Thornes Moor Road
Wakefield
Yorkshire
WF2 8PT
Director Name | Mr David Cyril Shipman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Second Floor, West Wing Diamond House, Diamond Bus Thornes Moor Road Wakefield Yorkshire WF2 8PT |
Director Name | Mr David Anthony McNicholas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, West Wing Diamond House, Diamond Bus Thornes Moor Road Wakefield Yorkshire WF2 8PT |
Director Name | Gordon Leicester |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 13 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Backlands Farm London Road Hickstead West Sussex RH17 5LZ |
Secretary Name | Mr Mahmood Karimjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 130 New Church Road Hove East Sussex BN3 4JD |
Secretary Name | Margrit Leicester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1999) |
Role | Housewife |
Correspondence Address | 39 Brunswick Terrace Hove East Sussex BN3 1HA |
Director Name | Leslie Alexander |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 August 2004) |
Role | Operations Director |
Correspondence Address | 22 Warren Avenue Woodingdean Brighton BN2 6BJ |
Director Name | Shane Clarke |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 July 1996) |
Role | Mechanic |
Correspondence Address | 18 Teg Close Hove East Sussex |
Director Name | Thomas Crew |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2005) |
Role | Designer |
Correspondence Address | Flat 4 6 Haslemere Road London N8 9QX |
Secretary Name | Sharon Leicester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Backlands Farm London Road, Hickstead Haywards Heath West Sussex RH17 5LZ |
Director Name | Mr Richard David Marchant |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gilbert Way Hailsham East Sussex BN27 3TW |
Director Name | Mr Frank Henry Page |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Westside London Road Hickstead West Sussex RH17 5LZ |
Director Name | Mark William Pugh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2007) |
Role | Sales Director |
Correspondence Address | 4 Wellington Road Portslade East Sussex BN41 1DN |
Secretary Name | Mr Frank Henry Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2012) |
Role | Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | Westside London Road Hickstead West Sussex RH17 5LZ |
Director Name | Mr Paul Standing |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, West Wing Diamond House, Diamond Bus Thornes Moor Road Wakefield Yorkshire WF2 8PT |
Director Name | Mrs Jane Andrea Lawrence |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2015) |
Role | Training & HR Director |
Country of Residence | England |
Correspondence Address | Westside London Road Hickstead West Sussex RH17 5LZ |
Secretary Name | Mr Richard David Marchant |
---|---|
Status | Resigned |
Appointed | 01 January 2013(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Westside London Road Hickstead West Sussex RH17 5LZ |
Secretary Name | Mr Ian Richard Nicholson |
---|---|
Status | Resigned |
Appointed | 08 May 2016(29 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 July 2016) |
Role | Company Director |
Correspondence Address | Tresco Westwood Avenue Woodham Addlestone Surrey KT15 3QF |
Director Name | Mr Michael John Holland |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(30 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westside London Road Hickstead West Sussex RH17 5LZ |
Director Name | Mr Michael Francis Edwards |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linton Lodge 26 Linton Road Hastings TN34 1TW |
Website | www.facelift.co.uk |
---|---|
Telephone | 01444 881188 |
Telephone region | Haywards Heath |
Registered Address | Second Floor, West Wing Diamond House, Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mike Holland 8.12% Ordinary A |
---|---|
95k at £1 | Gordon Leicester 77.17% Ordinary A |
15k at £1 | Thornton Properties LTD 12.19% Ordinary A |
2k at £1 | Richard David Marchant 1.62% Ordinary A |
1000 at £1 | Mahmood Karimjee 0.81% Ordinary A |
100 at £1 | Gordon Leicester 0.08% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £15,213,962 |
Gross Profit | £4,534,151 |
Net Worth | £5,840,632 |
Cash | £39,685 |
Current Liabilities | £8,864,810 |
Latest Accounts | 27 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
12 March 2002 | Delivered on: 13 March 2002 Satisfied on: 20 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a enterprise house, old london road, hickstead, west sussex. Fully Satisfied |
---|---|
21 January 1999 | Delivered on: 23 January 1999 Satisfied on: 28 October 2008 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise. Particulars: Fixed charge all debts and their related rights purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reasons and a floating charge all the undertaking property rights and assets of the company whatsoever including stock in trade and uncalled capital. Fully Satisfied |
9 May 1997 | Delivered on: 10 May 1997 Satisfied on: 20 August 2009 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All the company's title and interest in the sub-hire agreements describedin the schedule :- sub-hirer mcnicholas communications agreement no 003269 goods nifty V100 reg no N457PFG. See the mortgage charge document for full details. Fully Satisfied |
21 April 1997 | Delivered on: 23 April 1997 Satisfied on: 20 August 2009 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts the subject of an invoice discounting agreement and by way of floating charge all monies which the company may receive in respect of the amounts. See the mortgage charge document for full details. Fully Satisfied |
4 February 1997 | Delivered on: 13 February 1997 Satisfied on: 20 August 2009 Persons entitled: Forward Trust Business Finance Limited(Acting as Principal or as Agent of Any Other Finance Company Defined in the Charge Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase, conditional sale or bailment agreement or the charge. Particulars: The right present and future created in favour of the customer by each sub-hiring agreement and each maintenance agreement and the benefit of all securities and guarantees for the same and includes any part thereof. See the mortgage charge document for full details. Fully Satisfied |
21 July 1995 | Delivered on: 22 July 1995 Satisfied on: 20 August 2009 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights,title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between barclays mercantile business finance limited and the company together with the benefit of all guarantees indemnities,negotiable instruments and securities taken by the company in connection with the sub leases. See the mortgage charge document for full details. Fully Satisfied |
10 April 1995 | Delivered on: 11 April 1995 Satisfied on: 20 August 2009 Persons entitled: Royscot Trust PLC,Royscot Leasing Limited,Royscot Industrial Leasing Limited,Royscot Commercialleasing Limited and Royscot Spa Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest in the sub-hire agreements from time to time and all ancillary contracts thereto. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 2 April 2005 Satisfied on: 20 August 2009 Persons entitled: Haydock Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thirteen used access booms mounted on vehicular chassis and all spare parts etc. with registration numbers:- W711XKJ, W712XKJ, W713XKJ, S556HVV, W986ULR, W985ULR, X504VCD, X506VCD, X509VCD, T612DLP, X296SKE, X298SKE and W493YFL (for further details of the chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
10 September 2004 | Delivered on: 14 September 2004 Satisfied on: 20 August 2009 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Iveco daily 45-10 van-mounted nifty lift 12.5 mtr reg.no. V130DPN, s/no. 7058 V125; iveco daily 40-10 van-mounted skyking platform 129TV reg. No. S113TNE, s/no. APO309 129TV and iveco daily 45-10 van-mounted nifty lift 12.5 mtr reg. No. V307DHC, s/no. RO158 V125 (for chassis numbers and details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
26 August 2004 | Delivered on: 8 September 2004 Satisfied on: 20 August 2009 Persons entitled: Haydock Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used bronto skylift S55HDT s/no 4077-097 mounted on a volvo FL10 registration number R887BUJ chassis number: 758331, one used wumag elevant WT260 s/no 11260164 mounted on a mercedes atego 7.5 tonner registration number S281GPN chassis number: WDB970025 1K 383543 and all spare parts replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. Fully Satisfied |
29 October 1993 | Delivered on: 9 November 1993 Satisfied on: 20 August 2009 Persons entitled: Barclays 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: Westside service station, london road hickstead west sussex t/no.SX64353. Fully Satisfied |
30 April 2004 | Delivered on: 11 May 2004 Satisfied on: 20 August 2009 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Volvo 8 x 4 FL10 with bronto skylift 550HDT reg.no.R578BUX c/no.YV2F4B9G8WC758367. Fully Satisfied |
25 February 2004 | Delivered on: 27 February 2004 Satisfied on: 20 August 2009 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: £209150.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Scanlift SL155D trailer mounted platform Y.O.M. 1997 serial no. 297011, upright SL20 scissor lift serial no.68003-003, Upright ul 40 mast platform type 12.19 machine no. 068003-003 00 serial no. 20314 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
18 February 2004 | Delivered on: 20 February 2004 Satisfied on: 20 August 2009 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: £117,500.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bronto S34 mdt on ford iveco 180 E23 reg. No. T503 kke, boom s/no. 4241-156 yom 1999. Fully Satisfied |
18 February 2004 | Delivered on: 20 February 2004 Satisfied on: 20 August 2009 Persons entitled: State Securities PLC Classification: Supplemental chatel mortgage Secured details: £117,500.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bronte S34 mdt on volvo FL618 reg. No. T187 nkl boom s/no. 4267-164 yom 1999. Fully Satisfied |
28 November 2003 | Delivered on: 11 December 2003 Satisfied on: 20 August 2009 Persons entitled: Haydock Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets as set out in the equipment schedule to the chattels mortgage and all spare parts replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. Fully Satisfied |
9 May 2003 | Delivered on: 13 May 2003 Satisfied on: 20 August 2009 Persons entitled: Industrial Equipment Finance Limited Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1995 moog mbi 120 under-bridge unit mounted on a volvo FL6 s/n 099.90 reg. Mark Q728 apn; skyking gsr 279 27 metre access unit mounted on a mercedes 1820 s/n AP0023 reg. Mark N511 mcd; simon UB40 under-bridge unit mounted on an iveco cargo 7.5T s/n 4396 reg. Mark R989 cmy; 2 x niftylift V160 16M access units mounted on iveco turbo daily 59.12 s/n's 160/5141, 160/5142 reg. Mark's R198 dmx and R882 cmy. Fully Satisfied |
13 March 2003 | Delivered on: 15 March 2003 Satisfied on: 20 August 2009 Persons entitled: Industrial Equipment Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels k/a 1995 moog mbi 120 under-bridge unit mounted on a volvo FL6, skying gsr 279 27 metre access unit mounted on a mercedes 1820 and simon UB40 under-bridge unit mounted on an iveco cargo 7.5T for details of further chattels charged please refer to form 395. Fully Satisfied |
2 May 2002 | Delivered on: 3 May 2002 Satisfied on: 20 August 2009 Persons entitled: Industrial Equipment Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 1997 bronto skylift skyline 440 x telescopic platform mounted on a volvo FL7 chassis cab, chassis s/no. 755853, platform s/no. 3944-135, (chassis registration number P572 dnt). The proceeds of all policies of insurance now or in the future taken out by the company in respect of the above equipment and the benefit of all options and rights devolving upon the company under any such policy of insurance. Fully Satisfied |
24 November 1988 | Delivered on: 1 December 1988 Satisfied on: 28 October 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2017 | Delivered on: 22 July 2017 Persons entitled: Ldf Finance No. 3 Limited Classification: A registered charge Outstanding |
22 September 2016 | Delivered on: 23 September 2016 Persons entitled: Haydock Finance Limited Classification: A registered charge Particulars: None. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 8 April 2015 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
4 April 2015 | Delivered on: 8 April 2015 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 3 November 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
29 May 2014 | Delivered on: 11 June 2014 Persons entitled: United Trust Bank LTD Classification: A registered charge Outstanding |
13 January 2014 | Delivered on: 21 January 2014 Persons entitled: Man Financial Services PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 April 2013 | Delivered on: 4 April 2013 Persons entitled: Close Leasing Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being haulotte 6195 hic s/n td 104316, haulotte H23TPX 6153 hic s/n td 104342 and haulotte H23TPX 6162 hic s/n td 104259 (for further details of chattels charged please refer to form MG01) and all spare parts, replacements and modifications see image for full details. Outstanding |
31 January 2012 | Delivered on: 2 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Outstanding |
7 May 2010 | Delivered on: 11 May 2010 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Outstanding |
27 February 2009 | Delivered on: 4 March 2009 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: Land between rodena and leacroft london road hickstead west sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 December 2006 | Delivered on: 29 December 2006 Persons entitled: Hsbc 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 enterprise house, old london road, hickstead, mid sussex t/no WSX237681. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 December 2006 | Delivered on: 29 December 2006 Persons entitled: Hsbc 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 westside service station, london road, hickstead t/no WSX185073. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 November 2006 | Delivered on: 21 November 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 July 2004 | Delivered on: 8 July 2004 Persons entitled: Gmac Commercial Finance 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. Outstanding |
1 July 2004 | Delivered on: 8 July 2004 Persons entitled: Gmac Commercial Finance PLC Classification: Assignment of insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of a euler hermes UK credit insurance policy no: 140785801 together with the right so far as may be necessary to demand performance or sue for and enforce the same assignor's name. Outstanding |
28 November 2003 | Delivered on: 11 December 2003 Persons entitled: Haydock Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets as set out in the equipment schedule to the chattels mortgage and all spare parts replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. Outstanding |
3 February 2021 | Confirmation statement made on 18 January 2021 with updates (3 pages) |
---|---|
26 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
26 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 February 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
15 August 2019 | Satisfaction of charge 020552930033 in full (1 page) |
15 August 2019 | Satisfaction of charge 020552930038 in full (1 page) |
15 August 2019 | Satisfaction of charge 020552930031 in full (1 page) |
15 August 2019 | Satisfaction of charge 26 in full (2 pages) |
15 August 2019 | Satisfaction of charge 24 in full (1 page) |
15 August 2019 | Satisfaction of charge 020552930036 in full (1 page) |
15 August 2019 | Satisfaction of charge 29 in full (1 page) |
15 August 2019 | Satisfaction of charge 020552930037 in full (1 page) |
15 August 2019 | Satisfaction of charge 25 in full (2 pages) |
14 August 2019 | Registered office address changed from Westside London Road Hickstead West Sussex RH17 5LZ to Second Floor, West Wing Diamond House, Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT on 14 August 2019 (1 page) |
14 August 2019 | Notification of Afi-Uplift Limited as a person with significant control on 13 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Gordon Leicester as a director on 13 August 2019 (1 page) |
14 August 2019 | Cessation of Gordon Charles Leicester as a person with significant control on 13 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Steven James Woodhams as a director on 13 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr David Anthony Mcnicholas as a director on 13 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr David Cyril Shipman as a director on 13 August 2019 (2 pages) |
19 July 2019 | Termination of appointment of Michael Francis Edwards as a director on 18 July 2019 (1 page) |
7 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
11 January 2019 | Satisfaction of charge 020552930034 in full (1 page) |
11 January 2019 | Satisfaction of charge 14 in full (1 page) |
11 January 2019 | Satisfaction of charge 20 in full (1 page) |
11 January 2019 | Satisfaction of charge 19 in full (1 page) |
11 January 2019 | Satisfaction of charge 020552930032 in full (1 page) |
11 January 2019 | Satisfaction of charge 020552930035 in full (1 page) |
11 January 2019 | Satisfaction of charge 28 in full (1 page) |
11 January 2019 | Satisfaction of charge 30 in full (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
6 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
22 July 2017 | Registration of charge 020552930038, created on 19 July 2017 (31 pages) |
22 July 2017 | Registration of charge 020552930038, created on 19 July 2017 (31 pages) |
21 June 2017 | Termination of appointment of Michael John Holland as a director on 13 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Michael John Holland as a director on 13 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
14 March 2017 | Appointment of Mr Michael John Holland as a director on 17 January 2017 (2 pages) |
14 March 2017 | Appointment of Mr Michael John Holland as a director on 17 January 2017 (2 pages) |
2 March 2017 | Appointment of Mr Michael Francis Edwards as a director on 17 January 2017 (3 pages) |
2 March 2017 | Appointment of Mr Michael Francis Edwards as a director on 17 January 2017 (3 pages) |
2 February 2017 | Amended group of companies' accounts made up to 27 December 2015 (36 pages) |
2 February 2017 | Amended group of companies' accounts made up to 27 December 2015 (36 pages) |
12 January 2017 | Satisfaction of charge 27 in full (2 pages) |
12 January 2017 | Satisfaction of charge 27 in full (2 pages) |
9 January 2017 | Full accounts made up to 27 December 2015 (30 pages) |
9 January 2017 | Full accounts made up to 27 December 2015 (30 pages) |
27 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
23 September 2016 | Registration of charge 020552930037, created on 22 September 2016 (21 pages) |
23 September 2016 | Registration of charge 020552930037, created on 22 September 2016 (21 pages) |
28 July 2016 | Termination of appointment of Ian Richard Nicholson as a secretary on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Ian Richard Nicholson as a secretary on 28 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Ian Richard Nicholson as a secretary on 8 May 2016 (2 pages) |
5 July 2016 | Appointment of Mr Ian Richard Nicholson as a secretary on 8 May 2016 (2 pages) |
5 July 2016 | Termination of appointment of Richard David Marchant as a director on 31 March 2016 (1 page) |
5 July 2016 | Termination of appointment of Richard David Marchant as a director on 31 March 2016 (1 page) |
22 April 2016 | All of the property or undertaking has been released from charge 30 (2 pages) |
22 April 2016 | All of the property or undertaking has been released from charge 30 (2 pages) |
3 March 2016 | Termination of appointment of Richard David Marchant as a secretary on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Richard David Marchant as a secretary on 1 March 2016 (1 page) |
12 February 2016 | Termination of appointment of Jane Andrea Lawrence as a director on 28 April 2015 (1 page) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Termination of appointment of Jane Andrea Lawrence as a director on 28 April 2015 (1 page) |
22 December 2015 | Registration of charge 020552930036, created on 22 December 2015 (4 pages) |
22 December 2015 | Registration of charge 020552930036, created on 22 December 2015 (4 pages) |
15 November 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
15 November 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
28 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
8 April 2015 | Registration of charge 020552930035, created on 2 April 2015 (6 pages) |
8 April 2015 | Registration of charge 020552930034, created on 4 April 2015 (5 pages) |
8 April 2015 | Registration of charge 020552930034, created on 4 April 2015 (5 pages) |
8 April 2015 | Registration of charge 020552930034, created on 4 April 2015 (5 pages) |
8 April 2015 | Registration of charge 020552930035, created on 2 April 2015 (6 pages) |
8 April 2015 | Registration of charge 020552930035, created on 2 April 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
16 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
3 November 2014 | Registration of charge 020552930033, created on 30 October 2014 (10 pages) |
3 November 2014 | Registration of charge 020552930033, created on 30 October 2014 (10 pages) |
30 September 2014 | Current accounting period shortened from 31 December 2014 to 29 December 2014 (1 page) |
30 September 2014 | Current accounting period shortened from 31 December 2014 to 29 December 2014 (1 page) |
11 June 2014 | Registration of charge 020552930032 (36 pages) |
11 June 2014 | Registration of charge 020552930032 (36 pages) |
12 February 2014 | Previous accounting period extended from 30 December 2013 to 31 December 2013 (1 page) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Previous accounting period extended from 30 December 2013 to 31 December 2013 (1 page) |
21 January 2014 | Registration of charge 020552930031
|
21 January 2014 | Registration of charge 020552930031
|
8 January 2014 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
8 January 2014 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
2 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Appointment of Mr Richard David Marchant as a secretary (1 page) |
28 March 2013 | Termination of appointment of Frank Page as a secretary (1 page) |
28 March 2013 | Termination of appointment of Frank Page as a secretary (1 page) |
28 March 2013 | Termination of appointment of Frank Page as a director (1 page) |
28 March 2013 | Termination of appointment of Frank Page as a director (1 page) |
28 March 2013 | Appointment of Mr Richard David Marchant as a secretary (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
24 February 2012 | Appointment of Mrs Jane Andrea Lawrence as a director (2 pages) |
24 February 2012 | Secretary's details changed for Mr Frank Henry Page on 1 December 2011 (1 page) |
24 February 2012 | Secretary's details changed for Mr Frank Henry Page on 1 December 2011 (1 page) |
24 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Appointment of Mr Paul Standing as a director (2 pages) |
24 February 2012 | Director's details changed for Mr Frank Henry Page on 1 December 2011 (2 pages) |
24 February 2012 | Appointment of Mr Paul Standing as a director (2 pages) |
24 February 2012 | Director's details changed for Mr Frank Henry Page on 1 December 2011 (2 pages) |
24 February 2012 | Appointment of Mrs Jane Andrea Lawrence as a director (2 pages) |
24 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Register(s) moved to registered office address (1 page) |
24 February 2012 | Director's details changed for Mr Frank Henry Page on 1 December 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Frank Henry Page on 1 December 2011 (1 page) |
24 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
29 July 2011 | Accounts for a medium company made up to 31 December 2010 (25 pages) |
29 July 2011 | Accounts for a medium company made up to 31 December 2010 (25 pages) |
17 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Frank Henry Page on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Frank Henry Page on 15 January 2010 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 August 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
18 August 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
19 January 2009 | Director's change of particulars / richard marchant / 01/05/2008 (1 page) |
19 January 2009 | Director's change of particulars / richard marchant / 01/05/2008 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
20 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 18/01/07; full list of members (4 pages) |
7 March 2007 | Return made up to 18/01/07; full list of members (4 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
1 March 2006 | Return made up to 18/01/06; full list of members
|
1 March 2006 | Return made up to 18/01/06; full list of members
|
23 January 2006 | Ad 07/09/05--------- £ si 10000@1=10000 £ ic 100100/110100 (2 pages) |
23 January 2006 | Ad 07/09/05--------- £ si 10000@1=10000 £ ic 100100/110100 (2 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
29 March 2005 | Return made up to 18/01/05; full list of members
|
29 March 2005 | Return made up to 18/01/05; full list of members
|
3 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
3 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
14 September 2004 | Particulars of mortgage/charge (4 pages) |
14 September 2004 | Particulars of mortgage/charge (4 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 18/01/04; full list of members
|
13 April 2004 | Return made up to 18/01/04; full list of members
|
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 June 2003 | Return made up to 18/01/03; full list of members (8 pages) |
7 June 2003 | Return made up to 18/01/03; full list of members (8 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
9 September 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
17 June 2002 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
17 June 2002 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
17 June 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
17 June 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
20 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
4 May 2001 | Return made up to 18/01/01; full list of members (8 pages) |
4 May 2001 | Return made up to 18/01/01; full list of members (8 pages) |
6 February 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
6 February 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
19 January 2000 | Return made up to 18/01/00; full list of members (8 pages) |
19 January 2000 | Return made up to 18/01/00; full list of members (8 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 18/01/99; full list of members
|
19 January 1999 | Return made up to 18/01/99; full list of members
|
23 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | £ nc 500000/520000 07/04/98 (1 page) |
13 July 1998 | Memorandum and Articles of Association (12 pages) |
13 July 1998 | Ad 07/04/98--------- £ si 100@1=100 £ ic 100000/100100 (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Ad 07/04/98--------- £ si 100@1=100 £ ic 100000/100100 (2 pages) |
13 July 1998 | £ nc 500000/520000 07/04/98 (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Memorandum and Articles of Association (12 pages) |
13 July 1998 | Resolutions
|
24 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
24 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
3 March 1998 | Return made up to 18/01/98; change of members (6 pages) |
3 March 1998 | Return made up to 18/01/98; change of members (6 pages) |
11 November 1997 | Ad 31/07/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
11 November 1997 | Nc inc already adjusted 31/07/97 (1 page) |
11 November 1997 | Nc inc already adjusted 31/07/97 (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Ad 31/07/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
11 November 1997 | Resolutions
|
10 May 1997 | Particulars of mortgage/charge (4 pages) |
10 May 1997 | Particulars of mortgage/charge (4 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 18/01/97; full list of members (6 pages) |
24 March 1997 | Return made up to 18/01/97; full list of members (6 pages) |
13 February 1997 | Particulars of mortgage/charge (5 pages) |
13 February 1997 | Particulars of mortgage/charge (5 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
12 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
12 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
25 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
28 January 1987 | Company name changed pegwellbourne LIMITED\certificate issued on 28/01/87 (2 pages) |
28 January 1987 | Company name changed pegwellbourne LIMITED\certificate issued on 28/01/87 (2 pages) |
15 September 1986 | Certificate of Incorporation (1 page) |
15 September 1986 | Certificate of Incorporation (1 page) |