Wetherby
West Yorkshire
LS22 6LH
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Current |
Appointed | 01 March 2015(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 24 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Website | caddick.co.uk |
---|
Registered Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
3.5m at £0.01 | Paul Caddick & Richard Edward France 49.03% Ordinary B |
---|---|
337.5k at £0.01 | Alexandra Esther Caddick 4.69% Ordinary B |
305k at £0.01 | Kenneth Roy Hinchliffe 4.24% Ordinary B |
277.5k at £0.01 | Keith Bradley 3.85% Ordinary B |
250k at £0.01 | Adrian Christopher Dobson 3.47% Ordinary B |
250k at £0.01 | Andrew Murray 3.47% Ordinary B |
16.3k at £1 | Paul Caddick & Richard Edward France 22.61% Ordinary C |
1.9k at £1 | Trimsat LTD 2.67% Ordinary C |
1.1k at £1 | Adrian Dobson 1.53% Ordinary C |
1.1k at £1 | Andrew Murray 1.53% Ordinary C |
825 at £1 | Keith Bradley 1.15% Ordinary C |
550 at £1 | Kenneth Roy Hinchcliffe 0.76% Ordinary C |
49.3k at £0.01 | Paul Caddick & Richard Edward France 0.68% Ordinary |
220 at £1 | Alexandra Esther Caddick 0.31% Ordinary C |
498 at £0.01 | Alexandra Esther Caddick 0.01% Ordinary |
1 at £0.01 | Alexandra Esther Caddick 0.00% Ordinary A |
1 at £0.01 | Alexandra Esther Caddick 0.00% Ordinary J |
99 at £0.01 | Paul Caddick & Richard Edward France 0.00% Ordinary A |
99 at £0.01 | Paul Caddick & Richard Edward France 0.00% Ordinary J |
Year | 2014 |
---|---|
Turnover | £91,664,000 |
Gross Profit | £13,688,000 |
Net Worth | £50,717,000 |
Cash | £21,974,000 |
Current Liabilities | £21,990,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
30 August 1991 | Delivered on: 19 September 1991 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: Units 3 & 4 south baileygate industrial estate, pontefract west yorkshire t/n - wyk 352091. Outstanding |
---|---|
31 October 1989 | Delivered on: 16 November 1989 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: Land at grandstand rd, carr gate. Wakefield west yorkshire title no wyk 244355. Outstanding |
19 October 1989 | Delivered on: 3 November 1989 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: 30 lawns lane, corn gate, wakefield, west yorkshire. T/no wyk 186211. Outstanding |
21 July 1989 | Delivered on: 4 August 1989 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: 70 & 72 & to include a small parcel of land to the north of grandstand road, carr gate, wakefield county of west yorkshire title nos wyk 381832 & wyk 345430. Outstanding |
21 July 1989 | Delivered on: 4 August 1989 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: 68 grandstand road, carr gate, wakefield county of west yorkshire title no wyk 354685. Outstanding |
12 August 1988 | Delivered on: 24 August 1988 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. Outstanding |
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over shares. Name of company caddick developments limited. Ordinary shares of £1 each. No. Of shares 20,000. nominal value £20,000. registered holder caddick group PLC see image for full details. Outstanding |
30 August 1991 | Delivered on: 19 September 1991 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: Unit at gresley road industrial estate, keighley west yorkshire t/n - wy k 351699. Outstanding |
30 August 1991 | Delivered on: 19 September 1991 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: Units 42A, 42B, 43, 44A and 45 cadcam tv estate riverside park, middlesborough, cleveland t/n - ce 111536. Outstanding |
11 October 1989 | Delivered on: 17 October 1989 Satisfied on: 24 November 1993 Persons entitled: Natwest Investment Bank Limited Classification: Guarantee Secured details: All monies due or to become due from the company to the chargee not exceeding £400,000 under the terms of the charge. Particulars: The bank's lien on all securities or other property of the guarantor held by the bank whether for safe custody or otherwise. Fully Satisfied |
5 August 1988 | Delivered on: 16 August 1988 Satisfied on: 24 November 1993 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: 105 to 127 (odd nos) micklegate, york, north yorkshire. Title no yk 1105 (105-113 mickelgate). Fully Satisfied |
1 May 2008 | Delivered on: 12 May 2008 Satisfied on: 29 February 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Subordinated creditor's security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under this deed, the chargor assigns subject to a proviso for re-assignment on redemption all of its rights in respect of the subordinated loan and under each subordinated document see image for full details. Fully Satisfied |
29 April 1997 | Delivered on: 14 May 1997 Satisfied on: 29 February 2012 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee secured by a legal charge of even date. Particulars: An agreement made 30TH august 1996 being a rent guarantee relating to 3B sherwood park, annesley nottingham. Fully Satisfied |
29 April 1997 | Delivered on: 14 May 1997 Satisfied on: 29 February 2012 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter (as defined) and/or under this charge together with all expenses (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings unit 3B sherwood park annesley ashfield nottinghamshire t/no: NT313435; all income and rights relating thereto .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 8 September 1995 Satisfied on: 29 February 2012 Persons entitled: Norwich Union Mortgage Finance Limited The Norwich Union Life Insurance Society Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set off agreement over cash deposit Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the deed of legal charge dated 31ST august 1995 and this deed as defined therein. Particulars: All sums standing to the credit of the "norwich union motgage finance limited charged deposit account" re: caddick developments limited. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 8 September 1995 Satisfied on: 29 February 2012 Persons entitled: Norwich Union Mortgage Finance Limited The Norwich Union Life Insurance Society The Norwich Union Life Insurance Society Norwich Union Mortgage Finance Limited Classification: Deed of legal charge with cross charging provisions Secured details: £8,120,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the principal deeds as defined therein. Particulars: Leasehold land known as units 31A,31B,33A and 33B phase 111 cadcom business cenre riverside park industrial estate middlesbrough title number CE117337. See the mortgage charge document for full details. Fully Satisfied |
7 January 1994 | Delivered on: 21 January 1994 Satisfied on: 29 February 2012 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge and mortgage Secured details: £1,264,800 and all other monies due from caddick developments limited to the chargee under the above mentioned deed of legal charge and mortgage and all monies due from caddick (runcorn) limited under the terms of a legal charge dated 28TH august 1992 (as defined). Particulars: L/Hold land and light industrial units, units 31A,31B,33A and 33B phase iii cadcam business centre,riverside park industrial estate,middlesbrough; t/no.ce 117337. see the mortgage charge document for full details. Fully Satisfied |
16 October 1991 | Delivered on: 17 October 1991 Satisfied on: 29 February 2012 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge & mortgage Secured details: £999,900 and all other monies due or to become due from the company to the chargee, under the terms of the charge. Particulars: L/H-land and light industrial units k/a units 31A,31B,33A and 33B cadcam business centre, middlesborough cleveland and registered under ce 104650. Fully Satisfied |
8 October 1986 | Delivered on: 21 August 1987 Satisfied on: 24 November 1993 Persons entitled: The Norwich Union Life Insurance Society. Classification: Legal charge Secured details: £800,000 and all other monies due. Particulars: Land on the south side of legrams lane, bradford, west yorkshire title no wyk 191524. Fully Satisfied |
5 October 2020 | Termination of appointment of Peter Graham Hirst as a director on 24 August 2020 (1 page) |
---|---|
21 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
28 February 2020 | Group of companies' accounts made up to 31 August 2019 (48 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 February 2019 | Group of companies' accounts made up to 31 August 2018 (48 pages) |
20 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
8 March 2018 | Group of companies' accounts made up to 31 August 2017 (49 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 April 2017 | Group of companies' accounts made up to 31 August 2016 (48 pages) |
7 April 2017 | Group of companies' accounts made up to 31 August 2016 (48 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
2 March 2016 | Group of companies' accounts made up to 31 August 2015 (44 pages) |
2 March 2016 | Group of companies' accounts made up to 31 August 2015 (44 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Peter Graham Hirst on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Peter Graham Hirst on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Peter Graham Hirst on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
23 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Change of share class name or designation (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Sub-division of shares on 18 February 2015 (5 pages) |
15 May 2015 | Sub-division of shares on 18 February 2015 (5 pages) |
14 April 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Group of companies' accounts made up to 31 August 2014 (42 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2015 | Group of companies' accounts made up to 31 August 2014 (42 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (7 pages) |
3 March 2014 | Group of companies' accounts made up to 31 August 2013 (40 pages) |
3 March 2014 | Group of companies' accounts made up to 31 August 2013 (40 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 February 2013 | Group of companies' accounts made up to 31 August 2012 (41 pages) |
27 February 2013 | Group of companies' accounts made up to 31 August 2012 (41 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 February 2012 | Group of companies' accounts made up to 31 August 2011 (41 pages) |
24 February 2012 | Group of companies' accounts made up to 31 August 2011 (41 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Group of companies' accounts made up to 31 August 2010 (40 pages) |
1 March 2011 | Group of companies' accounts made up to 31 August 2010 (40 pages) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Group of companies' accounts made up to 31 August 2009 (39 pages) |
24 February 2010 | Group of companies' accounts made up to 31 August 2009 (39 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
22 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
22 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
31 March 2009 | Group of companies' accounts made up to 31 August 2008 (39 pages) |
31 March 2009 | Group of companies' accounts made up to 31 August 2008 (39 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (34 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (34 pages) |
9 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
9 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
5 April 2007 | Group of companies' accounts made up to 31 August 2006 (35 pages) |
5 April 2007 | Group of companies' accounts made up to 31 August 2006 (35 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Return made up to 10/07/06; full list of members (4 pages) |
2 August 2006 | Return made up to 10/07/06; full list of members (4 pages) |
2 August 2006 | Location of register of members (1 page) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (33 pages) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (33 pages) |
13 July 2005 | Return made up to 10/07/05; full list of members (5 pages) |
13 July 2005 | Return made up to 10/07/05; full list of members (5 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: calder grange knottingley west yorks WF11 8DA (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: calder grange knottingley west yorks WF11 8DA (1 page) |
5 April 2005 | Group of companies' accounts made up to 31 August 2004 (34 pages) |
5 April 2005 | Group of companies' accounts made up to 31 August 2004 (34 pages) |
17 August 2004 | Return made up to 10/07/04; full list of members
|
17 August 2004 | Return made up to 10/07/04; full list of members
|
3 April 2004 | Group of companies' accounts made up to 31 August 2003 (32 pages) |
3 April 2004 | Group of companies' accounts made up to 31 August 2003 (32 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (10 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (10 pages) |
5 April 2003 | Auditor's resignation (1 page) |
5 April 2003 | Group of companies' accounts made up to 31 August 2002 (33 pages) |
5 April 2003 | Auditor's resignation (1 page) |
5 April 2003 | Group of companies' accounts made up to 31 August 2002 (33 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (10 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (10 pages) |
7 May 2002 | Company name changed paul caddick (holdings) PLC\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed paul caddick (holdings) PLC\certificate issued on 07/05/02 (2 pages) |
3 April 2002 | Group of companies' accounts made up to 31 August 2001 (29 pages) |
3 April 2002 | Group of companies' accounts made up to 31 August 2001 (29 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
3 April 2001 | Full group accounts made up to 31 August 2000 (28 pages) |
3 April 2001 | Full group accounts made up to 31 August 2000 (28 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
5 April 2000 | Full group accounts made up to 31 August 1999 (29 pages) |
5 April 2000 | Full group accounts made up to 31 August 1999 (29 pages) |
2 August 1999 | Return made up to 12/07/99; no change of members (7 pages) |
2 August 1999 | Return made up to 12/07/99; no change of members (7 pages) |
6 April 1999 | Full group accounts made up to 31 August 1998 (26 pages) |
6 April 1999 | Full group accounts made up to 31 August 1998 (26 pages) |
7 August 1998 | Return made up to 12/07/98; change of members (7 pages) |
7 August 1998 | Return made up to 12/07/98; change of members (7 pages) |
1 April 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
1 April 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (8 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (8 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Full group accounts made up to 31 August 1996 (24 pages) |
2 April 1997 | Full group accounts made up to 31 August 1996 (24 pages) |
25 July 1996 | Return made up to 12/07/96; no change of members (5 pages) |
25 July 1996 | Return made up to 12/07/96; no change of members (5 pages) |
2 April 1996 | Full group accounts made up to 31 August 1995 (24 pages) |
2 April 1996 | Full group accounts made up to 31 August 1995 (24 pages) |
29 March 1996 | Memorandum and Articles of Association (17 pages) |
29 March 1996 | Memorandum and Articles of Association (17 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (8 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (8 pages) |
7 August 1995 | Return made up to 12/07/95; full list of members (12 pages) |
7 August 1995 | Return made up to 12/07/95; full list of members (12 pages) |
3 April 1995 | Full group accounts made up to 31 August 1994 (24 pages) |
3 April 1995 | Full group accounts made up to 31 August 1994 (24 pages) |
5 January 1995 | Memorandum and Articles of Association (16 pages) |
5 January 1995 | Memorandum and Articles of Association (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
21 December 1994 | Resolutions
|
21 December 1994 | Resolutions
|
16 August 1989 | Memorandum and Articles of Association (10 pages) |
16 August 1989 | Memorandum and Articles of Association (10 pages) |
10 August 1989 | Memorandum and Articles of Association (11 pages) |
14 July 1989 | Re-registration of Memorandum and Articles (7 pages) |
14 July 1989 | Re-registration of Memorandum and Articles (7 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Resolutions
|
12 December 1986 | Company name changed upperprofit LIMITED\certificate issued on 12/12/86 (2 pages) |
12 December 1986 | Company name changed upperprofit LIMITED\certificate issued on 12/12/86 (2 pages) |
17 October 1986 | Certificate of Incorporation (1 page) |
17 October 1986 | Certificate of Incorporation (1 page) |