Sheffield
South Yorkshire
S11 8RT
Director Name | Mr Michael Shield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(14 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norfolk Lodge Penistone Road Grenoside South Yorkshire S35 8QH |
Director Name | Mr Kevin Charlesworth |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(15 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carr House Court Bromley, Wortley Sheffield S35 7EP |
Director Name | Mr David Ian Henderson Campbell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 335 Shepcote Lane Sheffield S9 1TG |
Secretary Name | Mrs Jane Elizabeth Webber |
---|---|
Status | Current |
Appointed | 19 May 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 335 Shepcote Lane Sheffield S9 1TG |
Director Name | Mr Nicholas Frank Moreton Moss |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windle Lodge Chester High Road Neston CH64 7TB Wales |
Director Name | Mr Mark Charles Webber |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 January 1998) |
Role | Materials Director |
Country of Residence | England |
Correspondence Address | 16 Endcliffe Terrace Road Sheffield South Yorkshire S11 8RT |
Director Name | Mr Christopher John Atkinson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 1999) |
Role | Commercial Director |
Correspondence Address | 10 Canterbury Drive Sheffield South Yorkshire S10 3RY |
Director Name | Mr Peter Burns |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Alms Hill Road Sheffield South Yorkshire S11 9RR |
Director Name | David Owens |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 12 May 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Beech Crescent Killamarsh Sheffield South Yorkshire S31 8AE |
Director Name | John Gerhard Hans Hirsch |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1997) |
Role | Chairman |
Correspondence Address | 24 Wetherby House 20/21 Wetherby Gardens Ashburn Place London SW5 0AJ |
Director Name | Mr David Roberts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dovecliffe Road Wombwell Barnsley South Yorkshire S73 8UE |
Director Name | Terence Steel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 1997) |
Role | Personnel Director |
Correspondence Address | 21 Smithy Carr Avenue Chapeltown Sheffield South Yorkshire S30 4ZQ |
Director Name | Michael Huyshe Stafford Webber |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 11 January 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Nether Shatton House Bamford Sheffield South Yorkshire S30 2BG |
Secretary Name | Mr Peter Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Alms Hill Road Sheffield South Yorkshire S11 9RR |
Director Name | Roger Maxwell Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 1999) |
Role | Operations Director |
Correspondence Address | 278 Dobcroft Road Ecclesall Sheffield South Yorkshire S11 9LJ |
Director Name | John Philip West |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1999) |
Role | Business Development Director |
Correspondence Address | 32 Mill Road Worton Devizes SN10 5SF |
Director Name | Mr Terence Victor Whitmore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 37 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Director Name | Matthew James Thomas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 52 Ashford Road Dronfield Woodhouse Derbyshire S18 8RT |
Secretary Name | Matthew James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 52 Ashford Road Dronfield Woodhouse Derbyshire S18 8RT |
Director Name | Mr Paul Michael Gill |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Secretary Name | Mr Paul Michael Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Director Name | Mr Barry Stuart Cunliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 335 Shepcote Lane Sheffield S9 1TG |
Secretary Name | Mr Barry Stuart Cunliffe |
---|---|
Status | Resigned |
Appointed | 03 February 2014(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 May 2021) |
Role | Company Director |
Correspondence Address | 335 Shepcote Lane Sheffield S9 1TG |
Website | tinsleybridge.co.uk |
---|---|
Telephone | 0114 2211111 |
Telephone region | Sheffield |
Registered Address | 335 Shepcote Lane Sheffield S9 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
10.7k at £1 | Nether Shatton Trust No 1 8.44% Ordinary A |
---|---|
10k at £1 | I.m. Owens 7.88% Ordinary A |
10k at £1 | Nether Shatton Trust No 2 7.88% Ordinary A |
9.8k at £1 | Trustee Of J.a. Webber & Trustee Of J. Webber 7.75% Ordinary A |
7.4k at £1 | David Owens 5.84% Ordinary A |
6.4k at £1 | Michael Shield 5.03% Ordinary B |
6k at £1 | Mark Webber 4.73% Ordinary B |
5.4k at £1 | V.j. Jansen 4.27% Ordinary A |
4.6k at £1 | Mark C. Webber 3.62% Ordinary A |
- | OTHER 3.45% - |
4k at £1 | Mrs Stephanie Webber 3.15% Ordinary A |
3k at £1 | L. Webber 2.37% Ordinary A |
3k at £1 | Miss K.m. Owens 2.37% Ordinary A |
19.3k at £1 | J.e. Webber 15.23% Ordinary A |
13.3k at £1 | C.a. Webber 10.50% Ordinary A |
2k at £1 | Lynda Gill 1.58% Ordinary B |
1.5k at £1 | Charles Webber 1.18% Ordinary A |
1.5k at £1 | Kathryn Filleul 1.18% Ordinary B |
1.5k at £1 | Nick Webber 1.18% Ordinary A |
1.5k at £1 | Sarah Webber 1.18% Ordinary A |
1.5k at £1 | Tracey Steele 1.18% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,633,523 |
Net Worth | £10,342,697 |
Cash | £591,268 |
Current Liabilities | £2,460,137 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
18 February 2020 | Delivered on: 18 February 2020 Persons entitled: Npif Y&H Debt L.P. (Acting Through It's General Partner Evbl (General Partner Npif Y&H Debt) Limited Classification: A registered charge Outstanding |
---|---|
12 May 2017 | Delivered on: 17 May 2017 Persons entitled: David Owens Classification: A registered charge Particulars: The freehold land known as land and buildings lying to the east of shepcote lane, tinsley, sheffield, south yorkshire and registered at the land registry under the title number SYK244544. Outstanding |
2 May 2000 | Delivered on: 13 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land and buildings lying to the east of shepcote lane tinsley sheffield south yorkshire SYK244544. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 1991 | Delivered on: 1 July 1991 Persons entitled: The Royal Bank of Scotland 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 |
6 May 2008 | Delivered on: 8 May 2008 Satisfied on: 22 December 2012 Persons entitled: Michael Shield and Gemma Shield Classification: Legal charge 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: Land and buildings lying to the east of shepcote lane, tinsley t/no SYK244544 and all fixtures and fittings, see image for full details. Fully Satisfied |
29 September 1995 | Delivered on: 5 October 1995 Satisfied on: 10 June 2000 Persons entitled: 3I Group 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 |
31 July 1987 | Delivered on: 21 August 1987 Satisfied on: 10 June 2000 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock in trade work-in-progress pre-payments investments & cash f/h land k/a tinsley park spring works shepcote lane sheffield south yorkshire. 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 |
17 November 2020 | Change of details for Mr Mark Charles Webber as a person with significant control on 17 November 2020 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
17 June 2020 | Group of companies' accounts made up to 30 September 2019 (41 pages) |
5 May 2020 | Memorandum and Articles of Association (22 pages) |
5 May 2020 | Resolutions
|
18 February 2020 | Registration of charge 021223080007, created on 18 February 2020 (38 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 30 September 2018 (44 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 July 2018 | Group of companies' accounts made up to 30 September 2017 (40 pages) |
24 August 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Cancellation of shares. Statement of capital on 17 July 2017
|
24 August 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Cancellation of shares. Statement of capital on 17 July 2017
|
16 August 2017 | Cessation of David Owen as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of David Owens as a person with significant control on 12 May 2017 (1 page) |
16 August 2017 | Confirmation statement made on 3 August 2017 with updates (9 pages) |
16 August 2017 | Cessation of David Owens as a person with significant control on 12 May 2017 (1 page) |
16 August 2017 | Confirmation statement made on 3 August 2017 with updates (9 pages) |
30 June 2017 | Cancellation of shares. Statement of capital on 10 May 2017
|
30 June 2017 | Cancellation of shares. Statement of capital on 10 May 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
30 June 2017 | Purchase of own shares. (3 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
30 June 2017 | Purchase of own shares. (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
6 June 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
6 June 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
17 May 2017 | Registration of charge 021223080006, created on 12 May 2017 (37 pages) |
17 May 2017 | Registration of charge 021223080006, created on 12 May 2017 (37 pages) |
12 May 2017 | Termination of appointment of David Owens as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of David Owens as a director on 12 May 2017 (1 page) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 June 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
17 June 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 June 2015 | Company name changed tinsley bridge (holdings) LIMITED\certificate issued on 26/06/15
|
26 June 2015 | Company name changed tinsley bridge (holdings) LIMITED\certificate issued on 26/06/15
|
6 January 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
6 January 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
14 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
5 February 2014 | Termination of appointment of Paul Gill as a secretary (1 page) |
5 February 2014 | Termination of appointment of Paul Gill as a director (1 page) |
5 February 2014 | Appointment of Mr Barry Stuart Cunliffe as a director (2 pages) |
5 February 2014 | Termination of appointment of Paul Gill as a director (1 page) |
5 February 2014 | Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Paul Gill as a secretary (1 page) |
5 February 2014 | Appointment of Mr Barry Stuart Cunliffe as a director (2 pages) |
5 February 2014 | Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages) |
27 January 2014 | Group of companies' accounts made up to 30 September 2013 (31 pages) |
27 January 2014 | Group of companies' accounts made up to 30 September 2013 (31 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (13 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (13 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (13 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
9 July 2013 | Appointment of Mr David Ian Henderson Campbell as a director (2 pages) |
9 July 2013 | Appointment of Mr David Ian Henderson Campbell as a director (2 pages) |
14 February 2013 | Termination of appointment of Michael Webber as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Webber as a director (1 page) |
11 January 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
11 January 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (14 pages) |
23 January 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
23 January 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
11 August 2011 | Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages) |
11 August 2011 | Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2011 | Registered office address changed from Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page) |
17 February 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
17 February 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 29 September 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 29 September 2010
|
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (13 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (13 pages) |
16 September 2010 | Director's details changed for Michael Huyshe Stafford Webber on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Michael Huyshe Stafford Webber on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages) |
16 September 2010 | Registered office address changed from Tinsley Park Spring Works, P.O. Box 89, Sheffield. S9 2DZ. on 16 September 2010 (1 page) |
16 September 2010 | Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages) |
16 September 2010 | Registered office address changed from Tinsley Park Spring Works, P.O. Box 89, Sheffield. S9 2DZ. on 16 September 2010 (1 page) |
16 September 2010 | Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Michael Huyshe Stafford Webber on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (13 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
22 March 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
22 March 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
28 September 2009 | Director's change of particulars / kevin charlesworth / 01/05/2009 (1 page) |
28 September 2009 | Return made up to 03/08/09; full list of members (22 pages) |
28 September 2009 | Director's change of particulars / kevin charlesworth / 01/05/2009 (1 page) |
28 September 2009 | Return made up to 03/08/09; full list of members (22 pages) |
13 May 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
13 May 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
27 August 2008 | Return made up to 03/08/08; full list of members
|
27 August 2008 | Return made up to 03/08/08; full list of members
|
4 June 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
4 June 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 May 2008 | Gbp ic 169760/108800\09/04/08\gbp sr 60960@1=60960\ (1 page) |
2 May 2008 | Gbp ic 169760/108800\09/04/08\gbp sr 60960@1=60960\ (1 page) |
2 May 2008 | Gbp ic 108800/107649\15/04/08\gbp sr 1151@1=1151\ (1 page) |
2 May 2008 | Gbp ic 108800/107649\15/04/08\gbp sr 1151@1=1151\ (1 page) |
9 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
24 September 2007 | Group of companies' accounts made up to 30 September 2006 (31 pages) |
24 September 2007 | Group of companies' accounts made up to 30 September 2006 (31 pages) |
23 August 2007 | Return made up to 03/08/07; full list of members (13 pages) |
23 August 2007 | Return made up to 03/08/07; full list of members (13 pages) |
21 December 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
21 December 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
13 September 2006 | Return made up to 03/08/06; full list of members (13 pages) |
13 September 2006 | Return made up to 03/08/06; full list of members (13 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members
|
26 August 2005 | Return made up to 03/08/05; full list of members
|
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
23 September 2004 | Return made up to 03/08/04; no change of members (9 pages) |
23 September 2004 | Return made up to 03/08/04; no change of members (9 pages) |
16 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
16 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
21 October 2003 | Return made up to 03/08/03; full list of members (13 pages) |
21 October 2003 | Return made up to 03/08/03; full list of members (13 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
7 August 2002 | Return made up to 03/08/02; change of members (13 pages) |
7 August 2002 | Return made up to 03/08/02; change of members (13 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2002 | Auditor's resignation (2 pages) |
11 February 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 03/08/01; full list of members (13 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (13 pages) |
5 June 2001 | Full group accounts made up to 31 March 2001 (29 pages) |
5 June 2001 | Full group accounts made up to 31 March 2001 (29 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
30 August 2000 | Return made up to 03/08/00; no change of members (7 pages) |
30 August 2000 | Return made up to 03/08/00; no change of members (7 pages) |
8 August 2000 | Full group accounts made up to 1 April 2000 (42 pages) |
8 August 2000 | Full group accounts made up to 1 April 2000 (42 pages) |
8 August 2000 | Full group accounts made up to 1 April 2000 (42 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2000 | £ ic 328890/169760 02/05/00 £ sr 159130@1=159130 (1 page) |
22 May 2000 | £ ic 328890/169760 02/05/00 £ sr 159130@1=159130 (1 page) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Full group accounts made up to 2 April 1999 (31 pages) |
17 September 1999 | Full group accounts made up to 2 April 1999 (31 pages) |
17 September 1999 | Full group accounts made up to 2 April 1999 (31 pages) |
2 September 1999 | Return made up to 03/08/99; full list of members (9 pages) |
2 September 1999 | Return made up to 03/08/99; full list of members (9 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
7 January 1999 | Full group accounts made up to 28 March 1998 (31 pages) |
7 January 1999 | Full group accounts made up to 28 March 1998 (31 pages) |
1 September 1998 | Return made up to 03/08/98; no change of members (6 pages) |
1 September 1998 | Return made up to 03/08/98; no change of members (6 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
1 September 1997 | Return made up to 03/08/97; full list of members (10 pages) |
1 September 1997 | Full group accounts made up to 29 March 1997 (30 pages) |
1 September 1997 | Full group accounts made up to 29 March 1997 (30 pages) |
1 September 1997 | Return made up to 03/08/97; full list of members (10 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | £ sr 7145@1 25/07/96 (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | £ sr 7145@1 25/07/96 (1 page) |
13 August 1996 | Full group accounts made up to 30 March 1996 (33 pages) |
13 August 1996 | Full group accounts made up to 30 March 1996 (33 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members
|
12 August 1996 | Return made up to 03/08/96; full list of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
5 October 1995 | Particulars of mortgage/charge (8 pages) |
5 October 1995 | Particulars of mortgage/charge (8 pages) |
4 September 1995 | Full group accounts made up to 1 April 1995 (32 pages) |
4 September 1995 | Full group accounts made up to 1 April 1995 (32 pages) |
4 September 1995 | Full group accounts made up to 1 April 1995 (32 pages) |
30 August 1995 | Return made up to 03/08/95; full list of members
|
30 August 1995 | Return made up to 03/08/95; full list of members
|
13 September 1994 | Resolutions
|
13 September 1994 | Resolutions
|
4 October 1991 | Resolutions
|
4 October 1991 | Resolutions
|
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
23 February 1989 | Memorandum and Articles of Association (24 pages) |
23 February 1989 | Memorandum and Articles of Association (24 pages) |
10 October 1988 | Return made up to 04/08/88; full list of members (9 pages) |
10 October 1988 | Return made up to 04/08/88; full list of members (9 pages) |
14 September 1988 | Resolutions
|
14 September 1988 | Resolutions
|
9 November 1987 | Resolutions
|
9 November 1987 | Resolutions
|
29 October 1987 | Company name changed\certificate issued on 29/10/87 (2 pages) |
29 October 1987 | Company name changed\certificate issued on 29/10/87 (2 pages) |
28 August 1987 | Resolutions
|
28 August 1987 | Resolutions
|
13 April 1987 | Certificate of Incorporation (1 page) |
13 April 1987 | Certificate of Incorporation (1 page) |
13 April 1987 | Certificate of incorporation (1 page) |
13 April 1987 | Certificate of incorporation (1 page) |