Clifton Park
York
Yorkshire
YO30 5PB
Director Name | Matt Bennett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Director Name | Peter Whelerton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr David Guy Agar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1992) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kirkhills Yearsley Brandsby York North Yorkshire YO61 4SL |
Secretary Name | Helen Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 33 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Gordon Bruce Macleod |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1996) |
Role | Commercial Director |
Correspondence Address | 23 Dower Park Escrick York North Yorkshire YO4 4JN |
Secretary Name | Mr Malcolm Richard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | Crossways Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF |
Director Name | Mr David Robert Gill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 November 2005) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Moorside Moor Road Leeds West Yorkshire LS16 9HH |
Director Name | Paul Edward Rebeiro |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | 15 Barn Close Welwyn Garden City Hertfordshire AL8 6ST |
Director Name | Paul Michael Rouse |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2005) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent Lodge Main Street Sutton Upon Derwent York North Yorkshire YO4 5BN |
Director Name | Martyn Stevens |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 August 2023) |
Role | International Business Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Director Name | Paul Gilmore |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2005) |
Role | Chief Executive |
Correspondence Address | Cobweb Cottage 5 Spring Gardens Mobberley Cheshire WA16 7LE |
Director Name | Andrew Adam Neil Scott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 14a St Chads Wharf York North Yorkshire YO23 1LX |
Director Name | Mr Kevin Frederick Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(14 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Knayton Thirsk North Yorkshire YO7 4AS |
Director Name | Mr Simon James Potkins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2008) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Secretary Name | Mr Kevin Frederick Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Knayton Thirsk North Yorkshire YO7 4AS |
Director Name | Mr Adrian Banks |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Secretary Name | Helen Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(21 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 27 June 2022) |
Role | HR Manager |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Director Name | Mr Jonathan William Fitzpatrick |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Website | www.cellhire.co.uk |
---|---|
Telephone | 01904 610610 |
Telephone region | York |
Registered Address | Park House Clifton Park York Yorkshire YO30 5PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
1.000k at £0.1 | Cellhire (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,003,433 |
Gross Profit | £9,523,159 |
Net Worth | £4,844,941 |
Cash | £1,844,848 |
Current Liabilities | £4,912,980 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
2 June 2004 | Delivered on: 16 June 2004 Satisfied on: 22 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 February 2003 | Delivered on: 24 February 2003 Satisfied on: 30 September 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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. 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 |
21 December 2001 | Delivered on: 29 December 2001 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 160/1/40188965 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
21 December 2001 | Delivered on: 29 December 2001 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140/1/40188957 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
21 December 2001 | Delivered on: 29 December 2001 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 550/1/40188973 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
21 December 2001 | Delivered on: 29 December 2001 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 71157662 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
7 April 1995 | Delivered on: 20 April 1995 Satisfied on: 14 June 2001 Persons entitled: Vodafone Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the service provider agreement dated 3RD january 1995. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 30 September 2013 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 |
12 February 2009 | Delivered on: 20 February 2009 Satisfied on: 30 September 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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. 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. Fully Satisfied |
6 April 1989 | Delivered on: 12 April 1989 Satisfied on: 18 March 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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. 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 |
28 June 2022 | Delivered on: 6 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
27 June 2022 | Delivered on: 4 July 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
27 June 2022 | Delivered on: 29 June 2022 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
20 October 2011 | Delivered on: 22 October 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 January 2021 | Termination of appointment of Jonathan William Fitzpatrick as a director on 22 January 2021 (1 page) |
---|---|
22 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
4 November 2020 | Group of companies' accounts made up to 30 April 2020 (30 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
5 November 2019 | Group of companies' accounts made up to 30 April 2019 (31 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
9 October 2018 | Group of companies' accounts made up to 30 April 2018 (29 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
12 September 2017 | Group of companies' accounts made up to 30 April 2017 (31 pages) |
12 September 2017 | Group of companies' accounts made up to 30 April 2017 (31 pages) |
27 June 2017 | Appointment of Mr Jonathan William Fitzpatrick as a director on 27 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Jonathan William Fitzpatrick as a director on 27 June 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 November 2016 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
3 November 2016 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
4 October 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
4 October 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
22 September 2014 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
22 September 2014 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 October 2013 | Secretary's details changed for Helen Jane Williams on 10 October 2013 (1 page) |
10 October 2013 | Secretary's details changed for Helen Jane Williams on 10 October 2013 (1 page) |
30 September 2013 | Satisfaction of charge 10 in full (1 page) |
30 September 2013 | Satisfaction of charge 8 in full (1 page) |
30 September 2013 | Satisfaction of charge 8 in full (1 page) |
30 September 2013 | Satisfaction of charge 10 in full (1 page) |
30 September 2013 | Satisfaction of charge 2 in full (1 page) |
30 September 2013 | Satisfaction of charge 2 in full (1 page) |
13 September 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
13 September 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
22 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
6 September 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
30 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
30 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
21 June 2011 | Appointment of Peter Whelerton as a director (3 pages) |
21 June 2011 | Appointment of Peter Whelerton as a director (3 pages) |
27 January 2011 | Appointment of Mr Timothy Rupert Taylor as a director (2 pages) |
27 January 2011 | Appointment of Mr Timothy Rupert Taylor as a director (2 pages) |
17 January 2011 | Director's details changed for Martyn Stevens on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Director's details changed for Martyn Stevens on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Termination of appointment of Adrian Banks as a director (1 page) |
15 November 2010 | Termination of appointment of Adrian Banks as a director (1 page) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 August 2010 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
25 August 2010 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
19 January 2010 | Termination of appointment of Simon Potkins as a director (2 pages) |
19 January 2010 | Termination of appointment of Simon Potkins as a director (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Group of companies' accounts made up to 30 April 2009 (32 pages) |
17 November 2009 | Group of companies' accounts made up to 30 April 2009 (32 pages) |
12 October 2009 | Director's details changed for Martyn Stevens on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon James Potkins on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matt Bennett on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon James Potkins on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon James Potkins on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Adrian Banks on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Adrian Banks on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martyn Stevens on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martyn Stevens on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matt Bennett on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Adrian Banks on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matt Bennett on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
12 June 2009 | Secretary appointed helen jane williams (2 pages) |
12 June 2009 | Appointment terminated director and secretary kevin dyson (1 page) |
12 June 2009 | Appointment terminated director and secretary kevin dyson (1 page) |
12 June 2009 | Secretary appointed helen jane williams (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
30 October 2008 | Group of companies' accounts made up to 30 April 2008 (33 pages) |
30 October 2008 | Group of companies' accounts made up to 30 April 2008 (33 pages) |
11 July 2008 | Director appointed matt bennett (2 pages) |
11 July 2008 | Director appointed matt bennett (2 pages) |
4 July 2008 | Director appointed adrian banks (2 pages) |
4 July 2008 | Director appointed adrian banks (2 pages) |
21 May 2008 | Appointment terminate, director clive vincent drake logged form (1 page) |
21 May 2008 | Appointment terminate, director clive vincent drake logged form (1 page) |
4 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
24 August 2007 | Group of companies' accounts made up to 30 April 2007 (33 pages) |
24 August 2007 | Group of companies' accounts made up to 30 April 2007 (33 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
28 November 2006 | Group of companies' accounts made up to 30 April 2006 (31 pages) |
28 November 2006 | Group of companies' accounts made up to 30 April 2006 (31 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
3 November 2005 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
3 November 2005 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
13 November 2003 | Group of companies' accounts made up to 30 April 2003 (29 pages) |
13 November 2003 | Group of companies' accounts made up to 30 April 2003 (29 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
15 October 2002 | Group of companies' accounts made up to 30 April 2002 (29 pages) |
15 October 2002 | Group of companies' accounts made up to 30 April 2002 (29 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
29 November 2001 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
24 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
30 October 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
1 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
20 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | Return made up to 31/12/95; no change of members
|
26 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
20 April 1995 | Particulars of mortgage/charge (8 pages) |
20 April 1995 | Particulars of mortgage/charge (8 pages) |
7 April 1995 | Resolutions
|
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
21 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
29 November 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 1987 | Incorporation (18 pages) |
1 September 1987 | Incorporation (18 pages) |