Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(33 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Doreen Steadman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 March 2008) |
Role | Proprietor/Manager |
Correspondence Address | Hodden Croft Caldbeck Wigton Cumbria CA7 8EL |
Director Name | Brian Steadman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 September 2006) |
Role | Proprietor/Manager |
Correspondence Address | Hodden Croft Caldbeck Wigton Cumbria CA7 8EL |
Secretary Name | Doreen Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Hodden Croft Caldbeck Wigton Cumbria CA7 8EL |
Director Name | Kevin Leslie Booth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 March 2008) |
Role | Sales Manager |
Correspondence Address | Little Croft Blencow Penrith CA11 0DG |
Director Name | Mr George Rae Stephen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 1997) |
Role | Cladding Suppliers |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Crooked Holme Brampton Cumbria CA8 2AT |
Director Name | Robert Joseph Mounsey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2006) |
Role | Landowner/Workshop Manager |
Correspondence Address | Throstle Hall Caldbeck Wigton Cumbria CA7 8HE |
Director Name | Mr Michael James Steadman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1996(8 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 27 March 2008) |
Role | Computerised Machine Operator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hodden Court Caldbeck Wigton Cumbria CA7 8EN |
Director Name | Terry Joseph Mattinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2007) |
Role | Workshop Manager |
Correspondence Address | 164 Hebden Avenue Keld Park Carlisle Cubria CA2 6TU |
Director Name | Dawn Maria Jackson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2004) |
Role | Accountant |
Correspondence Address | Kemlyn Church Terrace, Caldbeck Wigton Cumbria CA7 8DR |
Director Name | Mr Jonathan Alan Kennedy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2008) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4 Hodden Court Caldbeck Wigton Cumbria CA7 8EN |
Director Name | Joanne Marie Grainger |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2008) |
Role | Sales Manager |
Correspondence Address | Causeway End Caldbeck Wigton Cumbria CA7 8DP |
Director Name | Amanda Wilson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2008) |
Role | Accountant |
Correspondence Address | 19 St Annes Road Stanix Carlisle CA3 9PP |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(22 years after company formation) |
Appointment Duration | 2 years (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(24 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | steadmans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01697 478277 |
Telephone region | Brampton (6 figure numbers) |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
75k at £1 | A Steadman & Son (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
28 January 1999 | Delivered on: 3 February 1999 Satisfied on: 10 April 2008 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 roundhill sebergham allerdale cumbria t/n CU92345. Fully Satisfied |
---|---|
8 October 1998 | Delivered on: 14 October 1998 Satisfied on: 10 April 2008 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 and buildings at warnell welton carlisle cumbria t/no;-CU42235. Fully Satisfied |
4 September 1998 | Delivered on: 16 September 1998 Satisfied on: 10 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and steadmans limited 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 |
30 June 1994 | Delivered on: 30 June 1994 Satisfied on: 30 September 1998 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof:schedule:-one new cjm F583 long bed folding machine,serial no:1049. Fully Satisfied |
31 October 1991 | Delivered on: 12 November 1991 Satisfied on: 30 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a warehouse premises at hodden croft caldbeck cumbria. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 1989 | Delivered on: 14 October 1989 Satisfied on: 30 September 1998 Persons entitled: Development Commission (Investment Services) 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 roundhill sebergham cumbria title no cu 42235. Fully Satisfied |
6 February 1989 | Delivered on: 21 February 1989 Satisfied on: 30 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2.5 acres of land at roundhills, sebergham cumbria title no cu 42235 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1987 | Delivered on: 23 December 1987 Satisfied on: 30 September 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
9 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for A. Steadman & Son (Holdings) Limited as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
24 October 2011 | Auditor's resignation (1 page) |
24 October 2011 | Auditor's resignation (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
17 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
17 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
2 September 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
2 September 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 April 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
23 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
4 September 2009 | Director appointed jonathan adrian hudson (1 page) |
4 September 2009 | Director appointed jonathan adrian hudson (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2009 | Location of debenture register (1 page) |
20 June 2008 | Auditor's resignation (1 page) |
20 June 2008 | Auditor's resignation (1 page) |
17 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 June 2008 | Full accounts made up to 29 February 2008 (23 pages) |
11 June 2008 | Full accounts made up to 29 February 2008 (23 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
9 May 2008 | Appointment terminated director amanda wilson (1 page) |
9 May 2008 | Appointment terminated director doreen steadman (1 page) |
9 May 2008 | Director appointed mr michael john chivers (1 page) |
9 May 2008 | Appointment terminated director joanne grainger (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from a steadman & son LTD warnell welton carlisle cumbria CA5 7HH (1 page) |
9 May 2008 | Appointment terminated director kevin booth (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Director appointed mr christopher john bow (1 page) |
9 May 2008 | Appointment terminated director joanne grainger (1 page) |
9 May 2008 | Appointment terminated director kevin booth (1 page) |
9 May 2008 | Appointment terminated director jonathan kennedy (1 page) |
9 May 2008 | Appointment terminated secretary doreen steadman (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from a steadman & son LTD warnell welton carlisle cumbria CA5 7HH (1 page) |
9 May 2008 | Director appointed mr michael john chivers (1 page) |
9 May 2008 | Appointment terminated director doreen steadman (1 page) |
9 May 2008 | Appointment terminated director amanda wilson (1 page) |
9 May 2008 | Appointment terminated secretary doreen steadman (1 page) |
9 May 2008 | Director appointed mr christopher john bow (1 page) |
9 May 2008 | Appointment terminated director michael steadman (1 page) |
9 May 2008 | Appointment terminated director michael steadman (1 page) |
9 May 2008 | Appointment terminated director jonathan kennedy (1 page) |
8 May 2008 | Secretary appointed richard charles monro (2 pages) |
8 May 2008 | Secretary appointed richard charles monro (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
12 July 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
12 July 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
10 May 2006 | Accounts for a medium company made up to 28 February 2006 (21 pages) |
10 May 2006 | Accounts for a medium company made up to 28 February 2006 (21 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members
|
1 June 2005 | Return made up to 04/05/05; full list of members
|
27 May 2005 | Accounts for a medium company made up to 28 February 2005 (20 pages) |
27 May 2005 | Accounts for a medium company made up to 28 February 2005 (20 pages) |
15 June 2004 | Full accounts made up to 28 February 2004 (23 pages) |
15 June 2004 | Full accounts made up to 28 February 2004 (23 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 04/05/04; full list of members (10 pages) |
11 May 2004 | Return made up to 04/05/04; full list of members (10 pages) |
18 July 2003 | Full accounts made up to 28 February 2003 (24 pages) |
18 July 2003 | Full accounts made up to 28 February 2003 (24 pages) |
7 June 2003 | Return made up to 04/05/03; full list of members
|
7 June 2003 | Return made up to 04/05/03; full list of members
|
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 October 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
28 October 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
8 May 2002 | Amended accounts made up to 31 October 2001 (19 pages) |
8 May 2002 | Amended accounts made up to 31 October 2001 (19 pages) |
25 April 2002 | Return made up to 04/05/02; full list of members (9 pages) |
25 April 2002 | Return made up to 04/05/02; full list of members (9 pages) |
28 February 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
28 February 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
21 January 2001 | Accounts for a medium company made up to 31 October 2000 (15 pages) |
21 January 2001 | Accounts for a medium company made up to 31 October 2000 (15 pages) |
18 May 2000 | Return made up to 04/05/00; full list of members
|
18 May 2000 | Return made up to 04/05/00; full list of members
|
22 February 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
22 February 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: hodden croft caldbeck wigton cumbria CA7 8EL (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: hodden croft caldbeck wigton cumbria CA7 8EL (1 page) |
10 May 1999 | Return made up to 04/05/99; no change of members (6 pages) |
10 May 1999 | Return made up to 04/05/99; no change of members (6 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Full accounts made up to 31 October 1998 (17 pages) |
30 December 1998 | Full accounts made up to 31 October 1998 (17 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Return made up to 04/05/98; full list of members (8 pages) |
15 May 1998 | Return made up to 04/05/98; full list of members (8 pages) |
20 January 1998 | Full accounts made up to 31 October 1997 (19 pages) |
20 January 1998 | Full accounts made up to 31 October 1997 (19 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 04/05/97; change of members
|
2 June 1997 | Return made up to 04/05/97; change of members
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 31 October 1996 (17 pages) |
24 December 1996 | Full accounts made up to 31 October 1996 (17 pages) |
19 May 1996 | Return made up to 04/05/96; no change of members (6 pages) |
19 May 1996 | Return made up to 04/05/96; no change of members (6 pages) |
12 January 1996 | Full accounts made up to 31 October 1995 (17 pages) |
12 January 1996 | Full accounts made up to 31 October 1995 (17 pages) |
9 May 1995 | Return made up to 04/05/95; full list of members (8 pages) |
9 May 1995 | Return made up to 04/05/95; full list of members (8 pages) |
6 April 1995 | Particulars of contract relating to shares (4 pages) |
6 April 1995 | Ad 20/03/95--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages) |
6 April 1995 | Ad 20/03/95--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages) |
6 April 1995 | Particulars of contract relating to shares (4 pages) |
9 January 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
9 January 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
24 January 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
24 January 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
5 February 1993 | Full accounts made up to 31 October 1992 (13 pages) |
5 February 1993 | Full accounts made up to 31 October 1992 (13 pages) |
28 May 1992 | Accounts for a medium company made up to 31 October 1991 (11 pages) |
28 May 1992 | Accounts for a medium company made up to 31 October 1991 (11 pages) |
15 February 1991 | Full accounts made up to 31 October 1990 (13 pages) |
15 February 1991 | Full accounts made up to 31 October 1990 (13 pages) |
9 February 1990 | Full accounts made up to 31 October 1989 (15 pages) |
9 February 1990 | Full accounts made up to 31 October 1989 (15 pages) |
27 April 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
27 April 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
4 December 1987 | Resolutions
|
4 December 1987 | Resolutions
|
1 November 1987 | Memorandum and Articles of Association (11 pages) |
1 November 1987 | Memorandum and Articles of Association (11 pages) |
7 October 1987 | Company name changed pastcheck LIMITED\certificate issued on 08/10/87 (2 pages) |
7 October 1987 | Company name changed pastcheck LIMITED\certificate issued on 08/10/87 (2 pages) |
7 September 1987 | Incorporation (12 pages) |
7 September 1987 | Incorporation (12 pages) |