Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Keith Richard Packer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(31 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Neil Graham Adnitt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Lilford Peterborough Cambridgeshire PE8 5SG |
Director Name | Mr John Wolfenden Bennett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Powder Blue House Bukehorn Road, Eye Peterborough PE6 7TU |
Director Name | John Norman Bladon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Polls Yard Water Lane Castor Peterborough Cambridgeshire PE5 7BJ |
Secretary Name | John Wolfenden Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 19 The Maltings Thorney Peterborough Cambridgeshire PE6 0QF |
Director Name | Mr Ivor Clive Atkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | Grosvenor House Poles Park Hanbury Drive Thundridge Ware Hertfordshire SG12 0UD |
Director Name | Nicholas Scott Ellison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | The Hollows The Hollow Ravensthorpe Northamptonshire NN6 8EN |
Secretary Name | Mr Christopher Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Director Name | Mr Kuldip Singh Kular |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 June 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Matthew Thomas Gribbin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Ronald James Legg |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Human Resorces Consultant |
Correspondence Address | 3 Gleaners Close Grove Green Maidstone Kent ME14 5ST |
Director Name | Mr Peter Harold Hartshorn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bentham Road Newbold Chesterfield Derbyshire S40 4EZ |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 June 2003(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Edward Brooker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Lodge Wrenshot Lane, High Legh Knutsford Cheshire WA16 6PF |
Director Name | Mr Stefan Barden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Ms Clare De Arostegui |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Graham Keith Hunter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Miss Saeeda Naz Amin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 16 April 2012(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mrs Tolla Joanne Curle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Lochlain John Feeley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(26 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr John Alexander Dunsford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | solway.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
117.9m at £0.01 | Solway Foods Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £302,386,000 |
Gross Profit | £28,615,000 |
Net Worth | -£36,655,000 |
Cash | £1,000 |
Current Liabilities | £92,885,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
15 March 1995 | Delivered on: 17 March 1995 Satisfied on: 17 February 2000 Persons entitled: 3I PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the principal sum of £271,875 or such sum or such part thereof standing to the credit of account number 20014808. Fully Satisfied |
---|---|
7 June 1994 | Delivered on: 22 June 1994 Satisfied on: 27 June 2003 Persons entitled: Napier Brown Holdings Limited Classification: Deed of 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 |
17 December 1993 | Delivered on: 4 January 1994 Satisfied on: 16 June 1995 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: Property on north side of princewood road corby being 20 princewood road t/n nn 117221. Fully Satisfied |
31 March 1992 | Delivered on: 2 April 1992 Satisfied on: 30 June 1994 Persons entitled: County Natwest Limited or the Stockholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a loan stock instrument dated 31ST march 1992. Particulars: See form 395 and continuation sheets relevant to this charge. 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 December 1990 | Delivered on: 14 December 1990 Satisfied on: 16 June 1995 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: 3 godwin road, earlstrees industrial estate corby northamptonshire title no nn 92026,. Fully Satisfied |
19 November 1990 | Delivered on: 28 November 1990 Satisfied on: 16 June 1995 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 |
11 January 1990 | Delivered on: 26 January 1990 Satisfied on: 30 June 1994 Persons entitled: Natwest Investment Bank Limitedor the Stock Holders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or the stockholders pursuant to the loan stock instrument. 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 |
4 October 1989 | Delivered on: 10 October 1989 Satisfied on: 27 March 1990 Persons entitled: 3I 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 prepayments and investments (see form 395 and schedule relevant to this charge). 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 October 2002 | Delivered on: 4 November 2002 Satisfied on: 29 July 2004 Persons entitled: Hsbc Bank PLC Classification: Deed of charge supplemental to a deed of debenture dated 11 july 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at 21 godwin road corby t/no NN150164. Fully Satisfied |
11 July 2002 | Delivered on: 19 July 2002 Satisfied on: 10 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the whole of the company's assets undertaking and goodwill including legal mortgages over the following: plots 6 and 7 manton wood, worksop t/n NT335984, 3 godwin road corby t/n NN92026, 20 princewood road corby t/n NN117221, land at rear of 3 godwin road corby t/n NN163672 and land at the rear of 21 godwin road corby t/n NN150165. Fully Satisfied |
29 January 1999 | Delivered on: 2 February 1999 Satisfied on: 27 June 2003 Persons entitled: Napier Brown Holdings Limited Classification: Deed of charge supplemental to (1) a deed of debenture dated 7TH june 1994 (2) a facility agreement dated 7TH june 1994 (3) a facility letter dated 14TH may 1998 (4) a supplemental deed of charge dated 14TH may 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture dated 7TH june 1994 (as defined). Particulars: Land/blds,fixed plant/fixtures at plots 6 and 7 at manton wood,worksop,nottinghamshire and f/hold land at the rear of 3 godwin rd,corby,northamptonshire; t/no nn 163672; fixed charge over all rights/benefits under any agreement,contracts,deeds,undertakings,guarantees and other documents. See the mortgage charge document for full details. Fully Satisfied |
14 May 1998 | Delivered on: 1 June 1998 Satisfied on: 27 June 2003 Persons entitled: Napier Brown Holdings Limited Classification: Deed of charge (supplemental to a deed of debenture dated 7 june 1994, a facility agreement dated 7 june 1994 and a facility letter dated 14 may 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid debenture. Particulars: All rights title and interest in and to the agreement for lease dated 14 may 1998 in respect of the property k/a sites 6 and 7 manton wood worksop nottinghamshire and the proceeds of any claims in reepct thereof. Fully Satisfied |
1 July 1988 | Delivered on: 6 July 1988 Satisfied on: 13 March 1991 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 January 2021 | Termination of appointment of Richard Peter Simpson as a director on 23 October 2020 (1 page) |
---|---|
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (30 pages) |
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 28 July 2018 (33 pages) |
1 November 2018 | Termination of appointment of Simon James Penny Wookey as a director on 31 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Keith Richard Packer as a director on 1 November 2018 (2 pages) |
14 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
17 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
17 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
17 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
27 April 2018 | Full accounts made up to 29 July 2017 (32 pages) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
27 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Richard Peter Simpson as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Richard Peter Simpson as a director on 17 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Colin David Smith as a director on 7 July 2017 (1 page) |
13 April 2017 | Full accounts made up to 30 July 2016 (31 pages) |
13 April 2017 | Full accounts made up to 30 July 2016 (31 pages) |
3 August 2016 | Termination of appointment of April Preston as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of April Preston as a director on 3 August 2016 (1 page) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
4 May 2016 | Full accounts made up to 1 August 2015 (25 pages) |
4 May 2016 | Full accounts made up to 1 August 2015 (25 pages) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
13 August 2015 | Appointment of April Preston as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
13 August 2015 | Appointment of April Preston as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
7 August 2015 | Registration of charge 021891390014, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 021891390014, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 021891390014, created on 4 August 2015 (11 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Ian John Toal as a director on 20 April 2015 (2 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (24 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (24 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (24 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr John Alexander Dunsford on 7 November 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
4 November 2014 | Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Colin David Smith as a director on 31 October 2014 (2 pages) |
29 September 2014 | Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Tolla Joanne Curle as a director on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Mr John Alexander Dunsford as a director on 26 September 2014 (2 pages) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 4 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 4 August 2014 (1 page) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (7 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (7 pages) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (23 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (23 pages) |
2 December 2013 | Appointment of Mr Christopher Walker as a director
|
2 December 2013 | Appointment of Mr Christopher Walker as a director (2 pages) |
2 December 2013 | Appointment of Mr Christopher Walker as a director (2 pages) |
2 December 2013 | Appointment of Mr Christopher Walker as a director
|
26 November 2013 | Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Tolla Joanne Curle on 31 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (23 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (23 pages) |
25 October 2012 | Appointment of Mrs Tolla Joanne Curle as a director (2 pages) |
25 October 2012 | Appointment of Mrs Tolla Joanne Curle as a director (2 pages) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Director's details changed for Mr Kuldip Kular on 27 July 2011 (2 pages) |
17 July 2012 | Director's details changed for Mr Stephen Henderson on 27 July 2011 (2 pages) |
17 July 2012 | Director's details changed for Mr Stephen Henderson on 27 July 2011 (2 pages) |
17 July 2012 | Director's details changed for Mr Kuldip Kular on 27 July 2011 (2 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
31 May 2012 | Appointment of Mr Huan Quayle as a secretary (1 page) |
31 May 2012 | Appointment of Mr Huan Quayle as a secretary (1 page) |
31 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
23 December 2011 | Full accounts made up to 2 April 2011 (21 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (21 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (21 pages) |
6 December 2011 | Appointment of Ranjit Singh Boparan as a director (2 pages) |
6 December 2011 | Appointment of Ranjit Singh Boparan as a director (2 pages) |
9 August 2011 | Appointment of Saeeda Amin as a director (2 pages) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Appointment of Saeeda Amin as a director (2 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
23 May 2011 | Termination of appointment of Clare De Arostegui as a director (1 page) |
23 May 2011 | Termination of appointment of Clare De Arostegui as a director (1 page) |
23 May 2011 | Appointment of Mr Graham Hunter as a director (2 pages) |
23 May 2011 | Appointment of Mr Graham Hunter as a director (2 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (21 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (21 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (21 pages) |
10 December 2010 | Appointment of Mr Veepul Patel as a director (2 pages) |
10 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
10 December 2010 | Appointment of Mr Veepul Patel as a director (2 pages) |
10 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
17 August 2010 | Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Ms Clare De Arostegui on 11 August 2010 (3 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (10 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Director's details changed for Stephen Henderson on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Carol Williams on 14 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Carol Williams on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Stephen Henderson on 14 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Carol Williams on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Kuldip Kular on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Stefan Barden on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Stefan Barden on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Kuldip Kular on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Carol Williams on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Ms Clare De Arostegui on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Ms Clare De Arostegui on 14 July 2010 (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
13 January 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 January 2010 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (18 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (18 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
15 July 2009 | Director appointed clare de arostegui (2 pages) |
15 July 2009 | Director appointed clare de arostegui (2 pages) |
14 July 2009 | Appointment terminated director gary urmston (1 page) |
14 July 2009 | Appointment terminated director gary urmston (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
2 November 2008 | Full accounts made up to 29 March 2008 (19 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (19 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
25 July 2008 | Appointment terminated director jonathan lill (1 page) |
25 July 2008 | Appointment terminated director jonathan lill (1 page) |
15 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
18 October 2006 | Full accounts made up to 1 April 2006 (19 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (19 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (19 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
22 September 2005 | Full accounts made up to 2 April 2005 (19 pages) |
22 September 2005 | Full accounts made up to 2 April 2005 (19 pages) |
22 September 2005 | Full accounts made up to 2 April 2005 (19 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Full accounts made up to 3 April 2004 (20 pages) |
1 February 2005 | Full accounts made up to 3 April 2004 (20 pages) |
1 February 2005 | Full accounts made up to 3 April 2004 (20 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Return made up to 15/07/03; full list of members
|
20 August 2003 | Return made up to 15/07/03; full list of members
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New director appointed (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New secretary appointed;new director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: napier brown holdings LIMITED international house 1 saint katherines way london E1W 1XB (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: napier brown holdings LIMITED international house 1 saint katherines way london E1W 1XB (1 page) |
7 July 2003 | New secretary appointed;new director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Return made up to 15/07/02; full list of members (10 pages) |
15 August 2002 | Return made up to 15/07/02; full list of members (10 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
16 August 2001 | Return made up to 15/07/01; full list of members
|
16 August 2001 | Return made up to 15/07/01; full list of members
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
22 February 2001 | Full accounts made up to 1 April 2000 (20 pages) |
22 February 2001 | Full accounts made up to 1 April 2000 (20 pages) |
22 February 2001 | Full accounts made up to 1 April 2000 (20 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 15/07/00; full list of members
|
15 August 2000 | Return made up to 15/07/00; full list of members
|
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (19 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (19 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (19 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 15/07/99; full list of members (11 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 15/07/99; full list of members (11 pages) |
7 September 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
25 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1999 | Particulars of mortgage/charge (11 pages) |
2 February 1999 | Particulars of mortgage/charge (11 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (19 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (19 pages) |
13 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
13 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
1 June 1998 | Particulars of mortgage/charge (11 pages) |
1 June 1998 | Particulars of mortgage/charge (11 pages) |
22 April 1998 | Director's particulars changed (1 page) |
22 April 1998 | Director's particulars changed (1 page) |
6 January 1998 | Full accounts made up to 29 March 1997 (20 pages) |
6 January 1998 | Full accounts made up to 29 March 1997 (20 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Nc inc already adjusted 24/01/95 (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Nc inc already adjusted 24/01/95 (1 page) |
18 August 1997 | Return made up to 15/07/97; full list of members (9 pages) |
18 August 1997 | Return made up to 15/07/97; full list of members (9 pages) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 3 godwin road earlstrees industrial estate corby northants NN17 2DS (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 3 godwin road earlstrees industrial estate corby northants NN17 2DS (1 page) |
28 October 1996 | Full accounts made up to 1 April 1996 (18 pages) |
28 October 1996 | Full accounts made up to 1 April 1996 (18 pages) |
28 October 1996 | Full accounts made up to 1 April 1996 (18 pages) |
5 August 1996 | Return made up to 15/07/96; no change of members (9 pages) |
5 August 1996 | Return made up to 15/07/96; no change of members (9 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (19 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (19 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (19 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
3 April 1992 | Resolutions
|
3 April 1992 | Resolutions
|
23 January 1990 | Resolutions
|
23 January 1990 | Resolutions
|
23 January 1990 | Resolutions
|
23 January 1990 | Resolutions
|
23 January 1990 | Resolutions
|
23 January 1990 | Resolutions
|
3 July 1989 | Resolutions
|
3 July 1989 | Resolutions
|
28 October 1988 | Resolutions
|
28 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
16 December 1987 | Company name changed standrare LIMITED\certificate issued on 17/12/87 (2 pages) |
16 December 1987 | Company name changed standrare LIMITED\certificate issued on 17/12/87 (2 pages) |
15 December 1987 | Resolutions
|
15 December 1987 | Resolutions
|
5 November 1987 | Incorporation (12 pages) |
5 November 1987 | Incorporation (12 pages) |