Pannal
Harrogate
HG3 1EJ
Director Name | Mr Ian Roger Mitchelson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 11 April 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Pemberley Court Ripponden Sowerby Bridge West Yorkshire HX6 4JF |
Director Name | Mr Barry Frank Williamson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 11 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 5 Buckley House Lancaster Road Manchester Greater Manchester M20 2QU |
Secretary Name | Mr Warren Bruce Shermer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 11 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 68 Walton Park Pannal Harrogate HG3 1EJ |
Director Name | Mr John Eric Rose |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 11 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Anthony Stephen Gill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Angel House Church Street Kirk Hammerton York North Yorkshire YO26 8DD |
Director Name | Jane Gill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | The Old Coach House Westfield Road Tockwith York North Yorkshire YO5 8PY |
Secretary Name | Jane Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | The Old Coach House Westfield Road Tockwith York North Yorkshire YO5 8PY |
Director Name | John Russell Croisdale |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 47 Tofts Grove Rastrick Brighouse West Yorkshire HD6 3XG |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1994(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Secretary Name | Mr Patrick James Crean |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1994(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2000) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | John Russell Croisdale |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 27 Lightridge Road Fixby Huddersfield HD2 2HE |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1996(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | Donald William Cartlidge |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(9 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 14 Rievaulx Close Knaresborough North Yorkshire HG5 8NG |
Director Name | Philip Harvey Muller |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | 71 Oakdale Harrogate North Yorkshire HG1 2LT |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(16 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 May 2005) |
Role | Accountant |
Correspondence Address | 56 Hillside Dalkey County Dublin Irish |
Director Name | Mr Robert William Basnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Chadwick Lane Lower Hopton Mirfield West Yorkshire WF14 8RA |
Secretary Name | Mr Robert William Basnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Chadwick Lane Lower Hopton Mirfield West Yorkshire WF14 8RA |
Director Name | Mr Richard Kevin Pennie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 February 2010) |
Role | Key Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vinery Close Clayton West Huddersfield West Yorkshire HD8 9XH |
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 May 2005) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Website | www.gne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2534999 |
Telephone region | Leeds |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
120k at £1 | Great Northern Envelope Company (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,278,085 |
Gross Profit | £2,639,236 |
Net Worth | £5,152,582 |
Cash | £562,806 |
Current Liabilities | £9,085,066 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 May 2005 | Delivered on: 28 May 2005 Satisfied on: 19 January 2012 Persons entitled: Lombard North Central 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 |
---|---|
30 August 2000 | Delivered on: 8 September 2000 Satisfied on: 23 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries Classification: Deed of accession to a composite guarantee and debenture dated 14 july 2000 Secured details: All present and future obligations and liabilities whatsoever due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined) under the banking documents, the mezzanine loan agreement and/or the senior note documents (all as defined). 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 |
19 April 1996 | Delivered on: 9 May 1996 Satisfied on: 16 July 2003 Persons entitled: Allied Irish Banks PLC in Its Capacity as Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and to the beneficiaries (as defined) or any of them 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 |
6 June 1995 | Delivered on: 13 June 1995 Satisfied on: 15 October 1997 Persons entitled: Allied Irish Banks PLC Classification: Composite 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 |
5 April 1995 | Delivered on: 13 April 1995 Satisfied on: 30 September 1995 Persons entitled: Abn Amro Bank N.V. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment the debts and the benefit of all securities and guarantees for the same and all interest (if any) due or which becomes due in respect thereof by way of specific equitable charge all the equitably charged property (other than the f/h's at maserati house gelderd road leeds and ingram road holbeck leeds. See the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 22 November 1994 Satisfied on: 30 September 1995 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 land and buildings on the north west side of ingram road holbeck leeds west yorkshire t/n wyk 556729 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 November 1992 | Delivered on: 10 December 1992 Satisfied on: 30 September 1995 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: Land and buildings on the north west side of gelderd road leeds west yorkshire t/n ywe 13880 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1989 | Delivered on: 13 December 1989 Satisfied on: 30 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
17 August 2006 | Delivered on: 22 August 2006 Satisfied on: 19 January 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Winkler & dunnebier - refurbished high speed envelope machine serial no. 10.674. Fully Satisfied |
14 June 2006 | Delivered on: 22 June 2006 Satisfied on: 19 January 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Winkler & dunnebier - envelope makeing machine - s/no: 15608. Fully Satisfied |
3 November 2005 | Delivered on: 5 November 2005 Satisfied on: 19 January 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Halm two colour envelope printing press s/no SJP7142. Fully Satisfied |
21 September 2005 | Delivered on: 29 September 2005 Satisfied on: 19 January 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Winkler & dunnebier-high speed envelope machine-s/n 11.146. Fully Satisfied |
24 August 2005 | Delivered on: 2 September 2005 Satisfied on: 19 January 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Halm web offset printer/feeder/cylinders/water system/delivery table/counter/dryer/cooling unit s/no EM57120. Fully Satisfied |
25 May 2005 | Delivered on: 1 June 2005 Satisfied on: 7 December 2011 Persons entitled: Bpep Management (UK) Limited as Security Trustee for the Beneficiaries Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any of the baring english growth fund (north) LP, baring english growth fund (south) LP or the chargee (together the beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit d, treefield industrial estate, gelderd road, gildersome, leeds, LS27 7JU;. 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 |
25 May 2005 | Delivered on: 1 June 2005 Satisfied on: 19 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 May 2005 | Delivered on: 1 June 2005 Satisfied on: 19 January 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
25 May 2005 | Delivered on: 28 May 2005 Satisfied on: 19 January 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Model lithrome l-44 s/n 157 description 44" five colour press with coaster, 68886.315 million imps including the chattels shown on the additional asset list to the form 395. see the mortgage charge document for full details. Fully Satisfied |
22 May 1988 | Delivered on: 24 May 1988 Satisfied on: 1 September 2000 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: Unit 121E whitehall estate leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
13 August 2013 | Delivered on: 21 August 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2011 | Delivered on: 23 December 2011 Persons entitled: Aldermore Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels being 5 colour offset printing press with: sheet feeder, max sheet size 820MM x 1130MM 5 printing heads coating head ir dryer shhet stacket s/n 157 (for details of further chattels charged please refer to form MG01) including all engines, appliances, parts, spare parts, components, instruments, appurtenances, accessories and other equipment see image for full details. Outstanding |
16 December 2011 | Delivered on: 22 December 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 |
5 July 2017 | Notification of Warren Bruce Shermer as a person with significant control on 6 April 2016 (2 pages) |
---|---|
5 July 2017 | Notification of Ian Roger Mitchelson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Eric Rose as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Barry Frank Williamson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 December 2016 | Full accounts made up to 30 April 2016 (20 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
23 June 2016 | Satisfaction of charge 022125090021 in full (4 pages) |
23 June 2016 | Satisfaction of charge 20 in full (4 pages) |
10 June 2016 | Registration of charge 022125090023, created on 8 June 2016 (28 pages) |
10 June 2016 | Registration of charge 022125090022, created on 8 June 2016 (22 pages) |
13 October 2015 | Full accounts made up to 30 April 2015 (19 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 October 2014 | Full accounts made up to 30 April 2014 (18 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 November 2013 | Full accounts made up to 30 April 2013 (17 pages) |
21 August 2013 | Registration of charge 022125090021 (18 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Section 519 (2 pages) |
11 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
13 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (19 pages) |
21 July 2010 | Appointment of Mr John Rose as a director (2 pages) |
21 July 2010 | Termination of appointment of Richard Pennie as a director (1 page) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Appointment terminated secretary robert basnett (1 page) |
10 July 2009 | Secretary appointed mr warren shermer (1 page) |
10 July 2009 | Appointment terminated director robert basnett (1 page) |
25 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / ian mitchelson / 01/12/2007 (1 page) |
30 June 2008 | Director's change of particulars / warren shermer / 01/03/2008 (1 page) |
26 February 2008 | Full accounts made up to 30 April 2007 (20 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 30 April 2006 (20 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members
|
22 June 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members
|
4 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: marrons solicitors 1 meridian south meridian business park leicester leicestershire LE19 1WY (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Resolutions
|
1 June 2005 | Particulars of mortgage/charge (6 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | Particulars of mortgage/charge (10 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
6 August 2004 | Full accounts made up to 30 April 2004 (22 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
28 August 2003 | Resolutions
|
17 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Location - directors service contracts and memoranda (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
10 February 2003 | Director resigned (1 page) |
22 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
21 June 2002 | Auditor's resignation (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
15 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
27 April 2001 | New director appointed (2 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 July 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
17 March 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
7 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
10 August 1998 | Return made up to 28/06/98; full list of members (8 pages) |
19 June 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
19 August 1997 | Return made up to 28/06/97; no change of members
|
25 July 1997 | New director appointed (2 pages) |
12 July 1997 | Director's particulars changed (1 page) |
12 July 1997 | Director resigned (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
7 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 28/06/96; no change of members (6 pages) |
30 July 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
13 May 1996 | Full accounts made up to 30 April 1995 (18 pages) |
9 May 1996 | Particulars of mortgage/charge (15 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
8 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
28 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: maserati house gelderd road leeds west yorkshire, LS12 1AR (1 page) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Return made up to 28/06/95; full list of members (10 pages) |
15 June 1995 | Declaration of assistance for shares acquisition (14 pages) |
15 June 1995 | Declaration of assistance for shares acquisition (7 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
13 June 1995 | Memorandum and Articles of Association (12 pages) |
13 June 1995 | Particulars of mortgage/charge (11 pages) |
26 May 1995 | Resolutions
|
25 May 1995 | New director appointed (2 pages) |
9 May 1995 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Declaration of assistance for shares acquisition (74 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
10 April 1995 | Director resigned (2 pages) |
6 December 1994 | Resolutions
|
11 March 1988 | Memorandum and Articles of Association (11 pages) |
25 February 1988 | Company name changed standtype LIMITED\certificate issued on 26/02/88 (2 pages) |
21 January 1988 | Incorporation (9 pages) |