York Business Park
York
North Yorkshire
YO26 6RS
Director Name | Mr Martin Allen Jenkins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Electrical Power Engineer |
Country of Residence | England |
Correspondence Address | 2 Tudor Court York Business Park York North Yorkshire YO26 6RS |
Secretary Name | Paul Lloyd Grewer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Financial Controller |
Correspondence Address | 2 Tudor Court York Business Park York North Yorkshire YO26 6RS |
Director Name | Mr Paul Lloyd Grewer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 May 2012(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tudor Court York Business Park York North Yorkshire YO26 6RS |
Director Name | Mrs Nicola Elizabeth McQuillan |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Product Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tudor Court York Business Park York North Yorkshire YO26 6RS |
Director Name | Mr Neil Thornton Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | The New Bungalow Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HH |
Director Name | Mr Michael David Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 1995) |
Role | Business Development Executive |
Correspondence Address | 79 Hill Rise Market Weighton York North Yorkshire YO4 3JX |
Secretary Name | Angela Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | Meadowfields Main Street Bickerton Wetherby West Yorkshire LS22 5ER |
Director Name | Mrs Christine Anne Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1994) |
Role | Unit Superin Radiographer |
Correspondence Address | 79 Hill Rise Meadowcroft Market Weighton York YO4 3JX |
Director Name | Kerrie Morgan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2007) |
Role | Marketing Consultant |
Correspondence Address | Brentwood Cottage Main Street Shipton By Beningbrough York North Yorkshire YO30 1AB |
Director Name | Elaine Candler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2003) |
Role | Manager |
Correspondence Address | 1 Meadow Court York North Yorkshire YO24 2JF |
Director Name | Mrs Lynn Mary Sugden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kirkby Lodge Easingwold Road Huby York North Yorkshire YO61 1HN |
Secretary Name | Mrs Lynn Mary Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kirkby Lodge Easingwold Road Huby York North Yorkshire YO61 1HN |
Director Name | Mr Norman William Smart |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2011) |
Role | Business Management Coach |
Country of Residence | England |
Correspondence Address | 2 Tudor Court York Business Park York North Yorkshire YO26 6RS |
Director Name | Mr Steven Warren |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 42 Ashbourne Drive Coxhoe Durham County Durham DH6 4SW |
Director Name | Robert Jack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(17 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 2006) |
Role | Sales Director |
Correspondence Address | 28 Syerston Way Newark Nottinghamshire NG24 2SU |
Secretary Name | Kerrie Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2007) |
Role | Marketing Consultant |
Correspondence Address | Brentwood Cottage Main Street Shipton By Beningbrough York North Yorkshire YO30 1AB |
Director Name | Mr Paul David Adams |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(23 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2015) |
Role | Operations And Quality Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tudor Court York Business Park York North Yorkshire YO26 6RS |
Director Name | Miss Holly Rachel Davies |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2016) |
Role | Marketing Development Director |
Country of Residence | England |
Correspondence Address | 2 Tudor Court York Business Park York North Yorkshire YO26 6RS |
Website | handa-uk.com |
---|
Registered Address | 2 Tudor Court York Business Park York North Yorkshire YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
23.8k at £1 | Angela Hall 67.86% Ordinary |
---|---|
6.3k at £1 | Mr Martin Allen Jenkins 17.86% Ordinary |
5k at £1 | Angela Hall 14.29% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,405,405 |
Gross Profit | £2,984,642 |
Net Worth | £3,828,967 |
Cash | £1,013,184 |
Current Liabilities | £3,007,219 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
13 May 2003 | Delivered on: 24 May 2003 Satisfied on: 30 October 2010 Persons entitled: Yorkshire and Humber Regional Venture Capital Fund No.1 L.P Classification: Debenture 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 |
---|---|
13 May 2003 | Delivered on: 22 May 2003 Satisfied on: 19 June 2008 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 |
28 November 2002 | Delivered on: 4 December 2002 Satisfied on: 19 June 2008 Persons entitled: Barclays Bank PLC Classification: All assets debenture 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: 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 |
30 April 1998 | Delivered on: 12 May 1998 Satisfied on: 20 October 2006 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 |
23 May 1997 | Delivered on: 28 May 1997 Satisfied on: 20 October 2006 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
1 December 1992 | Delivered on: 10 December 1992 Satisfied on: 4 July 1997 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 |
5 October 1990 | Delivered on: 15 October 1990 Satisfied on: 5 October 1991 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 |
4 October 1988 | Delivered on: 14 October 1988 Satisfied on: 4 July 1997 Persons entitled: A.C. Nielsen Company Limited 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 property k/a unit 3 clifton moor business village, clifton moor gate, york all buildings and erections and fixtures fittings plant and machinery. Fully Satisfied |
22 February 2010 | Delivered on: 23 February 2010 Satisfied on: 23 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. See image for full details. Fully Satisfied |
16 November 2007 | Delivered on: 22 November 2007 Satisfied on: 30 March 2012 Persons entitled: 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 |
28 June 1988 | Delivered on: 4 July 1988 Satisfied on: 1 December 1993 Persons entitled: A.C. Nielsen Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 2012 | Delivered on: 14 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
24 April 2012 | Delivered on: 26 April 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
24 April 2012 | Delivered on: 26 April 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
6 February 2012 | Delivered on: 8 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 August 2016 | Termination of appointment of Holly Rachel Davies as a director on 15 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Holly Rachel Davies as a director on 15 July 2016 (1 page) |
10 June 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
10 June 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
18 April 2016 | Director's details changed for Miss Nicola Elizabeth Mcquillan on 25 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Miss Nicola Elizabeth Mcquillan on 25 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Miss Nicola Elizabeth Wildey on 25 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Miss Nicola Elizabeth Wildey on 25 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 July 2015 | Termination of appointment of Paul David Adams as a director on 3 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Paul David Adams as a director on 3 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Paul David Adams as a director on 3 July 2015 (1 page) |
13 May 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
13 May 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
7 January 2015 | Director's details changed for Mr Paul David Adams on 30 August 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul David Adams on 30 August 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 December 2014 | Appointment of Miss Nicola Elizabeth Wildey as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Miss Nicola Elizabeth Wildey as a director on 12 December 2014 (2 pages) |
16 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
16 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
3 February 2014 | Appointment of Miss Holly Rachel Davies as a director (2 pages) |
3 February 2014 | Appointment of Miss Holly Rachel Davies as a director (2 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 May 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
2 May 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
30 July 2012 | Resolutions
|
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
30 July 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Appointment of Mr Paul Lloyd Grewer as a director (2 pages) |
9 May 2012 | Appointment of Mr Paul Lloyd Grewer as a director (2 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Appointment of Mr Paul David Adams as a director (2 pages) |
5 July 2011 | Appointment of Mr Paul David Adams as a director (2 pages) |
5 July 2011 | Termination of appointment of Norman Smart as a director (1 page) |
5 July 2011 | Termination of appointment of Norman Smart as a director (1 page) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
18 March 2011 | Secretary's details changed for Paul Lloyd Grewer on 1 March 2011 (1 page) |
18 March 2011 | Secretary's details changed for Paul Lloyd Grewer on 1 March 2011 (1 page) |
18 March 2011 | Secretary's details changed for Paul Lloyd Grewer on 1 March 2011 (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Norman William Smart on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Angela Hall on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Norman William Smart on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Martin Allen Jenkins on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Angela Hall on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Martin Allen Jenkins on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Memorandum and Articles of Association (24 pages) |
10 September 2009 | Memorandum and Articles of Association (24 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from kensington house westminster place york north yorkshire YO26 6RW (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from kensington house westminster place york north yorkshire YO26 6RW (1 page) |
11 February 2009 | Location of register of members (1 page) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 February 2008 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
21 February 2008 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
26 October 2006 | Nc inc already adjusted 28/06/06 (1 page) |
26 October 2006 | Ad 28/06/06--------- £ si 300000@1=300000 £ ic 34315/334315 (2 pages) |
26 October 2006 | Memorandum and Articles of Association (23 pages) |
26 October 2006 | Ad 28/06/06--------- £ si 300000@1=300000 £ ic 34315/334315 (2 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Memorandum and Articles of Association (23 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Nc inc already adjusted 28/06/06 (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
16 January 2006 | £ sr 125000@1 15/12/05 (1 page) |
16 January 2006 | £ sr 125000@1 15/12/05 (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
9 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: international house, 6,market street, oakengates,telford, shropshire. TF2 6EF (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: international house, 6,market street, oakengates,telford, shropshire. TF2 6EF (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
29 March 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (10 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (10 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Particulars of mortgage/charge (6 pages) |
24 May 2003 | Particulars of mortgage/charge (6 pages) |
22 May 2003 | Particulars of mortgage/charge (7 pages) |
22 May 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 December 2002 | Particulars of mortgage/charge (11 pages) |
4 December 2002 | Particulars of mortgage/charge (11 pages) |
2 July 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
2 July 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
6 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 October 2000 | Ad 31/05/00--------- £ si 1389@1=1389 £ ic 27778/29167 (2 pages) |
19 October 2000 | Ad 31/05/00--------- £ si 1389@1=1389 £ ic 27778/29167 (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | New director appointed (2 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 October 1998 | Ad 03/08/98--------- £ si 1462@1=1462 £ ic 26316/27778 (2 pages) |
21 October 1998 | Ad 03/08/98--------- £ si 1462@1=1462 £ ic 26316/27778 (2 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
3 August 1997 | £ nc 25000/100000 09/07/97 (1 page) |
3 August 1997 | Ad 10/07/97--------- £ si 1316@1=1316 £ ic 25000/26316 (2 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | £ nc 25000/100000 09/07/97 (1 page) |
3 August 1997 | Ad 10/07/97--------- £ si 1316@1=1316 £ ic 25000/26316 (2 pages) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
7 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
14 January 1997 | Return made up to 31/12/96; no change of members
|
3 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
3 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
3 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|
22 September 1995 | Director resigned (4 pages) |
22 September 1995 | Director resigned (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |