Rossington
Doncaster
South Yorkshire
DN11 0DD
Director Name | Mr Andrew Thomas Waddington |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Gatewood Lane Auckley Doncaster South Yorkshire |
Director Name | Brian Maurice Bannister |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Branch Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield School Road Hemmingbrough Selby North Yorkshire YO8 7QS |
Director Name | Richard Anthony Lister |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Branch Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Sandtoft Doncaster South Yorkshire DN8 5SZ |
Director Name | Richard Ibbotson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 October 1992) |
Role | Used Tractor Trader |
Correspondence Address | Stone Pines Wentbridge Pontefract West Yorkshire WF8 3JJ |
Director Name | Edmond Lindley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 December 1992) |
Role | Manager |
Correspondence Address | 28 West End Road Epworth Doncaster South Yorkshire DN9 1LB |
Director Name | Simon Christopher Ibbotson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 1992) |
Role | Tractor Salesman |
Correspondence Address | 9 Rectory Mews Sprotbrough Doncaster South Yorkshire DN5 7LG |
Director Name | Ian Husler |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 June 2007) |
Role | New & Used Agricultural Trader |
Correspondence Address | The Gables Low Street Haxey Doncaster South Yorkshire DN9 2LE |
Secretary Name | Ian Husler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | The Gables Low Street Haxey Doncaster South Yorkshire DN9 2LE |
Director Name | Graham Wilfred Moxon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton Wood Farm Pontefract Road Thorpe Audlin Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Roger Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 September 2010) |
Role | Accountant/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pleasance Swillington Leeds West Yorks LS26 8ED |
Director Name | Antony Frederick Hailstone |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 March 1995) |
Role | Service Manager |
Correspondence Address | Jesmond 7 Thinkolme Lane Westwoodside Doncaster South Yorkshire DN9 2DY |
Director Name | Roger Sherlock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 06 April 2012) |
Role | Finance Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pleasance Swillington Leeds West Yorks LS26 8ED |
Director Name | Mark Jonathon Benn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 March 2013) |
Role | Group Parts Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cantley Lane Cantley Doncaster South Yorkshire DN4 6NQ |
Director Name | Mr Richard Clive Parker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 April 2014) |
Role | Branch Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meadowvale Scawby Brigg North Lincolnshire DN20 9EW |
Director Name | Shaun Nigel Husler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 September 2021) |
Role | Group Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lowcroft Avenue Haxey Doncaster South Yorkshire DN9 2HG |
Secretary Name | Mr John Richard Griffiths |
---|---|
Status | Resigned |
Appointed | 30 September 2010(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | 161 Kingfisher Drive Wombwell Barnsley South Yorkshire S73 0UX |
Secretary Name | Mr Sean Rhodes |
---|---|
Status | Resigned |
Appointed | 01 March 2011(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | 30 Merlin Close Adwick-Le-Street Doncaster South Yorkshire DN6 7UY |
Secretary Name | Mrs Laura Thomas |
---|---|
Status | Resigned |
Appointed | 24 April 2018(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | Grove Farm Church Lane Marr Doncaster DN5 7AU |
Secretary Name | Mr Andrew Barry Tuke |
---|---|
Status | Resigned |
Appointed | 14 August 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2023) |
Role | Company Director |
Correspondence Address | Grove Farm Church Lane Marr Doncaster DN5 7AU |
Website | www.farmstar.co.uk |
---|---|
Telephone | 01430 875900 |
Telephone region | Market Weighton / North Cave |
Registered Address | Grove Farm Church Lane Marr Doncaster DN5 7AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Marr |
Ward | Sprotbrough |
66k at £1 | Charles Rupert Brown 42.39% Ordinary |
---|---|
66k at £1 | Daphne Rebecca Moxon 42.39% Ordinary |
23.3k at £1 | Andrew Thomas Waddington 14.96% Ordinary |
100 at £1 | Claire Lister 0.06% Ordinary A |
100 at £1 | Edwina Claire Husler 0.06% Ordinary A |
100 at £1 | Jane Bannister 0.06% Ordinary A |
100 at £1 | Mr Gaynor Michelle Waddington 0.06% Ordinary A |
Year | 2014 |
---|---|
Turnover | £27,162,523 |
Gross Profit | £3,059,104 |
Net Worth | £3,555,844 |
Cash | £3,116 |
Current Liabilities | £8,251,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
8 May 2019 | Delivered on: 17 May 2019 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
---|---|
12 March 2019 | Delivered on: 22 March 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 November 2018 | Delivered on: 28 November 2018 Persons entitled: Societe Generale Equipment Finance LTD. Classification: A registered charge Outstanding |
10 October 2018 | Delivered on: 25 October 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
3 October 2018 | Delivered on: 22 October 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
3 September 2018 | Delivered on: 12 September 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
20 August 2018 | Delivered on: 3 September 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
12 July 2018 | Delivered on: 26 July 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
16 July 2018 | Delivered on: 26 July 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
31 May 2018 | Delivered on: 13 June 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
1 June 2018 | Delivered on: 13 June 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
5 February 2018 | Delivered on: 19 February 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
23 January 2018 | Delivered on: 23 January 2018 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
22 November 2017 | Delivered on: 22 November 2017 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
27 September 2017 | Delivered on: 9 October 2017 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 4 September 2017 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
20 June 2017 | Delivered on: 3 July 2017 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
6 June 2017 | Delivered on: 20 June 2017 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
8 May 2017 | Delivered on: 19 May 2017 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
2 May 2017 | Delivered on: 12 May 2017 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
15 February 2017 | Delivered on: 24 February 2017 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
3 February 2017 | Delivered on: 14 February 2017 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
19 January 2017 | Delivered on: 31 January 2017 Persons entitled: Cnh Industrial Capital Europe LTD Classification: A registered charge Outstanding |
15 November 2016 | Delivered on: 29 November 2016 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 6 July 2016 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 26 October 2015 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
7 September 2015 | Delivered on: 21 September 2015 Persons entitled: Cnh Industrial Capital Europe LTD Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 15 September 2015 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 1 December 2014 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 18 August 2014 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
20 June 2014 | Delivered on: 20 June 2014 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 3 June 2014 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
29 May 2014 | Delivered on: 3 June 2014 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 3 June 2014 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
14 January 2014 | Delivered on: 20 January 2014 Persons entitled: Cnh Industrial Capital Europe Limited (Formerly Cnh Capital Europe Limited) Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Manitou Finance Limited Classification: Charge over hire agreement 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: All rights title benefits and interests whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the charged agreements being serial no 917972 see image for full details. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Manitou Finance Limited Classification: Charge over hire agreement 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: All rights title benefits and interests whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the charged agreements being serial no 911508 see image for full details. Outstanding |
5 December 2012 | Delivered on: 6 December 2012 Persons entitled: Manitou Finance Limited Classification: Charge over hire agreement 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: All rights title benefits and interests whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the charged agreements being serial no 918730 see image for full details. Outstanding |
6 November 2012 | Delivered on: 9 November 2012 Persons entitled: Manitou Finance Limited Classification: Charge over hire agreement 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: All right title benefits and interest under or arising out of the charged agreement. S/no: 915709 see image for full details. Outstanding |
16 August 2012 | Delivered on: 18 August 2012 Persons entitled: Manitou Finance Limited Classification: Charge over hire agreement 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: The hire agreements loveden estates LTD, 23/07/2012, 36 months, 915672. loveden estates LTD, 23/07/2012, 36 months,913666. Loveden estates LTD, 23/07/2012, 36 months, 913655. Outstanding |
16 August 2012 | Delivered on: 18 August 2012 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements, m&di kemp, 26/07/2012, 36MONTHS, 354944014 and lc caley&son 26/07/2012, 36 months, ZCBS52596. Outstanding |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: Hire agreements being strawson LTD 29/06/2012 36 months serial no ZCJL01337. Outstanding |
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements serial no: ZCBP50420 see image for full details. Outstanding |
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements, serial no : ZBBP57034, ZBBP57218, ZBBP587028 and ZBBP56739 see image for full details. Outstanding |
3 February 2012 | Delivered on: 4 February 2012 Persons entitled: Manitou Finance Limited Classification: Charge over hire agreement 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: Sub hirer prosper de mulder lt. Date 30/1/12. hire period 36 months. Serial no 905686 YN61 hpj. Outstanding |
6 January 2012 | Delivered on: 7 January 2012 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements: sub-hirer: loveden estates x 2 dated 30/11/11 s/no's ZBBE55527 and ZBBE55480. Sub hirer: strawson LTD x 2 dated 30/11/11 s/no's ZBBP56708 and ZBBP56611. Outstanding |
21 November 2011 | Delivered on: 22 November 2011 Persons entitled: Manitou Finance Limited Classification: Charge over hire agreement 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: Sub hirer jsr farm LTD. Date 9.11.11. hire period 36 months. Serial no YN61 fgm - 904495. Outstanding |
21 November 2011 | Delivered on: 22 November 2011 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: Sub hirer red hat waste solutions. Date 1.11.11. hire period 36 months. Tractor no YN61 fgg - zbbp 55719. Outstanding |
5 October 2011 | Delivered on: 6 October 2011 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements sub-hirer: H.savage LTD date: sept 11- aug 14 hire period: 3 years s/no:ZBBL52243 - YN61 azr. Sub-hirer: J.S.r date: sept 11 - aug 14 hire period: 3 years s/no: ZBBL51915 -YN11 hsr. Outstanding |
5 October 2011 | Delivered on: 6 October 2011 Persons entitled: Manitou Finance Limited Classification: Charge over hire agreement 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: The hire agreements sub-hirer:cj fox & sons date:23.09.2011 Hire period:3 years s/no: 598035-YN61 azg. Outstanding |
5 September 2011 | Delivered on: 10 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at hawton lane newark nottinghamshire t/nos NT347442 & NT435721; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
28 July 2011 | Delivered on: 30 July 2011 Persons entitled: Manitou Finance Limited Classification: Charge over hire agreement 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: Hire agreements - sub hirer jsr farms LTD date 05/05/2011 hire period 3 years s/no. YN11 fwb 596542. Outstanding |
5 May 2011 | Delivered on: 11 May 2011 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: Sub-hirer: d skelton & son, date: 21/04/11, hire period: 3 years, tractor no. YN11 cxe ZABH50885. Outstanding |
28 March 2011 | Delivered on: 2 April 2011 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreement: sub-hirer: r g stringer, date: 8 march 2011, hire period: 36 months, tractor nos: YN11 cwt zbbl 50520, YN11 cwu zbbl 50728, YN11 cwv zbbl 50723. Outstanding |
1 February 2011 | Delivered on: 2 February 2011 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements being sub-hirer: s hardy, dated: 01/12/2010, hire period: 36 months and tractor no: zabh 60547. Outstanding |
17 December 2010 | Delivered on: 21 December 2010 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: Hire agreements - strawson LTD dated 1.12.10 hire period 3 years tractor no. Zabh 52346 YN60 ewg. Strawson LTD dated 1.12.10 hire period 3 years tractor no.zabh 52350 YN60 ewh. Strawson LTD dated 1.12.10 hire period 3 years tractor no. Zabh 52353 YN60 ewj. For further details of hire agreements charged please refer to form MG01. Outstanding |
17 June 2010 | Delivered on: 18 June 2010 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements being J.S.R. farms dated 28.5.10 hire period 1.6.10 - 31.5.14 stx 385 zaf 118364. Outstanding |
17 June 2010 | Delivered on: 18 June 2010 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements being C.J. fox & son dated 18.05.10 hire period 30.5.10 - 29.5.13 puma CVX225 Z9 BH53008. Outstanding |
27 January 2010 | Delivered on: 28 January 2010 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank Classification: Security assignment by way of deed 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: All of the company's right title benefit and interest present and future of the sub-hire agreements see image for full details. Outstanding |
25 June 2009 | Delivered on: 10 July 2009 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements being sub hirer oaklea nurseries; date 1 may 2009;hire period 1.5.09-30.4.12;machine model and serial no.Z9JL05624. Outstanding |
2 December 2008 | Delivered on: 6 December 2008 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements referred to in the schedule to the charge document. Bishop burton college - maxxum 125XLINE Z8BE54734. Bishop burton college - puma 155 Z8BL54929. Outstanding |
30 September 2008 | Delivered on: 14 October 2008 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements being strawson LTD CVX160 - Z8SD 01929 and strawson LTD CVX160 - Z8SD 01928. Outstanding |
12 September 2008 | Delivered on: 24 September 2008 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements schedule being strawson linited Z8SD01524. Outstanding |
31 March 2008 | Delivered on: 18 April 2008 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements, all strawson LTD - Z8SD01429, Z8SD01362, Z8SD01356, Z8SD01357. Outstanding |
30 November 2007 | Delivered on: 7 December 2007 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: The hire agreements of shire farm services Z7SD02458. Outstanding |
7 September 2007 | Delivered on: 12 September 2007 Persons entitled: Cnh Capital Europe Limited Classification: Charge over hire agreement 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: Strawson limited - Z7SD02199 strawson limited - Z7SD02169 strawson limited - Z7SD02144 for further details of the agreements charged please refer to form 395. Outstanding |
17 May 2006 | Delivered on: 18 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company right title and interest in and to the assets being tractor case mxm 190 serial number 206904 - YV03 nbe. Tractor case msm 190 serial number 211273 - YV03 nbf. Tractor case mxm 140 serial number 207613 - YV03 nbj. For further details of chattels charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
21 April 2006 | Delivered on: 22 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Certificate of assignment 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: Manitou mlt 634-120LSU forklift reg:YN06 0JR s/n 223148. Outstanding |
21 March 2006 | Delivered on: 23 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at becklands park york road, market weighton t/no YEA25302. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 March 2006 | Delivered on: 14 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Certificate of assignment pursuant to a master assignment dated 17 august 2005 and 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: 1)Case MX135 tractor reg: YO02 hvt s/no JJE1103552 2)case MX135 tractor reg: YO02HVS s/no: JJE110 3556. Outstanding |
15 March 2006 | Delivered on: 16 March 2006 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
18 November 2005 | Delivered on: 28 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Certificate of assignment pursuant to master assignment dated 17TH august 2005 and 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: Case mxm 200 tractor reg YC02 fsp s/no 118110 manitou forklift YO04 azc s/no 202564 case tractor reg YV03 uza s/no 213200 for details of further chattel s charge please refer to form 395. Outstanding |
17 August 2005 | Delivered on: 24 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Master assignment 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: Manitou mlt 741T forklift serial no.212106;case mxm 190 tractor serial no. ACM246045;case mxm 175 tractor serial no.ACM216225 (YN54JNF). Outstanding |
17 August 2005 | Delivered on: 19 August 2005 Persons entitled: Nfu Mutual Finance Limited and the Governor and Company of the Bank of Scotland Classification: Master assignment Secured details: All monies due or to become due from the company to the owners under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under any sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities in connection with the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
23 March 2004 | Delivered on: 26 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Charge and assignment of sub-agreements 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: Existing sub-agreement dated 13 october 2003 hire purchase agreement with strawson limited 2 x case MX285 tractors ref no: YV03 uuc & YV03 uud with full benefit and advantage of and all monies payable, the sub-agreements and all guarantee, indemnities, insurances and securities. Outstanding |
20 March 2003 | Delivered on: 1 April 2003 Persons entitled: Aib Group (UK) P.L.C. T/as Allied Irish Bank (GB) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company hereby charges by way of first specific equiable mortgage all present and future contracts of lease or hire made by the company in relation to all or any goods acquired or which may hereafter be acquired or which may hereafter be acquired, together with all monies now or from time to time payable, to the company thereunder and any proceeds of sale or insurance monies;. See the mortgage charge document for full details. Outstanding |
18 October 2021 | Delivered on: 19 October 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 14 September 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 14 September 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 14 September 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 14 September 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 14 September 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 14 September 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
6 August 2021 | Delivered on: 6 August 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
27 July 2021 | Delivered on: 6 August 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
14 July 2021 | Delivered on: 19 July 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
14 May 2021 | Delivered on: 21 May 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
14 April 2021 | Delivered on: 27 April 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
14 April 2021 | Delivered on: 26 April 2021 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
10 August 2020 | Delivered on: 19 August 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
10 August 2020 | Delivered on: 19 August 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
10 August 2020 | Delivered on: 19 August 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
15 July 2020 | Delivered on: 31 July 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
15 July 2020 | Delivered on: 31 July 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
15 July 2020 | Delivered on: 23 July 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
15 July 2020 | Delivered on: 23 July 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
22 June 2020 | Delivered on: 30 June 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
21 May 2020 | Delivered on: 1 June 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
21 May 2020 | Delivered on: 1 June 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
21 May 2020 | Delivered on: 1 June 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
21 May 2020 | Delivered on: 1 June 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
8 January 2020 | Delivered on: 17 January 2020 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
17 October 2019 | Delivered on: 30 October 2019 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 21 October 2019 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
13 September 2019 | Delivered on: 20 September 2019 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
31 May 2019 | Delivered on: 18 June 2019 Persons entitled: Cnh Industrial Capital Europe Limited Classification: A registered charge Outstanding |
30 November 1995 | Delivered on: 20 December 1995 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance LTD Classification: Assignment Secured details: All monies and/or machinery due from the company to the chargee under the terms of the assignment agreement. Particulars: The dealers right and title to the goods being a case ih 2166 axial flow combine detailed in invoice number 154353 dated 23 november 1995 including the right to receive and take delivery of the goods from the manufacturer. Fully Satisfied |
6 December 1995 | Delivered on: 19 December 1995 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance Limited Classification: Assignment Secured details: Delivery of goods to the company from the charge. Particulars: The dealers right and title to the goods being a case ih 2166 axial flow combine detailed in invoice number 154836 dated 6TH december 1995. Fully Satisfied |
28 November 1995 | Delivered on: 8 December 1995 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance Limited Classification: Assignment Secured details: Delivery of goods to the company from the chargee. Particulars: The dealers right and title to the goods being a case ih 2166 axial flow combine detailed in invoice number 154352 dated 23 november 1995,(attached) including the right to receive and take delivery of the goods from the manufacturer. See the mortgage charge document for full details. Fully Satisfied |
24 November 1995 | Delivered on: 8 December 1995 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance Limited Classification: Assignment Secured details: Delivery of goods to the company from the chargee. Particulars: The dealers right and title to the goods being a case ih 2188 axial flow combine detailed in invoice number 153887 dated 8 november 1995,(attached) including the right to receive and take delivery of the goods from the manufacturer. See the mortgage charge document for full details. Fully Satisfied |
24 November 1995 | Delivered on: 8 December 1995 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance Limited Classification: Assignment Secured details: Delivery of goods to the company from the chargee. Particulars: The dealers right and title to the goods being a case ih 2166 axial flow combine.detailed in invoice number 153886 dated 8 november 1995 (attached),including the right to receive and take delivery of goods from the manufacturer. See the mortgage charge document for full details. Fully Satisfied |
27 January 1993 | Delivered on: 28 January 1993 Satisfied on: 3 November 1998 Persons entitled: Midland Bank PLC 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 December 1990 | Delivered on: 7 December 1990 Satisfied on: 14 August 1993 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 20/11/90. Particulars: An equitable assignment in security of a hire contract dated 19/11/90 between the comapny and w hason & sons relating to the hire of a case ih 1255 tractor having registratin no. H243 swa and chassis no 004812 and all the companys rights thereunder. Fully Satisfied |
12 February 2003 | Delivered on: 20 February 2003 Satisfied on: 5 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of york road market weighton east riding of yorkshire t/no: YEA25302. Fully Satisfied |
15 August 2002 | Delivered on: 22 August 2002 Satisfied on: 5 September 2006 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 |
15 May 2000 | Delivered on: 16 May 2000 Satisfied on: 18 March 2006 Persons entitled: Case Credit UK Limited, Humberclyde Finance Limited and Humberclyde Assets Limited Classification: Master security assignment and charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under or in respect of any dealing, transaction, agreement or engagement or in any other capacity whatsoever. Particulars: All rights title interest and benefit in each sub hire agreement. See the mortgage charge document for full details. Fully Satisfied |
11 July 1990 | Delivered on: 13 July 1990 Satisfied on: 11 May 1993 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. Fully Satisfied |
15 May 2000 | Delivered on: 16 May 2000 Satisfied on: 18 March 2006 Persons entitled: Case Credit UK Limited, Humberclyde Finance Limited and Humberclyde Assets Limited Classification: Floating charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under or in respect of any dealing, transaction, agreement or engagement or in any other capacity whatsoever. Particulars: Any motor vehicle agricultual farm or other vehicles machinery or plant owned by the company. See the mortgage charge document for full details. Fully Satisfied |
9 July 1998 | Delivered on: 16 July 1998 Satisfied on: 20 September 2002 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 |
13 February 1998 | Delivered on: 21 February 1998 Satisfied on: 29 August 2002 Persons entitled: Tsb Asset Finance Limited Classification: Charge of subleases Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and benefit under or in the existing sub-leases including the right to receive rental and other payments thereunder all its right title and benefit under or in the further sub-leases all guarantees and other securities from time to time all monies whether claims or premium rebates payable under any policy of insurance by way of floating charge all other assets and undertaking. Fully Satisfied |
21 April 1997 | Delivered on: 10 May 1997 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance LTD(Formerly K/a Internationale Nederlanden Farm Finance Limited) Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: 1H 2188 combine harvester in invoice number IH2188 dated 231.4.1997 including the right to recieve and take delivery of the goods from the manufacturer. See the mortgage charge document for full details. Fully Satisfied |
27 January 1997 | Delivered on: 6 February 1997 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance LTD Classification: Assignment Secured details: All monies/machinery due from the company to the chargee under the terms of the assignment agreement. Particulars: The dealers right and title to the goods being a case ih 9370 steiger tractor detailed in invoice number 169819 including the right to receive and take delivery of the goods from the manufacturer. Fully Satisfied |
25 October 1996 | Delivered on: 14 November 1996 Satisfied on: 31 August 2002 Persons entitled: Internationale Nederlanden Farm Finance Limited Trading as Ing Farm Finance Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Right and title to the goods being a case 2188 axial flow combine invoice no: 166104. see the mortgage charge document for full details. Fully Satisfied |
25 October 1996 | Delivered on: 6 November 1996 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance LTD Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment agreement. Particulars: The dealers right and title to the goods being a case 2166 axial flow combine detailed in invoice number 167053 dated 23RD october 1996 (attached) including the right to receive and take delivery of the goods from the manufacturer. Fully Satisfied |
3 April 1996 | Delivered on: 19 April 1996 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance LTD Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of this assignment. Particulars: The dealers right and title to the goods being a case 2166 axial flow combine detailed in invoice number 158208 dated 2 april 1996. Fully Satisfied |
12 January 1996 | Delivered on: 27 January 1996 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment agreement. Particulars: All right and title to the goods being a case ih 2166 axial flow combine detailed in invoice number 155355 dated 21ST december 1995 (attached) including he right to receive and take delivery of the goods from the manufacturer. Fully Satisfied |
8 December 1995 | Delivered on: 20 December 1995 Satisfied on: 31 August 2002 Persons entitled: Ing Farm Finance LTD Classification: Assignment Secured details: All monies and/or machinery due from the company to the chargee under the terms of this assignment agreement. Particulars: The dealers right and title to the goods being a case 2166 axial flow combine detailed in invoice number 154788 dated 4 december 1995 including the right to receive and take delivery of the goods from the manufacturer. See the mortgage charge document for full details. Fully Satisfied |
12 July 1988 | Delivered on: 15 July 1988 Satisfied on: 27 July 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking all propety and assets present and future including book & other debts uncalled capital. Fully Satisfied |
14 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Registration of charge 022624730116, created on 10 August 2020 (10 pages) |
19 August 2020 | Registration of charge 022624730114, created on 10 August 2020 (10 pages) |
19 August 2020 | Registration of charge 022624730115, created on 10 August 2020 (10 pages) |
31 July 2020 | Registration of charge 022624730113, created on 15 July 2020 (10 pages) |
31 July 2020 | Registration of charge 022624730112, created on 15 July 2020 (10 pages) |
23 July 2020 | Registration of charge 022624730111, created on 15 July 2020 (10 pages) |
23 July 2020 | Registration of charge 022624730110, created on 15 July 2020 (10 pages) |
30 June 2020 | Registration of charge 022624730109, created on 22 June 2020 (10 pages) |
1 June 2020 | Registration of charge 022624730106, created on 21 May 2020 (10 pages) |
1 June 2020 | Registration of charge 022624730107, created on 21 May 2020 (10 pages) |
1 June 2020 | Registration of charge 022624730108, created on 21 May 2020 (10 pages) |
1 June 2020 | Registration of charge 022624730105, created on 21 May 2020 (10 pages) |
17 January 2020 | Registration of charge 022624730104, created on 8 January 2020 (10 pages) |
21 December 2019 | Full accounts made up to 30 June 2019 (24 pages) |
30 October 2019 | Registration of charge 022624730103, created on 17 October 2019 (10 pages) |
21 October 2019 | Registration of charge 022624730102, created on 9 October 2019 (10 pages) |
20 September 2019 | Registration of charge 022624730101, created on 13 September 2019 (10 pages) |
12 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
18 June 2019 | Registration of charge 022624730100, created on 31 May 2019 (8 pages) |
17 May 2019 | Registration of charge 022624730099, created on 8 May 2019 (10 pages) |
22 March 2019 | Registration of charge 022624730098, created on 12 March 2019 (16 pages) |
10 January 2019 | Full accounts made up to 30 June 2018 (24 pages) |
28 November 2018 | Registration of charge 022624730097, created on 15 November 2018 (14 pages) |
25 October 2018 | Registration of charge 022624730096, created on 10 October 2018 (10 pages) |
22 October 2018 | Registration of charge 022624730095, created on 3 October 2018 (10 pages) |
3 October 2018 | Registration of charge 022624730094, created on 24 September 2018 (10 pages) |
12 September 2018 | Registration of charge 022624730093, created on 3 September 2018 (10 pages) |
8 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
3 September 2018 | Registration of charge 022624730092, created on 20 August 2018 (10 pages) |
26 July 2018 | Registration of charge 022624730091, created on 12 July 2018 (10 pages) |
26 July 2018 | Registration of charge 022624730090, created on 16 July 2018 (10 pages) |
13 June 2018 | Registration of charge 022624730089, created on 31 May 2018 (10 pages) |
13 June 2018 | Registration of charge 022624730088, created on 1 June 2018 (10 pages) |
24 April 2018 | Termination of appointment of Sean Rhodes as a secretary on 24 April 2018 (1 page) |
24 April 2018 | Appointment of Mrs Laura Thomas as a secretary on 24 April 2018 (2 pages) |
19 February 2018 | Registration of charge 022624730087, created on 5 February 2018 (10 pages) |
23 January 2018 | Registration of charge 022624730086, created on 23 January 2018 (10 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (24 pages) |
22 November 2017 | Registration of charge 022624730085, created on 22 November 2017 (10 pages) |
22 November 2017 | Registration of charge 022624730085, created on 22 November 2017 (10 pages) |
9 October 2017 | Registration of charge 022624730084, created on 27 September 2017 (10 pages) |
9 October 2017 | Registration of charge 022624730084, created on 27 September 2017 (10 pages) |
8 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Registration of charge 022624730083, created on 22 August 2017 (10 pages) |
4 September 2017 | Registration of charge 022624730083, created on 22 August 2017 (10 pages) |
3 July 2017 | Registration of charge 022624730082, created on 20 June 2017 (10 pages) |
3 July 2017 | Registration of charge 022624730082, created on 20 June 2017 (10 pages) |
20 June 2017 | Registration of charge 022624730081, created on 6 June 2017 (10 pages) |
20 June 2017 | Registration of charge 022624730081, created on 6 June 2017 (10 pages) |
19 May 2017 | Registration of charge 022624730080, created on 8 May 2017 (10 pages) |
19 May 2017 | Registration of charge 022624730080, created on 8 May 2017 (10 pages) |
12 May 2017 | Registration of charge 022624730079, created on 2 May 2017 (10 pages) |
12 May 2017 | Registration of charge 022624730079, created on 2 May 2017 (10 pages) |
24 February 2017 | Registration of charge 022624730078, created on 15 February 2017 (10 pages) |
24 February 2017 | Registration of charge 022624730078, created on 15 February 2017 (10 pages) |
14 February 2017 | Registration of charge 022624730077, created on 3 February 2017 (10 pages) |
14 February 2017 | Registration of charge 022624730077, created on 3 February 2017 (10 pages) |
31 January 2017 | Registration of charge 022624730076, created on 19 January 2017 (10 pages) |
31 January 2017 | Registration of charge 022624730076, created on 19 January 2017 (10 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (25 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (25 pages) |
29 November 2016 | Registration of charge 022624730075, created on 15 November 2016 (10 pages) |
29 November 2016 | Registration of charge 022624730075, created on 15 November 2016 (10 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
6 July 2016 | Registration of charge 022624730074, created on 23 June 2016 (10 pages) |
6 July 2016 | Registration of charge 022624730074, created on 23 June 2016 (10 pages) |
15 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
15 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
26 October 2015 | Registration of charge 022624730073, created on 8 October 2015 (10 pages) |
26 October 2015 | Registration of charge 022624730073, created on 8 October 2015 (10 pages) |
26 October 2015 | Registration of charge 022624730073, created on 8 October 2015 (10 pages) |
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 September 2015 | Registration of charge 022624730072, created on 7 September 2015 (10 pages) |
21 September 2015 | Registration of charge 022624730072, created on 7 September 2015 (10 pages) |
21 September 2015 | Registration of charge 022624730072, created on 7 September 2015 (10 pages) |
15 September 2015 | Registration of charge 022624730071, created on 11 September 2015 (10 pages) |
15 September 2015 | Registration of charge 022624730071, created on 11 September 2015 (10 pages) |
1 December 2014 | Registration of charge 022624730070, created on 25 November 2014 (10 pages) |
1 December 2014 | Registration of charge 022624730070, created on 25 November 2014 (10 pages) |
13 November 2014 | Full accounts made up to 30 June 2014 (24 pages) |
13 November 2014 | Full accounts made up to 30 June 2014 (24 pages) |
2 September 2014 | Termination of appointment of Graham Wilfred Moxon as a director on 7 March 2014 (1 page) |
2 September 2014 | Termination of appointment of Richard Clive Parker as a director on 11 April 2014 (1 page) |
2 September 2014 | Termination of appointment of Richard Clive Parker as a director on 11 April 2014 (1 page) |
2 September 2014 | Termination of appointment of Graham Wilfred Moxon as a director on 7 March 2014 (1 page) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Graham Wilfred Moxon as a director on 7 March 2014 (1 page) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 August 2014 | Registration of charge 022624730069, created on 8 August 2014 (10 pages) |
18 August 2014 | Registration of charge 022624730069, created on 8 August 2014 (10 pages) |
18 August 2014 | Registration of charge 022624730069, created on 8 August 2014 (10 pages) |
20 June 2014 | Registration of charge 022624730068 (10 pages) |
20 June 2014 | Registration of charge 022624730068 (10 pages) |
3 June 2014 | Registration of charge 022624730067 (10 pages) |
3 June 2014 | Registration of charge 022624730066 (10 pages) |
3 June 2014 | Registration of charge 022624730065 (10 pages) |
3 June 2014 | Registration of charge 022624730067 (10 pages) |
3 June 2014 | Registration of charge 022624730066 (10 pages) |
3 June 2014 | Registration of charge 022624730065 (10 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
20 January 2014 | Registration of charge 022624730064 (10 pages) |
20 January 2014 | Registration of charge 022624730064 (10 pages) |
22 November 2013 | Accounts for a medium company made up to 30 June 2013 (23 pages) |
22 November 2013 | Accounts for a medium company made up to 30 June 2013 (23 pages) |
26 September 2013 | Director's details changed for Mr Andrew Thomas Waddington on 12 July 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Andrew Thomas Waddington on 12 July 2013 (2 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (11 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (11 pages) |
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Purchase of own shares. (3 pages) |
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Purchase of own shares. (3 pages) |
19 August 2013 | Termination of appointment of Mark Benn as a director (1 page) |
19 August 2013 | Termination of appointment of Mark Benn as a director (1 page) |
16 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
11 October 2012 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
11 October 2012 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (12 pages) |
26 September 2012 | Director's details changed for Mark Jonathon Benn on 30 June 2012 (2 pages) |
26 September 2012 | Director's details changed for Mark Jonathon Benn on 30 June 2012 (2 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (12 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
6 April 2012 | Termination of appointment of Roger Sherlock as a director (1 page) |
6 April 2012 | Termination of appointment of Roger Sherlock as a director (1 page) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
9 December 2011 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
9 December 2011 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
30 September 2011 | Secretary's details changed for Mr Sean Rhodes on 30 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (13 pages) |
30 September 2011 | Secretary's details changed for Mr Sean Rhodes on 30 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (13 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
15 March 2011 | Cancellation of shares. Statement of capital on 15 March 2011
|
15 March 2011 | Cancellation of shares. Statement of capital on 15 March 2011
|
10 March 2011 | Appointment of Mr Sean Rhodes as a secretary (1 page) |
10 March 2011 | Appointment of Mr Sean Rhodes as a secretary (1 page) |
2 March 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Purchase of own shares. (3 pages) |
16 February 2011 | Termination of appointment of John Griffiths as a secretary (1 page) |
16 February 2011 | Termination of appointment of John Griffiths as a secretary (1 page) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
6 October 2010 | Accounts for a medium company made up to 30 June 2010 (22 pages) |
6 October 2010 | Accounts for a medium company made up to 30 June 2010 (22 pages) |
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (13 pages) |
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (13 pages) |
30 September 2010 | Director's details changed for Mr Andrew Thomas Waddington on 21 September 2010 (2 pages) |
30 September 2010 | Termination of appointment of Roger Sherlock as a secretary (1 page) |
30 September 2010 | Director's details changed for Roger Sherlock on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Shaun Nigel Husler on 21 September 2010 (2 pages) |
30 September 2010 | Termination of appointment of Roger Sherlock as a secretary (1 page) |
30 September 2010 | Director's details changed for Mr Andrew Thomas Waddington on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Graham Wilfred Moxon on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Richard Anthony Lister on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Richard Clive Parker on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Richard Anthony Lister on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mark Jonathon Benn on 21 September 2010 (2 pages) |
30 September 2010 | Appointment of Mr John Richard Griffiths as a secretary (2 pages) |
30 September 2010 | Appointment of Mr John Richard Griffiths as a secretary (2 pages) |
30 September 2010 | Director's details changed for Mark Jonathon Benn on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Brian Maurice Bannister on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Shaun Nigel Husler on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Roger Sherlock on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Richard Clive Parker on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Graham Wilfred Moxon on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Brian Maurice Bannister on 21 September 2010 (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
21 May 2010 | Purchase of own shares. (3 pages) |
21 May 2010 | Purchase of own shares. (3 pages) |
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
28 January 2010 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
9 November 2009 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
9 November 2009 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (9 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
9 December 2008 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
9 December 2008 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
16 October 2008 | Director's change of particulars / andrew waddington / 01/07/2007 (2 pages) |
16 October 2008 | Director's change of particulars / andrew waddington / 01/07/2007 (2 pages) |
16 October 2008 | Return made up to 21/09/08; full list of members (9 pages) |
16 October 2008 | Return made up to 21/09/08; full list of members (9 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
21 May 2008 | Auditor's resignation (1 page) |
21 May 2008 | Auditor's resignation (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
19 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
11 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
11 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Particulars of mortgage/charge (8 pages) |
18 May 2006 | Particulars of mortgage/charge (8 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (23 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (23 pages) |
28 November 2005 | Particulars of mortgage/charge (7 pages) |
28 November 2005 | Particulars of mortgage/charge (7 pages) |
17 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | Full accounts made up to 30 June 2004 (24 pages) |
16 February 2005 | Full accounts made up to 30 June 2004 (24 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (14 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (14 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (25 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (25 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (11 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (11 pages) |
3 October 2003 | Ad 31/07/03--------- £ si 800@1=800 £ ic 200100/200900 (3 pages) |
3 October 2003 | Ad 31/07/03--------- £ si 800@1=800 £ ic 200100/200900 (3 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
12 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
17 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (20 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (20 pages) |
26 September 2000 | Return made up to 21/09/00; full list of members
|
26 September 2000 | Return made up to 21/09/00; full list of members
|
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (20 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (20 pages) |
20 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
20 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (20 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (20 pages) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Ad 09/01/98--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Ad 09/01/98--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
6 February 1997 | Particulars of mortgage/charge (4 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
6 February 1997 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
11 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (4 pages) |
27 January 1996 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (5 pages) |
20 December 1995 | Particulars of mortgage/charge (5 pages) |
20 December 1995 | Particulars of mortgage/charge (5 pages) |
20 December 1995 | Particulars of mortgage/charge (5 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
18 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
15 October 1992 | Memorandum and Articles of Association (6 pages) |
15 October 1992 | Memorandum and Articles of Association (6 pages) |
26 May 1988 | Incorporation (15 pages) |
26 May 1988 | Incorporation (15 pages) |