Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(28 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(28 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Barry Stephen Hartiss |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | Robinswood Burleigh Road Ascot Berkshire SL5 7PA |
Director Name | Richard David Cairns Hubbard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Meadowcroft New Road Windlesham Surrey GU20 6BJ |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Director Name | Mr Douglas Norman Holloway |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 December 1991) |
Role | Group Chairman |
Correspondence Address | The Heathers Greetwell Cross Roads Scawby Nr Brigg South Humberside DN20 9NF |
Director Name | Mr Barrie Douglas Holloway |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Pond House Woodlands Road Harpsden Henley On Thames Oxfordshire RG9 4AB |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Secretary Name | Mr Frederick Russell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Adrian Egerton Darling |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | Heatherside Chase 232 Upper Chobham Road Camberley Surrey GU15 1HD |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Mr Paul George Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Website | www.pdportsbenefitslink.co.uk |
---|
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,530,000 |
Net Worth | £8,742,000 |
Cash | £8,880,000 |
Current Liabilities | £267,992,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
12 April 2001 | Delivered on: 25 April 2001 Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties Classification: Security trust deed Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party. Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395. Outstanding |
---|---|
13 March 2001 | Delivered on: 23 March 2001 Satisfied on: 25 June 2002 Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties Classification: A composite guarantee and debenture between amongst others, the company and deutsche bank ag london as security agent (as defined) (as supplemented and amended by the first supplemental deed dated (as defined) 16 march 2001) Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any lenders participating in the working capital facility under the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 January 1993 | Delivered on: 1 February 1993 Satisfied on: 11 March 1995 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 4/10/88. Particulars: The property and assets of the company as charged by the said mortgage debenture dated 4/10/88. Fully Satisfied |
12 November 1990 | Delivered on: 21 November 1990 Satisfied on: 4 March 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: The f/h properties as listed on schedule attached to form 395 together with all buildings & fixtures thereon. Particulars: Assigns the goodwill of the business (if any) (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1988 | Delivered on: 17 October 1988 Satisfied on: 11 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 October 1988 | Delivered on: 7 October 1988 Satisfied on: 11 March 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 January 2020 | Satisfaction of charge 6 in full (4 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
13 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
8 October 2008 | Secretary appointed dermot michael russell (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (3 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (3 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 17-27 queens square middlesbrough cleveland TS2 1AH (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 17-27 queens square middlesbrough cleveland TS2 1AH (1 page) |
20 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2003 | Company name changed humberside holdings LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed humberside holdings LIMITED\certificate issued on 02/05/03 (2 pages) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: spurn house immingham dock grimsby south humberside DN40 2NR (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: spurn house immingham dock grimsby south humberside DN40 2NR (1 page) |
6 February 2002 | Return made up to 23/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 23/12/01; full list of members (7 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
25 April 2001 | Particulars of mortgage/charge (60 pages) |
25 April 2001 | Particulars of mortgage/charge (60 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
30 March 2001 | Declaration of assistance for shares acquisition (31 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (31 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (33 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
7 February 2001 | Return made up to 23/12/00; full list of members (13 pages) |
7 February 2001 | Return made up to 23/12/00; full list of members (13 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
5 February 2000 | Return made up to 23/12/99; full list of members (13 pages) |
5 February 2000 | Return made up to 23/12/99; full list of members (13 pages) |
29 December 1998 | Return made up to 23/12/98; full list of members (15 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 December 1998 | Return made up to 23/12/98; full list of members (15 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
9 February 1998 | Return made up to 23/12/97; no change of members (12 pages) |
9 February 1998 | Return made up to 23/12/97; no change of members (12 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
8 January 1997 | Full group accounts made up to 31 March 1996 (28 pages) |
8 January 1997 | Return made up to 23/12/96; no change of members (10 pages) |
8 January 1997 | Return made up to 23/12/96; no change of members (10 pages) |
8 January 1997 | Full group accounts made up to 31 March 1996 (28 pages) |
2 February 1996 | Return made up to 23/12/95; full list of members
|
2 February 1996 | Return made up to 23/12/95; full list of members
|
1 February 1996 | Full group accounts made up to 31 March 1995 (31 pages) |
1 February 1996 | Full group accounts made up to 31 March 1995 (31 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1995 | Resolutions
|
7 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
26 April 1992 | Resolutions
|
26 April 1992 | Memorandum and Articles of Association (19 pages) |
26 April 1992 | Memorandum and Articles of Association (19 pages) |
26 April 1992 | Resolutions
|
3 November 1988 | Company name changed sharpmont LIMITED\certificate issued on 04/11/88 (2 pages) |
3 November 1988 | Company name changed sharpmont LIMITED\certificate issued on 04/11/88 (2 pages) |
9 August 1988 | Certificate of incorporation (1 page) |
9 August 1988 | Certificate of incorporation (1 page) |
9 August 1988 | Incorporation (15 pages) |
9 August 1988 | Incorporation (15 pages) |