Huddersfield
HD3 3BG
Director Name | Mrs Sarah Hilary Booth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2007(18 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Haughs Road Huddersfield HD3 4YS |
Secretary Name | Mrs Sarah Hilary Booth |
---|---|
Status | Current |
Appointed | 30 June 2014(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Parkdale House 3 Longbow Close Huddersfield HD2 1GQ |
Director Name | Mr Brian Armitage Pinder |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spinneyfield Fixby Huddersfield West Yorkshire HD2 2HX |
Director Name | Hilary Pinder |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spinneyfield Fixby Huddersfield West Yorkshire HD2 2HX |
Secretary Name | Hilary Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spinneyfield Fixby Huddersfield West Yorkshire HD2 2HX |
Director Name | Sarah Pinder |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 21 Ray Gate Mount Huddersfield West Yorkshire HD3 3TF |
Website | www.catererschoice.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 532666 |
Telephone region | Huddersfield |
Registered Address | Parkdale House 3 Longbow Close Huddersfield HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Charles Pinder 53.52% Ordinary B |
---|---|
4 at £1 | Brian Armitage Pinder 5.63% Ordinary A |
3 at £1 | Hilary Pinder 4.23% Ordinary D |
26 at £1 | Sarah Booth 36.62% Ordinary C |
Year | 2014 |
---|---|
Turnover | £54,421,857 |
Gross Profit | £4,102,199 |
Net Worth | £4,189,955 |
Cash | £1,009,468 |
Current Liabilities | £15,525,583 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
27 November 2009 | Delivered on: 1 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 March 2010 | Delivered on: 9 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc see image for full details. Outstanding |
22 December 2009 | Delivered on: 24 December 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
4 January 2007 | Delivered on: 13 January 2007 Satisfied on: 20 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Memorandum of pledge and hypothecation of goods 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: Any documents and the goods to which they relate where the bank with the assent of the company and for the accounts of the company. See the mortgage charge document for full details. Fully Satisfied |
14 December 2006 | Delivered on: 21 December 2006 Satisfied on: 20 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
20 August 2004 | Delivered on: 21 August 2004 Satisfied on: 21 November 2009 Persons entitled: Murray Vernon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being leawood 37 stanley road lindley huddersfield by way of fixed charge all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on at the property by way of fixed charge the proceeds of sale (if any) of the property. Fully Satisfied |
26 June 2003 | Delivered on: 2 July 2003 Satisfied on: 21 November 2009 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 April 1997 | Delivered on: 9 April 1997 Satisfied on: 21 November 2009 Persons entitled: Nmb-Heler Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Balance due or owing to the company by nmbh under any present or future factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
21 September 1994 | Delivered on: 28 September 1994 Satisfied on: 20 September 2010 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 |
10 January 1991 | Delivered on: 15 January 1991 Satisfied on: 21 February 1991 Persons entitled: Colin Hamer Classification: Legal charge Secured details: £85,000 due from the company to the chargee. Particulars: All that f/h property k/a the rectory, lady lane, croft, warrington. Fully Satisfied |
13 June 1990 | Delivered on: 14 June 1990 Satisfied on: 22 June 1994 Persons entitled: F J Need (Foods) Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all book debts and other debts. Fully Satisfied |
6 July 2020 | Change of details for Mrs Sarah Hilary Booth as a person with significant control on 6 June 2017 (2 pages) |
---|---|
6 July 2020 | Change of details for Mr Charles Richard Pinder as a person with significant control on 6 June 2017 (2 pages) |
6 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 30 June 2019 (31 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
12 November 2018 | Full accounts made up to 30 June 2018 (30 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
16 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
16 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
16 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
16 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
16 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
16 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 May 2016 | Director's details changed for Mr Charles Richard Pinder on 9 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Charles Richard Pinder on 9 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Charles Richard Pinder on 9 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Charles Richard Pinder on 9 May 2016 (2 pages) |
10 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
10 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
19 August 2014 | Purchase of own shares. (3 pages) |
19 August 2014 | Purchase of own shares. (3 pages) |
23 July 2014 | Appointment of Mrs Sarah Hilary Booth as a secretary on 30 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Brian Armitage Pinder as a director on 30 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Brian Armitage Pinder as a director on 30 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Hilary Pinder as a secretary on 30 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Hilary Pinder as a director on 30 June 2014 (1 page) |
23 July 2014 | Appointment of Mrs Sarah Hilary Booth as a secretary on 30 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Hilary Pinder as a director on 30 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Hilary Pinder as a secretary on 30 June 2014 (1 page) |
22 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders
|
22 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
22 April 2014 | Change of share class name or designation (2 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
3 October 2012 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
3 October 2012 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
15 September 2011 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
8 August 2011 | Statement of company's objects (2 pages) |
8 August 2011 | Statement of company's objects (2 pages) |
8 August 2011 | Change of share class name or designation (2 pages) |
8 August 2011 | Change of share class name or designation (2 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for Charles Richard Pinder on 20 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Charles Richard Pinder on 20 May 2011 (2 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
20 September 2010 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
7 July 2010 | Director's details changed for Sarah Hilary Booth on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Charles Richard Pinder on 6 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Charles Richard Pinder on 6 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Charles Richard Pinder on 6 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Sarah Hilary Booth on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Sarah Hilary Booth on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Sarah Hilary Pinder on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sarah Hilary Pinder on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sarah Hilary Pinder on 5 July 2010 (2 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 October 2009 | Registered office address changed from 55 Harvey House Havenwood Wembley Middlesex HA9 9AS on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 55 Harvey House Havenwood Wembley Middlesex HA9 9AS on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 55 Harvey House Havenwood Wembley Middlesex HA9 9AS on 6 October 2009 (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from, parkdale house 1 longbow close, pennine business park, bradley huddersfield, west yorkshire, HD2 1GQ (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from, parkdale house 1 longbow close, pennine business park, bradley huddersfield, west yorkshire, HD2 1GQ (1 page) |
21 September 2009 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
21 September 2009 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members (8 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members (8 pages) |
28 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
22 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
22 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
24 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
24 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
25 July 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
13 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: leawood 37 stanley road, lindley, huddersfield, west yorkshire HD3 3LU (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: leawood 37 stanley road, lindley, huddersfield, west yorkshire HD3 3LU (1 page) |
8 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
8 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
22 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
12 August 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
2 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
24 July 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
24 July 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
5 June 2003 | Return made up to 06/06/03; full list of members
|
5 June 2003 | Return made up to 06/06/03; full list of members
|
24 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
24 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
5 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
5 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
10 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
10 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
20 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
15 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: inglestan, brewery lane, leigh, lancashire. WN7 2RJ (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: inglestan, brewery lane, leigh, lancashire. WN7 2RJ (1 page) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
20 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
7 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
7 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
8 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
3 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
20 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
18 August 1995 | Return made up to 06/06/95; full list of members (6 pages) |
18 August 1995 | Return made up to 06/06/95; full list of members (6 pages) |
27 June 1994 | Return made up to 06/06/94; no change of members (4 pages) |
27 June 1994 | Return made up to 06/06/94; no change of members (4 pages) |
6 June 1993 | Return made up to 06/06/93; full list of members
|
6 June 1993 | Return made up to 06/06/93; full list of members
|
15 June 1992 | Return made up to 06/06/92; full list of members (5 pages) |
15 June 1992 | Return made up to 06/06/92; full list of members (5 pages) |
6 April 1992 | Return made up to 02/11/91; no change of members (4 pages) |
6 April 1992 | Return made up to 02/11/91; no change of members (4 pages) |
11 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
11 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
10 December 1990 | Return made up to 31/12/89; full list of members (5 pages) |
10 December 1990 | Return made up to 31/12/89; full list of members (5 pages) |
14 September 1989 | Memorandum and Articles of Association (11 pages) |
14 September 1989 | Memorandum and Articles of Association (11 pages) |
7 August 1989 | Resolutions
|
7 August 1989 | Resolutions
|
2 May 1989 | Wd 18/04/89 ad 27/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1989 | Wd 18/04/89 ad 27/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1989 | Director resigned;new director appointed (4 pages) |
26 April 1989 | Director resigned;new director appointed (4 pages) |
16 December 1988 | Company name changed broomco (272) LIMITED\certificate issued on 19/12/88 (2 pages) |
16 December 1988 | Company name changed broomco (272) LIMITED\certificate issued on 19/12/88 (2 pages) |
2 November 1988 | Incorporation (14 pages) |
2 November 1988 | Incorporation (14 pages) |