Company NameT P Jordeson & Company Limited
Company StatusActive
Company Number02382646
CategoryPrivate Limited Company
Incorporation Date11 May 1989(34 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Oliver John Maurice Tompkin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(18 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 The Tannery Lawrence Street
York
YO10 3WH
Director NameMr Ben Scarborough
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(24 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 The Tannery Lawrence Street
York
YO10 3WH
Director NameJane Stanier
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address53 The Tannery Lawrence Street
York
YO10 3WH
Director NameMr James Mark Briggs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 3 months after company formation)
Appointment Duration21 years (resigned 21 September 2012)
RoleTimber Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRiversdale
The Avenue
Collingham
West Yorkshire
LS22 5BU
Director NameMr Edmund Lachlan Bjornsfelt Dorman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 November 1999)
RoleTimber Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Gorsley
Ross On Wye
Herefordshire
HR9 7SF
Wales
Secretary NameMr Edmund Lachlan Bjornsfelt Dorman
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Gorsley
Ross On Wye
Herefordshire
HR9 7SF
Wales
Director NameMr David Edwards
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed09 November 1995(6 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 September 2012)
RoleTimber Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Heol Castell
Coity Litchard
Bridgend
Mid Glamorgan
CF31 1PU
Wales
Secretary NameLinda Susan Clark
NationalityBritish
StatusResigned
Appointed13 November 1997(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 November 2001)
RoleCompany Director
Correspondence AddressThe Coach House
Upper Lydbrook
Lydbrook
Gloucestershire
GL17 9LP
Wales
Secretary NameElizabeth Briggs
NationalityBritish
StatusResigned
Appointed16 November 2001(12 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressRiverdale
The Avenue, Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameMr Ben Robert Scarborough
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(23 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a The Tannery
Lawrence Street
York
YO10 3WH
Director NameMr Ben Robert Scarborough
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(23 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a The Tannery
Lawrence Street
York
YO10 3WH

Contact

Websitejordeson.co.uk
Telephone01904 633351
Telephone regionYork

Location

Registered Address53 The Tannery Lawrence Street
York
YO10 3WH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£570,455
Cash£18,316
Current Liabilities£2,291,353

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

4 August 2017Delivered on: 16 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 53A the tannery lawrence street york t/no NYK305080.
Outstanding
17 June 2010Delivered on: 22 June 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 and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
18 May 2010Delivered on: 20 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
18 May 2010Delivered on: 20 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
12 April 2010Delivered on: 20 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 January 1999Delivered on: 3 February 1999
Satisfied on: 23 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1996Delivered on: 10 May 1996
Satisfied on: 23 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (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
8 November 1990Delivered on: 23 November 1990
Satisfied on: 23 December 2010
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: Gloucester house, old gloucester road, ross-on-wye, hereford & worcester.
Fully Satisfied
31 July 1989Delivered on: 17 August 1989
Satisfied on: 23 December 2010
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: (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

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
27 March 2023Full accounts made up to 31 December 2022 (26 pages)
3 November 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
13 March 2022Full accounts made up to 31 December 2021 (26 pages)
17 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 31 December 2020 (27 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
21 July 2020Appointment of Jane Stanier as a director on 1 July 2020 (2 pages)
14 July 2020Full accounts made up to 31 December 2019 (24 pages)
8 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
17 April 2019Full accounts made up to 31 December 2018 (25 pages)
18 December 2018Director's details changed for Mr Oliver John Maurice Tompkin on 16 December 2018 (2 pages)
19 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
17 April 2018Full accounts made up to 31 December 2017 (24 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Registered office address changed from 53a the Tannery Lawrence Street York YO10 3WH to 53 the Tannery Lawrence Street York YO10 3WH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 53a the Tannery Lawrence Street York YO10 3WH to 53 the Tannery Lawrence Street York YO10 3WH on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
16 August 2017Registration of charge 023826460009, created on 4 August 2017 (8 pages)
16 August 2017Registration of charge 023826460009, created on 4 August 2017 (8 pages)
5 April 2017Full accounts made up to 31 December 2016 (24 pages)
5 April 2017Full accounts made up to 31 December 2016 (24 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
25 August 2016Full accounts made up to 31 December 2015 (22 pages)
25 August 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(4 pages)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(4 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(4 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(4 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 September 2013Appointment of Mr Ben Scarborough as a director (2 pages)
20 September 2013Appointment of Mr Ben Scarborough as a director (2 pages)
19 September 2013Termination of appointment of Ben Scarborough as a director (1 page)
19 September 2013Termination of appointment of Ben Scarborough as a director (1 page)
16 September 2013Termination of appointment of Ben Scarborough as a director (1 page)
16 September 2013Termination of appointment of Ben Scarborough as a director (1 page)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 14,100
(4 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 14,100
(4 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 14,100
(4 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Elizabeth Briggs as a secretary (1 page)
18 October 2012Termination of appointment of Elizabeth Briggs as a secretary (1 page)
18 October 2012Appointment of Ben Scarborough as a director (2 pages)
18 October 2012Termination of appointment of James Briggs as a director (1 page)
18 October 2012Termination of appointment of James Briggs as a director (1 page)
18 October 2012Appointment of Ben Scarborough as a director (2 pages)
18 October 2012Termination of appointment of David Edwards as a director (1 page)
18 October 2012Termination of appointment of David Edwards as a director (1 page)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Purchase of own shares. (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 11,600
(4 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 10,000
(4 pages)
27 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 10,000
(4 pages)
27 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 11,600
(4 pages)
27 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 September 2012Appointment of Ben Scarborough as a director (2 pages)
26 September 2012Termination of appointment of James Briggs as a director (1 page)
26 September 2012Appointment of Ben Scarborough as a director (2 pages)
26 September 2012Termination of appointment of David Edwards as a director (1 page)
26 September 2012Termination of appointment of Elizabeth Briggs as a secretary (1 page)
26 September 2012Termination of appointment of David Edwards as a director (1 page)
26 September 2012Termination of appointment of Elizabeth Briggs as a secretary (1 page)
26 September 2012Termination of appointment of James Briggs as a director (1 page)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
12 September 2011Registered office address changed from Gloucester House Old Gloucester Road Ross on Wye Herefordshire HR9 5PL on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Gloucester House Old Gloucester Road Ross on Wye Herefordshire HR9 5PL on 12 September 2011 (1 page)
2 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Oliver John Maurice Tompkin on 6 September 2010 (3 pages)
4 October 2010Director's details changed for Oliver John Maurice Tompkin on 6 September 2010 (3 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Oliver John Maurice Tompkin on 6 September 2010 (3 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 14,100
(4 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 14,100
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 14,100
(4 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
5 June 2009Ad 07/05/09\gbp si 800@1=800\gbp ic 12500/13300\ (2 pages)
5 June 2009Ad 07/05/09\gbp si 800@1=800\gbp ic 12500/13300\ (2 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Clause 2B of arts be suspended 07/05/2009
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Clause 2B of arts be suspended 07/05/2009
(1 page)
17 September 2008Return made up to 06/09/08; full list of members (4 pages)
17 September 2008Return made up to 06/09/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
26 September 2007Return made up to 06/09/07; full list of members (3 pages)
26 September 2007Return made up to 06/09/07; full list of members (3 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 September 2006Return made up to 06/09/06; full list of members (3 pages)
19 September 2006Return made up to 06/09/06; full list of members (3 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 October 2005Return made up to 06/09/05; full list of members (7 pages)
6 October 2005Return made up to 06/09/05; full list of members (7 pages)
6 July 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
6 July 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
29 June 2005£ sr 14000@1 11/10/00 (1 page)
29 June 2005£ sr 14000@1 11/10/00 (1 page)
13 June 2005Ad 05/09/95--------- £ si 37800@1 (2 pages)
13 June 2005Ad 05/09/95--------- £ si 37800@1 (2 pages)
13 June 2005Ad 23/05/97--------- £ si 32000@1 (2 pages)
13 June 2005Ad 23/05/97--------- £ si 32000@1 (2 pages)
13 May 2005£ ic 72500/63500 01/05/05 £ sr 9000@1=9000 (1 page)
13 May 2005£ ic 72500/63500 01/05/05 £ sr 9000@1=9000 (1 page)
4 October 2004Return made up to 06/09/04; full list of members (7 pages)
4 October 2004Return made up to 06/09/04; full list of members (7 pages)
22 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
22 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
7 October 2003Return made up to 06/09/03; full list of members (7 pages)
7 October 2003Return made up to 06/09/03; full list of members (7 pages)
15 September 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
15 September 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
21 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
21 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
20 September 2002Return made up to 06/09/02; full list of members (7 pages)
20 September 2002Return made up to 06/09/02; full list of members (7 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
13 September 2001Return made up to 06/09/01; full list of members (6 pages)
13 September 2001Return made up to 06/09/01; full list of members (6 pages)
30 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
30 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
27 July 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
27 July 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
27 March 2001Amended full group accounts made up to 31 July 1999 (18 pages)
27 March 2001Amended full group accounts made up to 31 July 1999 (18 pages)
10 October 2000Return made up to 06/09/00; full list of members (6 pages)
10 October 2000Return made up to 06/09/00; full list of members (6 pages)
29 September 2000Company name changed dorman and briggs holdings limit ed\certificate issued on 02/10/00 (3 pages)
29 September 2000Company name changed dorman and briggs holdings limit ed\certificate issued on 02/10/00 (3 pages)
5 September 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (2 pages)
5 September 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 January 2000Group accounts for a medium company made up to 31 July 1999 (18 pages)
24 January 2000Group accounts for a medium company made up to 31 July 1999 (18 pages)
3 December 1999£ ic 132000/72500 10/11/99 £ sr 59500@1=59500 (2 pages)
3 December 1999£ ic 132000/72500 10/11/99 £ sr 59500@1=59500 (2 pages)
1 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
1 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
3 November 1999Return made up to 06/09/99; full list of members (10 pages)
3 November 1999Secretary's particulars changed (1 page)
3 November 1999Return made up to 06/09/99; full list of members (10 pages)
3 November 1999Secretary's particulars changed (1 page)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
18 December 1998Accounts for a medium company made up to 31 July 1998 (9 pages)
18 December 1998Accounts for a medium company made up to 31 July 1998 (9 pages)
25 September 1998Return made up to 06/09/98; full list of members (7 pages)
25 September 1998Return made up to 06/09/98; full list of members (7 pages)
15 April 1998Company name changed dorman and briggs LIMITED\certificate issued on 15/04/98 (2 pages)
15 April 1998Company name changed dorman and briggs LIMITED\certificate issued on 15/04/98 (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
31 October 1997Return made up to 06/09/97; full list of members (8 pages)
31 October 1997Return made up to 06/09/97; full list of members (8 pages)
29 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
29 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
30 September 1997Accounts for a small company made up to 30 June 1997 (9 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (9 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
18 September 1996Return made up to 06/09/96; full list of members (8 pages)
18 September 1996Return made up to 06/09/96; full list of members (8 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
3 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
22 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
4 September 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 February 1995Accounts for a small company made up to 30 June 1994 (7 pages)
18 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 January 1995Ad 30/12/94--------- £ si 19200@1=19200 £ ic 43000/62200 (2 pages)
18 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 January 1995Ad 30/12/94--------- £ si 19200@1=19200 £ ic 43000/62200 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
27 September 1994Return made up to 06/09/94; full list of members (6 pages)
27 September 1994Return made up to 06/09/94; full list of members (6 pages)
4 May 1994Accounts for a small company made up to 30 June 1993 (6 pages)
4 May 1994Accounts for a small company made up to 30 June 1993 (6 pages)
22 April 1994Particulars of contract relating to shares (3 pages)
22 April 1994Particulars of contract relating to shares (3 pages)
22 April 1994Ad 16/02/94--------- £ si 23000@1=23000 £ ic 20000/43000 (2 pages)
22 April 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
22 April 1994Ad 16/02/94--------- £ si 23000@1=23000 £ ic 20000/43000 (2 pages)
22 April 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
10 September 1993Return made up to 06/09/93; full list of members (5 pages)
10 September 1993Return made up to 06/09/93; full list of members (5 pages)
26 April 1993Full accounts made up to 30 June 1992 (13 pages)
26 April 1993Full accounts made up to 30 June 1992 (13 pages)
7 October 1991Accounts for a small company made up to 30 June 1991 (5 pages)
7 October 1991Accounts for a small company made up to 30 June 1991 (5 pages)
15 January 1991Accounts for a small company made up to 30 June 1990 (5 pages)
15 January 1991Accounts for a small company made up to 30 June 1990 (5 pages)
25 September 1989Memorandum and Articles of Association (15 pages)
25 September 1989Memorandum and Articles of Association (15 pages)
11 May 1989Incorporation (9 pages)
11 May 1989Incorporation (9 pages)