York
YO10 3WH
Director Name | Mr Ben Scarborough |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 The Tannery Lawrence Street York YO10 3WH |
Director Name | Jane Stanier |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 53 The Tannery Lawrence Street York YO10 3WH |
Director Name | Mr James Mark Briggs |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 21 September 2012) |
Role | Timber Agent |
Country of Residence | United Kingdom |
Correspondence Address | Riversdale The Avenue Collingham West Yorkshire LS22 5BU |
Director Name | Mr Edmund Lachlan Bjornsfelt Dorman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 November 1999) |
Role | Timber Agent |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Gorsley Ross On Wye Herefordshire HR9 7SF Wales |
Secretary Name | Mr Edmund Lachlan Bjornsfelt Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Gorsley Ross On Wye Herefordshire HR9 7SF Wales |
Director Name | Mr David Edwards |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 09 November 1995(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 September 2012) |
Role | Timber Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Heol Castell Coity Litchard Bridgend Mid Glamorgan CF31 1PU Wales |
Secretary Name | Linda Susan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | The Coach House Upper Lydbrook Lydbrook Gloucestershire GL17 9LP Wales |
Secretary Name | Elizabeth Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Riverdale The Avenue, Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Mr Ben Robert Scarborough |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(23 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a The Tannery Lawrence Street York YO10 3WH |
Director Name | Mr Ben Robert Scarborough |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(23 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a The Tannery Lawrence Street York YO10 3WH |
Website | jordeson.co.uk |
---|---|
Telephone | 01904 633351 |
Telephone region | York |
Registered Address | 53 The Tannery Lawrence Street York YO10 3WH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £570,455 |
Cash | £18,316 |
Current Liabilities | £2,291,353 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
4 August 2017 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Full accounts made up to 31 December 2022 (26 pages) |
3 November 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
13 March 2022 | Full accounts made up to 31 December 2021 (26 pages) |
17 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 31 December 2020 (27 pages) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
21 July 2020 | Appointment of Jane Stanier as a director on 1 July 2020 (2 pages) |
14 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
8 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 December 2018 | Director's details changed for Mr Oliver John Maurice Tompkin on 16 December 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
16 August 2017 | Registration of charge 023826460009, created on 4 August 2017 (8 pages) |
16 August 2017 | Registration of charge 023826460009, created on 4 August 2017 (8 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
14 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 September 2013 | Appointment of Mr Ben Scarborough as a director (2 pages) |
20 September 2013 | Appointment of Mr Ben Scarborough as a director (2 pages) |
19 September 2013 | Termination of appointment of Ben Scarborough as a director (1 page) |
19 September 2013 | Termination of appointment of Ben Scarborough as a director (1 page) |
16 September 2013 | Termination of appointment of Ben Scarborough as a director (1 page) |
16 September 2013 | Termination of appointment of Ben Scarborough as a director (1 page) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Termination of appointment of Elizabeth Briggs as a secretary (1 page) |
18 October 2012 | Termination of appointment of Elizabeth Briggs as a secretary (1 page) |
18 October 2012 | Appointment of Ben Scarborough as a director (2 pages) |
18 October 2012 | Termination of appointment of James Briggs as a director (1 page) |
18 October 2012 | Termination of appointment of James Briggs as a director (1 page) |
18 October 2012 | Appointment of Ben Scarborough as a director (2 pages) |
18 October 2012 | Termination of appointment of David Edwards as a director (1 page) |
18 October 2012 | Termination of appointment of David Edwards as a director (1 page) |
8 October 2012 | Purchase of own shares. (3 pages) |
8 October 2012 | Purchase of own shares. (3 pages) |
8 October 2012 | Purchase of own shares. (3 pages) |
8 October 2012 | Purchase of own shares. (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Resolutions
|
26 September 2012 | Appointment of Ben Scarborough as a director (2 pages) |
26 September 2012 | Termination of appointment of James Briggs as a director (1 page) |
26 September 2012 | Appointment of Ben Scarborough as a director (2 pages) |
26 September 2012 | Termination of appointment of David Edwards as a director (1 page) |
26 September 2012 | Termination of appointment of Elizabeth Briggs as a secretary (1 page) |
26 September 2012 | Termination of appointment of David Edwards as a director (1 page) |
26 September 2012 | Termination of appointment of Elizabeth Briggs as a secretary (1 page) |
26 September 2012 | Termination of appointment of James Briggs as a director (1 page) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Registered office address changed from Gloucester House Old Gloucester Road Ross on Wye Herefordshire HR9 5PL on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Gloucester House Old Gloucester Road Ross on Wye Herefordshire HR9 5PL on 12 September 2011 (1 page) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Oliver John Maurice Tompkin on 6 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Oliver John Maurice Tompkin on 6 September 2010 (3 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Oliver John Maurice Tompkin on 6 September 2010 (3 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
26 May 2010 | Resolutions
|
26 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
26 May 2010 | Resolutions
|
20 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
5 June 2009 | Ad 07/05/09\gbp si 800@1=800\gbp ic 12500/13300\ (2 pages) |
5 June 2009 | Ad 07/05/09\gbp si 800@1=800\gbp ic 12500/13300\ (2 pages) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
17 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
26 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 October 2005 | Return made up to 06/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 06/09/05; full list of members (7 pages) |
6 July 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
6 July 2005 | Accounts 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 2005 | Ad 05/09/95--------- £ si 37800@1 (2 pages) |
13 June 2005 | Ad 05/09/95--------- £ si 37800@1 (2 pages) |
13 June 2005 | Ad 23/05/97--------- £ si 32000@1 (2 pages) |
13 June 2005 | Ad 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 2004 | Return made up to 06/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
22 September 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
22 September 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
7 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
15 September 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
15 September 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
21 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
21 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
20 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
30 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
30 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
27 July 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
27 July 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
27 March 2001 | Amended full group accounts made up to 31 July 1999 (18 pages) |
27 March 2001 | Amended full group accounts made up to 31 July 1999 (18 pages) |
10 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
29 September 2000 | Company name changed dorman and briggs holdings limit ed\certificate issued on 02/10/00 (3 pages) |
29 September 2000 | Company name changed dorman and briggs holdings limit ed\certificate issued on 02/10/00 (3 pages) |
5 September 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (2 pages) |
5 September 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2000 | Group accounts for a medium company made up to 31 July 1999 (18 pages) |
24 January 2000 | Group 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 1999 | Resolutions
|
1 December 1999 | Resolutions
|
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
3 November 1999 | Return made up to 06/09/99; full list of members (10 pages) |
3 November 1999 | Secretary's particulars changed (1 page) |
3 November 1999 | Return made up to 06/09/99; full list of members (10 pages) |
3 November 1999 | Secretary's particulars changed (1 page) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Accounts for a medium company made up to 31 July 1998 (9 pages) |
18 December 1998 | Accounts for a medium company made up to 31 July 1998 (9 pages) |
25 September 1998 | Return made up to 06/09/98; full list of members (7 pages) |
25 September 1998 | Return made up to 06/09/98; full list of members (7 pages) |
15 April 1998 | Company name changed dorman and briggs LIMITED\certificate issued on 15/04/98 (2 pages) |
15 April 1998 | Company name changed dorman and briggs LIMITED\certificate issued on 15/04/98 (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
31 October 1997 | Return made up to 06/09/97; full list of members (8 pages) |
31 October 1997 | Return made up to 06/09/97; full list of members (8 pages) |
29 October 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
29 October 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
18 September 1996 | Return made up to 06/09/96; full list of members (8 pages) |
18 September 1996 | Return made up to 06/09/96; full list of members (8 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
22 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
22 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
4 September 1995 | Return made up to 06/09/95; full list of members
|
4 September 1995 | Return made up to 06/09/95; full list of members
|
4 February 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 February 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | Ad 30/12/94--------- £ si 19200@1=19200 £ ic 43000/62200 (2 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | Ad 30/12/94--------- £ si 19200@1=19200 £ ic 43000/62200 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
27 September 1994 | Return made up to 06/09/94; full list of members (6 pages) |
27 September 1994 | Return made up to 06/09/94; full list of members (6 pages) |
4 May 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
4 May 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
22 April 1994 | Particulars of contract relating to shares (3 pages) |
22 April 1994 | Particulars of contract relating to shares (3 pages) |
22 April 1994 | Ad 16/02/94--------- £ si 23000@1=23000 £ ic 20000/43000 (2 pages) |
22 April 1994 | Resolutions
|
22 April 1994 | Ad 16/02/94--------- £ si 23000@1=23000 £ ic 20000/43000 (2 pages) |
22 April 1994 | Resolutions
|
10 September 1993 | Return made up to 06/09/93; full list of members (5 pages) |
10 September 1993 | Return made up to 06/09/93; full list of members (5 pages) |
26 April 1993 | Full accounts made up to 30 June 1992 (13 pages) |
26 April 1993 | Full accounts made up to 30 June 1992 (13 pages) |
7 October 1991 | Accounts for a small company made up to 30 June 1991 (5 pages) |
7 October 1991 | Accounts for a small company made up to 30 June 1991 (5 pages) |
15 January 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
15 January 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
25 September 1989 | Memorandum and Articles of Association (15 pages) |
25 September 1989 | Memorandum and Articles of Association (15 pages) |
11 May 1989 | Incorporation (9 pages) |
11 May 1989 | Incorporation (9 pages) |