Shawfield Road
Barnsley
South Yorkshire
S71 3HS
Secretary Name | Miss Katherine Anne Leonard |
---|---|
Status | Current |
Appointed | 15 April 2024(34 years, 11 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Correspondence Address | Red Dog Linings Limited Shawfield Road Barnsley S71 3HS |
Director Name | Brian Ernest Simpson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 10 St Mary Crescent Deepcar Sheffield South Yorkshire S30 5TL |
Director Name | David Menown |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 03 June 1997) |
Role | Managing Director |
Correspondence Address | 215 Cumberworth Lane Lower Cumberworth Huddersfield West Yorkshire HD8 8PR |
Director Name | James Hubert Clarke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 18 May 1995) |
Role | Financial Director |
Correspondence Address | 3 Park Street Wombwell Barnsley South Yorkshire S73 0AS |
Secretary Name | James Hubert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 3 Park Street Wombwell Barnsley South Yorkshire S73 0AS |
Director Name | Mr Donald O Bainter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1993(4 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 25 January 2013) |
Role | Exec Vp & Cfo |
Country of Residence | United States |
Correspondence Address | 5915 Brittmoore Houston Tx 77041 Texas United States |
Director Name | Mr John Scott Arnoldy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1993(4 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 25 January 2013) |
Role | Chairman President & Ceo |
Country of Residence | United States |
Correspondence Address | 5915 Brittmoore Houston Tx 77041 Texas United States |
Secretary Name | Donald O Bainter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 May 1993(4 years after company formation) |
Appointment Duration | 11 years (resigned 01 June 2004) |
Role | Vice President And Chief Finan |
Correspondence Address | 28402 Teal Court Magnolia Texas 77355 United States |
Director Name | Dr John George Garland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bernewode Close Long Crendon Aylesbury Buckinghamshire HP18 9BY |
Secretary Name | Terry Hailey Redell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 November 1996(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 February 2004) |
Role | Controller |
Correspondence Address | 1641o Wolverton Spring Texas Harris County 77379 |
Director Name | Terry Hailey Redell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1997(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 1641o Wolverton Spring Texas Harris County 77379 |
Director Name | Mr Nicholas Jon Bush |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years after company formation) |
Appointment Duration | 15 years (resigned 12 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Bank 76 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW |
Secretary Name | Mr Nicholas Jon Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Bank 76 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW |
Director Name | Stephen Nigel Gill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2006(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2008) |
Role | General Manager |
Correspondence Address | 6719 Country Lane Richmond Texas 77469 United States |
Director Name | Dorival Goncalves Tecco |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(27 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 March 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Secretary Name | Mr Nick Lilburn |
---|---|
Status | Resigned |
Appointed | 14 February 2019(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2022) |
Role | Company Director |
Correspondence Address | Carlton Industrial Estate Shawfield Road Barnsley South Yorkshire S71 3HS |
Director Name | Mr Nick Lilburn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carlton Industrial Estate Shawfield Road Barnsley South Yorkshire S71 3HS |
Website | tritenapg.com |
---|
Registered Address | Carlton Industrial Estate Shawfield Road Barnsley South Yorkshire S71 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1.8m at £1 | Til Corporation LTD 98.76% Ordinary |
---|---|
23.2k at £1 | Til Corporation LTD 1.24% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,660,236 |
Gross Profit | £1,910,594 |
Net Worth | £4,138,813 |
Cash | £460,284 |
Current Liabilities | £1,602,671 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
25 April 2013 | Delivered on: 27 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 January 2013 | Delivered on: 2 February 2013 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: F/H property k/a land on the south side of shawfield road carlton barnsley south yorkshire t/n SYK318858. Outstanding |
25 January 2013 | Delivered on: 2 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
23 January 2013 | Delivered on: 29 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships named therein 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 |
1 April 2003 | Delivered on: 8 April 2003 Satisfied on: 18 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 27502147 and any deposit or account of any currency description or designation. Fully Satisfied |
23 July 2002 | Delivered on: 24 July 2002 Satisfied on: 18 August 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed 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: 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 |
23 February 1999 | Delivered on: 11 March 1999 Satisfied on: 18 August 2012 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. See the mortgage charge document for full details. Fully Satisfied |
29 July 1998 | Delivered on: 31 July 1998 Satisfied on: 18 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at shawfield road carlton industrial estate barnsley south yorkshire t/no SYK318858. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 September 1989 | Delivered on: 6 October 1989 Satisfied on: 18 August 2012 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 |
3 October 2023 | Full accounts made up to 30 April 2023 (23 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
31 January 2023 | Full accounts made up to 30 April 2022 (23 pages) |
28 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
21 May 2022 | Cessation of Philip James Leonard as a person with significant control on 6 April 2016 (1 page) |
21 May 2022 | Notification of Til Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
4 February 2022 | Termination of appointment of Nick Lilburn as a director on 4 February 2022 (1 page) |
4 February 2022 | Termination of appointment of Nick Lilburn as a secretary on 4 February 2022 (1 page) |
4 January 2022 | Full accounts made up to 30 April 2021 (25 pages) |
22 July 2021 | Satisfaction of charge 8 in full (1 page) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 30 April 2020 (28 pages) |
1 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 30 April 2019 (25 pages) |
21 June 2019 | Appointment of Mr Nick Lilburn as a director on 20 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Nicholas Jon Bush as a director on 12 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
14 February 2019 | Termination of appointment of Nicholas Jon Bush as a secretary on 14 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Nick Lilburn as a secretary on 14 February 2019 (2 pages) |
29 January 2019 | Statement of capital on 29 January 2019
|
22 January 2019 | Statement by Directors (1 page) |
22 January 2019 | Solvency Statement dated 02/01/19 (1 page) |
22 January 2019 | Resolutions
|
15 August 2018 | Full accounts made up to 30 April 2018 (27 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
1 December 2017 | Full accounts made up to 30 April 2017 (30 pages) |
1 December 2017 | Full accounts made up to 30 April 2017 (30 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Dorival Goncalves Tecco as a director on 24 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Dorival Goncalves Tecco as a director on 24 March 2017 (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
19 December 2016 | Resolutions
|
19 December 2016 | Resolutions
|
19 December 2016 | Change of name notice (2 pages) |
19 December 2016 | Change of name notice (2 pages) |
22 September 2016 | Full accounts made up to 30 April 2016 (27 pages) |
22 September 2016 | Full accounts made up to 30 April 2016 (27 pages) |
27 May 2016 | Appointment of Dorival Goncalves Tecco as a director on 20 May 2016 (3 pages) |
27 May 2016 | Appointment of Dorival Goncalves Tecco as a director on 20 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 January 2016 | Auditor's resignation (1 page) |
12 January 2016 | Auditor's resignation (1 page) |
11 January 2016 | Resignation of an auditor (2 pages) |
11 January 2016 | Resignation of an auditor (2 pages) |
15 July 2015 | Full accounts made up to 30 April 2015 (24 pages) |
15 July 2015 | Full accounts made up to 30 April 2015 (24 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 July 2014 | Full accounts made up to 30 April 2014 (25 pages) |
25 July 2014 | Full accounts made up to 30 April 2014 (25 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (17 pages) |
24 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (17 pages) |
21 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
21 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
27 April 2013 | Registration of charge 023851910009 (11 pages) |
27 April 2013 | Registration of charge 023851910009 (11 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
2 February 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 January 2013 | Termination of appointment of Donald Bainter as a director (1 page) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 January 2013 | Termination of appointment of Donald Bainter as a director (1 page) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 January 2013 | Termination of appointment of John Arnoldy as a director (1 page) |
29 January 2013 | Termination of appointment of John Arnoldy as a director (1 page) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Full accounts made up to 30 April 2012 (23 pages) |
16 August 2012 | Full accounts made up to 30 April 2012 (23 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
6 July 2011 | Full accounts made up to 30 April 2011 (23 pages) |
6 July 2011 | Full accounts made up to 30 April 2011 (23 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Full accounts made up to 30 April 2010 (22 pages) |
25 November 2010 | Full accounts made up to 30 April 2010 (22 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Donald O Bainter on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Donald O Bainter on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John S Arnoldy on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John S Arnoldy on 17 May 2010 (2 pages) |
7 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
7 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Director and secretary's change of particulars / nicholas bush / 17/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / donald bainter / 17/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / donald bainter / 17/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / nicholas bush / 17/05/2009 (1 page) |
18 August 2008 | Appointment terminated director stephen gill (1 page) |
18 August 2008 | Appointment terminated director stephen gill (1 page) |
4 August 2008 | Full accounts made up to 30 April 2008 (23 pages) |
4 August 2008 | Full accounts made up to 30 April 2008 (23 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
9 July 2007 | Full accounts made up to 30 April 2007 (22 pages) |
9 July 2007 | Full accounts made up to 30 April 2007 (22 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
4 July 2006 | Full accounts made up to 30 April 2006 (24 pages) |
4 July 2006 | Full accounts made up to 30 April 2006 (24 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members
|
7 June 2006 | Return made up to 17/05/06; full list of members
|
27 July 2005 | Full accounts made up to 30 April 2005 (21 pages) |
27 July 2005 | Full accounts made up to 30 April 2005 (21 pages) |
17 June 2005 | Return made up to 17/05/05; full list of members
|
17 June 2005 | Return made up to 17/05/05; full list of members
|
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
2 December 2004 | Ad 30/04/04--------- £ si 926200@1 (2 pages) |
2 December 2004 | Ad 30/04/04--------- £ si 926200@1 (2 pages) |
25 November 2004 | Full accounts made up to 30 April 2004 (22 pages) |
25 November 2004 | Full accounts made up to 30 April 2004 (22 pages) |
21 October 2004 | Return made up to 17/05/03; full list of members; amend (8 pages) |
21 October 2004 | Return made up to 17/05/03; full list of members; amend (8 pages) |
3 September 2004 | Nc inc already adjusted 30/06/04 (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Nc inc already adjusted 30/06/04 (1 page) |
3 September 2004 | Resolutions
|
8 June 2004 | Return made up to 17/05/04; full list of members
|
8 June 2004 | Return made up to 17/05/04; full list of members
|
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Auditor's resignation (1 page) |
30 March 2004 | Auditor's resignation (1 page) |
15 January 2004 | Full accounts made up to 30 April 2003 (22 pages) |
15 January 2004 | Full accounts made up to 30 April 2003 (22 pages) |
5 July 2003 | Return made up to 17/05/03; full list of members
|
5 July 2003 | Return made up to 17/05/03; full list of members
|
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (21 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (21 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
10 June 2002 | Return made up to 17/05/02; full list of members
|
10 June 2002 | Return made up to 17/05/02; full list of members
|
25 January 2002 | Full accounts made up to 30 April 2001 (21 pages) |
25 January 2002 | Full accounts made up to 30 April 2001 (21 pages) |
4 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (20 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (20 pages) |
25 July 2000 | Return made up to 17/05/00; full list of members
|
25 July 2000 | Return made up to 17/05/00; full list of members
|
28 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
22 June 1999 | Full accounts made up to 30 April 1998 (14 pages) |
22 June 1999 | Full accounts made up to 30 April 1998 (14 pages) |
20 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
20 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: fall bank industrial estate, dodworth, barnsley, south yorkshire S75 3LS (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: fall bank industrial estate, dodworth, barnsley, south yorkshire S75 3LS (1 page) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Return made up to 17/05/98; no change of members (8 pages) |
11 June 1998 | Return made up to 17/05/98; no change of members (8 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
19 June 1997 | Return made up to 17/05/97; no change of members
|
19 June 1997 | New director appointed (4 pages) |
19 June 1997 | New director appointed (4 pages) |
19 June 1997 | Return made up to 17/05/97; no change of members
|
4 April 1997 | Return made up to 17/05/96; full list of members (8 pages) |
4 April 1997 | Return made up to 17/05/96; full list of members (8 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
8 May 1996 | Return made up to 17/05/95; no change of members
|
8 May 1996 | Return made up to 17/05/95; no change of members
|
24 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
24 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
22 July 1994 | Ad 29/04/94--------- £ si 838492@1=838492 £ ic 103225/941717 (2 pages) |
22 July 1994 | Resolutions
|
22 July 1994 | Ad 29/04/94--------- £ si 838492@1=838492 £ ic 103225/941717 (2 pages) |
22 July 1994 | Resolutions
|
22 July 1994 | Resolutions
|
22 July 1994 | Resolutions
|
27 May 1993 | Company name changed\certificate issued on 27/05/93 (2 pages) |
27 May 1993 | Company name changed\certificate issued on 27/05/93 (2 pages) |
26 May 1993 | Ad 19/05/93--------- £ si 23225@1=23225 £ ic 80000/103225 (2 pages) |
26 May 1993 | Ad 19/05/93--------- £ si 23225@1=23225 £ ic 80000/103225 (2 pages) |
19 April 1993 | Resolutions
|
19 April 1993 | Resolutions
|
23 April 1992 | Return made up to 31/12/90; full list of members (7 pages) |
23 April 1992 | Return made up to 31/12/90; full list of members (7 pages) |
3 November 1989 | Resolutions
|
3 November 1989 | Resolutions
|
3 November 1989 | Nc inc already adjusted 29/09/89 (1 page) |
3 November 1989 | Resolutions
|
3 November 1989 | Resolutions
|
3 November 1989 | Nc inc already adjusted 29/09/89 (1 page) |
13 October 1989 | Company name changed\certificate issued on 13/10/89 (2 pages) |
13 October 1989 | Resolutions
|
13 October 1989 | Resolutions
|
13 October 1989 | Company name changed\certificate issued on 13/10/89 (2 pages) |
12 October 1989 | Wd 06/10/89 ad 29/09/89--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
12 October 1989 | Wd 06/10/89 ad 29/09/89--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
6 October 1989 | Resolutions
|
6 October 1989 | Resolutions
|
6 October 1989 | Particulars of mortgage/charge (3 pages) |
6 October 1989 | Particulars of mortgage/charge (3 pages) |
17 May 1989 | Incorporation (15 pages) |
17 May 1989 | Incorporation (15 pages) |