Hebden Bridge
West Yorkshire
HX7 8EZ
Director Name | Mr Keith Edwards |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(24 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutclough Mill . Valley Road Hebden Bridge West Yorkshire HX7 8EZ |
Director Name | Mr Henry Goodman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutclough Mill . Valley Road Hebden Bridge West Yorkshire HX7 8EZ |
Director Name | Mr Nigel Beaumont |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutclough Mill . Valley Road Hebden Bridge West Yorkshire HX7 8EZ |
Director Name | Mr Kenneth Farrar |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 April 2002) |
Role | Chairman |
Correspondence Address | Prenda Mia Underbank Avenue Hebden Bridge West Yorkshire HX7 6PP |
Director Name | Mr David Stephen Jagger |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Foster Brook Midgley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QT |
Director Name | Mr George Michael Waddington |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | Clough House Farm Widdop Road Heptshstall Hebdon Bridge West Yorkshire HX7 7AZ |
Director Name | Graham Warren |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 July 2009) |
Role | Company Secretary And Director |
Correspondence Address | 30 Clitheroe Road Whalley Clitheroe Lancashire BB7 9AB |
Secretary Name | Graham Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 30 Clitheroe Road Whalley Clitheroe Lancashire BB7 9AB |
Director Name | John Sigmund Gluck |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | The Springs 6 Daisy Bank Hebden Bridge West Yorkshire HX7 8PU |
Director Name | Mr John Patrick Warrington |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 September 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ |
Director Name | Nicolaas Wilhelmus Joseph Maria Isbouts |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2010) |
Role | President And CEO |
Correspondence Address | Julianastraat 31 5251 Ec Vlijmen Netherlands |
Director Name | Zenichiro Ishibashi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 2007) |
Role | Chief Financial Officer And Ex |
Correspondence Address | Shinkawa 1-21-1-1804 Chuou Ku Tokyo Foreign |
Director Name | Hiroyuki Komyo |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 2011) |
Role | Solicitor |
Correspondence Address | 6-9-11-301 Okusawa Setagaya Tokyo 158-0083 Foreign |
Director Name | Hans Johannes Reker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2010) |
Role | Chief Financial Officer |
Correspondence Address | De Regge 37 5625 G2 Eindhoven Netherlands Foreign |
Director Name | Mr Kevin Francis Sowden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2012) |
Role | Company Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Dormer Cottage 14 Long Park Chesham Bois Amersham Buckinghamshire HP6 5LA |
Director Name | Mr Glenn Martin Rogers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Villa Penwethers Truro Cornwall TR3 6EA |
Director Name | Mr Ian Roger Henderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollytree Cottage Swallowfield Street Swallowfield Berkshire RG7 1QX |
Director Name | Mr Hugh David Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kernick Industrial Estate Penryn Cornwall TR10 9LU |
Website | calrec.com/ |
---|---|
Telephone | 01379 649934 |
Telephone region | Diss |
Registered Address | Nutclough Mill . Valley Road Hebden Bridge West Yorkshire HX7 8EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
52.7k at £1 | Mixed Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,349,250 |
Gross Profit | £9,733,772 |
Net Worth | £4,497,681 |
Cash | £1,110,783 |
Current Liabilities | £2,233,321 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
19 March 2014 | Delivered on: 22 March 2014 Satisfied on: 25 October 2014 Persons entitled: Electra Partners LLP Classification: A registered charge Particulars: L/H land k/a nutclough mill hebden bridge t/nos. Absolute WYK936223 and YY13198. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 March 2009 | Delivered on: 19 March 2009 Satisfied on: 22 March 2014 Persons entitled: Mizuho Corporate Bank, LTD., London Branch (The Offshore Security Trustee) Classification: A new york law-goverened security agreement Secured details: All monies due or to become due from any obligor to the chargee or to any secured party on any account whatsoever. Particulars: The right title and interest in and to the intellectual property collateral see image for full details. Fully Satisfied |
16 March 2009 | Delivered on: 19 March 2009 Satisfied on: 22 March 2014 Persons entitled: Mizuho Corporate Bank, LTD., London Branch (The Offshore Security Trustee) Classification: A charge of intellectual property rights Secured details: All monies due or to become due from any obligor to the chargee or to any secured party 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. Fully Satisfied |
16 March 2009 | Delivered on: 19 March 2009 Satisfied on: 22 March 2014 Persons entitled: Mizuho Corporate Bank, LTD., London Branch (The Offshore Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee or to any secured party 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. Fully Satisfied |
4 September 1998 | Delivered on: 16 September 1998 Satisfied on: 27 March 2009 Persons entitled: Yorkshire 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: Parts of the ground floor, first, second, third and fourth floors nutclough mill hebden bridge. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 October 1993 | Delivered on: 6 October 1993 Satisfied on: 14 May 1997 Persons entitled: Yorkshire Bank PLC Classification: Charge of monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of a bank account no. 05013039 with the bank in the name of the company and all interest (if any) and other sums and all monies standing to the credit of any other account(s) with the bank. See the mortgage charge document for full details. Fully Satisfied |
19 May 1993 | Delivered on: 21 May 1993 Satisfied on: 8 August 2014 Persons entitled: Yorkshire 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: Part of nutelough mill, hebden bridge, west yorkshire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1989 | Delivered on: 1 August 1989 Satisfied on: 8 August 2014 Persons entitled: Yorkshire 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 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 |
27 July 1989 | Delivered on: 31 July 1989 Satisfied on: 26 November 1991 Persons entitled: Ams Industries PLC Classification: Floating charge Secured details: The consideration moneys owing by the company to the chargee under a sale of business agreement dated 7/7/89 and for securing all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over the stocks (for full details see form 395). Fully Satisfied |
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: Kroll Trustee Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
15 July 2020 | Delivered on: 21 July 2020 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
15 June 2017 | Delivered on: 16 June 2017 Persons entitled: The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including leasehold interest in property known as nutclough mill, hebden bridge HX7 8EZ with title number WYK936223. For more details please refer to the instrument. Outstanding |
7 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Property at nutclough mill, yorkshire t/nos:WYK936223 and YY13198. Trademark 'artemis' numbered UK00003039490. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 March 2021 | Director's details changed for Mr Nigel Beaumont on 3 March 2021 (2 pages) |
---|---|
28 January 2021 | Full accounts made up to 31 March 2020 (27 pages) |
28 September 2020 | Cessation of Mixer Bidco Limited as a person with significant control on 9 July 2020 (1 page) |
28 September 2020 | Notification of A6 Audio Bidco Limited as a person with significant control on 9 July 2020 (2 pages) |
21 July 2020 | Registration of charge 023923360012, created on 15 July 2020 (17 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
27 October 2017 | Termination of appointment of John Patrick Warrington as a director on 29 September 2017 (1 page) |
27 October 2017 | Termination of appointment of John Patrick Warrington as a director on 29 September 2017 (1 page) |
16 June 2017 | Registration of charge 023923360011, created on 15 June 2017 (84 pages) |
16 June 2017 | Registration of charge 023923360011, created on 15 June 2017 (84 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 March 2017 | Satisfaction of charge 023923360010 in full (4 pages) |
31 March 2017 | Satisfaction of charge 023923360010 in full (4 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
18 July 2016 | Director's details changed for Mr Henry Goodman on 31 May 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Henry Goodman on 31 May 2016 (2 pages) |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 February 2016 | Appointment of Nigel Beaumont as a director on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for John Patrick Warrington on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Nigel Beaumont as a director on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for John Patrick Warrington on 2 February 2016 (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
25 October 2014 | Satisfaction of charge 023923360009 in full (4 pages) |
25 October 2014 | Satisfaction of charge 023923360009 in full (4 pages) |
28 August 2014 | Termination of appointment of Ian Roger Henderson as a director on 25 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Ian Roger Henderson as a director on 25 July 2014 (1 page) |
13 August 2014 | Registration of charge 023923360010, created on 7 August 2014 (25 pages) |
13 August 2014 | Registration of charge 023923360010, created on 7 August 2014 (25 pages) |
13 August 2014 | Registration of charge 023923360010, created on 7 August 2014 (25 pages) |
8 August 2014 | Satisfaction of charge 2 in full (5 pages) |
8 August 2014 | Satisfaction of charge 3 in full (6 pages) |
8 August 2014 | Satisfaction of charge 2 in full (5 pages) |
8 August 2014 | Satisfaction of charge 3 in full (6 pages) |
6 June 2014 | Annual return made up to 6 June 2014 no member list Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 no member list Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 no member list Statement of capital on 2014-06-06
|
17 April 2014 | Appointment of Mr Henry Goodman as a director (2 pages) |
17 April 2014 | Appointment of Mr Henry Goodman as a director (2 pages) |
22 March 2014 | Satisfaction of charge 7 in full (4 pages) |
22 March 2014 | Satisfaction of charge 8 in full (4 pages) |
22 March 2014 | Satisfaction of charge 6 in full (4 pages) |
22 March 2014 | Registration of charge 023923360009 (41 pages) |
22 March 2014 | Satisfaction of charge 6 in full (4 pages) |
22 March 2014 | Satisfaction of charge 8 in full (4 pages) |
22 March 2014 | Registration of charge 023923360009 (41 pages) |
22 March 2014 | Satisfaction of charge 7 in full (4 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
2 July 2013 | Termination of appointment of Glenn Rogers as a director (1 page) |
2 July 2013 | Appointment of Mr Keith Edwards as a director (2 pages) |
2 July 2013 | Termination of appointment of Hugh Jones as a director (1 page) |
2 July 2013 | Termination of appointment of Glenn Rogers as a director (1 page) |
2 July 2013 | Appointment of Mr Keith Edwards as a director (2 pages) |
2 July 2013 | Termination of appointment of Hugh Jones as a director (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
3 October 2012 | Termination of appointment of Kevin Sowden as a director (1 page) |
3 October 2012 | Termination of appointment of Kevin Sowden as a director (1 page) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Registered office address changed from Nutclough Mill Hebden Bridge West Yorkshire on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Registered office address changed from Nutclough Mill Hebden Bridge West Yorkshire on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Nutclough Mill Hebden Bridge West Yorkshire on 6 June 2012 (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 June 2011 | Termination of appointment of Hiroyuki Komyo as a director (1 page) |
20 June 2011 | Director's details changed for John Patrick Warrington on 20 June 2011 (2 pages) |
20 June 2011 | Termination of appointment of Hiroyuki Komyo as a director (1 page) |
20 June 2011 | Director's details changed for John Patrick Warrington on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Appointment of Mr Hugh David Jones as a director (3 pages) |
4 April 2011 | Appointment of Mr Hugh David Jones as a director (3 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
28 June 2010 | Annual return made up to 6 June 2010 (17 pages) |
28 June 2010 | Annual return made up to 6 June 2010 (17 pages) |
28 June 2010 | Annual return made up to 6 June 2010 (17 pages) |
14 April 2010 | Appointment of Keith Edwards as a secretary (2 pages) |
14 April 2010 | Appointment of Keith Edwards as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Hans Reker as a director (2 pages) |
24 March 2010 | Termination of appointment of Nicolaas Isbouts as a director (2 pages) |
24 March 2010 | Termination of appointment of Hans Reker as a director (2 pages) |
24 March 2010 | Termination of appointment of Nicolaas Isbouts as a director (2 pages) |
23 March 2010 | Full accounts made up to 31 March 2009 (23 pages) |
23 March 2010 | Full accounts made up to 31 March 2009 (23 pages) |
3 July 2009 | Appointment terminated director and secretary graham warren (1 page) |
3 July 2009 | Appointment terminated director and secretary graham warren (1 page) |
3 July 2009 | Appointment terminated director david jagger (1 page) |
3 July 2009 | Appointment terminated director john gluck (1 page) |
3 July 2009 | Appointment terminated director john gluck (1 page) |
3 July 2009 | Appointment terminated director david jagger (1 page) |
15 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
8 April 2009 | Director appointed glenn martin rogers (2 pages) |
8 April 2009 | Director appointed ian roger henderson (4 pages) |
8 April 2009 | Director appointed ian roger henderson (4 pages) |
8 April 2009 | Director appointed glenn martin rogers (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
19 March 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (11 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (11 pages) |
8 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | Auditor's resignation (1 page) |
13 November 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
13 November 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (20 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (20 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Ad 20/08/07--------- £ si 2721@1=2721 £ ic 50000/52721 (2 pages) |
13 September 2007 | Ad 20/08/07--------- £ si 2721@1=2721 £ ic 50000/52721 (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
18 June 2007 | Return made up to 06/06/07; full list of members
|
18 June 2007 | Return made up to 06/06/07; full list of members
|
3 January 2007 | Full accounts made up to 30 November 2005 (18 pages) |
3 January 2007 | Full accounts made up to 30 November 2005 (18 pages) |
2 August 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
2 August 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
4 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
3 January 2006 | Full accounts made up to 30 November 2004 (19 pages) |
3 January 2006 | Full accounts made up to 30 November 2004 (19 pages) |
24 June 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
24 June 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
23 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
23 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Nc inc already adjusted 19/01/05 (1 page) |
26 January 2005 | Resolutions
|
26 January 2005 | Nc inc already adjusted 19/01/05 (1 page) |
26 January 2005 | Memorandum and Articles of Association (7 pages) |
26 January 2005 | Memorandum and Articles of Association (7 pages) |
29 December 2004 | Full accounts made up to 30 November 2003 (20 pages) |
29 December 2004 | Full accounts made up to 30 November 2003 (20 pages) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
22 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
22 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members
|
18 June 2003 | Return made up to 06/06/03; full list of members
|
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
17 May 2003 | Full accounts made up to 30 November 2002 (21 pages) |
17 May 2003 | Full accounts made up to 30 November 2002 (21 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
1 October 2002 | Full accounts made up to 30 November 2001 (19 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (19 pages) |
27 June 2002 | Return made up to 06/06/02; full list of members
|
27 June 2002 | Return made up to 06/06/02; full list of members
|
17 October 2001 | Full accounts made up to 30 November 2000 (18 pages) |
17 October 2001 | Full accounts made up to 30 November 2000 (18 pages) |
2 July 2001 | Return made up to 06/06/01; full list of members (9 pages) |
2 July 2001 | Return made up to 06/06/01; full list of members (9 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (19 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (19 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Full accounts made up to 30 November 1998 (19 pages) |
24 September 1999 | Full accounts made up to 30 November 1998 (19 pages) |
1 July 1999 | Return made up to 06/06/99; full list of members
|
1 July 1999 | Return made up to 06/06/99; full list of members
|
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Full accounts made up to 30 November 1997 (19 pages) |
24 July 1998 | Full accounts made up to 30 November 1997 (19 pages) |
25 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
25 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
5 July 1997 | Return made up to 06/06/97; no change of members (8 pages) |
5 July 1997 | Return made up to 06/06/97; no change of members (8 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1997 | Full accounts made up to 30 November 1996 (17 pages) |
12 May 1997 | Full accounts made up to 30 November 1996 (17 pages) |
9 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
28 May 1996 | Accounts for a medium company made up to 30 November 1995 (17 pages) |
28 May 1996 | Accounts for a medium company made up to 30 November 1995 (17 pages) |
11 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
16 August 1989 | Nc inc already adjusted (1 page) |
16 August 1989 | Wd 14/08/89 ad 03/08/89--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
16 August 1989 | Nc inc already adjusted (1 page) |
16 August 1989 | Wd 14/08/89 ad 03/08/89--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
1 August 1989 | Particulars of mortgage/charge (3 pages) |
1 August 1989 | Particulars of mortgage/charge (3 pages) |
31 July 1989 | Particulars of mortgage/charge (7 pages) |
31 July 1989 | Particulars of mortgage/charge (7 pages) |
28 July 1989 | Company name changed slatershelfco 180 LIMITED\certificate issued on 31/07/89 (2 pages) |
28 July 1989 | Company name changed slatershelfco 180 LIMITED\certificate issued on 31/07/89 (2 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Resolutions
|
6 June 1989 | Incorporation (16 pages) |
6 June 1989 | Incorporation (16 pages) |