Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Nick Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Mr Nick Taylor |
---|---|
Status | Current |
Appointed | 01 August 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | John Crawshaw |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 1998) |
Role | Butcher |
Correspondence Address | Vinery Carriage House 9 Spring Grove Huthwaite Lane Thurgoland Sheffield South Yorkshire S35 7AF |
Director Name | Mr Colin Brian Crawshaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 24 years, 7 months (resigned 02 February 2016) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Secretary Name | Diane Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Flat C 2 Cavendish Street Sheffield S3 2RZ |
Director Name | Mr Kevin Patrick Boyd |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Blyth Road Maltby Rotherham S66 7LF |
Director Name | Diane Holdsworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 May 2006) |
Role | Butcher |
Correspondence Address | Flat C 2 Cavendish Street Sheffield S3 2RZ |
Director Name | Russell William Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Director Name | Martin Andrew Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Egremont Rise Maltby Rotherham S66 8SG |
Secretary Name | Mr Kevin Patrick Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Blyth Road Maltby Rotherham S66 7LF |
Director Name | Mr Richard Sidney Rose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Regents Park Terrace London NW1 7EE |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Beadnell Drive East Shore Village Seaham County Durham SR7 7WG |
Secretary Name | Lynda Jane Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Director Name | Lynda Jane Sherratt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Director Name | Mr Noel Nathan James Collett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Secretary Name | Mr Alan Richardson |
---|---|
Status | Resigned |
Appointed | 01 October 2015(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Secretary Name | Mrs Jenna Louise Bramhall |
---|---|
Status | Resigned |
Appointed | 04 May 2018(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Website | crawshawgroupplc.co.uk |
---|
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Crawshaw Group PLC 99.99% Ordinary A |
---|---|
56 at £0.01 | Colin Crawshaw 0.00% Ordinary B |
100 at £0.01 | Kevin Boyd 0.00% Ordinary B |
62 at £0.01 | Lynda Sherratt 0.00% Ordinary B |
20 at £0.01 | Martin Wilson 0.00% Ordinary B |
500 at £0.01 | Noel Collett 0.00% Ordinary B |
20 at £0.01 | Russell Davies 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,828,615 |
Gross Profit | £10,648,124 |
Net Worth | £5,791,745 |
Cash | £8,979,733 |
Current Liabilities | £8,879,331 |
Latest Accounts | 28 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 21 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 5 July 2019 (overdue) |
16 April 2007 | Delivered on: 24 April 2007 Satisfied on: 11 February 2009 Persons entitled: Clydesdale 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 |
---|---|
16 April 2007 | Delivered on: 25 April 2007 Satisfied on: 11 February 2009 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company and richard rose acquisitions limited to the chargee on any account whatsoever. Particulars: The land and buildings at charlton street west marsh industrial estate grimsby l/h t/n HS6864,. 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 |
16 April 2007 | Delivered on: 25 April 2007 Satisfied on: 11 February 2009 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company and richard rose acquisitions limited to the chargee on any account whatsoever. Particulars: The land and buildings at 39 whitefriargate hull f/h t/n HS316090,. 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 |
4 February 1998 | Delivered on: 7 February 1998 Satisfied on: 3 March 2007 Persons entitled: Dansk Supermarkets Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The companys interest in the interest earning account or accounts from time to time opened and maintained by the chargee with its bankers being an initial deposit of £2937.50 including vat plus any interest or any other sums payable pursuant to the deed. Fully Satisfied |
29 December 1997 | Delivered on: 6 January 1998 Satisfied on: 3 March 2007 Persons entitled: Dansk Supermarkets Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29TH december 1997. Particulars: The company's interest in the interest earning account or accounts from time to time opened and maintained by dansk supermarkets limited with its bankers being an initial deposit of £2,937.50 (including value added tax) plus any interest or any other sums payable pursuant to the deed. Fully Satisfied |
9 December 1997 | Delivered on: 17 December 1997 Satisfied on: 3 March 2007 Persons entitled: Dansk Supermarkets Limited Classification: Rent deposit deed Secured details: The whole or any rents reserved by a lease dated 9TH december 1997 and other monies due thereunder due or to become due from the company to the chargee. Particulars: The company's interest in the interest earning account or accounts from time to time opened and maintained by dansk supermarkets limited with it's bankers being an initial deposit of £2937.50 (inc vat) plus any interest or other sums payable pursuant to the deed. Fully Satisfied |
16 June 1997 | Delivered on: 21 June 1997 Satisfied on: 3 March 2007 Persons entitled: Dansk Supermarkets Limited Classification: Rent deposit deed Secured details: The whole or any of the rents reserved by and all obligations of the company to the chargee under the lease dated 16TH june 1997. Particulars: The company's interest in the interest earning account or accounts from time to time opened and maintained by dansk supermarkets limited being an initial deposit of £2056.25. Fully Satisfied |
2 October 1996 | Delivered on: 19 October 1996 Satisfied on: 3 March 2007 Persons entitled: Dansk Supermarkets Limited Classification: Rent deposit deed Secured details: £4,406.25 and all other monies due or to become due from the company to the chargee under the lease of even date. Particulars: All the company's right title and interest in and to the deposit account opened and maintained by the landlord with the landlord's bankers and all money fro time to time withdrawn from the account in accordance with the deed as security for the money payable to the chargee in the event of default. Fully Satisfied |
7 August 1995 | Delivered on: 22 August 1995 Satisfied on: 3 March 2007 Persons entitled: Dansk Supermarkets Limited Classification: Rent deposit deed Secured details: £2,643.75 due or to become due from the company to dansk supermarkets limited pursuant to the lease. Particulars: The interest of the company in the deposit account defined in the deed and all money from time to time withdrawn from the said deposit account in accordance with the deed as security for the money payable to the landlord in the event of any default. Fully Satisfied |
21 May 2008 | Delivered on: 30 May 2008 Persons entitled: National Westminster 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: 39 whitefriargate kingston upon hull t/no. HS316090 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 May 2008 | Delivered on: 30 May 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 May 2008 | Delivered on: 30 May 2008 Persons entitled: National Westminster 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: L/H land on the south side of armstrong street grimsby t/no. HS6864 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 April 2007 | Delivered on: 25 April 2007 Persons entitled: Richard Rose and Colin Crawshaw (Security Trustees) Classification: Debenture Secured details: All monies due or to become due from richard rose acquisitions limited to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form 395,. 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. Outstanding |
6 September 2017 | Full accounts made up to 29 January 2017 (31 pages) |
---|---|
28 June 2017 | Termination of appointment of Richard Sidney Rose as a director on 28 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
7 February 2017 | Change of share class name or designation (2 pages) |
6 January 2017 | Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 (1 page) |
15 November 2016 | Satisfaction of charge 10 in full (1 page) |
9 November 2016 | Full accounts made up to 31 January 2016 (31 pages) |
18 August 2016 | Satisfaction of charge 11 in full (2 pages) |
28 June 2016 | Change of share class name or designation (2 pages) |
28 June 2016 | Resolutions
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 June 2016 | Termination of appointment of Russell William Davies as a director on 31 May 2016 (1 page) |
27 May 2016 | Change of share class name or designation (2 pages) |
26 May 2016 | Resolutions
|
5 February 2016 | Termination of appointment of Colin Brian Crawshaw as a director on 2 February 2016 (1 page) |
6 January 2016 | Change of share class name or designation (2 pages) |
21 December 2015 | Resolutions
|
27 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
27 November 2015 | Resolutions
|
21 October 2015 | Full accounts made up to 31 January 2015 (31 pages) |
1 October 2015 | Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lynda Jane Sherratt as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages) |
22 July 2015 | Termination of appointment of Martin Andrew Wilson as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Martin Andrew Wilson as a director on 1 July 2015 (1 page) |
22 July 2015 | Register(s) moved to registered office address Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL (1 page) |
22 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 June 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
15 May 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2015 | Section 519 (2 pages) |
4 March 2015 | Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 (2 pages) |
19 November 2014 | Registered office address changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL on 19 November 2014 (1 page) |
6 August 2014 | Full accounts made up to 31 January 2014 (31 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
20 June 2013 | Full accounts made up to 31 January 2013 (31 pages) |
5 July 2012 | Full accounts made up to 31 January 2012 (30 pages) |
2 July 2012 | Director's details changed for Mr Richard Sidney Rose on 1 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Lynda Jane Sherratt on 1 June 2012 (1 page) |
2 July 2012 | Director's details changed for Russell William Davies on 1 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Russell William Davies on 1 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Director's details changed for Mr Richard Sidney Rose on 1 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Lynda Jane Sherratt on 1 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Lynda Jane Sherratt on 1 June 2012 (1 page) |
2 July 2012 | Director's details changed for Lynda Jane Sherratt on 1 June 2012 (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
1 July 2011 | Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (11 pages) |
22 June 2011 | Full accounts made up to 31 January 2011 (29 pages) |
1 September 2010 | Full accounts made up to 31 January 2010 (29 pages) |
20 August 2010 | Registered office address changed from Unit 15 Bradmarsh Business Park Bow Bridge Close Rotheram S60 1BY on 20 August 2010 (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Director's details changed for Mr Colin Brian Crawshaw on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Martin Andrew Wilson on 21 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (10 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (28 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
28 May 2009 | Director appointed lynda jane sherratt (1 page) |
22 May 2009 | Appointment terminated director andrew richardson (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
8 July 2008 | Full accounts made up to 31 January 2008 (33 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
6 May 2008 | Secretary appointed lynda jane sherratt (2 pages) |
6 May 2008 | Appointment terminated secretary kevin boyd (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, 17-25 john street, masborough, rotherham, south yorkshire, S60 1EQ (1 page) |
21 September 2007 | Return made up to 21/06/07; change of members (8 pages) |
19 September 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (2 pages) |
11 May 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
25 April 2007 | Particulars of mortgage/charge (10 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (23 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Memorandum and Articles of Association (20 pages) |
18 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Return made up to 21/06/06; full list of members
|
4 July 2006 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
30 March 2006 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members
|
17 August 2004 | Return made up to 21/06/04; full list of members (9 pages) |
17 August 2004 | Resolutions
|
1 June 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
8 December 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
14 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Resolutions
|
26 November 2002 | Ad 02/08/00--------- £ si 99998@1 (2 pages) |
26 November 2002 | Particulars of contract relating to shares (4 pages) |
25 November 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
2 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 January 2002 | New director appointed (2 pages) |
29 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
6 September 2000 | Particulars of contract relating to shares (4 pages) |
6 September 2000 | Ad 02/08/00--------- £ si 98998@1=98998 £ ic 2/99000 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Nc inc already adjusted 15/12/99 (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | £ nc 100000/250000 15/12/99 (1 page) |
19 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Return made up to 21/06/97; no change of members
|
17 July 1997 | Registered office changed on 17/07/97 from: 518 manchester road, stocksbridge, sheffield, south yorkshire S30 5DW (1 page) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 March 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
19 October 1996 | Particulars of mortgage/charge (8 pages) |
28 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
29 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
11 August 1989 | Nc inc already adjusted (1 page) |
30 June 1989 | Certificate of incorporation (1 page) |
30 June 1989 | Incorporation (9 pages) |