Wombwell
Barnsley
S73 8DS
Director Name | Mr Trevor Michael Taylor |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley S73 8DS |
Director Name | Dr Alexander Wolfgang Ospelt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Liechtenstein Citize |
Status | Current |
Appointed | 01 January 2013(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | Barnsley Road Wombwell Barnsley S73 8DS |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley S73 8DS |
Secretary Name | Mr Darren Paul Kemplay |
---|---|
Status | Current |
Appointed | 31 December 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley S73 8DS |
Director Name | Mr Ian Michael Lawson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steel House Barnsley Road Wombwell Barnsley S73 8DS |
Director Name | Mr Stephen John Wardell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley S73 8DS |
Director Name | Mr Stuart Nicholson Gordon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 March 2007) |
Role | Chartered Accountant |
Correspondence Address | The Firs Farmhouse Main Street Illston On The Hill Leicester LE7 9EG |
Director Name | Mr Fred Brian Harrison |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hillcrest King Harry Lane St Albans Hertfordshire AL3 4AT |
Director Name | Christopher John Bruce Ruck |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 1995) |
Role | Banker |
Correspondence Address | Oban House Bridge Street Bampton Oxfordshire OX18 2HA |
Director Name | Mr Otto Hinrich Schmill |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 September 2003) |
Role | Chartered Engineer |
Correspondence Address | 59 Pledwick Crescent Sandal Wakefield West Yorkshire WF2 6DQ |
Secretary Name | Mr David Lloyd Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Director Name | Mr Ralph Harold Knight |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 1998) |
Role | Company Director |
Correspondence Address | The Gables Oak Tree Close Vicarage Lane Long Bennington Newark Notts NG23 5DN |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliffe Cottage The Green Washington Village Washington Tyne & Wear NE38 7AB |
Director Name | Sir Francis Ross Gibb |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 May 1999) |
Role | Chartered Engineer & Cd |
Correspondence Address | 11 Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LJ |
Director Name | Mr Ian Swire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bleak House High Street Honley Holmfirth West Yorkshire HD9 6AW |
Director Name | Michael Richford Speakman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 20 Saint Marys Manor North Bar Within Beverley East Yorkshire HU17 8DE |
Secretary Name | Mr Ian Swire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House High Street Honley Holmfirth West Yorkshire HD9 6AW |
Director Name | Mr David Malcolm Jackson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield 27 Church Lane Adel Leeds West Yorkshire LS16 8DQ |
Director Name | Graham Michael Powell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Les Quatres Eglises St Peter Port Guernsey GY1 1NA |
Director Name | Mr Stephen George Thomas Fareham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highview Close Darfield Barnsley South Yorkshire S73 9AR |
Director Name | Mr Peter Kenneth Hems |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Reading Room 57 Main Street Lyddington Leicestershire LE15 9LR |
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Calder Close Ossett West Yorkshire WF5 8RE |
Director Name | Mr Stephen Michael Charles Fewster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Normans Way Sandal Wakefield West Yorkshire WF2 6SS |
Secretary Name | Mr Peter John Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Calder Close Ossett West Yorkshire WF5 8RE |
Secretary Name | Mr Trevor Michael Taylor |
---|---|
Status | Resigned |
Appointed | 01 December 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley S73 8DS |
Secretary Name | Mr Leslie Stuart Holloway |
---|---|
Status | Resigned |
Appointed | 12 December 2011(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley S73 8DS |
Website | www.billington-holdings.plc.uk |
---|---|
Telephone | 01226 340666 |
Telephone region | Barnsley |
Registered Address | Barnsley Road Wombwell Barnsley S73 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Stairfoot |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 9 other UK companies use this postal address |
1.1m at £0.1 | Nortrust Nominees Limited A/c Slend 8.17% Ordinary |
---|---|
6.5m at £0.1 | Gutenga Investments Pcc Limited 49.88% Ordinary |
357.3k at £0.1 | Hargreave Hale Nominees Limited A/c Lon 2.76% Ordinary |
357.3k at £0.1 | Mr John Stuart Gordon 2.76% Ordinary |
356.7k at £0.1 | Mrs Andrea Jean Hardie 2.76% Ordinary |
356.7k at £0.1 | Mrs Kathryn Jane Garnett 2.76% Ordinary |
322.5k at £0.1 | Nortrust Nominees Limited A/c Tds 2.49% Ordinary |
- | OTHER 2.36% - |
1.4m at £0.1 | Lynchwood Nominees Limited A/c 2005420 11.17% Ordinary |
1.4m at £0.1 | Bedell Trustees Limited A/c 006279 10.47% Ordinary |
149k at £0.1 | Bank Of New York (Nominees) Limited A/c Sftif 1.15% Ordinary |
125.8k at £0.1 | Barclayshare Nominees Limited 0.97% Ordinary |
67.8k at £0.1 | Td Direct Investing Nominees (Europe) Limited A/c Smktnoms 0.52% Ordinary |
52.5k at £0.1 | Bank Of New York (Nominees) Limited 0.41% Ordinary |
35.7k at £0.1 | Nortrust Nominees Limited 0.28% Ordinary |
31.6k at £0.1 | Reserve A/c Big Na 0.24% Ordinary A |
29.5k at £0.1 | Wealth Nominees Limited A/c Nominee 0.23% Ordinary |
21.6k at £0.1 | Hargreaves Lansdown (Nominees) Limited A/c Hlnom 0.17% Ordinary |
20k at £0.1 | Brewin Nominees Limited A/c Nom 0.15% Ordinary |
20k at £0.1 | Securities Services Nominees Limited A/c 2078200 0.15% Ordinary |
17.1k at £0.1 | Smith & Williamson Nominees Limited 0.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,103,000 |
Net Worth | £14,304,000 |
Cash | £3,872,000 |
Current Liabilities | £12,152,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
19 May 2011 | Delivered on: 26 May 2011 Satisfied on: 11 January 2012 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. Fully Satisfied |
---|---|
9 April 2008 | Delivered on: 23 April 2008 Satisfied on: 17 December 2011 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: Land on the north side of bradberry balk lane barnsley t/no SYK241841 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. Fully Satisfied |
9 April 2008 | Delivered on: 23 April 2008 Satisfied on: 17 December 2011 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: Land and buildings k/a spion kop joinery works barnsley road wombwell barnsley t/no SYK353047 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. Fully Satisfied |
9 April 2008 | Delivered on: 23 April 2008 Satisfied on: 17 December 2011 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: Land and buildings lying to the south of badminton road yate bristol t/no AV140169 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. Fully Satisfied |
9 April 2008 | Delivered on: 23 April 2008 Satisfied on: 17 December 2011 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: Land and buildings on the north side of ollerton road tuxford newark t/no NT354333 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. Fully Satisfied |
9 April 2008 | Delivered on: 23 April 2008 Satisfied on: 17 December 2011 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 property at 456 badminton road yate bristol t/no AV133569 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. Fully Satisfied |
9 April 2008 | Delivered on: 23 April 2008 Satisfied on: 17 December 2011 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: Land and buildings at barnsley road wombwell barnsley t/no SYK162950 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. Fully Satisfied |
30 November 1994 | Delivered on: 21 December 1994 Satisfied on: 17 April 2004 Persons entitled: Kleinwort Benson (Guernsey) Limited Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies at any time standing to the credit of the account of the company with bank account number 430497. Fully Satisfied |
18 December 2015 | Delivered on: 18 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land and buildings on the south east side of brierley road shafton registered with title number SYK349371. Outstanding |
12 October 2011 | Delivered on: 15 October 2011 Persons entitled: Hsbc 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: Land and buildings lying to, the south of badminton road, yate t/no AV140169 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 September 2011 | Delivered on: 20 September 2011 Persons entitled: Hsbc 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: The property at land lying to the north west of bradbury bank lane wombwell t/no. SYK337658 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 September 2011 | Delivered on: 20 September 2011 Persons entitled: Hsbc 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: Land on the north side of ollerton road, tuxford t/no NT354333 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 September 2011 | Delivered on: 20 September 2011 Persons entitled: Hsbc 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: 456 badminton road yate bristol with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 September 2011 | Delivered on: 20 September 2011 Persons entitled: Hsbc 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: Land and buildings on the north-east side of barnsley road and spion kop joinery works, barnsley, road and north side of bradberry, balk lane, wombwell, barnsley t/nos SYK353047, SYK241841 and SYK162950 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
16 September 2011 | Delivered on: 19 September 2011 Persons entitled: Hsbc 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: The property at peter marshall steel LTD lincoln house geldard road morley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 July 2020 | Group of companies' accounts made up to 31 December 2019 (77 pages) |
---|---|
19 June 2020 | Confirmation statement made on 21 May 2020 with updates (9 pages) |
10 June 2019 | Group of companies' accounts made up to 31 December 2018 (76 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with updates (9 pages) |
15 January 2019 | Appointment of Mr Stephen John Wardell as a director on 14 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Peter Kenneth Hems as a director on 1 January 2019 (1 page) |
5 October 2018 | Appointment of Mr Ian Michael Lawson as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Stephen George Thomas Fareham as a director on 3 October 2018 (1 page) |
23 July 2018 | Confirmation statement made on 21 May 2018 with updates (9 pages) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (67 pages) |
8 January 2018 | Termination of appointment of Leslie Stuart Holloway as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr Darren Paul Kemplay as a secretary on 31 December 2017 (2 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (61 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (61 pages) |
31 August 2016 | Director's details changed for Mr John Stuart Gordon on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr John Stuart Gordon on 31 August 2016 (2 pages) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with bulk list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with bulk list of shareholders Statement of capital on 2016-06-01
|
18 December 2015 | Registration of charge 024022190016, created on 18 December 2015 (7 pages) |
18 December 2015 | Registration of charge 024022190016, created on 18 December 2015 (7 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (53 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (53 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with bulk list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with bulk list of shareholders Statement of capital on 2014-06-09
|
3 June 2014 | Appointment of Mr Mark Smith as a director (2 pages) |
3 June 2014 | Appointment of Mr Mark Smith as a director (2 pages) |
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
20 May 2013 | Annual return made up to 14 May 2013 no member list (6 pages) |
20 May 2013 | Annual return made up to 14 May 2013 no member list (6 pages) |
7 January 2013 | Appointment of Doctor Alexander Ospelt as a director (2 pages) |
7 January 2013 | Appointment of Doctor Alexander Ospelt as a director (2 pages) |
22 June 2012 | Annual return made up to 14 May 2012 no member list (7 pages) |
22 June 2012 | Annual return made up to 14 May 2012 no member list (7 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (63 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (63 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 December 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
12 December 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
12 December 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
12 December 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
6 December 2011 | Appointment of Mr Trevor Michael Taylor as a secretary (1 page) |
6 December 2011 | Appointment of Mr Trevor Michael Taylor as a secretary (1 page) |
31 October 2011 | Appointment of Mr Trevor Michael Taylor as a director (2 pages) |
31 October 2011 | Termination of appointment of Peter Hart as a secretary (1 page) |
31 October 2011 | Appointment of Mr Trevor Michael Taylor as a director (2 pages) |
31 October 2011 | Termination of appointment of Peter Hart as a director (1 page) |
31 October 2011 | Termination of appointment of Peter Hart as a director (1 page) |
31 October 2011 | Termination of appointment of Peter Hart as a secretary (1 page) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 June 2011 | Annual return made up to 14 May 2011 with bulk list of shareholders (17 pages) |
16 June 2011 | Annual return made up to 14 May 2011 with bulk list of shareholders (17 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 May 2011 | Director's details changed for John Stuart Gordon on 17 May 2011 (3 pages) |
17 May 2011 | Director's details changed for John Stuart Gordon on 17 May 2011 (3 pages) |
6 April 2011 | Termination of appointment of Stephen Fewster as a director (1 page) |
6 April 2011 | Termination of appointment of Stephen Fewster as a director (1 page) |
13 January 2011 | Director's details changed for John Stuart Gordon on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Peter Kenneth Hems on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Peter Kenneth Hems on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for John Stuart Gordon on 13 January 2011 (2 pages) |
5 July 2010 | Termination of appointment of Michael Speakman as a director (2 pages) |
5 July 2010 | Termination of appointment of Michael Speakman as a director (2 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with bulk list of shareholders (20 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with bulk list of shareholders (20 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (47 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (47 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
3 October 2008 | Memorandum and Articles of Association (42 pages) |
3 October 2008 | Memorandum and Articles of Association (42 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Memorandum and Articles of Association (40 pages) |
8 July 2008 | Memorandum and Articles of Association (40 pages) |
8 July 2008 | Resolutions
|
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (70 pages) |
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (70 pages) |
26 June 2008 | Company name changed amco corporation PLC\certificate issued on 26/06/08 (2 pages) |
26 June 2008 | Company name changed amco corporation PLC\certificate issued on 26/06/08 (2 pages) |
28 May 2008 | Return made up to 14/05/08; bulk list available separately (10 pages) |
28 May 2008 | Return made up to 14/05/08; bulk list available separately (10 pages) |
30 April 2008 | Director appointed stephen michael charles fewster (2 pages) |
30 April 2008 | Director appointed stephen michael charles fewster (2 pages) |
30 April 2008 | Director and secretary appointed peter john hart (2 pages) |
30 April 2008 | Director and secretary appointed peter john hart (2 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 April 2008 | Appointment terminated director david jackson (1 page) |
21 April 2008 | Appointment terminated director and secretary ian swire (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
21 April 2008 | Appointment terminated director and secretary ian swire (1 page) |
21 April 2008 | Appointment terminated director david jackson (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
5 June 2007 | Return made up to 14/05/07; bulk list available separately
|
5 June 2007 | Return made up to 14/05/07; bulk list available separately
|
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
1 September 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
1 September 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
6 July 2006 | Return made up to 14/05/06; bulk list available separately (9 pages) |
6 July 2006 | Return made up to 14/05/06; bulk list available separately (9 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 14/05/05; bulk list available separately (50 pages) |
14 June 2005 | Return made up to 14/05/05; bulk list available separately (50 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (3 pages) |
19 July 2004 | Return made up to 14/05/04; bulk list available separately
|
19 July 2004 | Return made up to 14/05/04; bulk list available separately
|
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2004 | Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (44 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (44 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (47 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (47 pages) |
10 December 2001 | Director's particulars changed (2 pages) |
10 December 2001 | Director's particulars changed (2 pages) |
12 July 2001 | Return made up to 14/05/01; full list of members (38 pages) |
12 July 2001 | Return made up to 14/05/01; full list of members (38 pages) |
21 May 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
21 May 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
16 June 2000 | Return made up to 14/05/00; bulk list available separately (8 pages) |
16 June 2000 | Return made up to 14/05/00; bulk list available separately (8 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Memorandum and Articles of Association (52 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Memorandum and Articles of Association (52 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
28 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
14 June 1999 | Return made up to 14/05/99; bulk list available separately (7 pages) |
14 June 1999 | Return made up to 14/05/99; bulk list available separately (7 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
16 September 1998 | £ ic 1311432/1131432 09/09/98 £ sr 180000@1=180000 (1 page) |
16 September 1998 | £ ic 1311432/1131432 09/09/98 £ sr 180000@1=180000 (1 page) |
16 September 1998 | £ ic 1387932/1311432 07/09/98 £ sr [email protected]=76500 (1 page) |
16 September 1998 | £ ic 1387932/1311432 07/09/98 £ sr [email protected]=76500 (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 14/05/98; bulk list available separately (7 pages) |
11 June 1998 | £ ic 1425432/1387932 01/06/98 £ sr [email protected]=37500 (1 page) |
11 June 1998 | £ ic 1425432/1387932 01/06/98 £ sr [email protected]=37500 (1 page) |
11 June 1998 | Return made up to 14/05/98; bulk list available separately (7 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
4 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
14 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
14 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
11 June 1997 | Return made up to 14/05/97; bulk list available separately (7 pages) |
11 June 1997 | Return made up to 14/05/97; bulk list available separately (7 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
18 July 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
18 July 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
4 June 1996 | Return made up to 14/05/96; bulk list available separately (7 pages) |
4 June 1996 | Return made up to 14/05/96; bulk list available separately (7 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New director appointed (3 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
20 September 1995 | Ad 18/09/95--------- £ si [email protected]=12500 £ ic 1405359/1417859 (2 pages) |
20 September 1995 | Ad 18/09/95--------- £ si [email protected]=12500 £ ic 1405359/1417859 (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
2 June 1995 | Ad 24/05/95--------- £ si [email protected]=300000 £ ic 1105359/1405359 (2 pages) |
2 June 1995 | Memorandum and Articles of Association (92 pages) |
2 June 1995 | Resolutions
|
2 June 1995 | Ad 24/05/95--------- £ si [email protected]=300000 £ ic 1105359/1405359 (2 pages) |
2 June 1995 | Resolutions
|
2 June 1995 | Resolutions
|
2 June 1995 | Resolutions
|
2 June 1995 | Resolutions
|
2 June 1995 | Memorandum and Articles of Association (92 pages) |
2 June 1995 | Resolutions
|
25 May 1995 | Return made up to 14/05/95; bulk list available separately (6 pages) |
25 May 1995 | Return made up to 14/05/95; bulk list available separately (6 pages) |
31 May 1992 | Location of overseas branch register (1 page) |
31 May 1992 | Location of overseas branch register (1 page) |
8 October 1991 | Location of overseas branch register (1 page) |
8 October 1991 | Location of overseas branch register (1 page) |
21 February 1990 | Statement of affairs (159 pages) |
21 February 1990 | Statement of affairs (159 pages) |
15 November 1989 | Resolutions
|
15 November 1989 | Resolutions
|
17 October 1989 | Resolutions
|
17 October 1989 | Resolutions
|
12 September 1989 | Declaration on reregistration from private to PLC (1 page) |
12 September 1989 | Re-registration of Memorandum and Articles (12 pages) |
12 September 1989 | Resolutions
|
12 September 1989 | Auditor's statement (1 page) |
12 September 1989 | Auditor's report (1 page) |
12 September 1989 | Declaration on reregistration from private to PLC (1 page) |
12 September 1989 | Auditor's statement (1 page) |
12 September 1989 | Application for reregistration from private to PLC (1 page) |
12 September 1989 | Resolutions
|
12 September 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1989 | Balance Sheet (2 pages) |
12 September 1989 | Auditor's report (1 page) |
12 September 1989 | Balance Sheet (2 pages) |
12 September 1989 | Application for reregistration from private to PLC (1 page) |
12 September 1989 | Re-registration of Memorandum and Articles (12 pages) |
8 September 1989 | Resolutions
|
8 September 1989 | Resolutions
|
7 August 1989 | Company name changed\certificate issued on 07/08/89 (2 pages) |
7 August 1989 | Company name changed\certificate issued on 07/08/89 (2 pages) |
10 July 1989 | Incorporation (13 pages) |
10 July 1989 | Incorporation (13 pages) |