Sheffield
S9 1XT
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(25 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Craig Anthony Varey |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Secretary Name | Mr Jonathan Maxted |
---|---|
Status | Current |
Appointed | 30 June 2020(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr David Carroll |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 3 Stanbrook Close Manton Marlborough Wiltshire SN8 4HY |
Director Name | Marie Payne |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Green Willows High Street Wanborough Swindon Wiltshire SN4 0AD |
Director Name | Mr Richard Marcus Whittal |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(9 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2009) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Parsonage Farm House Church Road Wanborough SN4 0BZ |
Director Name | Peter Keith Robson |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Ebor Gardens Quemerford Wiltshire SN11 0AJ |
Secretary Name | Peter Keith Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Ebor Gardens Quemerford Wiltshire SN11 0AJ |
Secretary Name | Mr David Carroll |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 3 Stanbrook Close Manton Marlborough Wiltshire SN8 4HY |
Secretary Name | Mr David Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 3 Stanbrook Close Manton Marlborough Wiltshire SN8 4HY |
Director Name | Mr Mark Peter Allen |
---|---|
Date of Birth | March 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2006) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 55 Hawkley Drive Tadley Hampshire RG26 3YH |
Secretary Name | Lynne Margaret Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 16 Kings Field Rangeworthy Bristol Avon BS37 7QP |
Director Name | Mr Andrew Ian Craig |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Mark Andrew Cunningham |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Secretary Name | Ms Debra Jane Clare Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mrs Lorna Mendelsohn |
---|---|
Status | Resigned |
Appointed | 19 December 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Adrian Butler |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Richard David Costin |
---|---|
Date of Birth | April 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(27 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Website | www.accordoffice.co.uk |
---|
Registered Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
53.7k at £1 | Office2office (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,830,000 |
Gross Profit | £1,697,000 |
Cash | £14,000 |
Current Liabilities | £2,009,000 |
Latest Accounts | 31 December 2021 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2022 (12 months ago) |
---|---|
Next Return Due | 15 February 2023 (2 weeks, 3 days from now) |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument. Outstanding |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Particulars: L/H property k/a 16A crawfordsburn road newtownards county down. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
18 May 2011 | Delivered on: 3 June 2011 Satisfied on: 28 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 January 2008 | Delivered on: 9 January 2008 Satisfied on: 28 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 1992 | Delivered on: 8 January 1993 Satisfied on: 15 August 1998 Persons entitled: Spicers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease dated 23/1/85 relating to unit 7 westmead ind est westlea swindon wiltshire t/n wt 48648 together with all buildings fixtures (including trade fixtures) plant and machinery and/or the proceeds of sale thereof see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 1992 | Delivered on: 5 December 1992 Satisfied on: 10 November 1993 Persons entitled: Dennis Reginald Smith and Carole Ann Smith Trading as Dellprint Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3 of the agreement dated 18.11.92. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures). Fully Satisfied |
22 November 1989 | Delivered on: 4 December 1989 Satisfied on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
---|---|
5 January 2022 | Termination of appointment of Craig Anthony Varey as a director on 31 December 2021 (1 page) |
23 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
19 April 2021 | Registered office address changed from Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England to 1st Floor 1 Europa Drive Sheffield S9 1XT on 19 April 2021 (1 page) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 January 2021 | Satisfaction of charge 024056370010 in full (4 pages) |
29 January 2021 | Satisfaction of charge 024056370009 in full (4 pages) |
29 January 2021 | Satisfaction of charge 024056370008 in full (4 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
22 December 2020 | Cessation of Endless Llp as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Cessation of Endless Ii (Gp) Llp as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Registration of charge 024056370019, created on 22 December 2020 (62 pages) |
25 August 2020 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 25 August 2020 (1 page) |
7 July 2020 | Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Lorna Mendelsohn as a secretary on 30 June 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
2 February 2017 | Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages) |
3 November 2016 | Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
3 October 2016 | Termination of appointment of Adrian Butler as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Richard David Costin as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Adrian Butler as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Richard David Costin as a director on 30 September 2016 (2 pages) |
3 June 2016 | Satisfaction of charge 024056370017 in full (4 pages) |
3 June 2016 | Satisfaction of charge 024056370016 in full (4 pages) |
3 June 2016 | Satisfaction of charge 024056370018 in full (4 pages) |
3 June 2016 | Satisfaction of charge 024056370018 in full (4 pages) |
3 June 2016 | Satisfaction of charge 024056370016 in full (4 pages) |
3 June 2016 | Satisfaction of charge 024056370017 in full (4 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Change of name notice (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Change of name notice (2 pages) |
28 April 2016 | Satisfaction of charge 024056370015 in full (4 pages) |
28 April 2016 | Satisfaction of charge 024056370014 in full (4 pages) |
28 April 2016 | Satisfaction of charge 024056370013 in full (4 pages) |
28 April 2016 | Satisfaction of charge 024056370014 in full (4 pages) |
28 April 2016 | Satisfaction of charge 024056370013 in full (4 pages) |
28 April 2016 | Satisfaction of charge 024056370015 in full (4 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Termination of appointment of Andrew Ian Craig as a director on 12 February 2016 (1 page) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Termination of appointment of Andrew Ian Craig as a director on 12 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew Ian Craig as a director on 12 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew Ian Craig as a director on 12 February 2016 (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
2 December 2015 | Auditor's resignation (1 page) |
2 December 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
30 April 2015 | Registration of charge 024056370010, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 024056370010, created on 24 April 2015 (69 pages) |
29 April 2015 | Registration of charge 024056370009, created on 24 April 2015 (63 pages) |
29 April 2015 | Registration of charge 024056370009, created on 24 April 2015 (63 pages) |
28 April 2015 | Registration of charge 024056370011, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 024056370012, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 024056370013, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 024056370014, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 024056370015, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 024056370016, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 024056370017, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 024056370018, created on 24 April 2015 (52 pages) |
28 April 2015 | Satisfaction of charge 5 in full (4 pages) |
28 April 2015 | Satisfaction of charge 6 in full (4 pages) |
28 April 2015 | Registration of charge 024056370008, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 024056370008, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 024056370011, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 024056370012, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 024056370013, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 024056370014, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 024056370016, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 024056370015, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 024056370017, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 024056370018, created on 24 April 2015 (52 pages) |
28 April 2015 | Satisfaction of charge 6 in full (4 pages) |
28 April 2015 | Satisfaction of charge 5 in full (4 pages) |
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
27 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page) |
27 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Adrian Butler as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Adrian Butler as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Adrian Butler as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page) |
26 November 2014 | Satisfaction of charge 1 in full (4 pages) |
26 November 2014 | Satisfaction of charge 1 in full (4 pages) |
11 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages) |
29 October 2014 | Registration of charge 024056370007, created on 28 October 2014 (45 pages) |
29 October 2014 | Registration of charge 024056370007, created on 28 October 2014 (45 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 October 2013 | Full accounts made up to 31 December 2012 (32 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (32 pages) |
6 March 2013 | Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages) |
6 March 2013 | Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Termination of appointment of Mark Cunningham as a director (1 page) |
30 January 2013 | Termination of appointment of Mark Cunningham as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (36 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (36 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr Mark Andrew Cunningham on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Andrew Ian Craig on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Simon Richard Moate on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr Mark Andrew Cunningham on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Andrew Ian Craig on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Simon Richard Moate on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr Mark Andrew Cunningham on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Andrew Ian Craig on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Simon Richard Moate on 4 February 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (37 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (37 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Termination of appointment of Richard Whittal as a director (1 page) |
4 January 2010 | Termination of appointment of Richard Whittal as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (42 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (42 pages) |
20 October 2009 | Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (6 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 01/02/09; full list of members (6 pages) |
18 March 2009 | Location of register of members (1 page) |
3 March 2009 | Auditor's resignation (1 page) |
3 March 2009 | Auditor's resignation (1 page) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
19 June 2008 | Director appointed andrew craig (2 pages) |
19 June 2008 | Director appointed andrew craig (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from unit 22 bridge mead westmead industrial estate swindon wiltshire SN5 7TL (1 page) |
17 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 June 2008 | Secretary appointed debra jane clare rodwell (2 pages) |
17 June 2008 | Director appointed simon richard moate (4 pages) |
17 June 2008 | Director appointed mark cunningham (3 pages) |
17 June 2008 | Appointment terminated secretary lynne collett (1 page) |
17 June 2008 | Appointment terminated director david carroll (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from unit 22 bridge mead westmead industrial estate swindon wiltshire SN5 7TL (1 page) |
17 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 June 2008 | Secretary appointed debra jane clare rodwell (2 pages) |
17 June 2008 | Director appointed simon richard moate (4 pages) |
17 June 2008 | Director appointed mark cunningham (3 pages) |
17 June 2008 | Appointment terminated secretary lynne collett (1 page) |
17 June 2008 | Appointment terminated director david carroll (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
20 May 2008 | Full accounts made up to 30 September 2007 (24 pages) |
20 May 2008 | Full accounts made up to 30 September 2007 (24 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members
|
19 February 2007 | Return made up to 01/02/07; full list of members
|
20 December 2006 | Full accounts made up to 30 September 2006 (28 pages) |
20 December 2006 | Full accounts made up to 30 September 2006 (28 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (26 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (26 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 01/02/06; full list of members (9 pages) |
4 April 2006 | Return made up to 01/02/06; full list of members (9 pages) |
7 July 2005 | Full accounts made up to 30 September 2004 (25 pages) |
7 July 2005 | Full accounts made up to 30 September 2004 (25 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Return made up to 01/02/05; full list of members (10 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Return made up to 01/02/05; full list of members (10 pages) |
29 October 2004 | Amending 123-nc inc to £67000 (2 pages) |
29 October 2004 | Amending 123-nc inc to £67000 (2 pages) |
7 October 2004 | Ad 16/09/04--------- £ si [email protected]=2000 £ ic 51652/53652 (2 pages) |
7 October 2004 | Nc inc already adjusted 16/09/04 (1 page) |
7 October 2004 | Ad 16/09/04--------- £ si [email protected]=2000 £ ic 51652/53652 (2 pages) |
7 October 2004 | Nc inc already adjusted 16/09/04 (1 page) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
16 April 2004 | Full accounts made up to 30 September 2003 (23 pages) |
16 April 2004 | Full accounts made up to 30 September 2003 (23 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members
|
3 March 2004 | Ad 31/01/04--------- £ si [email protected]=652 £ ic 51000/51652 (2 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members
|
3 March 2004 | Ad 31/01/04--------- £ si [email protected]=652 £ ic 51000/51652 (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
31 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
31 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
4 December 2001 | Ad 25/09/01--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages) |
4 December 2001 | Ad 25/09/01--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: unit 24 bridgemead close westmead industrial estate swindon wiltshire SN5 7TL (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: unit 24 bridgemead close westmead industrial estate swindon wiltshire SN5 7TL (1 page) |
4 April 2001 | Memorandum and Articles of Association (19 pages) |
4 April 2001 | Memorandum and Articles of Association (19 pages) |
8 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
18 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
29 November 2000 | Nc inc already adjusted 29/09/00 (1 page) |
29 November 2000 | Nc inc already adjusted 29/09/00 (1 page) |
29 November 2000 | Resolutions
|
28 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
24 February 2000 | Return made up to 01/02/00; full list of members
|
24 February 2000 | Return made up to 01/02/00; full list of members
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 01/02/98; no change of members (4 pages) |
22 April 1998 | Return made up to 01/02/98; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
25 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
16 February 1996 | Return made up to 01/02/96; no change of members
|
16 February 1996 | Return made up to 01/02/96; no change of members
|
18 April 1995 | Return made up to 01/02/95; no change of members (4 pages) |
18 April 1995 | Return made up to 01/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
9 September 1991 | Company name changed\certificate issued on 09/09/91 (2 pages) |
9 September 1991 | Company name changed\certificate issued on 09/09/91 (2 pages) |
20 January 1990 | Ad 04/10/89--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
20 January 1990 | Ad 04/10/89--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
10 January 1990 | Nc inc already adjusted 02/10/89 (1 page) |
10 January 1990 | Resolutions
|
10 January 1990 | Nc inc already adjusted 02/10/89 (1 page) |
10 January 1990 | Resolutions
|
18 October 1989 | Company name changed\certificate issued on 18/10/89 (2 pages) |
18 October 1989 | Company name changed\certificate issued on 18/10/89 (2 pages) |
18 July 1989 | Incorporation (16 pages) |
18 July 1989 | Incorporation (16 pages) |