Pocklington
York
Yorkshire
YO42 1NS
Director Name | Mr Paul David Emms |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(24 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York Yorkshire YO42 1NS |
Director Name | Mrs Clare Lucy Metcalfe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York East Yorkshire YO42 1NS |
Secretary Name | Mr Willem Karel Groenewald |
---|---|
Status | Current |
Appointed | 01 December 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Blenheim House York Road Pocklington York Yorkshire YO42 1NS |
Director Name | Mr Simon Rippon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York Yorkshire YO42 1NS |
Director Name | Mr Keith Victor Martin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(33 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House York Road Pocklington York Yorkshire YO42 1NS |
Director Name | Mr Darren Adrian Goldsborough |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(33 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House York Road Pocklington York Yorkshire YO42 1NS |
Director Name | Janet Sandra Drinkall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Constantine House Barmby Moor York East Yorkshire YO42 4EZ |
Director Name | Mrs Suzanne Elizabeth Marshall-Forsyth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Secretary Name | Suzanne Elizabeth Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Marketbridge Farm Whitecarr Lane Bielby York East Yorkshire YO42 4JR |
Director Name | Lisa Jane Cole |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Fieldhouse Village Farm Court Newton On Derwent York YO41 4DH |
Director Name | Mr Richard Mark Gillett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Elvington York North Yorkshire YO41 4AD |
Director Name | Mr John Ewan Forsyth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Secretary Name | Lisa Jane Cole Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Field House Village Farm Court, Newton On Derwen York East Yorkshire YO41 4DH |
Director Name | Mr Roland John Denning |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(12 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallowfield Grange The Street Swallowfield Berkshire RG7 1RE |
Secretary Name | Mrs Suzanne Elizabeth Marshall-Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(16 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Director Name | Mr Jonathan Simon Ellis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Robert Eben Venter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 28 September 2017(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Keith Alan Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Neil Robert Murphy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York Yorkshire YO42 1NS |
Director Name | Mr Mteto Nyati |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 September 2019(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2021) |
Role | Group Chief Executive |
Country of Residence | South Africa |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Website | phoenixs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08708368000 |
Telephone region | Unknown |
Registered Address | Blenheim House York Road Pocklington York Yorkshire YO42 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Allerthorpe |
Ward | Wolds Weighton |
100.1k at £1 | Blenheim Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,578,000 |
Gross Profit | £14,712,000 |
Net Worth | £5,787,000 |
Cash | £1,944,000 |
Current Liabilities | £16,121,000 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
6 April 2006 | Delivered on: 11 April 2006 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy being policy n/o 463-5OL-das, insurance company - allied dunbar assurance PLC and life assured - suzanne elizabeth marshall and all amounts (icluding bonuses). See the mortgage charge document for full details. Outstanding |
---|---|
31 August 2004 | Delivered on: 21 September 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and 2ND phoenix limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets. Outstanding |
31 August 2004 | Delivered on: 16 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at blenheim house, york road, pocklington, york. Outstanding |
5 November 2003 | Delivered on: 6 November 2003 Satisfied on: 6 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being blenheim house, york road, pocklington. 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 1998 | Delivered on: 23 December 1998 Satisfied on: 6 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 308 tadcaster road york. 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 |
8 October 1998 | Delivered on: 14 October 1998 Satisfied on: 6 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 310 tadcaster road york.. 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 |
31 October 1997 | Delivered on: 3 November 1997 Satisfied on: 26 November 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barmby moor house barmby moor york.. 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 |
22 September 1997 | Delivered on: 30 September 1997 Satisfied on: 6 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 2023 | Full accounts made up to 28 February 2023 (52 pages) |
---|---|
20 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
22 September 2022 | Full accounts made up to 28 February 2022 (52 pages) |
1 March 2022 | Notification of Bytes Technology Limited as a person with significant control on 24 February 2022 (2 pages) |
1 March 2022 | Cessation of Blenheim Group Limited as a person with significant control on 24 February 2022 (1 page) |
11 January 2022 | Appointment of Mr Simon Rippon as a director on 11 January 2022 (2 pages) |
2 December 2021 | Appointment of Mr Willem Karel Groenewald as a secretary on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Keith Alan Richardson as a director on 30 November 2021 (1 page) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 28 February 2021 (51 pages) |
11 January 2021 | Termination of appointment of Mteto Nyati as a director on 6 January 2021 (1 page) |
2 November 2020 | Full accounts made up to 29 February 2020 (34 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 28 February 2019 (33 pages) |
24 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
9 October 2019 | Termination of appointment of Robert Eben Venter as a director on 20 September 2019 (1 page) |
1 October 2019 | Appointment of Mr Mteto Nyati as a director on 20 September 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 28 February 2018 (29 pages) |
19 February 2018 | Appointment of Mrs Clare Lucy Metcalfe as a director on 16 January 2018 (2 pages) |
2 February 2018 | Change of details for Blenheim Group Limited as a person with significant control on 28 September 2017 (2 pages) |
10 November 2017 | Termination of appointment of Jonathan Simon Ellis as a director on 23 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Jonathan Simon Ellis as a director on 23 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
24 October 2017 | Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
24 October 2017 | Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
24 October 2017 | Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
24 October 2017 | Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
23 October 2017 | Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages) |
23 October 2017 | Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a secretary on 28 September 2017 (1 page) |
23 October 2017 | Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page) |
23 October 2017 | Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages) |
23 October 2017 | Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a secretary on 28 September 2017 (1 page) |
23 October 2017 | Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page) |
23 October 2017 | Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages) |
20 October 2017 | Current accounting period extended from 30 October 2017 to 28 February 2018 (3 pages) |
20 October 2017 | Current accounting period extended from 30 October 2017 to 28 February 2018 (3 pages) |
16 October 2017 | Satisfaction of charge 8 in full (1 page) |
16 October 2017 | Satisfaction of charge 8 in full (1 page) |
16 October 2017 | Satisfaction of charge 6 in full (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
16 October 2017 | Satisfaction of charge 7 in full (1 page) |
16 October 2017 | Satisfaction of charge 6 in full (1 page) |
16 October 2017 | Satisfaction of charge 7 in full (1 page) |
22 August 2017 | Cessation of Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Notification of Blenheim Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Blenheim Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Cessation of John Forsyth as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Cessation of Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 6 April 2016 (1 page) |
19 January 2017 | Full accounts made up to 31 October 2016 (24 pages) |
19 January 2017 | Full accounts made up to 31 October 2016 (24 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
27 January 2016 | Full accounts made up to 31 October 2015 (21 pages) |
27 January 2016 | Full accounts made up to 31 October 2015 (21 pages) |
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 December 2014 | Full accounts made up to 31 October 2014 (22 pages) |
30 December 2014 | Full accounts made up to 31 October 2014 (22 pages) |
8 December 2014 | Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages) |
13 November 2014 | Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 January 2014 | Full accounts made up to 31 October 2013 (22 pages) |
9 January 2014 | Full accounts made up to 31 October 2013 (22 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 January 2013 | Full accounts made up to 31 October 2012 (20 pages) |
5 January 2013 | Full accounts made up to 31 October 2012 (20 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 October 2011 (22 pages) |
2 January 2012 | Full accounts made up to 31 October 2011 (22 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 October 2010 (21 pages) |
5 July 2011 | Full accounts made up to 31 October 2010 (21 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Full accounts made up to 31 October 2009 (21 pages) |
14 January 2010 | Full accounts made up to 31 October 2009 (21 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for John Forsyth on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Samantha Jayne Mudd on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Forsyth on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Samantha Jayne Mudd on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 15 October 2009 (2 pages) |
11 July 2009 | Director appointed samantha jayne mudd (1 page) |
11 July 2009 | Appointment terminated director richard gillett (1 page) |
11 July 2009 | Appointment terminated director richard gillett (1 page) |
11 July 2009 | Director appointed samantha jayne mudd (1 page) |
5 January 2009 | Director's change of particulars / richard gillett / 15/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / richard gillett / 15/12/2008 (1 page) |
27 December 2008 | Full accounts made up to 31 October 2008 (22 pages) |
27 December 2008 | Full accounts made up to 31 October 2008 (22 pages) |
18 November 2008 | Appointment terminated director roland denning (2 pages) |
18 November 2008 | Appointment terminated director roland denning (2 pages) |
31 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 September 2008 | Director and secretary's change of particulars / suzanne marshall / 29/09/2007 (2 pages) |
16 September 2008 | Director and secretary's change of particulars / suzanne marshall / 29/09/2007 (2 pages) |
1 February 2008 | Full accounts made up to 31 October 2007 (22 pages) |
1 February 2008 | Full accounts made up to 31 October 2007 (22 pages) |
27 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
27 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Full accounts made up to 31 October 2006 (23 pages) |
13 February 2007 | Full accounts made up to 31 October 2006 (23 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Full accounts made up to 31 October 2005 (22 pages) |
5 April 2006 | Full accounts made up to 31 October 2005 (22 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
15 February 2005 | Full accounts made up to 31 October 2004 (24 pages) |
15 February 2005 | Full accounts made up to 31 October 2004 (24 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
5 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
5 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
21 September 2004 | Particulars of mortgage/charge (4 pages) |
21 September 2004 | Particulars of mortgage/charge (4 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | New director appointed (3 pages) |
26 February 2004 | New director appointed (3 pages) |
23 February 2004 | Full accounts made up to 31 October 2003 (22 pages) |
23 February 2004 | Full accounts made up to 31 October 2003 (22 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 308-310 tadcaster road york north yorkshire YO24 1GF (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 308-310 tadcaster road york north yorkshire YO24 1GF (1 page) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members
|
22 October 2003 | Return made up to 15/10/03; full list of members
|
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | Full accounts made up to 30 October 2002 (22 pages) |
11 February 2003 | Full accounts made up to 30 October 2002 (22 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
21 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
30 January 2002 | Full accounts made up to 31 October 2001 (21 pages) |
30 January 2002 | Full accounts made up to 31 October 2001 (21 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
22 February 2001 | Full accounts made up to 31 October 2000 (23 pages) |
22 February 2001 | Full accounts made up to 31 October 2000 (23 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Declaration of assistance for shares acquisition (11 pages) |
28 December 2000 | Declaration of assistance for shares acquisition (11 pages) |
28 December 2000 | Director resigned (1 page) |
14 November 2000 | Return made up to 15/10/00; full list of members
|
14 November 2000 | Return made up to 15/10/00; full list of members
|
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
28 January 2000 | Full accounts made up to 31 October 1999 (22 pages) |
28 January 2000 | Full accounts made up to 31 October 1999 (22 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Return made up to 15/10/99; full list of members
|
19 October 1999 | Return made up to 15/10/99; full list of members
|
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (22 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (22 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: barmby moor house hull road barmby moor york YO4 5EZ (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: barmby moor house hull road barmby moor york YO4 5EZ (1 page) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Ad 31/10/97--------- £ si 100078@1=100078 £ ic 2/100080 (2 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Ad 31/10/97--------- £ si 100078@1=100078 £ ic 2/100080 (2 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Nc inc already adjusted 31/10/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Nc inc already adjusted 31/10/97 (1 page) |
5 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (4 pages) |
30 September 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
22 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1996 | Return made up to 15/10/96; no change of members
|
13 November 1996 | Return made up to 15/10/96; no change of members
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
13 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
16 November 1990 | Company name changed\certificate issued on 16/11/90 (2 pages) |
16 November 1990 | Company name changed\certificate issued on 16/11/90 (2 pages) |
15 October 1990 | Incorporation (9 pages) |
15 October 1990 | Incorporation (9 pages) |