Hull
HU1 1QE
Secretary Name | Robin Harris |
---|---|
Status | Current |
Appointed | 15 June 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Robin Andrew Harris |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Steven John Shakespeare |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(31 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | M12 Investissements (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 117 Rue Charles Michels Saint-Denis 93200 |
Director Name | M14 Investissements (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(31 years, 5 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 117 Rue Charles Michels Saint-Denis 93200 |
Director Name | Anthony Ronald Trigg |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | West Wood 30 West Leys Road Swanland North Ferriby East Yorkshire HU14 3LX |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Gary Stephen Selkirk |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | Church Lane House Church Lane Thorngumbald North Humberside HU12 9PA |
Director Name | Charles John Ryan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | Braxholme St Giles Croft Beverley North Humberside HU17 8LD |
Director Name | Sydney John Lowe |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Gable End White Cross Street Barton Upon Humber South Humberside DN18 5EW |
Director Name | Mr John William Mc Grory |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 20 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wessucs High Street Hook Goole North Humberside DN14 5PL |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Leslie Graham Coates |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2000) |
Role | Dealer Principal |
Correspondence Address | 1 Coniston Gardens Ashby De La Zouch Leicestershire LE65 1FB |
Director Name | Peter Cook Penman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2000) |
Role | Manager |
Correspondence Address | 4 Kendale View Driffield North Humberside YO25 5YY |
Director Name | Mr Neil William Reader |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 23 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Carlton Avenue Osbaldwick York North Yorkshire YO10 3JZ |
Director Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Mr Paul Graham Bateman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Tekarra House Highlands House Buckingham Buckinghanshire MK18 1PL |
Director Name | William Gerald Lynch |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 10 St Andrews Avenue Senderwood 2008 South Africa |
Director Name | Donald Bailiff |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 October 2006) |
Role | Managing Director |
Correspondence Address | 5 Kelly Road Bedfordview Johannesburg Foreign |
Director Name | Robin Anthony Dutton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | The Bellhouse Roos Steeg Wynberg Cape Town 7800 South Africa |
Director Name | Stephen Mark Kelly |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 79 Ferriby Road Hessle East Yorkshire HU13 0HU |
Director Name | Mr Andrew George McMillan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond 18 Friarsdene Lanark South Lanarkshire ML11 9EJ Scotland |
Director Name | Mr Martin Frederick McWilliam |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lansdown Parade Cheltenham Gloucestershire GL50 2LH Wales |
Director Name | Walter Stanley Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(14 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 July 2015) |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | 7 Baker Street Unit Number 7 Edenglen Gauteng South Africa |
Director Name | Abdul Hafiz Mahomed |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2006(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 7895 Perseus Street Lenasia Ext 9 Lenasia 1820 South Africa |
Director Name | Mr Gary Derek Neubert |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2008(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 April 2021) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 221 Julius Jeppe Street Waterloof Pretoria Sa South Africa |
Director Name | Erich Clarke |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2008(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2010) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 751 Bradstone Road Irene Extension 10 0157 South Africa |
Director Name | Jacqueline Veronica Carr |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 February 2009(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2021) |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | 70 Fairway Avenue Dowerglen Extension 2 1614 South Africa |
Director Name | Mr Shumani Freddy Tshifularo |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 January 2010(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 July 2015) |
Role | Financial Director |
Country of Residence | South Africa |
Correspondence Address | 11 Gross Street Turney Industrial Estate Isando Johannesburg 1600 |
Director Name | Mr Paul Siddall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | South African/Britis |
Status | Resigned |
Appointed | 14 October 2010(20 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | PO Box 1050 12 Corobrik Road Bedfordview, 2008 Johannesburg South Africa |
Director Name | Mr Robin Andrew Harris |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Donnerville Cottage Donnerville Gardens Admaston Telford Shropshire TF5 0DE |
Director Name | Mr Jannie Serfontein |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 July 2015(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2017) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Ms Lindsy Taylor |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 July 2015(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 April 2019) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 June 2021) |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Website | impact-handling.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1699789 |
Telephone region | Freephone |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
8.4m at £1 | Eqstra Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,854,527 |
Gross Profit | £9,365,831 |
Net Worth | £9,083,525 |
Cash | £87,434 |
Current Liabilities | £21,840,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
14 August 1992 | Delivered on: 26 August 1992 Satisfied on: 3 May 2000 Persons entitled: Nws Bank PLC. Classification: Certificate of assignment Secured details: All moneys due or to become due from the company to nws bank PLC under the terms of the subhire agreements. Particulars: Assignment by way of security of:- all moneys due or to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment . the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc for further details. Fully Satisfied |
---|---|
17 August 1992 | Delivered on: 26 August 1992 Satisfied on: 3 May 2000 Persons entitled: Nws Bank PLC. Classification: Certificate of assignment. Secured details: All moneys due or to become due from the company to nws bank PLC pursuant to the terms of the sub hire agreements. Particulars: Assignment by way of security of:- all monies due and to become due to the company under the subhire agreements specified in the schedule to the certificate of assignment . the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc for further details. Fully Satisfied |
21 August 1992 | Delivered on: 22 August 1992 Satisfied on: 29 October 2002 Persons entitled: Midland 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: F/H land and hereditaments being unt 2A manby road immingham. Fully Satisfied |
12 June 1992 | Delivered on: 15 June 1992 Satisfied on: 11 November 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts uncalled capital goodwill all patents inventions trade marks trade names by way of a floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 May 1992 | Delivered on: 27 May 1992 Satisfied on: 3 May 2000 Persons entitled: Nws Bank PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a master assignment dated 30/4/92 as ameneded and/or this charge. Particulars: All monies due and to become due to the company under the sub hire agreements. Fully Satisfied |
21 May 1992 | Delivered on: 27 May 1992 Satisfied on: 3 May 2000 Persons entitled: Nws Bank PLC Classification: Master assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a master assignment as ameneded and/or this charge. Particulars: All monies due and to become due to the company under the sub -hire agreements. Fully Satisfied |
31 October 2002 | Delivered on: 9 November 2002 Satisfied on: 2 May 2008 Persons entitled: Nedcor Bank Limited Classification: Debenture 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 rental fleet the debts and credit balances. See the mortgage charge document for full details. Fully Satisfied |
6 June 2002 | Delivered on: 13 June 2002 Satisfied on: 9 October 2010 Persons entitled: Assetfinance Limited, Assetfinance City Investments Limited, Assetfinance December (A) Limited,See 395 Schedule for Further Finance Companies Listed Classification: Master agreement and charge 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: Any agreement made whether before on or after the date of the charge between the customer and any person to whom the customer lets or agrees to let the goods forming the subject matter of ant lease purchase, hire purchase, conditional sale or bailment agreement;. See the mortgage charge document for full details. Fully Satisfied |
19 January 2001 | Delivered on: 31 January 2001 Satisfied on: 27 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 brunel road earlstrees industrial estate corby northamptonshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 January 2001 | Delivered on: 11 January 2001 Satisfied on: 27 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 1999 | Delivered on: 6 August 1999 Satisfied on: 29 October 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever and all monies and liabilities due or to become due from each other company (except as a guarantor for the chargor) to the chargee on any account whatsoever. Particulars: Omega park neptune street hull east riding t/no: HS198166 lands at penham industrial estate lying to the north east side of manby road immingham lincolnshire t/no: HS240477 unit 2A penham industrial estate manby road immingham lincolnshire t/no: HS207692 .. 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 |
2 May 1997 | Delivered on: 3 May 1997 Satisfied on: 26 October 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All moneys now or hereafter payable under the said sub-hiring agreements model toyota 5FD70 5 m mast serial no E11724. See the mortgage charge document for full details. Fully Satisfied |
21 May 1992 | Delivered on: 27 May 1992 Satisfied on: 3 May 2000 Persons entitled: Nws Bank Pc Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a master assignment dated 30/4/92 as ameneded and/or this charge. Particulars: All monies due and to become due to the company under the sub-hire agreements see 395 67 c 29/5 for full details. Fully Satisfied |
14 May 1996 | Delivered on: 16 May 1996 Satisfied on: 29 October 2002 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule to a master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the companys rights title and interest in the sub-hire agreements in the attached schedule :- hirer bridon international LTD goods toyota FBM25 agreement no 26675 agreement date 18/9/95. see the mortgage charge document for full details. Fully Satisfied |
8 May 1996 | Delivered on: 9 May 1996 Satisfied on: 29 October 2002 Persons entitled: Forward Trust Business Finance Limited and the Other 60 Companies ("the Finance Companies") (Asdefined) Acting as Principal or as Agent of Anyother Company or Companies Specified in the Schedule Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or by virtue of any lease purchase, conditional sale or bailment agreement (as defined in the charge) or under the charge. Particulars: Any agreement made whether before on or after the date of the charge between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire ("the sub lessee") whereby the customer lets or agrees to let the goods forming the subject matter of any lease purchase, hire purchase, conditional sale or bailment agreement to the sub lessee and the rights and choses in action both present and future created thereby and all agreements (if any) collateral to any such agreement betweeen the customer and the sub lessee and relating to the maintenance of such goods the benefit of all securities and guarantees (if any) for the same ("the assets").. See the mortgage charge document for full details. Fully Satisfied |
1 December 1995 | Delivered on: 2 December 1995 Satisfied on: 29 October 2002 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Classification: Master agreement Secured details: All monies due or to become due from the company to the chargees on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof. See the mortgage charge document for full details. Fully Satisfied |
18 August 1995 | Delivered on: 19 August 1995 Satisfied on: 29 October 2002 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire-purchase agreements and conditional sale agreements (as defined) and this charge. Particulars: The sub hiring agreements made in respect of goods and briefly described in the schedule to form 395 and the full benefit and advantage of them. All monies payable under the agreements. The benefit of all guarantees, indemnities etc. see the mortgage charge document for full details. Fully Satisfied |
28 April 1995 | Delivered on: 4 May 1995 Satisfied on: 11 November 1999 Persons entitled: Midland 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: F/H land lying to the north east side of manby road immingham cleethorpes humberside. Fully Satisfied |
26 April 1995 | Delivered on: 2 May 1995 Satisfied on: 3 May 2000 Persons entitled: Sanwa Business Credit (UK) Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the sub hire agreement. Particulars: All rights title benefit and interest in and to all rental payments. See the mortgage charge document for full details. Fully Satisfied |
5 September 1994 | Delivered on: 16 September 1994 Satisfied on: 11 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company amd/or global group PLC to the chargee on any account whatsoever. Particulars: Unit 2A manby road immingham cleethorpes humberside t/n-HS207692. Fully Satisfied |
5 September 1994 | Delivered on: 16 September 1994 Satisfied on: 11 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the global group PLC to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of humber bank (also k/a clive sullivan way) kingston upon hull humberside t/n-HS198166. Fully Satisfied |
27 May 1994 | Delivered on: 1 June 1994 Satisfied on: 9 August 2002 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub leasing agreements Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All the rights title and interest of the company in the sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contrct hire agreements. See the mortgage charge document for full details. Fully Satisfied |
4 February 1994 | Delivered on: 10 February 1994 Satisfied on: 29 October 2002 Persons entitled: Lloyds Bowmaker Limited. Classification: Charge Secured details: All moneys due or to become due from the company to lloyds bowmaker limited under or pursuant to the terms of the hire purchase agreement (as defined) and/or this charge. Particulars: The benefit of all monies ,all insurances and the benefits of all guarantees indemnities and other securities taken by the company in connection with the sub-hiring agreements, please see doc for schedule of equipment,. Fully Satisfied |
21 May 1992 | Delivered on: 27 May 1992 Satisfied on: 3 May 2000 Persons entitled: Nws Bank PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements as amended and/or this charge. Particulars: All monies due or to become due to the company under the sub hire agreements. Fully Satisfied |
3 February 1994 | Delivered on: 4 February 1994 Satisfied on: 29 October 2002 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All monies now or hereafter payable under the said sub-hiring agreements make/model serial/regn no date of agmt re no of sub-hire AGMT3X toyota forklift 60170 4/11/92 011259 trucks 5FD15 60077 4/11/92 011261. see the mortgage charge document for full details. Fully Satisfied |
3 February 1994 | Delivered on: 4 February 1994 Satisfied on: 29 October 2002 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: The sub-hiring agreemnts made by the company in respect of the goods described in the schedule hereto and the full benefit and advantage of the said sub-hiring agreements the schedule:- make/model serial/regn no date of agreement ref no OFAGMT2X toyota fork lift 60180 17/12/92 011313 trucks model 5 fd 30 60182 17/12/92. see the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 17 July 1993 Satisfied on: 3 May 2000 Persons entitled: Ca Industrial Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All present and future contracts of lease or hire made by the company in relation to any goods in the process of being acquired by the company. Fully Satisfied |
8 April 1993 | Delivered on: 9 April 1993 Satisfied on: 11 November 1999 Persons entitled: Midland 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: F/H land and buildings thereon at omega park neptune street hull t/no hs 198166. see the mortgage charge document for full details. Fully Satisfied |
14 January 1993 | Delivered on: 15 January 1993 Satisfied on: 29 October 2002 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies now or hereafter payable under the said sub-hiring agreements see 395 351C 18/1 for full details. Fully Satisfied |
14 January 1993 | Delivered on: 15 January 1993 Satisfied on: 29 October 2002 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies now or hereafter payable under the said sub-hiring agreements the schedule serial no 60811 date 7/4/92 coy ref 1 0121 (7-0.218. 137484 see 395 350C 18/1 for full details. Fully Satisfied |
12 November 1992 | Delivered on: 14 November 1992 Satisfied on: 3 May 2000 Persons entitled: Nws Bank PLC Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies due and to become due to the comapny under the sub-hiring agreements specified in the schedule agreement no 011230 customer name carters soft drinks group limited description of goods 5X toyota fork lift trucks model 5FGF18/SFGF20 see 395 134C 17/11 for full details. Fully Satisfied |
12 October 1992 | Delivered on: 14 October 1992 Satisfied on: 11 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
12 October 1992 | Delivered on: 13 October 1992 Satisfied on: 11 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 1992 | Delivered on: 26 August 1992 Satisfied on: 3 May 2000 Persons entitled: Nws Bank PLC. Classification: Certificate of assignment. Secured details: All moneys due or to become due from the company to nws bank PLC pursuant to the terms of the sub hire agreements. Particulars: Assignment by way of security of :- all moneys due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit ofall guarnatees indemnities negotiable instruments and securities taken by the company in conection with the assigned agreements. Please see doc for full details. Fully Satisfied |
1 August 1991 | Delivered on: 15 August 1991 Satisfied on: 29 October 2002 Persons entitled: Forward Trust Limited Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under the turms of any agreement (as defined) and this charge. Particulars: All sub hiring agreements both present and future letting goods owned by the chargee and the rights and choses in action both present and future created thereby. (See form 395 relevant to this charge). Fully Satisfied |
25 August 2020 | Delivered on: 4 September 2020 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 13 brocks way, east mains industrial estate, broxburn EH52 5NB and being the whole subjects registered in the land register of scotland under title number WLN35720. Outstanding |
25 August 2020 | Delivered on: 4 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 13 brocks way, east mains industrial estate, broxburn EH52 5NB and being the whole subjects registered in the land register of scotland under title number WLN35720. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 4 brunel road, earlstrees industrial estate, corby with title number NN218854. Unit 1 derbyshire court, west moor business park, armthorpe doncaster with title number SYK437731. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: 4 brunel road, earlstrees industrial estate, corby with title number NN218854. Unit 1 derbyshire court, west moor business park, armthorpe doncaster with title number SYK437731. Outstanding |
27 April 2016 | Delivered on: 27 April 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 April 2016 | Delivered on: 27 April 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
10 October 2008 | Delivered on: 22 October 2008 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A supplemental charge 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: All its right title and interestin thre property at redstone industrial estate,boston with t/no's:LL51305,LL66151 and LL64116 and all other interests in any freehold or leasehold property see image for full details. Outstanding |
6 August 2008 | Delivered on: 13 August 2008 Persons entitled: Hsbc Equipment Finance (UK) Limited (the Security Trustee) on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and certain lenders referred to therein on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 2A manby road immingham t/nos HS207692 and HS240477, 4 brunell road earlstrees industrial estate corby t/no NN218854, unit 1 derbyshire court west moor business park armthorpe doncaster t/no SYK437731, redstone industrial estate bolton t/nos LL51305 LL66151 and LL64116. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
5 October 2023 | Termination of appointment of Terence Kendrew as a director on 29 September 2023 (1 page) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (44 pages) |
29 September 2023 | Appointment of Rollits Company Secretaries Limited as a secretary on 29 September 2023 (2 pages) |
22 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
21 July 2023 | Appointment of Mr Sandeep Singh Bhadal as a director on 3 July 2023 (2 pages) |
31 March 2023 | Termination of appointment of Robin Harris as a secretary on 23 March 2023 (1 page) |
31 March 2023 | Termination of appointment of Robin Andrew Harris as a director on 23 March 2023 (1 page) |
15 December 2022 | Company name changed impact fork trucks LIMITED\certificate issued on 15/12/22
|
8 December 2022 | Full accounts made up to 31 December 2021 (45 pages) |
5 October 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
30 September 2022 | Statement of capital following an allotment of shares on 25 November 2021
|
27 September 2022 | Director's details changed for Mr Robin Andrew Harris on 27 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Mr Terence Kendrew on 27 September 2022 (2 pages) |
1 April 2022 | Appointment of M14 Investissements as a director on 1 April 2022 (2 pages) |
1 April 2022 | Appointment of Mr Steven John Shakespeare as a director on 1 April 2022 (2 pages) |
13 January 2022 | Satisfaction of charge 025501500042 in full (1 page) |
13 January 2022 | Satisfaction of charge 025501500041 in full (1 page) |
13 January 2022 | Satisfaction of charge 025501500044 in full (1 page) |
13 January 2022 | Satisfaction of charge 025501500040 in full (1 page) |
13 January 2022 | Satisfaction of charge 025501500043 in full (1 page) |
13 January 2022 | Satisfaction of charge 025501500039 in full (1 page) |
7 January 2022 | Appointment of Mr Robin Andrew Harris as a director on 13 December 2021 (2 pages) |
12 November 2021 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
16 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
29 June 2021 | Cessation of Enx Group Limited as a person with significant control on 15 June 2021 (1 page) |
29 June 2021 | Notification of Aprolis Holdings Sas as a person with significant control on 15 June 2021 (1 page) |
28 June 2021 | Resolutions
|
28 June 2021 | Memorandum and Articles of Association (36 pages) |
21 June 2021 | Termination of appointment of Rollits Company Secretaries Limited as a secretary on 15 June 2021 (1 page) |
21 June 2021 | Appointment of Robin Harris as a secretary on 15 June 2021 (2 pages) |
21 June 2021 | Appointment of M12 Investissements as a director on 15 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Robin Andrew Harris as a director on 15 June 2021 (1 page) |
25 May 2021 | Full accounts made up to 31 August 2020 (42 pages) |
20 April 2021 | Termination of appointment of Gary Derek Neubert as a director on 7 April 2021 (1 page) |
20 April 2021 | Termination of appointment of Jacqueline Veronica Carr as a director on 31 March 2021 (1 page) |
19 January 2021 | Second filing of Confirmation Statement dated 15 September 2017 (3 pages) |
27 November 2020 | Satisfaction of charge 37 in full (4 pages) |
27 November 2020 | Satisfaction of charge 36 in full (4 pages) |
27 November 2020 | Satisfaction of charge 025501500038 in full (4 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
4 September 2020 | Registration of charge 025501500043, created on 25 August 2020 (6 pages) |
4 September 2020 | Registration of charge 025501500044, created on 25 August 2020 (6 pages) |
27 August 2020 | Full accounts made up to 31 August 2019 (40 pages) |
19 August 2020 | Registration of charge 025501500041, created on 14 August 2020 (48 pages) |
19 August 2020 | Registration of charge 025501500042, created on 14 August 2020 (48 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Lindsy Taylor as a director on 9 April 2019 (1 page) |
2 May 2019 | Full accounts made up to 31 August 2018 (41 pages) |
24 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 August 2017 (39 pages) |
1 March 2018 | Termination of appointment of Jannie Serfontein as a director on 31 December 2017 (1 page) |
26 September 2017 | Secretary's details changed for Rollits Company Secretaries Limited on 25 September 2017 (1 page) |
26 September 2017 | Notification of Enx Group Limited as a person with significant control on 8 November 2016 (1 page) |
26 September 2017 | Notification of Enx Group Limited as a person with significant control on 8 November 2016 (1 page) |
26 September 2017 | Cessation of Eqstra Holdings Limited as a person with significant control on 8 November 2016 (1 page) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates
|
26 September 2017 | Cessation of Eqstra Holdings Limited as a person with significant control on 8 November 2016 (1 page) |
26 September 2017 | Secretary's details changed for Rollits Company Secretaries Limited on 25 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
31 March 2017 | Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
31 March 2017 | Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
10 November 2016 | Full accounts made up to 30 June 2016 (37 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (37 pages) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 October 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
5 October 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
29 September 2016 | Termination of appointment of Martin Frederick Mcwilliam as a director on 1 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Martin Frederick Mcwilliam as a director on 1 August 2016 (1 page) |
21 July 2016 | Registered office address changed from Wilberforce Court, High Street Hull North Humberside HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Wilberforce Court, High Street Hull North Humberside HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 21 July 2016 (1 page) |
27 April 2016 | Registration of charge 025501500039, created on 27 April 2016 (11 pages) |
27 April 2016 | Registration of charge 025501500040, created on 27 April 2016 (22 pages) |
27 April 2016 | Registration of charge 025501500039, created on 27 April 2016 (11 pages) |
27 April 2016 | Registration of charge 025501500040, created on 27 April 2016 (22 pages) |
5 April 2016 | Registration of charge 025501500038, created on 31 March 2016 (13 pages) |
5 April 2016 | Registration of charge 025501500038, created on 31 March 2016 (13 pages) |
21 December 2015 | Full accounts made up to 30 June 2015 (38 pages) |
21 December 2015 | Full accounts made up to 30 June 2015 (38 pages) |
9 November 2015 | Appointment of Ms Lindsy Taylor as a director on 21 July 2015 (2 pages) |
9 November 2015 | Appointment of Mr Jannie Serfontein as a director on 21 July 2015 (2 pages) |
9 November 2015 | Appointment of Mr Jannie Serfontein as a director on 21 July 2015 (2 pages) |
9 November 2015 | Appointment of Ms Lindsy Taylor as a director on 21 July 2015 (2 pages) |
6 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Shumani Freddy Tshifularo as a director on 21 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Walter Stanley Hill as a director on 21 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Shumani Freddy Tshifularo as a director on 21 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Walter Stanley Hill as a director on 21 July 2015 (1 page) |
6 May 2015 | Termination of appointment of Paul Siddall as a director on 27 January 2015 (1 page) |
6 May 2015 | Termination of appointment of Paul Siddall as a director on 27 January 2015 (1 page) |
9 April 2015 | Full accounts made up to 30 June 2014 (35 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (35 pages) |
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 April 2014 | Full accounts made up to 30 June 2013 (36 pages) |
11 April 2014 | Full accounts made up to 30 June 2013 (36 pages) |
24 September 2013 | Register(s) moved to registered office address (1 page) |
24 September 2013 | Register(s) moved to registered office address (1 page) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
7 December 2012 | Full accounts made up to 30 June 2012 (39 pages) |
7 December 2012 | Full accounts made up to 30 June 2012 (39 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (11 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (11 pages) |
1 October 2012 | Appointment of Mr Robin Andrew Harris as a director (2 pages) |
1 October 2012 | Appointment of Mr Robin Andrew Harris as a director (2 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (40 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (40 pages) |
29 September 2011 | Director's details changed for Mr Martin Frederick Mcwilliam on 3 April 2010 (2 pages) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (11 pages) |
29 September 2011 | Director's details changed for Jacqueline Veronica Carr on 1 March 2011 (2 pages) |
29 September 2011 | Director's details changed for Jacqueline Veronica Carr on 1 March 2011 (2 pages) |
29 September 2011 | Director's details changed for Jacqueline Veronica Carr on 1 March 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Martin Frederick Mcwilliam on 3 April 2010 (2 pages) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (11 pages) |
29 September 2011 | Director's details changed for Mr Martin Frederick Mcwilliam on 3 April 2010 (2 pages) |
23 March 2011 | Termination of appointment of Erich Clarke as a director (1 page) |
23 March 2011 | Termination of appointment of Erich Clarke as a director (1 page) |
23 March 2011 | Appointment of Mr Paul Siddall as a director (2 pages) |
23 March 2011 | Appointment of Mr Paul Siddall as a director (2 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (39 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (39 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 15 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 15 September 2010 (2 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Director's details changed for Jacqueline Veronica Carr on 15 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Erich Clarke on 15 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Jacqueline Veronica Carr on 15 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Walter Stanley Hill on 15 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Erich Clarke on 15 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Walter Stanley Hill on 15 September 2010 (2 pages) |
1 October 2010 | Memorandum and Articles of Association (8 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
1 October 2010 | Resolutions
|
1 October 2010 | Memorandum and Articles of Association (8 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
25 March 2010 | Full accounts made up to 30 June 2009 (37 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (37 pages) |
2 March 2010 | Appointment of Mr Shumani Freddy Tshifularo as a director (2 pages) |
2 March 2010 | Appointment of Mr Shumani Freddy Tshifularo as a director (2 pages) |
2 October 2009 | Director appointed jacqueline veronica carr (2 pages) |
2 October 2009 | Director appointed jacqueline veronica carr (2 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
24 September 2009 | Director's change of particulars / erich clarke / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / erich clarke / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / walter hill / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / martin mcwilliam / 24/09/2009 (1 page) |
24 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
24 September 2009 | Director's change of particulars / martin mcwilliam / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / walter hill / 24/09/2009 (1 page) |
21 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 36 (2 pages) |
21 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 36 (2 pages) |
28 May 2009 | Director appointed erich clarke (2 pages) |
28 May 2009 | Director appointed erich clarke (2 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (34 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (34 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
4 November 2008 | Director's change of particulars / martin mcwilliam / 16/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / martin mcwilliam / 16/10/2008 (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
8 October 2008 | Secretary's change of particulars / rollits company secretaries LIMITED / 08/10/2008 (1 page) |
8 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
8 October 2008 | Appointment terminated director abdul mahomed (1 page) |
8 October 2008 | Secretary's change of particulars / rollits company secretaries LIMITED / 08/10/2008 (1 page) |
8 October 2008 | Appointment terminated director abdul mahomed (1 page) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 36 (39 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 36 (39 pages) |
4 June 2008 | Appointment terminated director mark whyte (1 page) |
4 June 2008 | Appointment terminated director mark whyte (1 page) |
15 May 2008 | Ad 30/04/08\gbp si 4750000@1=4750000\gbp ic 1601002/6351002\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 30/04/08 (1 page) |
15 May 2008 | Nc inc already adjusted 30/04/08 (1 page) |
15 May 2008 | Ad 30/04/08\gbp si 4750000@1=4750000\gbp ic 1601002/6351002\ (2 pages) |
13 May 2008 | Full accounts made up to 25 June 2007 (26 pages) |
13 May 2008 | Full accounts made up to 25 June 2007 (26 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
19 March 2008 | Director appointed gary derek neubert (2 pages) |
19 March 2008 | Director appointed gary derek neubert (2 pages) |
24 September 2007 | Return made up to 15/09/07; full list of members (4 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Return made up to 15/09/07; full list of members (4 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Full accounts made up to 25 June 2006 (33 pages) |
14 August 2007 | Full accounts made up to 25 June 2006 (33 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 15/09/06; full list of members
|
17 October 2006 | Return made up to 15/09/06; full list of members
|
6 June 2006 | Full accounts made up to 25 June 2005 (20 pages) |
6 June 2006 | Full accounts made up to 25 June 2005 (20 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
12 October 2005 | Return made up to 15/09/05; full list of members (9 pages) |
12 October 2005 | Return made up to 15/09/05; full list of members (9 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
7 April 2005 | Full accounts made up to 25 June 2004 (20 pages) |
7 April 2005 | Full accounts made up to 25 June 2004 (20 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members
|
21 September 2004 | Return made up to 15/09/04; full list of members
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
5 November 2003 | Full accounts made up to 25 June 2003 (20 pages) |
5 November 2003 | Full accounts made up to 25 June 2003 (20 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
18 August 2003 | Full accounts made up to 25 June 2002 (21 pages) |
18 August 2003 | Full accounts made up to 25 June 2002 (21 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2002 | Particulars of mortgage/charge (4 pages) |
9 November 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
22 October 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members
|
14 October 2002 | Return made up to 15/09/02; full list of members
|
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 25 June 2001 (17 pages) |
24 April 2002 | Full accounts made up to 25 June 2001 (17 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members
|
20 September 2001 | Return made up to 15/09/01; full list of members
|
18 September 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
18 September 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
31 January 2001 | Particulars of mortgage/charge (5 pages) |
31 January 2001 | Particulars of mortgage/charge (5 pages) |
11 January 2001 | Particulars of mortgage/charge (7 pages) |
11 January 2001 | Particulars of mortgage/charge (7 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 15/09/00; full list of members
|
16 October 2000 | Return made up to 15/09/00; full list of members
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: cranbrook house redlands,coulsdon surrey CR5 2HT (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: cranbrook house redlands,coulsdon surrey CR5 2HT (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Ad 20/12/99--------- £ si 601000@1=601000 £ ic 1000002/1601002 (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Ad 20/12/99--------- £ si 601000@1=601000 £ ic 1000002/1601002 (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
25 January 2000 | £ nc 1601100/2202100 20/12/99 (1 page) |
25 January 2000 | £ nc 1601100/2202100 20/12/99 (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
23 December 1999 | £ nc 1000100/1601100 20/12/99 (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | £ nc 1000100/1601100 20/12/99 (1 page) |
23 December 1999 | Resolutions
|
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
14 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
6 August 1999 | Particulars of mortgage/charge (14 pages) |
6 August 1999 | Particulars of mortgage/charge (14 pages) |
19 July 1999 | Director resigned (4 pages) |
19 July 1999 | Director resigned (4 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New director appointed (3 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 15/09/98; no change of members
|
17 September 1998 | Return made up to 15/09/98; no change of members
|
2 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 September 1997 | Return made up to 15/09/97; no change of members
|
22 September 1997 | Return made up to 15/09/97; no change of members
|
3 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 May 1997 | Particulars of mortgage/charge (4 pages) |
3 May 1997 | Particulars of mortgage/charge (4 pages) |
3 October 1996 | Return made up to 24/09/96; full list of members
|
3 October 1996 | Return made up to 24/09/96; full list of members
|
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 May 1996 | Particulars of mortgage/charge (4 pages) |
16 May 1996 | Particulars of mortgage/charge (4 pages) |
9 May 1996 | Particulars of mortgage/charge (5 pages) |
9 May 1996 | Particulars of mortgage/charge (5 pages) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Return made up to 24/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 24/09/95; no change of members (4 pages) |
19 August 1995 | Particulars of mortgage/charge (6 pages) |
19 August 1995 | Particulars of mortgage/charge (6 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (78 pages) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
16 April 1992 | Resolutions
|
16 April 1992 | Resolutions
|
9 January 1992 | Resolutions
|
9 January 1992 | Resolutions
|
21 February 1991 | Company name changed circlerest LIMITED\certificate issued on 22/02/91 (2 pages) |
21 February 1991 | Company name changed\certificate issued on 21/02/91 (2 pages) |
19 October 1990 | Incorporation (16 pages) |
19 October 1990 | Incorporation (16 pages) |