Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(30 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Ronald Alan George |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Threap Green Farm Tinklers Lane Bolton By Bowland Clitheroe Lancashire BB7 4TP |
Director Name | Ian Robert Henderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Cuerdale Lane Samesbury Lancashire PR5 0XA |
Director Name | Stephen John Minchin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Pine Ridge 11 Norley Road Sandiway Cheshire CW8 2JN |
Secretary Name | Ronald Alan George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 12 years (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Threap Green Farm Tinklers Lane Bolton By Bowland Clitheroe Lancashire BB7 4TP |
Director Name | Paul Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 4 Belgrave Road Ranmoor Sheffield Yorkshire S10 3LN |
Director Name | Mr Nigel Andrew Favas |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years after company formation) |
Appointment Duration | 11 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr David Mills |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2002(11 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Mark Charles Warburton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blackacre Two 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | David William Ash |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 25 Valley View Walton Le Dale Preston Lancashire PR5 4LU |
Director Name | Bryan Arthur Charnley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 41 Victoria Quay Ashton On Ribble Preston Lancashire PR2 2YW |
Director Name | Martin Gracie |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 26 School Lane Breveton Sandbach Cheshire CW11 1RN |
Director Name | Mr Brian Parker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Kenneth Owen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 17 Lower Greenfield Ingol Preston Lancashire PR2 3ZT |
Secretary Name | David William Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 25 Valley View Walton Le Dale Preston Lancashire PR5 4LU |
Director Name | Mr Paul Martin James Latham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Dean Andrew Fielding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Trinity House 3-4 Kings Square York YO1 8ZH |
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mrs Heather Mary Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Ms Lisa Charles-Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 June 2016) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr David Julian Newnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Stephen Andrew Cooke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Oliver Thomas Blake |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(22 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 May 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Peter Richard Hayle |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Adrian Stuart Gill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(24 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2021) |
Role | National Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Pa Newcastle Upon Tyne Tyne And Wear NE4 7YB |
Director Name | Mr James Charles McAuley |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Website | reedsrains.co.uk |
---|
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
60k at £1 | Lsl Property Services PLC 69.45% Ordinary A |
---|---|
26.4k at £1 | Lsl Property Services PLC 30.55% Ordinary B |
Year | 2014 |
---|---|
Turnover | £45,945,000 |
Net Worth | £9,977,000 |
Cash | £3,488,000 |
Current Liabilities | £6,626,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
17 July 2006 | Delivered on: 21 July 2006 Satisfied on: 5 December 2006 Persons entitled: Barclays Bank PLC (The Security Trustee) 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: All land by way of first fixed charge the shares; the securities; the intellectual property; the monetary claims; the fixed plant and equipment; its goodwill and uncalled capital by way of first floating charge the whole of its undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 October 2005 | Delivered on: 13 October 2005 Satisfied on: 3 August 2006 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Deed of accession Secured details: All monies due or to become due from the company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all land,first fixed equitable charge all land,fixed charge all the goodwill and uncalled capital,the securities,the insurances,. See the mortgage charge document for full details. Fully Satisfied |
20 January 1997 | Delivered on: 20 January 1997 Satisfied on: 26 August 2005 Persons entitled: Winterthur Like UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land registered under t/n MS275045 being 1 banks road west kirby wirral and all buildings structures fixtures and fittings (including trade fixtures and fittings but excluding, in the case of l/h property, landlord's fixtures) fixed plant machinery and other additions thereon. Fully Satisfied |
27 April 1994 | Delivered on: 4 May 1994 Satisfied on: 14 January 2004 Persons entitled: Provident Life Association Limited Classification: Confirmatory legal mortgage Secured details: All monies due or to become due from the company to the chargee and all other obligations and liabilities on any account whatsoever. Particulars: F/H and l/h property as described in the schedule of the confirmatory mortgage attached to form 395. 26 bridge st. Brow and 1 underbank stockport greater manchester t/n GM118292. See the mortgage charge document for full details. Fully Satisfied |
29 June 1993 | Delivered on: 3 July 1993 Satisfied on: 14 January 2004 Persons entitled: Provident Life Association Limited Classification: Further legal mortgage and loan agreement Secured details: £3000000 due from the company to the chragee under the facility agreement as defined. Particulars: For full details of property see form 395 ref M49. Fully Satisfied |
28 March 1991 | Delivered on: 18 April 1991 Satisfied on: 3 November 2005 Persons entitled: Provident Life Association Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 15.3.91 and/or this charge. Particulars: F/H & l/h properties listed together with the fixed plant & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1991 | Delivered on: 18 April 1991 Satisfied on: 3 November 2005 Persons entitled: Provident Life Association Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 15.3.91 and/or this charge. Particulars: (For property details see form 395 m 295C). 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 |
15 May 2023 | Termination of appointment of Oliver Thomas Blake as a director on 4 May 2023 (1 page) |
---|---|
21 April 2023 | Appointment of Mr Paul Hardy as a director on 19 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page) |
20 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
17 March 2022 | Director's details changed for Mr Peter Bisset on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Ms Helen Elizabeth Buck on 17 March 2022 (2 pages) |
2 February 2022 | Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page) |
21 December 2021 | Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
1 September 2021 | Termination of appointment of James Charles Mcauley as a director on 1 September 2021 (1 page) |
17 March 2021 | Resolutions
|
17 March 2021 | Memorandum and Articles of Association (29 pages) |
5 March 2021 | Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page) |
5 March 2021 | Appointment of Peter Bisset as a director on 1 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Simon Cox as a director on 25 February 2021 (1 page) |
23 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
17 May 2019 | Appointment of Mr James Charles Mcauley as a director on 16 May 2019 (2 pages) |
16 April 2019 | Termination of appointment of Brian Parker as a director on 8 April 2019 (1 page) |
16 April 2019 | Appointment of Mr Simon Cox as a director on 8 April 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
8 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page) |
26 October 2016 | Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 June 2016 | Termination of appointment of Lisa Charles-Jones as a director on 18 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Lisa Charles-Jones as a director on 18 June 2016 (1 page) |
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
12 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 June 2015 | Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages) |
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
2 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
2 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
23 December 2014 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
9 January 2014 | Appointment of Peter Richard Hayle as a director (2 pages) |
9 January 2014 | Appointment of Peter Richard Hayle as a director (2 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Heather Jones as a director (1 page) |
8 January 2014 | Termination of appointment of Heather Jones as a director (1 page) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 September 2013 | Accounts made up to 31 December 2012 (26 pages) |
3 September 2013 | Accounts made up to 31 December 2012 (26 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Appointment of Mr Oliver Thomas Blake as a director (2 pages) |
2 January 2013 | Termination of appointment of Nigel Favas as a director (1 page) |
2 January 2013 | Termination of appointment of Nigel Favas as a director (1 page) |
2 January 2013 | Appointment of Mr Oliver Thomas Blake as a director (2 pages) |
2 October 2012 | Termination of appointment of Paul Latham as a director (1 page) |
2 October 2012 | Termination of appointment of Paul Latham as a director (1 page) |
24 April 2012 | Termination of appointment of David Mills as a director (1 page) |
24 April 2012 | Termination of appointment of David Mills as a director (1 page) |
7 March 2012 | Accounts made up to 31 December 2011 (25 pages) |
7 March 2012 | Accounts made up to 31 December 2011 (25 pages) |
17 February 2012 | Registered office address changed from St Trinity House 3-4 Kings Square York YO1 8ZH on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from St Trinity House 3-4 Kings Square York YO1 8ZH on 17 February 2012 (1 page) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (9 pages) |
9 January 2012 | Termination of appointment of Dean Fielding as a director (1 page) |
9 January 2012 | Termination of appointment of Dean Fielding as a director (1 page) |
13 July 2011 | Accounts made up to 31 December 2010 (25 pages) |
13 July 2011 | Accounts made up to 31 December 2010 (25 pages) |
14 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (9 pages) |
14 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
13 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
2 June 2010 | Appointment of Mr David Julian Newnes as a director (2 pages) |
2 June 2010 | Appointment of Mr David Julian Newnes as a director (2 pages) |
24 May 2010 | Accounts made up to 31 December 2009 (23 pages) |
24 May 2010 | Accounts made up to 31 December 2009 (23 pages) |
7 January 2010 | Director's details changed for Mr Nigel Andrew Favas on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Heather Mary Jones on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Lisa Charles-Jones on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Brian Parker on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Mills on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Mills on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Heather Mary Jones on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Martin James Latham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nigel Andrew Favas on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Martin James Latham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Brian Parker on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Martin James Latham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Lisa Charles-Jones on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Brian Parker on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Heather Mary Jones on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nigel Andrew Favas on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Lisa Charles-Jones on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for David Mills on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (10 pages) |
14 July 2009 | Appointment terminated director mark warburton (1 page) |
14 July 2009 | Appointment terminated director mark warburton (1 page) |
8 June 2009 | Accounts made up to 31 December 2008 (23 pages) |
8 June 2009 | Accounts made up to 31 December 2008 (23 pages) |
23 April 2009 | Director's change of particulars / dean fielding / 20/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / dean fielding / 20/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / paul latham / 01/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / paul latham / 01/04/2009 (1 page) |
5 January 2009 | Return made up to 13/12/08; full list of members (8 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (8 pages) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
26 August 2008 | Director's change of particulars / dean fielding / 01/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / dean fielding / 01/08/2008 (1 page) |
19 May 2008 | Appointment terminated director paul clarke (1 page) |
19 May 2008 | Appointment terminated director paul clarke (1 page) |
17 April 2008 | Accounts made up to 31 December 2007 (22 pages) |
17 April 2008 | Accounts made up to 31 December 2007 (22 pages) |
14 January 2008 | Return made up to 13/12/07; no change of members (11 pages) |
14 January 2008 | Return made up to 13/12/07; no change of members (11 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 13/12/06; full list of members (12 pages) |
8 January 2007 | Return made up to 13/12/06; full list of members (12 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Declaration of assistance for shares acquisition (20 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (20 pages) |
21 July 2006 | Particulars of mortgage/charge (11 pages) |
21 July 2006 | Particulars of mortgage/charge (11 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 January 2006 | Return made up to 13/12/05; full list of members
|
10 January 2006 | Return made up to 13/12/05; full list of members
|
29 December 2005 | Registered office changed on 29/12/05 from: holland house 1 oakfield sale cheshire, M33 1NB (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: holland house 1 oakfield sale cheshire, M33 1NB (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
13 October 2005 | Particulars of mortgage/charge (11 pages) |
13 October 2005 | Particulars of mortgage/charge (11 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Ad 25/05/05--------- £ si 1200@1=1200 £ ic 85210/86410 (2 pages) |
9 June 2005 | Ad 25/05/05--------- £ si 1200@1=1200 £ ic 85210/86410 (2 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (15 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (15 pages) |
3 August 2004 | Ad 23/06/04--------- £ si 12000@1=12000 £ ic 73210/85210 (3 pages) |
3 August 2004 | Ad 23/06/04--------- £ si 12000@1=12000 £ ic 73210/85210 (3 pages) |
27 May 2004 | Ad 12/01/04--------- £ si 6600@1=6600 £ ic 66610/73210 (4 pages) |
27 May 2004 | Ad 12/01/04--------- £ si 6600@1=6600 £ ic 66610/73210 (4 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
17 April 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
17 April 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | New director appointed (3 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Return made up to 13/12/03; full list of members (12 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (12 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
14 February 2003 | Ad 31/01/03--------- £ si 6600@1=6600 £ ic 60010/66610 (4 pages) |
14 February 2003 | Ad 31/01/03--------- £ si 6600@1=6600 £ ic 60010/66610 (4 pages) |
9 February 2003 | Return made up to 13/12/02; full list of members
|
9 February 2003 | Return made up to 13/12/02; full list of members
|
27 November 2002 | Nc inc already adjusted 12/11/02 (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Nc inc already adjusted 12/11/02 (1 page) |
27 November 2002 | Resolutions
|
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
20 March 2002 | Nc dec already adjusted 07/03/02 (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Nc dec already adjusted 07/03/02 (1 page) |
14 February 2002 | Return made up to 13/12/01; full list of members
|
14 February 2002 | Return made up to 13/12/01; full list of members
|
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
8 June 2001 | Ad 02/04/01--------- £ si 10@1=10 £ ic 1060000/1060010 (2 pages) |
8 June 2001 | Ad 02/04/01--------- £ si 10@1=10 £ ic 1060000/1060010 (2 pages) |
8 June 2001 | Nc dec already adjusted 18/05/01 (1 page) |
8 June 2001 | Nc inc already adjusted 02/04/01 (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
8 June 2001 | Memorandum and Articles of Association (19 pages) |
8 June 2001 | Memorandum and Articles of Association (19 pages) |
8 June 2001 | Nc dec already adjusted 18/05/01 (1 page) |
8 June 2001 | Nc inc already adjusted 02/04/01 (1 page) |
23 January 2001 | Return made up to 13/12/00; full list of members
|
23 January 2001 | Return made up to 13/12/00; full list of members
|
20 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
20 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
3 February 2000 | Return made up to 13/12/99; full list of members (7 pages) |
3 February 2000 | Return made up to 13/12/99; full list of members (7 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
1 March 1999 | Return made up to 13/12/98; no change of members (7 pages) |
1 March 1999 | Return made up to 13/12/98; no change of members (7 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
5 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
5 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
19 January 1998 | Return made up to 13/12/97; full list of members (9 pages) |
19 January 1998 | Return made up to 13/12/97; full list of members (9 pages) |
1 February 1997 | Return made up to 13/12/96; no change of members (7 pages) |
1 February 1997 | Return made up to 13/12/96; no change of members (7 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
20 January 1997 | Particulars of mortgage/charge (4 pages) |
20 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
16 January 1996 | Return made up to 13/12/95; no change of members (7 pages) |
16 January 1996 | Return made up to 13/12/95; no change of members (7 pages) |
24 January 1995 | Full group accounts made up to 31 March 1994 (18 pages) |
24 January 1995 | Full group accounts made up to 31 March 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (198 pages) |
28 March 1994 | Full group accounts made up to 31 March 1993 (17 pages) |
28 March 1994 | Full group accounts made up to 31 March 1993 (17 pages) |
9 July 1993 | Ad 29/06/93--------- £ si 1000000@1=1000000 £ ic 60000/1060000 (2 pages) |
9 July 1993 | Ad 29/06/93--------- £ si 1000000@1=1000000 £ ic 60000/1060000 (2 pages) |
15 January 1993 | Full group accounts made up to 31 March 1992 (19 pages) |
15 January 1993 | Full group accounts made up to 31 March 1992 (19 pages) |
8 September 1991 | Resolutions
|
8 September 1991 | Resolutions
|
8 September 1991 | Ad 30/05/91--------- £ si 59940@1=59940 £ ic 60/60000 (2 pages) |
8 September 1991 | Ad 30/05/91--------- £ si 59940@1=59940 £ ic 60/60000 (2 pages) |
18 April 1991 | Particulars of mortgage/charge (16 pages) |
18 April 1991 | Particulars of mortgage/charge (16 pages) |
11 April 1991 | Ad 11/03/91--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
11 April 1991 | Ad 11/03/91--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
26 March 1991 | Company name changed chancemain LIMITED\certificate issued on 27/03/91 (2 pages) |
26 March 1991 | Company name changed chancemain LIMITED\certificate issued on 27/03/91 (2 pages) |
7 March 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1991 | Secretary resigned;new director appointed (2 pages) |
7 March 1991 | Director resigned;new director appointed (2 pages) |
7 March 1991 | Secretary resigned;new director appointed (2 pages) |
7 March 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1991 | Director resigned;new director appointed (2 pages) |
13 December 1990 | Incorporation (9 pages) |
13 December 1990 | Incorporation (9 pages) |