Knaresborough
North Yorkshire
HG5 8LF
Director Name | Mrs Georgina Stephanie Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Richard Bramham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(31 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Secretary Name | Mrs Anna Whitehead |
---|---|
Status | Current |
Appointed | 04 September 2023(31 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Correspondence Address | Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Anthony Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Christopher Terry Reed |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 56 Hall Lane Harrogate North Yorkshire HG1 3DZ |
Director Name | Mr Neil Adkins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 8 Pennine Close Darlington County Durham DL3 9YA |
Director Name | Kelvyn Garth Derrick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 1994) |
Role | Venture Capitalist |
Correspondence Address | Wendover Cavendish Road Bowdon Altrincham Cheshire WA14 2NU |
Director Name | Mr David Morris Garnett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Highfield House Burley Woodhead Ilkley West Yorkshire LS29 7AS |
Director Name | Ian Hamilton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 15 Old Church Green Kirk Hammerton York North Yorkshire YO5 8DL |
Secretary Name | Mr Christopher Terry Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 56 Hall Lane Harrogate North Yorkshire HG1 3DZ |
Director Name | Mr Peter John Folkman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 1995) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 6 Oakfield Road Didsbury Manchester Lancashire M20 6XA |
Director Name | Rudolf Othmar Friederich |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 October 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1998) |
Role | Division Manager |
Correspondence Address | Hostett Am See Ch-6062 Wilen Foreign |
Director Name | Hanspeter Kaser |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 October 1995(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Balgen Wilen Sarnen Ch 6062 Switzerland |
Secretary Name | Anthony Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 73 Maypole Gardens Cawood Selby North Yorkshire YO8 0TG |
Director Name | Stephen Sampson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 1999) |
Role | Managing Director |
Correspondence Address | Ladybank House Kiplin Richmond North Yorkshire DL10 6AU |
Director Name | Fritz Bernhard Gantert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 1998(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2001) |
Role | Division Manager |
Correspondence Address | St Niklansensts-64 6047 Kastanienbaum Switzerland |
Director Name | John Edward Crowe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2001) |
Role | Managing Director |
Correspondence Address | Fullbrook House 7 Lakeside Road Poole Dorset BH13 6LR |
Director Name | Dr Neil Keith Partlett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grey Towers Hall Wyke Lane Nunthorpe Middlesbrough Cleveland TS7 0GD |
Secretary Name | Michael Edmund Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 103 The Gills Otley West Yorkshire LS21 2BY |
Director Name | Dr Peter Schildknecht |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 December 2001(10 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2002) |
Role | Head Sarnatech |
Correspondence Address | Blochstrasse 23a 3653 Oberhofen Am Thunerse Switzerland |
Director Name | Walter Meyer |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 December 2001(10 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2002) |
Role | CEO |
Correspondence Address | Allwinden Kastanienbaum Lu 6047 Switzerland |
Director Name | Matti Paasila |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2003(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2005) |
Role | CEO |
Correspondence Address | Feldstrasse 2 8703 Erlenbach Switzerland |
Director Name | Douglas Charles Chapple |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2003(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 January 2005) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1990 Oak Pointe Drive Rochester Hills Mi 48306 United States |
Director Name | Mr Faisal John Rahmatallah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(14 years after company formation) |
Appointment Duration | 16 years (resigned 20 December 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | Mr Arun Nagwaney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 59 Portobello Road London W11 3DB |
Secretary Name | Mr Nicholas Martin Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | John Nichols |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2009) |
Role | Businessman |
Correspondence Address | Coulton House Rear Of Coulton Terrace Kirk Merrington Spennymoor County Durham DL16 7HN |
Director Name | Mr Paul Gregory Wood |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Marys House 42 Vicarage Crescent London SW11 3LD |
Director Name | Mr Nicholas Martin Ball |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | Mr Derek Steven Mansfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Room 1.1, London Heliport, Bridges Court Road London SW11 3BE |
Director Name | Mr Jonathan Wilkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Website | bnl-bearings.com |
---|---|
Telephone | 01423 799200 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
1.8m at £1 | Plastics Capital Trading LTD 53.05% Ordinary |
---|---|
1.6m at £1 | Plastics Capital Trading LTD 46.74% Redeemable Preference |
71.9k at £0.1 | Plastics Capital Trading LTD 0.21% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,735,423 |
Gross Profit | £1,934,517 |
Net Worth | £2,036,957 |
Cash | £433,178 |
Current Liabilities | £736,872 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 September 2019 | Delivered on: 20 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 July 2011 | Delivered on: 19 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 April 2007 | Delivered on: 19 April 2007 Satisfied on: 29 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture supplemental to a composite debenture dated 16 february 2007 and Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land to the south of manse lane knaresborough t/n NYK327724. See the mortgage charge document for full details. Fully Satisfied |
16 February 2007 | Delivered on: 28 February 2007 Satisfied on: 29 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the chargee and/or any receiver or any other person or persons on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 2005 | Delivered on: 12 December 2005 Satisfied on: 16 June 2007 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company formerly known as sarnatech bnl limited and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 1991 | Delivered on: 20 December 1991 Satisfied on: 14 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being offices and factory premises at mance lane knaresborough north yorkshire. Fully Satisfied |
16 December 1991 | Delivered on: 23 December 1991 Satisfied on: 14 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 ref M40C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 February 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
8 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
18 November 2020 | Registered office address changed from Syynovia Plc Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 18 November 2020 (1 page) |
18 November 2020 | Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages) |
30 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
16 December 2019 | Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Syynovia Plc Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 16 December 2019 (1 page) |
16 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
20 September 2019 | Registration of charge 026680250007, created on 13 September 2019 (74 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr Faisal John Rahmatallah on 14 December 2015 (2 pages) |
15 December 2015 | Secretary's details changed for Mr Nicholas Martin Ball on 14 December 2015 (1 page) |
15 December 2015 | Director's details changed for Mr Faisal John Rahmatallah on 14 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Secretary's details changed for Mr Nicholas Martin Ball on 14 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
22 September 2015 | Termination of appointment of Derek Steven Mansfield as a director on 31 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Derek Steven Mansfield as a director on 31 July 2015 (1 page) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
5 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 November 2014 | Resolutions
|
4 June 2014 | Registered office address changed from St Marys House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from St Marys House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from St Marys House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page) |
20 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 July 2013 | Termination of appointment of Paul Wood as a director (1 page) |
3 July 2013 | Termination of appointment of Paul Wood as a director (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Appointment of Mr Derek Steven Mansfield as a director (2 pages) |
15 May 2012 | Appointment of Mr Derek Steven Mansfield as a director (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Termination of appointment of Arun Nagwaney as a director (1 page) |
15 November 2011 | Termination of appointment of Neil Partlett as a director (1 page) |
15 November 2011 | Termination of appointment of Neil Partlett as a director (1 page) |
15 November 2011 | Termination of appointment of Arun Nagwaney as a director (1 page) |
3 November 2011 | Appointment of Mr Paul Gregory Wood as a director (2 pages) |
3 November 2011 | Appointment of Mr Nicholas Martin Ball as a director (2 pages) |
3 November 2011 | Appointment of Mr Nicholas Martin Ball as a director (2 pages) |
3 November 2011 | Appointment of Mr Paul Gregory Wood as a director (2 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
22 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Mr Faisal John Rahmatallah on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Faisal John Rahmatallah on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Faisal John Rahmatallah on 1 October 2009 (2 pages) |
2 September 2009 | Appointment terminated director john nichols (1 page) |
2 September 2009 | Appointment terminated director john nichols (1 page) |
16 February 2009 | Director appointed john nichols (2 pages) |
16 February 2009 | Director appointed john nichols (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
11 December 2008 | Return made up to 03/12/08; full list of members (8 pages) |
11 December 2008 | Return made up to 03/12/08; full list of members (8 pages) |
21 July 2008 | Section 519 (1 page) |
21 July 2008 | Section 519 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from manse lane industrial estate manse lane knaresborough north yorkshire HG5 8LF (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from manse lane industrial estate manse lane knaresborough north yorkshire HG5 8LF (1 page) |
7 February 2008 | Return made up to 03/12/07; no change of members (7 pages) |
7 February 2008 | Return made up to 03/12/07; no change of members (7 pages) |
29 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
29 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
14 December 2007 | Ad 23/11/07--------- £ si [email protected]=7191 £ ic 3389112/3396303 (3 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Ad 23/11/07--------- £ si [email protected]=7191 £ ic 3389112/3396303 (3 pages) |
14 December 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Ad 06/12/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3379382/3389112 (2 pages) |
31 July 2007 | Ad 06/12/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3379382/3389112 (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
28 February 2007 | Particulars of mortgage/charge (11 pages) |
28 February 2007 | Particulars of mortgage/charge (11 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Declaration of assistance for shares acquisition (14 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Declaration of assistance for shares acquisition (14 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 03/12/06; full list of members (5 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 03/12/06; full list of members (5 pages) |
29 November 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
29 November 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
8 June 2006 | Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3369650/3379380 (2 pages) |
8 June 2006 | Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3369650/3379380 (2 pages) |
30 May 2006 | Ad 25/04/06--------- £ si [email protected]=2054 £ si 17406@1=17406 £ ic 3350190/3369650 (2 pages) |
30 May 2006 | Ad 25/04/06--------- £ si [email protected]=2054 £ si 17406@1=17406 £ ic 3350190/3369650 (2 pages) |
30 May 2006 | Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3330730/3340460 (2 pages) |
30 May 2006 | Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3321000/3330730 (2 pages) |
30 May 2006 | Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3330730/3340460 (2 pages) |
30 May 2006 | Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3340460/3350190 (2 pages) |
30 May 2006 | Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3340460/3350190 (2 pages) |
30 May 2006 | Ad 25/04/06--------- £ si [email protected]=1027 £ si 8703@1=8703 £ ic 3321000/3330730 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
24 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 January 2006 | Auditor's resignation (2 pages) |
27 January 2006 | Auditor's resignation (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
21 December 2005 | Memorandum and Articles of Association (8 pages) |
21 December 2005 | Memorandum and Articles of Association (8 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Ad 30/11/05--------- £ si 1000000@1=1000000 £ ic 2321000/3321000 (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Particulars of mortgage/charge (8 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | Particulars of mortgage/charge (8 pages) |
12 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
12 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Ad 30/11/05--------- £ si 700000@1=700000 £ ic 1621000/2321000 (2 pages) |
12 December 2005 | Ad 30/11/05--------- £ si 1000000@1=1000000 £ ic 2321000/3321000 (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | Memorandum and Articles of Association (8 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | Ad 30/11/05--------- £ si 700000@1=700000 £ ic 1621000/2321000 (2 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | Memorandum and Articles of Association (8 pages) |
2 December 2005 | Company name changed sarnatech bnl LIMITED\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed sarnatech bnl LIMITED\certificate issued on 02/12/05 (2 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
13 December 2004 | Return made up to 03/12/04; full list of members (3 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (3 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
27 November 2002 | Return made up to 03/12/02; full list of members
|
27 November 2002 | Return made up to 03/12/02; full list of members
|
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Auditor's resignation (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 November 2000 | Return made up to 03/12/00; full list of members (7 pages) |
28 November 2000 | Return made up to 03/12/00; full list of members (7 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
15 May 2000 | Full accounts made up to 31 December 1998 (17 pages) |
15 May 2000 | Full accounts made up to 31 December 1998 (17 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 03/12/99; full list of members
|
4 January 2000 | Return made up to 03/12/99; full list of members
|
4 January 2000 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 03/12/98; no change of members (4 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Return made up to 03/12/98; no change of members (4 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 03/12/97; full list of members (6 pages) |
16 March 1998 | Return made up to 03/12/97; full list of members (6 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 January 1997 | Return made up to 03/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 03/12/96; no change of members (4 pages) |
14 June 1996 | Company name changed bnl LIMITED\certificate issued on 17/06/96 (2 pages) |
14 June 1996 | Company name changed bnl LIMITED\certificate issued on 17/06/96 (2 pages) |
12 January 1996 | Full group accounts made up to 31 August 1995 (23 pages) |
12 January 1996 | Full group accounts made up to 31 August 1995 (23 pages) |
28 December 1995 | Return made up to 03/12/95; full list of members (12 pages) |
28 December 1995 | Return made up to 03/12/95; full list of members (12 pages) |
24 November 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
24 November 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
17 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Auditor's resignation (2 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Auditor's resignation (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Memorandum and Articles of Association (16 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Ad 06/10/95--------- £ si 6000@1=6000 £ ic 1614000/1620000 (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Ad 06/10/95--------- £ si 6000@1=6000 £ ic 1614000/1620000 (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Ad 06/10/95--------- £ si 1000@1=1000 £ ic 1620000/1621000 (2 pages) |
13 October 1995 | Memorandum and Articles of Association (16 pages) |
13 October 1995 | Ad 06/10/95--------- £ si 1000@1=1000 £ ic 1620000/1621000 (2 pages) |
4 July 1995 | Memorandum and Articles of Association (88 pages) |
4 July 1995 | Memorandum and Articles of Association (88 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
25 November 1994 | Memorandum and Articles of Association (43 pages) |
25 November 1994 | Memorandum and Articles of Association (43 pages) |
14 July 1993 | Resolutions
|
14 July 1993 | Resolutions
|
10 March 1992 | Memorandum and Articles of Association (51 pages) |
10 March 1992 | Memorandum and Articles of Association (51 pages) |
28 January 1992 | Memorandum and Articles of Association (45 pages) |
28 January 1992 | Memorandum and Articles of Association (45 pages) |
24 January 1992 | Resolutions
|
24 January 1992 | Resolutions
|
24 January 1992 | Resolutions
|
24 January 1992 | Resolutions
|
17 January 1992 | Declaration of assistance for shares acquisition (4 pages) |
17 January 1992 | Declaration of assistance for shares acquisition (4 pages) |
9 January 1992 | Company name changed steelstar LIMITED\certificate issued on 09/01/92 (3 pages) |
9 January 1992 | Company name changed steelstar LIMITED\certificate issued on 09/01/92 (3 pages) |
24 December 1991 | Particulars of mortgage/charge (8 pages) |
24 December 1991 | Particulars of mortgage/charge (8 pages) |
23 December 1991 | Particulars of mortgage/charge (7 pages) |
23 December 1991 | Particulars of mortgage/charge (7 pages) |
20 December 1991 | Particulars of mortgage/charge (3 pages) |
20 December 1991 | Particulars of mortgage/charge (3 pages) |
3 December 1991 | Incorporation (9 pages) |
3 December 1991 | Incorporation (9 pages) |