Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director Name | Mr Mike Simpson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Clive Seddon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Ingemur Arne Engstrom |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Executive |
Correspondence Address | Alvsto Stockholm 12531 Sweden |
Director Name | Mr Martin James Phaff |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 20 December 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 7 Peterborough Close Sheffield South Yorkshire S10 4JA |
Secretary Name | Mrs Hilary Margaret Phaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Peterborough Close Sheffield South Yorkshire S10 4JA |
Director Name | David John Tearle |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 1997) |
Role | Management Consultant |
Correspondence Address | Valley Farm Slawston Market Harborough Leics LE16 7UF |
Director Name | Mr Benny Smets |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 December 2005) |
Role | Manager |
Correspondence Address | Jp Minckelersstraat 55/16 3000 Leuven Belgium |
Director Name | Christopher David Trippett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Upper House Farm Little Cake Hade Edge Holmfirth Huddersfield Yorkshire HD7 1RY |
Director Name | Angus Darcey Brown |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 November 1997) |
Role | Engineer |
Correspondence Address | The Old Cottage Askham Bridge York YO2 3QS |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Lawrence Neil Tomlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Paul Mancey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 48 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Secretary Name | Mr Richard Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Matthew Graeme Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Resigned |
Appointed | 24 August 2012(19 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 December 2021) |
Role | Company Director |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Philip Miles Raven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mrs Zara Danielle Morris |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(25 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Dermot Christopher Callinan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr James Severn |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2022(30 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | ginetta.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2105050 |
Telephone region | Unknown |
Registered Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 3 other UK companies use this postal address |
650 at £1 | Lnt Automotive LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,841,896 |
Gross Profit | £5,079 |
Net Worth | -£21,941,168 |
Cash | £251,997 |
Current Liabilities | £1,778,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
23 December 2014 | Delivered on: 30 December 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. A) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C) by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"). Outstanding |
---|---|
7 December 2021 | Delivered on: 15 December 2021 Persons entitled: Lnt Group Limited Classification: A registered charge Particulars: The equipment, plant, machinery, tools, vehicles, chattels or other tangible moveable property as described in schedule 1. Outstanding |
10 March 2021 | Delivered on: 29 March 2021 Persons entitled: Lnt Group Limited (Crn: 04929823) Classification: A registered charge Outstanding |
28 March 2013 | Delivered on: 10 April 2013 Satisfied on: 21 May 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Corporate debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 February 2012 | Delivered on: 23 February 2012 Satisfied on: 29 December 2014 Persons entitled: National Westminster 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,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 September 1996 | Delivered on: 11 October 1996 Satisfied on: 7 January 2006 Persons entitled: Janet Dawn Brown Classification: Debenture Secured details: £6,250 and all other monies due or to become due from the company to the chargee. Particulars: Units 12 and 7 amos road sheffield. 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 September 1996 | Delivered on: 11 October 1996 Satisfied on: 7 January 2006 Persons entitled: Frederic Hunter Brown Classification: Debenture Secured details: £6,250 and all other monies due or to become due from the company to the chargee. Particulars: Units 12 and 7 amos road sheffield. 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 September 1996 | Delivered on: 11 October 1996 Satisfied on: 7 January 2006 Persons entitled: Angus D'arcy Brown Classification: Debenture Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the debenture. Particulars: Units 12 and 7 amos road sheffield. 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 |
18 July 1994 | Delivered on: 26 July 1994 Satisfied on: 17 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 July 1993 | Delivered on: 17 July 1993 Satisfied on: 3 October 1996 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 |
12 January 1993 | Delivered on: 13 January 1993 Satisfied on: 13 August 1993 Persons entitled: Ginetta Cars Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement d/d/ 05/01/93. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
8 January 2023 | Full accounts made up to 31 March 2022 (27 pages) |
24 October 2022 | Termination of appointment of James Severn as a director on 21 October 2022 (1 page) |
10 October 2022 | Appointment of Mr James Severn as a director on 4 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Clive Seddon as a director on 4 October 2022 (2 pages) |
7 October 2022 | Appointment of Mr Mike Simpson as a director on 4 October 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
5 September 2022 | Termination of appointment of Matthew Graeme Lowe as a director on 17 August 2022 (1 page) |
30 August 2022 | Termination of appointment of Philip Miles Raven as a director on 17 August 2022 (1 page) |
1 March 2022 | Appointment of Mr Tom Mather as a director on 28 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Dermot Christopher Callinan as a director on 28 February 2022 (1 page) |
21 December 2021 | Termination of appointment of Philip Miles Raven as a secretary on 21 December 2021 (1 page) |
17 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
15 December 2021 | Registration of charge 027447600011, created on 7 December 2021 (34 pages) |
7 December 2021 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 December 2021 (1 page) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
5 August 2021 | Satisfaction of charge 027447600009 in full (1 page) |
19 April 2021 | Termination of appointment of Zara Danielle Morris as a director on 16 April 2021 (1 page) |
29 March 2021 | Registration of charge 027447600010, created on 10 March 2021 (34 pages) |
25 February 2021 | Full accounts made up to 31 March 2020 (29 pages) |
21 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Dermot Christopher Callinan as a director on 1 April 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 (2 pages) |
29 January 2020 | Director's details changed for Ms Zara Danielle Morris on 25 November 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 March 2019 (29 pages) |
23 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
8 October 2018 | Director's details changed for Zara Danielle Wilson on 16 September 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
12 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Zara Danielle Wilson as a director on 1 April 2018 (2 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
20 April 2015 | Appointment of Mr Colin Taverner as a director on 18 March 2013 (2 pages) |
20 April 2015 | Appointment of Mr Colin Taverner as a director on 18 March 2013 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
30 December 2014 | Registration of charge 027447600009, created on 23 December 2014 (49 pages) |
30 December 2014 | Registration of charge 027447600009, created on 23 December 2014 (49 pages) |
29 December 2014 | Satisfaction of charge 7 in full (1 page) |
29 December 2014 | Satisfaction of charge 7 in full (1 page) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
21 May 2014 | Satisfaction of charge 8 in full (4 pages) |
21 May 2014 | Satisfaction of charge 8 in full (4 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
29 May 2013 | Memorandum and Articles of Association (12 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (19 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (19 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
19 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Termination of appointment of Richard Smith as a secretary (1 page) |
24 August 2012 | Termination of appointment of Richard Smith as a secretary (1 page) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
6 September 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
6 September 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
6 September 2011 | Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages) |
6 September 2011 | Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Secretary's details changed for Mr Richard Ian Smith on 1 October 2010 (1 page) |
6 September 2011 | Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages) |
6 September 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
6 September 2011 | Secretary's details changed for Mr Richard Ian Smith on 1 October 2010 (1 page) |
6 September 2011 | Secretary's details changed for Mr Richard Ian Smith on 1 October 2010 (1 page) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
4 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
4 March 2011 | Statement of company's objects (2 pages) |
4 March 2011 | Statement of company's objects (2 pages) |
26 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
31 December 2008 | Appointment terminated director martin phaff (1 page) |
31 December 2008 | Appointment terminated director martin phaff (1 page) |
10 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 November 2007 | Return made up to 03/09/07; full list of members (6 pages) |
15 November 2007 | Return made up to 03/09/07; full list of members (6 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: cornish works old station road sheffield S7 2PY (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: cornish works old station road sheffield S7 2PY (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 November 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 November 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 October 2006 | Return made up to 03/09/06; full list of members (12 pages) |
4 October 2006 | Ad 01/12/01-31/12/01 £ si 30@1 (2 pages) |
4 October 2006 | Return made up to 03/09/06; full list of members (12 pages) |
4 October 2006 | Ad 01/12/01-31/12/01 £ si 30@1 (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (3 pages) |
20 March 2006 | New secretary appointed;new director appointed (3 pages) |
8 March 2006 | Return made up to 03/09/01; full list of members; amend (7 pages) |
8 March 2006 | Return made up to 03/09/03; full list of members; amend (7 pages) |
8 March 2006 | Return made up to 03/09/00; full list of members; amend (7 pages) |
8 March 2006 | Return made up to 03/09/05; full list of members; amend
|
8 March 2006 | Return made up to 03/09/04; full list of members; amend (7 pages) |
8 March 2006 | Return made up to 03/09/05; full list of members; amend
|
8 March 2006 | Return made up to 03/09/02; full list of members; amend (7 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (3 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: cornish works old station drive sheffield south yorkshire S7 2PY (1 page) |
12 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: cornish works old station drive sheffield south yorkshire S7 2PY (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2005 | Return made up to 03/09/05; full list of members
|
7 November 2005 | Return made up to 03/09/05; full list of members
|
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 March 2005 | Return made up to 03/09/04; full list of members (11 pages) |
1 March 2005 | Return made up to 03/09/04; full list of members (11 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 7A brooklands avenue sheffield S10 4GA (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 7A brooklands avenue sheffield S10 4GA (1 page) |
5 September 2003 | Return made up to 03/09/03; full list of members (11 pages) |
5 September 2003 | Return made up to 03/09/03; full list of members (11 pages) |
21 July 2003 | Return made up to 03/09/02; full list of members (11 pages) |
21 July 2003 | Return made up to 03/09/02; full list of members (11 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 March 2002 | Notice of completion of voluntary arrangement (4 pages) |
11 March 2002 | Notice of completion of voluntary arrangement (4 pages) |
27 December 2001 | Return made up to 03/09/01; full list of members (10 pages) |
27 December 2001 | Return made up to 03/09/01; full list of members (10 pages) |
27 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2001 (4 pages) |
27 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2001 (4 pages) |
13 July 2001 | O/C 23/12/99 rem/appt supervisor (13 pages) |
13 July 2001 | O/C 23/12/99 rem/appt supervisor (13 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Nc inc already adjusted 11/06/99 (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Nc inc already adjusted 11/06/99 (1 page) |
9 July 2001 | Ad 31/08/00--------- £ si 225@1 (2 pages) |
9 July 2001 | Nc inc already adjusted 31/08/00 (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
9 July 2001 | Nc inc already adjusted 31/08/00 (1 page) |
9 July 2001 | Ad 31/08/00--------- £ si 225@1 (2 pages) |
23 May 2001 | Ad 11/06/99--------- £ si 30@1 (2 pages) |
23 May 2001 | Ad 11/06/99--------- £ si 30@1 (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 November 2000 | Return made up to 03/09/00; full list of members (7 pages) |
8 November 2000 | Return made up to 03/09/00; full list of members (7 pages) |
6 October 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2000 (4 pages) |
6 October 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2000 (4 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 December 1999 | Return made up to 03/09/99; change of members (6 pages) |
17 December 1999 | Return made up to 03/09/99; change of members (6 pages) |
18 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 1999 (3 pages) |
18 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 1999 (3 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Ad 23/09/98--------- £ si 70@1=70 £ ic 305/375 (2 pages) |
3 February 1999 | Ad 23/09/98--------- £ si 70@1=70 £ ic 305/375 (2 pages) |
14 December 1998 | Return made up to 03/09/98; no change of members (4 pages) |
14 December 1998 | Return made up to 03/09/98; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 September 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 1998 (2 pages) |
10 September 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 1998 (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 January 1998 | Return made up to 03/09/97; full list of members (6 pages) |
2 January 1998 | Return made up to 03/09/97; full list of members (6 pages) |
8 September 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
8 September 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
11 December 1996 | Ad 29/09/96--------- £ si 105@1=105 £ ic 135/240 (2 pages) |
11 December 1996 | Ad 29/09/96--------- £ si 105@1=105 £ ic 135/240 (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
25 October 1996 | Return made up to 03/09/96; no change of members (4 pages) |
25 October 1996 | Return made up to 03/09/96; no change of members (4 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | £ nc 200/400 19/09/96 (1 page) |
9 October 1996 | £ nc 200/400 19/09/96 (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Return made up to 03/09/95; full list of members (8 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Return made up to 03/09/95; full list of members (8 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
17 October 1994 | Return made up to 03/09/94; no change of members
|
17 October 1994 | Return made up to 03/09/94; no change of members
|
16 September 1993 | Return made up to 03/09/93; full list of members
|
16 September 1993 | Return made up to 03/09/93; full list of members
|
17 June 1993 | Ad 11/06/93--------- £ si 15@1=15 £ ic 120/135 (2 pages) |
17 June 1993 | Ad 11/06/93--------- £ si 15@1=15 £ ic 120/135 (2 pages) |
16 February 1993 | Company name changed\certificate issued on 16/02/93 (3 pages) |
16 February 1993 | Company name changed\certificate issued on 16/02/93 (3 pages) |
25 January 1993 | Ad 18/12/92--------- £ si 28@1=28 £ ic 92/120 (2 pages) |
25 January 1993 | Ad 18/12/92--------- £ si 28@1=28 £ ic 92/120 (2 pages) |
3 September 1992 | Incorporation (17 pages) |
3 September 1992 | Incorporation (17 pages) |