Balby
Doncaster
South Yorkshire
DN4 5JP
Director Name | Mr Emmanuel Marie Germain Rigaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 September 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP |
Director Name | Mr David George Owen |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP |
Secretary Name | Mr Richard Anthony Birkinshaw |
---|---|
Status | Current |
Appointed | 07 September 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP |
Director Name | Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Secretary Name | Andrew Olaf Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Mr Neil Chesterman Snowling |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | 224 Norton Lane Sheffield South Yorkshire S8 8HB |
Secretary Name | Gordon Suddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1995) |
Role | Secretary |
Correspondence Address | 5 Moor Lane South Ravenfield Rotherham South Yorkshire S65 4QG |
Director Name | Mr Kenneth Freeman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 72 Gildingwells Road Woodsetts Worksop Nottinghamshire S81 8QL |
Director Name | Mr Simon Andrew Towers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | John Terence Lindley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 4 Cleveland Way Faceby In Cleveland Middlesbrough Cleveland TS9 7DE |
Director Name | Trevor Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 3 Gainsborough Road Dronfield Derbyshire S18 1QT |
Secretary Name | Shaun Tillery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 64 Limelands Road Dinnington Sheffield S31 7XU |
Director Name | Mr Jeffrey Vincent Gardom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 17 July 2015) |
Role | Marketing Dir |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Michael John Scanlon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 January 1998) |
Role | Accountant |
Correspondence Address | 25 Frensham Drive Hartlepool Cleveland TS25 5BY |
Director Name | Petrus Gerrardus Maria Ruigrok |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Netherlandish |
Status | Resigned |
Appointed | 30 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 1998) |
Role | Managing Director |
Correspondence Address | Zandstraat 37 Son 5691cd |
Director Name | Herman Coenraad Haan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Netherlandish |
Status | Resigned |
Appointed | 30 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 1998) |
Role | Finance Director |
Correspondence Address | Honddijk 35 Culemborg 4101 Np |
Secretary Name | Mr Philip Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Erik Jan Bax |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Doornkampsteeg 23 5236 Bbs Hertogenbosch Netherlands |
Director Name | Gerardus Johannes Cornelius Theresia Van Schijndel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 2002(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Delmerweg 33 5037 Gj Tilburg Netherlands |
Director Name | Mr Laurence Piers Goode |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Philip Chadwick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Gilles Rabot |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2015(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP |
Director Name | Mr Michael Wightman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Andrew Kenneth Peach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Stephen George Midani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Secretary Name | Mr Andrew Kenneth Peach |
---|---|
Status | Resigned |
Appointed | 28 October 2016(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Secretary Name | Martijn Van Den Brand |
---|---|
Status | Resigned |
Appointed | 01 November 2017(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Cameron David William Burnett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2018) |
Role | Country Manager Uk |
Country of Residence | England |
Correspondence Address | Carr Hill Herons Way Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Andrew McMenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 2018(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2021) |
Role | Uk Country Manager |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Darren Harrison |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2021) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Ian Anthony Stewart Crosby |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Miss Amy Elizabeth Grey |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.crhfsg-uk.com/ |
---|---|
Telephone | 01302 760861 |
Telephone region | Doncaster |
Registered Address | Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
1m at £1 | Crh Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,272,000 |
Gross Profit | £11,791,000 |
Net Worth | £6,247,000 |
Cash | £4,476,000 |
Current Liabilities | £9,871,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Land off balby carr bank road, doncaster - title no.: SYK405884;. Unit B1, castle road technology centre, castle road, sittingbourne, ME10 3RG - title no.: K622833;. Outstanding |
---|---|
19 March 2015 | Delivered on: 20 March 2015 Persons entitled: Simon Towers, Philip Chadwick, Ian Williams and Jeffrey Maclean as Trustees of the Crh Fencing & Security Group (UK) Limited Pension Scheme Classification: A registered charge Particulars: As more particularly described in clause 3 of the security agreement, a first legal mortgage over the land and buildings on the south side of balby carr bank, doncaster (also known as crh fencing and security group (UK) limited head office, heron’s way, balby carr bank, doncaster, DN4 8WA) registered at the land registry under title number SYK405884. Outstanding |
31 May 2012 | Delivered on: 14 June 2012 Persons entitled: Stackbourne Limited Classification: Rent deposit deed Secured details: £81,000.00 due or to become due from the company to the chargee. Particulars: The sum of £81,000.00 and any interest thereon for the time being standing to the credit of the account. Outstanding |
25 July 2006 | Delivered on: 27 July 2006 Satisfied on: 6 October 2014 Persons entitled: Stackbourne Limited Classification: Rent deposit deed Secured details: £3,965.63 due or to become due from the company to. Particulars: The sum of £3,965.63 any interest thereon for the time being standing to the credit of the account. Fully Satisfied |
10 December 1996 | Delivered on: 13 December 1996 Satisfied on: 6 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined). Particulars: F/H land at darfen works part of carr hii balby near doncaster, f/h land at 18 park road worsley manchester t/n GM151010, l/h property located at darfen durafencing bradman road kirkby ind est liverpool t/n MS170133 and other property as defined all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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 |
18 April 1994 | Delivered on: 22 April 1994 Satisfied on: 6 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due from the company and each other obligor (as defined) to the royal bank of scotland PLC as security trustee for the lenders (as defined) on any account whatsoever under the terms of the senior finance documents (as defined) and to the mezzanine creditor (as defined) on any account and in connection with the mezzanine finance documents. Particulars: Unregistered f/h land at darfen works,part of carr hill,balby,near doncaster.f/h land at 18 park road,worsley,manchester.t/no.GM151010.l/h property located at darfen durafencing,part of carr hill,balby,nr.doncaster for full property details please see form 395.together with all buildings and fixtures and fixed plant and machinery. 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 |
22 January 2021 | Appointment of Miss Amy Elizabeth Grey as a director on 22 January 2021 (2 pages) |
---|---|
22 January 2021 | Termination of appointment of Andrew Mcmenzie as a director on 22 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
11 January 2021 | Notification of Heracles Holdco B.V. as a person with significant control on 26 September 2019 (1 page) |
29 December 2020 | Full accounts made up to 31 December 2019 (46 pages) |
8 October 2020 | Second filing of Confirmation Statement dated 31 October 2019 (4 pages) |
22 January 2020 | Appointment of Mr Ian Anthony Stewart Crosby as a director on 22 January 2020 (2 pages) |
21 January 2020 | Resolutions
|
15 January 2020 | Confirmation statement made on 31 October 2019 with updates
|
23 December 2019 | Registration of charge 028407420006, created on 20 December 2019 (48 pages) |
16 December 2019 | Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page) |
28 November 2019 | Notification of Equistone Partners Europe Limited as a person with significant control on 26 September 2019 (4 pages) |
28 November 2019 | Cessation of Crh (Uk) Ltd as a person with significant control on 26 September 2019 (3 pages) |
7 October 2019 | Resolutions
|
6 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 27 July 2017
|
21 December 2018 | Appointment of Mr Darren Harrison as a director on 21 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Andrew Mcmenzie as a director on 21 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Martijn Van Den Brand as a secretary on 21 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
19 June 2018 | Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page) |
19 June 2018 | Satisfaction of charge 028407420005 in full (1 page) |
16 January 2018 | Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page) |
16 November 2017 | Appointment of Martijn Van Den Brand as a secretary on 1 November 2017 (2 pages) |
16 November 2017 | Appointment of Director Hans Welting as a director on 1 November 2017 (2 pages) |
16 November 2017 | Appointment of Director Hans Welting as a director on 1 November 2017 (2 pages) |
16 November 2017 | Appointment of Martijn Van Den Brand as a secretary on 1 November 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 February 2017 | Full accounts made up to 31 December 2015 (33 pages) |
9 February 2017 | Full accounts made up to 31 December 2015 (33 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 February 2016 | Termination of appointment of Stephen George Midani as a director on 15 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Stephen George Midani as a director on 15 February 2016 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 October 2015 | Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Stephen George Midani as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Stephen George Midani as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Stephen George Midani as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
10 August 2015 | Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page) |
21 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
20 March 2015 | Registration of charge 028407420005, created on 19 March 2015 (48 pages) |
20 March 2015 | Registration of charge 028407420005, created on 19 March 2015 (48 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 October 2014 | Termination of appointment of Laurence Piers Goode as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Laurence Piers Goode as a director on 30 September 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 October 2014 | Satisfaction of charge 3 in full (1 page) |
6 October 2014 | Satisfaction of charge 3 in full (1 page) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
6 November 2012 | Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Change of name notice (2 pages) |
18 October 2011 | Company name changed crh fencing LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Change of name notice (2 pages) |
18 October 2011 | Company name changed crh fencing LIMITED\certificate issued on 18/10/11
|
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
23 December 2009 | Termination of appointment of Gerardus Van Schijndel as a director (1 page) |
23 December 2009 | Termination of appointment of Gerardus Van Schijndel as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
17 February 2009 | Amended full accounts made up to 31 December 2007 (27 pages) |
17 February 2009 | Amended full accounts made up to 31 December 2007 (27 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
5 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members
|
12 August 2005 | Return made up to 29/07/05; full list of members
|
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 August 2004 | Return made up to 29/07/04; full list of members
|
27 August 2004 | Return made up to 29/07/04; full list of members
|
26 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
28 August 2002 | Return made up to 29/07/02; full list of members
|
28 August 2002 | Return made up to 29/07/02; full list of members
|
14 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: carr hill doncaster DN4 8DQ (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: carr hill doncaster DN4 8DQ (1 page) |
14 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 August 1999 | Return made up to 29/07/99; no change of members
|
11 August 1999 | Return made up to 29/07/99; no change of members
|
29 December 1998 | Ad 22/12/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
29 December 1998 | Ad 22/12/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
22 December 1998 | Nc inc already adjusted 14/12/98 (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Nc inc already adjusted 14/12/98 (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Company name changed darfen LIMITED\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Company name changed darfen LIMITED\certificate issued on 23/12/98 (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Return made up to 29/07/98; full list of members
|
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Return made up to 29/07/98; full list of members
|
19 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 August 1997 | Return made up to 29/07/97; full list of members (16 pages) |
15 August 1997 | Return made up to 29/07/97; full list of members (16 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
13 December 1996 | Particulars of mortgage/charge (13 pages) |
13 December 1996 | Particulars of mortgage/charge (13 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (17 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (17 pages) |
15 September 1996 | Return made up to 29/07/96; no change of members (8 pages) |
15 September 1996 | Return made up to 29/07/96; no change of members (8 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
22 August 1995 | Return made up to 29/07/95; full list of members (8 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Return made up to 29/07/95; full list of members (8 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 May 1994 | Resolutions
|
17 May 1994 | Resolutions
|
4 May 1994 | Resolutions
|
4 May 1994 | Resolutions
|
29 April 1994 | Company name changed petaldale LIMITED\certificate issued on 29/04/94 (3 pages) |
29 July 1993 | Incorporation (20 pages) |