London
WC1X 9RD
Director Name | Mr Raymond Hadley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Mr Raymond Hadley |
---|---|
Status | Current |
Appointed | 01 August 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Mr Stephen Rodney Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Director Name | Mr Stephen Rodney Whittaker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 August 2000) |
Role | Finance Director |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Director Name | Mr Robert Braithwaite |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1994(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1996) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 109 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA |
Director Name | Eric John Bowers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | Blacksmith House 32 Huddersfield Road Wakefield West Yorkshire WF4 3EY |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Gerard Rogers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Director Name | Nigel Christopher Parkes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 13 Longbridge Road Lichfield Staffordshire WS14 9EL |
Secretary Name | Gerard Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Director Name | Mrs Sarah Elizabeth Pullan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Ian Philip Bradley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 17 Medway Close Barugh Green Barnsley S75 1NY |
Director Name | Mr Andrew Paul Glennon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Broadway Tranmore Park Guiseley Leeds Yorkshire LS20 8JU |
Director Name | Helen Margaret Macintosh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2008) |
Role | Sales Director |
Correspondence Address | 65 Ben Bank Road Silkstone Common Barnsley South Yorkshire S75 4PG |
Director Name | Andrew Trippitt |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Repton Drive Scunthorpe South Humberside DN16 3QX |
Director Name | James Barlow |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2008) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wharfedale Road Pogmoor Barnsley South Yorkshire S75 2LJ |
Secretary Name | Andrew Trippitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Repton Drive Scunthorpe South Humberside DN16 3QX |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Moor Lane Carleton Pontefract West Yorkshire WF8 3RX |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 September 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Mr Steven Dalley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2012) |
Role | Group Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | Mrs Bridget Warner-Adsetts |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 March 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Ms Ruth Moran |
---|---|
Status | Resigned |
Appointed | 10 November 2014(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | www.naylor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 790591 |
Telephone region | Barnsley |
Registered Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Cawthorne |
Ward | Penistone East |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £34,945,621 |
Gross Profit | £11,170,750 |
Net Worth | £9,182,392 |
Cash | £1,482,628 |
Current Liabilities | £11,482,121 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
30 January 2008 | Delivered on: 19 February 2008 Satisfied on: 20 March 2013 Persons entitled: South Yorkshire Investment Capital Fund Acting by Yvf Gp (Investment) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road cawthorne t/n's SYK108635 SYK316789 and SYK425345, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 January 2008 | Delivered on: 19 February 2008 Satisfied on: 6 March 2013 Persons entitled: South Yorkshire Investment Development Fund Acting by Yvf Gp (Development) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road cawthorne t/n's SYK108635 SYK316789 and SYK425345, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
30 January 2008 | Delivered on: 5 February 2008 Satisfied on: 6 March 2013 Persons entitled: The Board of the Pension Protection Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the trustees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road cawthorne t/no's SYK108635,SYK316789 and SYK425345 by way of assignment the gross rents,licence fees and other moneys receivable. See the mortgage charge document for full details. Fully Satisfied |
30 January 2008 | Delivered on: 2 February 2008 Satisfied on: 6 March 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road, cawthorne t/no's SYK108635, SYK316789 and SYK425345. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 March 2000 | Delivered on: 16 March 2000 Satisfied on: 6 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Keyman policy assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns life assurance policy no.X50221032 on the life of edward naylor all sums assured by it and all bonuses and benefits which may arise under it and the company's whole right title and interest present and future in the policy. Fully Satisfied |
29 February 2000 | Delivered on: 3 March 2000 Satisfied on: 6 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Keyman policy assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life assurance policy number X70236704 on the life of edward naylor ("the ploicy") all sums assured by it and all bonuses and benefits. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 3 March 2000 Satisfied on: 6 March 2013 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: (Including trade fixtures). 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 |
29 February 2000 | Delivered on: 3 March 2000 Satisfied on: 6 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north and south sides of wood lane denby dale west yorkshire t/nos: WYK641135 and WYK642507. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 February 2011 | Delivered on: 11 February 2011 Satisfied on: 6 March 2013 Persons entitled: Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clay preparation plant 2 box feeder approximately 5M x 4M x 4M overall with 1.25M belt conveyor under and discharging to crush roller mill loading hopper,2 fawcett toothed crush roller mills 2 incla dry pan mills supplied by inclined conveyor ex crush roller mills (for further details of chattels charged please refer to form MG01) together with all additions alterations accessories replacements and renewals see image for full details. Fully Satisfied |
22 December 2008 | Delivered on: 30 December 2008 Satisfied on: 6 March 2013 Persons entitled: South Yorkshire Investment Development Fund Acting by Yvf Gp (Development) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south east of north lane and land and buildings on the south side of lane head road cawthorne t/nos SYK108635, SYK316789 and SYK425345 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 |
12 May 1994 | Delivered on: 14 May 1994 Satisfied on: 15 March 2000 Persons entitled: The Royal Bank of Scotland 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 undertaking and all property and assets present and future including goodwill, book debts and uncalled capital with all fixtures and fittings, fixed plant and machinery. Fully Satisfied |
3 August 2015 | Delivered on: 6 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit 17 valley road wombwell barnsley t/no.SYK269339. Outstanding |
1 May 2015 | Delivered on: 8 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H whaley road barugh green barnsley t/no. SYK453604. Outstanding |
23 January 2013 | Delivered on: 1 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at clough green cawthorne barnsley t/no.SYK108635, SYK316789,SYK425345 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 January 2013 | Delivered on: 15 January 2013 Persons entitled: Hsbc 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 |
20 October 2020 | Group of companies' accounts made up to 29 February 2020 (50 pages) |
---|---|
3 August 2020 | Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Raymond Hadley as a secretary on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
2 September 2019 | Group of companies' accounts made up to 28 February 2019 (48 pages) |
20 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Bridget Warner-Adsetts as a director on 6 March 2019 (1 page) |
17 July 2018 | Group of companies' accounts made up to 28 February 2018 (51 pages) |
12 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
6 September 2017 | Group of companies' accounts made up to 28 February 2017 (49 pages) |
6 September 2017 | Group of companies' accounts made up to 28 February 2017 (49 pages) |
6 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
21 July 2016 | Group of companies' accounts made up to 29 February 2016 (48 pages) |
21 July 2016 | Group of companies' accounts made up to 29 February 2016 (48 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 September 2015 | Group of companies' accounts made up to 28 February 2015 (34 pages) |
3 September 2015 | Group of companies' accounts made up to 28 February 2015 (34 pages) |
6 August 2015 | Registration of charge 029085790015, created on 3 August 2015 (10 pages) |
6 August 2015 | Registration of charge 029085790015, created on 3 August 2015 (10 pages) |
6 August 2015 | Registration of charge 029085790015, created on 3 August 2015 (10 pages) |
8 May 2015 | Registration of charge 029085790014, created on 1 May 2015 (8 pages) |
8 May 2015 | Registration of charge 029085790014, created on 1 May 2015 (8 pages) |
8 May 2015 | Registration of charge 029085790014, created on 1 May 2015 (8 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page) |
29 April 2015 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
29 April 2015 | Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page) |
29 April 2015 | Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page) |
29 April 2015 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
29 April 2015 | Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page) |
29 April 2015 | Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page) |
29 April 2015 | Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages) |
29 April 2015 | Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page) |
29 April 2015 | Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages) |
29 April 2015 | Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page) |
29 April 2015 | Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page) |
29 April 2015 | Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page) |
14 August 2014 | Group of companies' accounts made up to 28 February 2014 (38 pages) |
14 August 2014 | Group of companies' accounts made up to 28 February 2014 (38 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (9 pages) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (9 pages) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (9 pages) |
28 August 2013 | Group of companies' accounts made up to 28 February 2013 (31 pages) |
28 August 2013 | Group of companies' accounts made up to 28 February 2013 (31 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Director's details changed for David Fletcher on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mrs Bridget Warner-Adsetts on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mrs Bridget Warner-Adsetts on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for David Fletcher on 23 October 2012 (2 pages) |
3 September 2012 | Group of companies' accounts made up to 29 February 2012 (30 pages) |
3 September 2012 | Group of companies' accounts made up to 29 February 2012 (30 pages) |
26 June 2012 | Termination of appointment of Steven Dalley as a director (1 page) |
26 June 2012 | Termination of appointment of Steven Dalley as a director (1 page) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Group of companies' accounts made up to 28 February 2011 (29 pages) |
5 September 2011 | Group of companies' accounts made up to 28 February 2011 (29 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 11 (19 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 11 (19 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Director's details changed for Mr Stephen Dalley on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stephen Dalley on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stephen Dalley on 8 October 2010 (2 pages) |
7 October 2010 | Appointment of Mrs Bridget Warner-Adsetts as a director (2 pages) |
7 October 2010 | Appointment of Mr Stephen Dalley as a director (2 pages) |
7 October 2010 | Appointment of Mr Stephen Dalley as a director (2 pages) |
7 October 2010 | Appointment of Mrs Bridget Warner-Adsetts as a director (2 pages) |
2 September 2010 | Group of companies' accounts made up to 28 February 2010 (32 pages) |
2 September 2010 | Group of companies' accounts made up to 28 February 2010 (32 pages) |
8 January 2010 | Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
28 September 2009 | Group of companies' accounts made up to 28 February 2009 (33 pages) |
28 September 2009 | Group of companies' accounts made up to 28 February 2009 (33 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
16 December 2008 | Director appointed david fletcher (2 pages) |
16 December 2008 | Director appointed david fletcher (2 pages) |
1 December 2008 | Appointment terminated director james barlow (1 page) |
1 December 2008 | Appointment terminated director helen macintosh (1 page) |
1 December 2008 | Appointment terminated director james barlow (1 page) |
1 December 2008 | Appointment terminated director helen macintosh (1 page) |
20 November 2008 | Appointment terminated director gary sheard (1 page) |
20 November 2008 | Appointment terminated director gary sheard (1 page) |
30 September 2008 | Group of companies' accounts made up to 29 February 2008 (33 pages) |
30 September 2008 | Group of companies' accounts made up to 29 February 2008 (33 pages) |
29 February 2008 | Director appointed gary sheard (2 pages) |
29 February 2008 | Director appointed gary sheard (2 pages) |
19 February 2008 | Particulars of mortgage/charge (6 pages) |
19 February 2008 | Particulars of mortgage/charge (6 pages) |
19 February 2008 | Particulars of mortgage/charge (6 pages) |
19 February 2008 | Particulars of mortgage/charge (6 pages) |
5 February 2008 | £ nc 4907895/5045195 30/01/08 (2 pages) |
5 February 2008 | Particulars of mortgage/charge (11 pages) |
5 February 2008 | Particulars of mortgage/charge (11 pages) |
5 February 2008 | £ nc 4907895/5045195 30/01/08 (2 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Ad 30/01/08--------- £ si 137300@1=137300 £ ic 4907895/5045195 (2 pages) |
5 February 2008 | Ad 30/01/08--------- £ si 137300@1=137300 £ ic 4907895/5045195 (2 pages) |
5 February 2008 | Resolutions
|
2 February 2008 | Particulars of mortgage/charge (10 pages) |
2 February 2008 | Particulars of mortgage/charge (10 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (4 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (4 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
1 October 2007 | Group of companies' accounts made up to 28 February 2007 (33 pages) |
1 October 2007 | Group of companies' accounts made up to 28 February 2007 (33 pages) |
18 July 2007 | Auditor's resignation (2 pages) |
18 July 2007 | Auditor's resignation (2 pages) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
4 October 2006 | Group of companies' accounts made up to 28 February 2006 (33 pages) |
4 October 2006 | Group of companies' accounts made up to 28 February 2006 (33 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 September 2005 | Group of companies' accounts made up to 28 February 2005 (35 pages) |
13 September 2005 | Group of companies' accounts made up to 28 February 2005 (35 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 November 2004 | Group of companies' accounts made up to 29 February 2004 (35 pages) |
18 November 2004 | Group of companies' accounts made up to 29 February 2004 (35 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
5 November 2003 | Group of companies' accounts made up to 28 February 2003 (33 pages) |
5 November 2003 | Group of companies' accounts made up to 28 February 2003 (33 pages) |
20 February 2003 | Return made up to 31/12/02; no change of members
|
20 February 2003 | Return made up to 31/12/02; no change of members
|
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
3 October 2002 | Group of companies' accounts made up to 28 February 2002 (29 pages) |
3 October 2002 | Group of companies' accounts made up to 28 February 2002 (29 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
26 September 2001 | Group of companies' accounts made up to 28 February 2001 (27 pages) |
26 September 2001 | Group of companies' accounts made up to 28 February 2001 (27 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
9 February 2001 | Return made up to 31/12/00; no change of members; amend (8 pages) |
9 February 2001 | Return made up to 31/12/00; no change of members; amend (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 October 2000 | Full group accounts made up to 29 February 2000 (28 pages) |
2 October 2000 | Full group accounts made up to 29 February 2000 (28 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
27 April 2000 | Ad 29/02/00--------- £ si 4500000@1=4500000 £ ic 407155/4907155 (3 pages) |
27 April 2000 | Ad 29/02/00--------- £ si 4500000@1=4500000 £ ic 407155/4907155 (3 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Nc inc already adjusted 29/02/00 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Conso conve 24/02/00 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | £ ic 742488/692488 24/02/00 £ sr 50000@1=50000 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Nc inc already adjusted 29/02/00 (2 pages) |
17 March 2000 | Ad 25/02/00--------- £ si 407153@1=407153 £ ic 692488/1099641 (2 pages) |
17 March 2000 | Conve 29/02/00 (2 pages) |
17 March 2000 | Ad 25/02/00--------- £ si 407153@1=407153 £ ic 692488/1099641 (2 pages) |
17 March 2000 | Conve 29/02/00 (2 pages) |
17 March 2000 | Conso conve 24/02/00 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | £ ic 742488/692488 24/02/00 £ sr 50000@1=50000 (2 pages) |
17 March 2000 | Resolutions
|
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
5 November 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
5 November 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
14 May 1999 | New director appointed (5 pages) |
14 May 1999 | New director appointed (5 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
15 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
5 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
18 September 1995 | Full group accounts made up to 31 December 1994 (47 pages) |
18 September 1995 | Full group accounts made up to 31 December 1994 (47 pages) |
11 August 1995 | Balance Sheet (2 pages) |
11 August 1995 | Auditor's report (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Auditor's statement (2 pages) |
11 August 1995 | Declaration on reregistration from private to PLC (1 page) |
11 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 August 1995 | Application for reregistration from private to PLC (1 page) |
11 August 1995 | Balance Sheet (2 pages) |
11 August 1995 | Re-registration of Memorandum and Articles (102 pages) |
11 August 1995 | Declaration on reregistration from private to PLC (1 page) |
11 August 1995 | Application for reregistration from private to PLC (1 page) |
11 August 1995 | Re-registration of Memorandum and Articles (102 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Auditor's report (2 pages) |
11 August 1995 | Auditor's statement (2 pages) |
12 April 1995 | Ad 25/10/94--------- £ si [email protected] (2 pages) |
12 April 1995 | Ad 25/10/94--------- £ si [email protected] (2 pages) |
12 April 1995 | £ sr [email protected] 15/11/94 (1 page) |
12 April 1995 | Statement of affairs (24 pages) |
12 April 1995 | £ sr [email protected] 15/11/94 (1 page) |
12 April 1995 | Statement of affairs (24 pages) |
9 April 1995 | Statement of affairs (6 pages) |
9 April 1995 | Ad 17/11/94--------- £ si 405000@1 (2 pages) |
9 April 1995 | Ad 17/11/94--------- £ si 405000@1 (2 pages) |
9 April 1995 | Statement of affairs (6 pages) |
20 March 1995 | Return made up to 15/03/95; full list of members
|
20 March 1995 | Return made up to 15/03/95; full list of members
|
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
25 November 1994 | Resolutions
|
25 November 1994 | Resolutions
|
11 August 1994 | Company name changed\certificate issued on 11/08/94 (3 pages) |
11 August 1994 | Company name changed\certificate issued on 11/08/94 (3 pages) |
15 March 1994 | Incorporation (20 pages) |
15 March 1994 | Incorporation (20 pages) |