Sheffield
S8 0TZ
Secretary Name | Mr Nigel De Lisle Stubley |
---|---|
Status | Current |
Appointed | 09 April 2019(25 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Clyde Road Sheffield S8 0TZ |
Director Name | Mr Ian McCloskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(25 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clyde Road Sheffield S8 0TZ |
Director Name | Mr Richard Green |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(25 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clyde Road Sheffield S8 0TZ |
Director Name | James Scott |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Holcombe Hill Holcombe Bath Avon BA3 5DG |
Director Name | Thelma Jane Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Office Manager |
Correspondence Address | Woodbine Cottage Holcombe Hill Holcombe Bath Somerset BA3 5DG |
Secretary Name | Thelma Jane Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Office Manager |
Correspondence Address | Woodbine Cottage Holcombe Hill Holcombe Bath Somerset BA3 5DG |
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 August 1994) |
Role | Solicitor |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Secretary Name | Thelma Jane Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 1995) |
Role | Office Manager |
Correspondence Address | Woodbine Cottage Holcombe Hill Holcombe Bath Somerset BA3 5DG |
Director Name | Mr Roger Hall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 122 Chelsea Road Sheffield South Yorkshire S11 9BR |
Director Name | Mr Keith Stubley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 77 Dransfield Road Sheffield South Yorkshire S10 5RP |
Secretary Name | Nigel De Lisle Stubley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Barns South End Goxhill Barrow Upon Humber South Humberside DN19 7LZ |
Secretary Name | Mr Keith Stubley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 1997) |
Role | Secretary |
Correspondence Address | 77 Dransfield Road Sheffield South Yorkshire S10 5RP |
Secretary Name | Mr Keith Stubley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 1997) |
Role | Secretary |
Correspondence Address | 77 Dransfield Road Sheffield South Yorkshire S10 5RP |
Director Name | Matthew Norris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2004) |
Role | Business Manager |
Correspondence Address | 4 Balmoral Way New Whittington Chesterfield Derbyshire S43 2BE |
Director Name | Roger Oldfield |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2004) |
Role | Business Manager |
Correspondence Address | 41 Bridle Stile Gardens Bridleways Mosborough Sheffield S20 5EH |
Director Name | Mr Charles John Ryan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 August 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 39 North Bar Without Beverley East Yorkshire HU17 7AG |
Secretary Name | Mr Stephen David Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Secretary Name | Mr Charles John Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 North Bar Without Beverley East Yorkshire HU17 7AG |
Secretary Name | Ms Bridget Anne Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 April 2019) |
Role | Accountant |
Correspondence Address | Clyde Road Sheffield S8 0TZ |
Director Name | Mrs Nicola Jane Stubley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clyde Road Sheffield S8 0TZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | northend.co.uk |
---|---|
Telephone | 0114 2500331 |
Telephone region | Sheffield |
Registered Address | Clyde Road Sheffield S8 0TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Nigel De Lisle Stubley 40.00% Ordinary |
---|---|
3.1k at £1 | Nicola Stubley 30.65% Ordinary |
1.9k at £1 | Mr Keith Stubley 19.35% Ordinary |
1000 at £1 | Bridget Marsden 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404,642 |
Cash | £34,182 |
Current Liabilities | £1,248,589 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
6 March 1997 | Delivered on: 25 March 1997 Satisfied on: 18 July 2000 Persons entitled: Midland 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: The property on the south east side of broadfield road sheffield benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 March 1997 | Delivered on: 25 March 1997 Satisfied on: 18 July 2000 Persons entitled: Midland 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: The property on the east side of broadfield road sheffield benefit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
6 March 1997 | Delivered on: 25 March 1997 Satisfied on: 18 July 2000 Persons entitled: George Charles Dutfield Classification: Debenture Secured details: £25,000 and all other moneys due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 1997 | Delivered on: 25 March 1997 Satisfied on: 18 July 2000 Persons entitled: Nigel De Lisle Stubley Classification: Debenture Secured details: £25,000 and all other moneys due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 1997 | Delivered on: 25 March 1997 Satisfied on: 18 July 2000 Persons entitled: Thomas Gregory Dakin Classification: Debenture Secured details: £25,000 and all other moneys due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 1997 | Delivered on: 25 March 1997 Satisfied on: 18 July 2000 Persons entitled: Elizabeth Valerie Reid Classification: Debenture Secured details: £25,000 and all other moneys due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 1997 | Delivered on: 21 March 1997 Satisfied on: 9 July 2003 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all the book debts and other debts of the company both present and future. See the mortgage charge document for full details. Fully Satisfied |
6 March 1997 | Delivered on: 18 March 1997 Satisfied on: 9 July 2003 Persons entitled: Murray Johnstone Limited("the Trustee" Which Expression Shall Include Any Other Registered Holder for the Time Being Ofthis Debenture) to Hold as the Trustee on Trustfor the Benefit of the Stockholders as Defined Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in accordance with or pursuant to the loan stock instrument dated 6TH march 1997 or otherwise as defined in this debenture. Particulars: Leasehold land on the south east side and east side of broadfield road, sheffield title numbers syk 196418 and syk 318050.. 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 |
28 September 2004 | Delivered on: 8 October 2004 Satisfied on: 21 October 2006 Persons entitled: Nigel De Lisle Stubley 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: The f/h property being land and buildings at clyde road,sheffield and the f/h property being land and buildings at oslo road,hull. 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 |
28 September 2004 | Delivered on: 8 October 2004 Satisfied on: 24 March 2009 Persons entitled: Charles John Richard Ryan 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: The f/h property being land and buildings at clyde road,sheffield and the f/h property being land and buildings at oslo road,hull. 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 |
30 April 2004 | Delivered on: 8 May 2004 Satisfied on: 5 July 2012 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 10 june 2003 and 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: All right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing, agreement dated 3RD june 2003 between yorkshire bank PLC and the company and any deed amending or replacing the same. See the mortgage charge document for full details. Fully Satisfied |
30 October 2003 | Delivered on: 6 November 2003 Satisfied on: 5 July 2012 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee & debenture dated 10TH june 2003 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: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 3RD june 2003 between yorkshire bank PLC and the company and any deed amending or replacing the same (all such deeds being hereinafter called the charged deeds) and all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
12 June 2003 | Delivered on: 1 July 2003 Satisfied on: 24 March 2009 Persons entitled: Yorkshire Bank PLC Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other trade debts 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: By way of fixed equitable charge any receivable purchased or purported to be purchased by the security holder pursuant to an agreement including its related rights both present and future which fail to vest effectively or absolutely in the security holder for any reason. See the mortgage charge document for full details. Fully Satisfied |
10 June 2003 | Delivered on: 13 June 2003 Satisfied on: 5 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
13 September 2002 | Delivered on: 24 September 2002 Satisfied on: 9 July 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the book debts and other debts of the company both present and future. See the mortgage charge document for full details. Fully Satisfied |
4 July 2000 | Delivered on: 6 July 2000 Satisfied on: 9 July 2003 Persons entitled: Lloyds Tsb 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 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 1997 | Delivered on: 1 August 1997 Satisfied on: 18 July 2000 Persons entitled: Anne Stubley 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 |
21 July 1994 | Delivered on: 22 July 1994 Satisfied on: 18 July 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 July 2013 | Delivered on: 25 July 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 June 2013 | Delivered on: 15 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 February 2007 | Delivered on: 16 February 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 July 2006 | Delivered on: 11 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
17 September 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
3 April 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
18 June 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
17 May 2019 | Cancellation of shares. Statement of capital on 9 April 2019
|
17 May 2019 | Purchase of own shares. (3 pages) |
17 April 2019 | Cessation of Nigel De Lisle Stubley as a person with significant control on 10 April 2019 (1 page) |
17 April 2019 | Notification of De Lisle Holdings Limited as a person with significant control on 10 April 2019 (2 pages) |
11 April 2019 | Cessation of Nicola Jane Stubley as a person with significant control on 10 April 2019 (1 page) |
11 April 2019 | Appointment of Mr Richard Green as a director on 10 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Ian Mccloskey as a director on 10 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Nicola Jane Stubley as a director on 10 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Nigel De Lisle Stubley as a secretary on 9 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Bridget Anne Marsden as a secretary on 9 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
1 March 2018 | Satisfaction of charge 029147730022 in full (1 page) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
22 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
25 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 July 2013 | Registration of charge 029147730022 (10 pages) |
25 July 2013 | Registration of charge 029147730022 (10 pages) |
18 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 June 2013 | Registration of charge 029147730021 (6 pages) |
15 June 2013 | Registration of charge 029147730021 (6 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
29 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 May 2011 | Appointment of Mrs Nicola Stubley as a director (2 pages) |
20 May 2011 | Appointment of Mrs Nicola Stubley as a director (2 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 October 2009 | Secretary's details changed for Bridget Anne Marsden on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Bridget Anne Marsden on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Nigel De Lisle Stubley on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Nigel De Lisle Stubley on 19 October 2009 (2 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
7 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
21 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 February 2007 | Particulars of mortgage/charge (9 pages) |
16 February 2007 | Particulars of mortgage/charge (9 pages) |
25 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
25 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Particulars of mortgage/charge (9 pages) |
11 July 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (5 pages) |
8 May 2004 | Particulars of mortgage/charge (5 pages) |
26 April 2004 | Return made up to 30/03/04; full list of members
|
26 April 2004 | Return made up to 30/03/04; full list of members
|
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
6 November 2003 | Particulars of mortgage/charge (4 pages) |
6 November 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (10 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (10 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
13 June 2003 | Particulars of mortgage/charge (4 pages) |
13 June 2003 | Particulars of mortgage/charge (4 pages) |
8 May 2003 | Return made up to 30/03/03; full list of members (9 pages) |
8 May 2003 | Return made up to 30/03/03; full list of members (9 pages) |
2 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
2 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
30 May 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
13 May 2002 | Return made up to 30/03/02; full list of members
|
13 May 2002 | Return made up to 30/03/02; full list of members
|
10 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
10 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
29 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
29 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 July 2000 | Particulars of mortgage/charge (7 pages) |
6 July 2000 | Particulars of mortgage/charge (7 pages) |
12 June 2000 | Return made up to 30/03/00; full list of members
|
12 June 2000 | Return made up to 30/03/00; full list of members
|
4 January 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
4 January 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
30 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
30 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
22 June 1998 | Return made up to 30/03/98; no change of members (4 pages) |
22 June 1998 | Return made up to 30/03/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 August 1997 | Particulars of mortgage/charge (4 pages) |
1 August 1997 | Particulars of mortgage/charge (4 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
5 June 1997 | Return made up to 30/03/97; full list of members (6 pages) |
5 June 1997 | Return made up to 30/03/97; full list of members (6 pages) |
23 May 1997 | Declaration of assistance for shares acquisition (6 pages) |
23 May 1997 | Declaration of assistance for shares acquisition (6 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Company name changed turnberry holdings LIMITED\certificate issued on 21/04/97 (5 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 April 1997 | Company name changed turnberry holdings LIMITED\certificate issued on 21/04/97 (5 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (10 pages) |
18 March 1997 | Particulars of mortgage/charge (10 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Director resigned (2 pages) |
18 June 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Return made up to 30/03/96; full list of members
|
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Return made up to 30/03/96; full list of members
|
25 March 1996 | Return made up to 30/03/95; full list of members (6 pages) |
25 March 1996 | Return made up to 30/03/95; full list of members (6 pages) |
10 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
10 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: c/o pethericks 124 high street midsomer norton bath BA3 2DA (1 page) |
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: c/o pethericks 124 high street midsomer norton bath BA3 2DA (1 page) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
9 April 1995 | New secretary appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | New secretary appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Director resigned;new director appointed (3 pages) |
20 March 1995 | Director resigned;new director appointed (3 pages) |
23 August 1994 | Amending 882R (2 pages) |
23 August 1994 | Amending 882R (2 pages) |
26 July 1994 | Ad 20/07/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 July 1994 | Ad 20/07/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 July 1994 | Memorandum and Articles of Association (5 pages) |
26 July 1994 | Memorandum and Articles of Association (5 pages) |
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
30 March 1994 | Certificate of incorporation (1 page) |
30 March 1994 | Incorporation (19 pages) |
30 March 1994 | Certificate of incorporation (1 page) |
30 March 1994 | Incorporation (19 pages) |