Company NameJ.W. Northend Limited
Company StatusActive
Company Number02914773
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nigel De Lisle Stubley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Road
Sheffield
S8 0TZ
Secretary NameMr Nigel De Lisle Stubley
StatusCurrent
Appointed09 April 2019(25 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressClyde Road
Sheffield
S8 0TZ
Director NameMr Ian McCloskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(25 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Road
Sheffield
S8 0TZ
Director NameMr Richard Green
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(25 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Road
Sheffield
S8 0TZ
Director NameJames Scott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Holcombe Hill
Holcombe Bath
Avon
BA3 5DG
Director NameThelma Jane Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleOffice Manager
Correspondence AddressWoodbine Cottage
Holcombe Hill Holcombe
Bath
Somerset
BA3 5DG
Secretary NameThelma Jane Scott
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleOffice Manager
Correspondence AddressWoodbine Cottage
Holcombe Hill Holcombe
Bath
Somerset
BA3 5DG
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed20 July 1994(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 August 1994)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameThelma Jane Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(4 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 1995)
RoleOffice Manager
Correspondence AddressWoodbine Cottage
Holcombe Hill Holcombe
Bath
Somerset
BA3 5DG
Director NameMr Roger Hall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(11 months after company formation)
Appointment Duration10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address122 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Director NameMr Keith Stubley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address77 Dransfield Road
Sheffield
South Yorkshire
S10 5RP
Secretary NameNigel De Lisle Stubley
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Barns South End
Goxhill
Barrow Upon Humber
South Humberside
DN19 7LZ
Secretary NameMr Keith Stubley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 1997)
RoleSecretary
Correspondence Address77 Dransfield Road
Sheffield
South Yorkshire
S10 5RP
Secretary NameMr Keith Stubley
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 1997)
RoleSecretary
Correspondence Address77 Dransfield Road
Sheffield
South Yorkshire
S10 5RP
Director NameMatthew Norris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2004)
RoleBusiness Manager
Correspondence Address4 Balmoral Way
New Whittington
Chesterfield
Derbyshire
S43 2BE
Director NameRoger Oldfield
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2004)
RoleBusiness Manager
Correspondence Address41 Bridle Stile Gardens
Bridleways
Mosborough
Sheffield
S20 5EH
Director NameMr Charles John Ryan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 August 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Secretary NameMr Stephen David Bender
NationalityBritish
StatusResigned
Appointed06 March 1997(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Secretary NameMr Charles John Ryan
NationalityBritish
StatusResigned
Appointed31 December 1997(3 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Secretary NameMs Bridget Anne Marsden
NationalityBritish
StatusResigned
Appointed20 August 2007(13 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 April 2019)
RoleAccountant
Correspondence AddressClyde Road
Sheffield
S8 0TZ
Director NameMrs Nicola Jane Stubley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(17 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Road
Sheffield
S8 0TZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenorthend.co.uk
Telephone0114 2500331
Telephone regionSheffield

Location

Registered AddressClyde Road
Sheffield
S8 0TZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Nigel De Lisle Stubley
40.00%
Ordinary
3.1k at £1Nicola Stubley
30.65%
Ordinary
1.9k at £1Mr Keith Stubley
19.35%
Ordinary
1000 at £1Bridget Marsden
10.00%
Ordinary

Financials

Year2014
Net Worth£404,642
Cash£34,182
Current Liabilities£1,248,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

6 March 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1997Delivered 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 1994Delivered 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 2013Delivered 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 2013Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

17 September 2020Accounts for a small company made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
18 June 2019Accounts for a small company made up to 31 March 2019 (10 pages)
17 May 2019Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 1
(6 pages)
17 May 2019Purchase of own shares. (3 pages)
17 April 2019Cessation of Nigel De Lisle Stubley as a person with significant control on 10 April 2019 (1 page)
17 April 2019Notification of De Lisle Holdings Limited as a person with significant control on 10 April 2019 (2 pages)
11 April 2019Cessation of Nicola Jane Stubley as a person with significant control on 10 April 2019 (1 page)
11 April 2019Appointment of Mr Richard Green as a director on 10 April 2019 (2 pages)
11 April 2019Appointment of Mr Ian Mccloskey as a director on 10 April 2019 (2 pages)
11 April 2019Termination of appointment of Nicola Jane Stubley as a director on 10 April 2019 (1 page)
9 April 2019Appointment of Mr Nigel De Lisle Stubley as a secretary on 9 April 2019 (2 pages)
9 April 2019Termination of appointment of Bridget Anne Marsden as a secretary on 9 April 2019 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
1 March 2018Satisfaction of charge 029147730022 in full (1 page)
14 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
22 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(4 pages)
25 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(4 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(4 pages)
16 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(4 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(4 pages)
25 July 2013Registration of charge 029147730022 (10 pages)
25 July 2013Registration of charge 029147730022 (10 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 June 2013Registration of charge 029147730021 (6 pages)
15 June 2013Registration of charge 029147730021 (6 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 May 2011Appointment of Mrs Nicola Stubley as a director (2 pages)
20 May 2011Appointment of Mrs Nicola Stubley as a director (2 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
5 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 October 2009Secretary's details changed for Bridget Anne Marsden on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Bridget Anne Marsden on 19 October 2009 (1 page)
19 October 2009Director's details changed for Nigel De Lisle Stubley on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Nigel De Lisle Stubley on 19 October 2009 (2 pages)
3 April 2009Return made up to 30/03/09; full list of members (3 pages)
3 April 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
7 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007New secretary appointed (2 pages)
1 September 2007Declaration of mortgage charge released/ceased (1 page)
1 September 2007Declaration of mortgage charge released/ceased (1 page)
1 September 2007Declaration of mortgage charge released/ceased (1 page)
1 September 2007Declaration of mortgage charge released/ceased (1 page)
2 May 2007Return made up to 30/03/07; full list of members (7 pages)
2 May 2007Return made up to 30/03/07; full list of members (7 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 February 2007Particulars of mortgage/charge (9 pages)
16 February 2007Particulars of mortgage/charge (9 pages)
25 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
25 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Particulars of mortgage/charge (9 pages)
11 July 2006Particulars of mortgage/charge (9 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 30/03/05; full list of members (7 pages)
31 March 2005Return made up to 30/03/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (5 pages)
8 May 2004Particulars of mortgage/charge (5 pages)
26 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
6 November 2003Particulars of mortgage/charge (4 pages)
6 November 2003Particulars of mortgage/charge (4 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (10 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (10 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
13 June 2003Particulars of mortgage/charge (4 pages)
13 June 2003Particulars of mortgage/charge (4 pages)
8 May 2003Return made up to 30/03/03; full list of members (9 pages)
8 May 2003Return made up to 30/03/03; full list of members (9 pages)
2 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
2 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
30 May 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
30 May 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
13 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 2001Return made up to 30/03/01; full list of members (8 pages)
10 May 2001Return made up to 30/03/01; full list of members (8 pages)
29 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
29 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (5 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (5 pages)
6 July 2000Particulars of mortgage/charge (7 pages)
6 July 2000Particulars of mortgage/charge (7 pages)
12 June 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
4 January 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
30 April 1999Return made up to 30/03/99; no change of members (4 pages)
30 April 1999Return made up to 30/03/99; no change of members (4 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
22 June 1998Return made up to 30/03/98; no change of members (4 pages)
22 June 1998Return made up to 30/03/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 August 1997Particulars of mortgage/charge (4 pages)
1 August 1997Particulars of mortgage/charge (4 pages)
16 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 June 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
16 June 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
5 June 1997Return made up to 30/03/97; full list of members (6 pages)
5 June 1997Return made up to 30/03/97; full list of members (6 pages)
23 May 1997Declaration of assistance for shares acquisition (6 pages)
23 May 1997Declaration of assistance for shares acquisition (6 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
18 April 1997Company name changed turnberry holdings LIMITED\certificate issued on 21/04/97 (5 pages)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
18 April 1997Company name changed turnberry holdings LIMITED\certificate issued on 21/04/97 (5 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (10 pages)
18 March 1997Particulars of mortgage/charge (10 pages)
4 December 1996Full accounts made up to 31 March 1996 (10 pages)
4 December 1996Full accounts made up to 31 March 1996 (10 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996Director resigned (2 pages)
18 June 1996New secretary appointed;new director appointed (1 page)
18 June 1996New secretary appointed;new director appointed (1 page)
18 June 1996Director resigned (2 pages)
18 June 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 June 1996Director resigned (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1996Return made up to 30/03/95; full list of members (6 pages)
25 March 1996Return made up to 30/03/95; full list of members (6 pages)
10 October 1995Compulsory strike-off action has been discontinued (2 pages)
10 October 1995Compulsory strike-off action has been discontinued (2 pages)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)
6 October 1995Registered office changed on 06/10/95 from: c/o pethericks 124 high street midsomer norton bath BA3 2DA (1 page)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)
6 October 1995Registered office changed on 06/10/95 from: c/o pethericks 124 high street midsomer norton bath BA3 2DA (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
9 April 1995New secretary appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995New secretary appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
20 March 1995Director resigned;new director appointed (3 pages)
20 March 1995Director resigned;new director appointed (3 pages)
23 August 1994Amending 882R (2 pages)
23 August 1994Amending 882R (2 pages)
26 July 1994Ad 20/07/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 July 1994Ad 20/07/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 July 1994Memorandum and Articles of Association (5 pages)
26 July 1994Memorandum and Articles of Association (5 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1994Certificate of incorporation (1 page)
30 March 1994Incorporation (19 pages)
30 March 1994Certificate of incorporation (1 page)
30 March 1994Incorporation (19 pages)