D02 Ny63
Dublin 2
Ireland
Secretary Name | Mr Patrick James Browne |
---|---|
Status | Current |
Appointed | 11 December 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin Dublin 2 Ireland |
Director Name | Mr Patrick James Browne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 September 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | D02 Ny63 Huguenot House 35-38 St. Stephen's Green Dublin 2 Ireland |
Director Name | Mr Jonathan Michael Straight |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(3 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 11 August 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Secretary Name | Mr Elliot Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(3 days after company formation) |
Appointment Duration | 1 month (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | Flat 2, 5 Park Avenue Leeds West Yorkshire LS8 2JJ |
Secretary Name | Monica Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 4 Belvedere Court Alwoodley Leeds LS17 8NF |
Secretary Name | Thomas Edwin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 90 Hazelhurst Road Worsley Manchester M28 2SP |
Director Name | Thomas Edwin Musgrove |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 March 2007) |
Role | Operations Director |
Correspondence Address | 16 Methley Terrace Leeds LS7 3NL |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Mr James David Mellor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Secretary Name | Mr James David Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Mark Jeremy Halford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Paul Raymond Murdoch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Image Business Park Acornfield Road Kirkby Liverpool L33 7UF |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2014(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2020) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Ipl Plastics Limited Huguenot House 35-38 St. Stephen's Green Dublin 2 Ireland |
Secretary Name | Susan Holburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | 151 Thomas Street Dublin 8 Ireland |
Director Name | Mr David Andrew Lusher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Image Business Park Acornfield Road Knowsley Industrial Park Liverpool L33 7UF |
Secretary Name | Mr Christian Marcoux |
---|---|
Status | Resigned |
Appointed | 14 January 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 58 Lazard Mont-Royal Quebec H3r 1n4 Canada |
Director Name | Mr Patrick James Browne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2020(26 years after company formation) |
Appointment Duration | 7 months (resigned 11 December 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin 2 Ireland |
Director Name | Ms Kerry McConnell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2020(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin Dublin 2 Ireland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | straight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2452244 |
Telephone region | Leeds |
Registered Address | Straight Limited Somerden Road Hull HU9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
13.6m at £0.01 | One51 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,616,000 |
Gross Profit | £2,512,000 |
Net Worth | -£5,188,000 |
Cash | £154,000 |
Current Liabilities | £6,266,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
17 April 2018 | Delivered on: 23 April 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Trade mark registration number: UK00002563519. Outstanding |
---|---|
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Particulars: Trade mark numbers UK00002164255, UK00002396939, UK00002412065, please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
15 October 2020 | Delivered on: 21 October 2020 Persons entitled: Ankura Trust Company, Llc Classification: A registered charge Outstanding |
15 October 2020 | Delivered on: 19 October 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
31 May 2013 | Delivered on: 12 June 2013 Satisfied on: 2 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
31 May 2013 | Delivered on: 3 June 2013 Satisfied on: 2 April 2015 Persons entitled: Pnc Business Credit a Trade Style of Pnc Financial Services LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 June 2012 | Delivered on: 16 June 2012 Satisfied on: 20 June 2013 Persons entitled: Lloyds 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 and floating charge over 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 |
13 August 2010 | Delivered on: 17 August 2010 Satisfied on: 20 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Fully Satisfied |
4 November 2009 | Delivered on: 5 November 2009 Satisfied on: 20 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
23 September 2009 | Delivered on: 24 September 2009 Satisfied on: 20 June 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 February 2008 | Delivered on: 4 March 2008 Satisfied on: 3 December 2009 Persons entitled: 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 the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 November 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
10 July 2023 | Change of details for One51 Es Plastics (Uk) Limited as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Patrick James Browne on 22 May 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
17 April 2023 | Full accounts made up to 31 December 2021 (26 pages) |
11 April 2023 | Director's details changed for Mr Alan Walsh on 27 June 2016 (2 pages) |
11 April 2023 | Appointment of Mr Patrick James Browne as a director on 15 September 2022 (2 pages) |
11 April 2023 | Registered office address changed from Straight Ltd Somerden Road Hull HU9 5PE England to Straight Limited Somerden Road Hull HU9 5PE on 11 April 2023 (1 page) |
22 September 2022 | Termination of appointment of Kerry Mcconnell as a director on 14 September 2022 (1 page) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
4 February 2022 | Full accounts made up to 31 December 2020 (26 pages) |
8 July 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
17 April 2021 | Full accounts made up to 31 December 2019 (26 pages) |
18 December 2020 | Termination of appointment of Christian Marcoux as a secretary on 11 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Patrick James Browne as a secretary on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Patrick James Browne as a director on 11 December 2020 (1 page) |
18 December 2020 | Appointment of Ms Kerry Mcconnell as a director on 11 December 2020 (2 pages) |
6 November 2020 | Notification of One51 Es Plastics (Uk) Limited as a person with significant control on 12 October 2020 (2 pages) |
5 November 2020 | Withdrawal of a person with significant control statement on 5 November 2020 (2 pages) |
26 October 2020 | Satisfaction of charge 029231400009 in full (1 page) |
21 October 2020 | Registration of charge 029231400011, created on 15 October 2020 (48 pages) |
19 October 2020 | Registration of charge 029231400010, created on 15 October 2020 (64 pages) |
20 May 2020 | Appointment of Mr Patrick James Browne as a director on 13 May 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
20 May 2020 | Termination of appointment of Patrick Dalton as a director on 13 May 2020 (1 page) |
18 February 2020 | Resolutions
|
29 January 2020 | Statement of capital following an allotment of shares on 16 September 2019
|
8 November 2019 | Full accounts made up to 31 December 2018 (26 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Susan Holburn as a secretary on 14 January 2019 (1 page) |
29 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 October 2018 | Director's details changed for Mr Patrick Dalton on 11 August 2014 (2 pages) |
5 October 2018 | Director's details changed for Mr Patrick Dalton on 20 September 2018 (2 pages) |
3 May 2018 | Memorandum and Articles of Association (10 pages) |
3 May 2018 | Resolutions
|
27 April 2018 | Satisfaction of charge 029231400008 in full (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
23 April 2018 | Registration of charge 029231400009, created on 17 April 2018 (60 pages) |
7 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Cessation of One51 Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page) |
7 January 2016 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page) |
7 January 2016 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (26 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (26 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 April 2015 | Satisfaction of charge 029231400007 in full (1 page) |
2 April 2015 | Satisfaction of charge 029231400006 in full (1 page) |
2 April 2015 | Satisfaction of charge 029231400007 in full (1 page) |
2 April 2015 | Satisfaction of charge 029231400006 in full (1 page) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
15 October 2014 | Scheme of arrangement (9 pages) |
15 October 2014 | Scheme of arrangement (9 pages) |
10 October 2014 | Termination of appointment of Mark Jeremy Halford as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Mark Jeremy Halford as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of James David Mellor as a director on 29 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Mark Jeremy Halford as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of James David Mellor as a director on 29 September 2014 (1 page) |
30 September 2014 | Registration of charge 029231400008, created on 16 September 2014 (28 pages) |
30 September 2014 | Registration of charge 029231400008, created on 16 September 2014 (28 pages) |
6 September 2014 | Appointment of Patrick Dalton as a director on 11 August 2014 (3 pages) |
6 September 2014 | Termination of appointment of James Henry Newman as a director on 11 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Colin Glass as a director on 11 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of James David Mellor as a secretary on 11 August 2014 (2 pages) |
6 September 2014 | Appointment of Patrick Dalton as a director on 11 August 2014 (3 pages) |
6 September 2014 | Termination of appointment of Jonathan Michael Straight as a director on 11 August 2014 (2 pages) |
6 September 2014 | Appointment of Alan Walsh as a director on 11 August 2014 (3 pages) |
6 September 2014 | Termination of appointment of Jonathan Michael Straight as a director on 11 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Colin Glass as a director on 11 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of James David Mellor as a secretary on 11 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of James Henry Newman as a director on 11 August 2014 (2 pages) |
6 September 2014 | Appointment of Susan Holburn as a secretary on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Susan Holburn as a secretary on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Mr Paul Raymond Murdoch as a director on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Alan Walsh as a director on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Mr Paul Raymond Murdoch as a director on 11 August 2014 (3 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
22 August 2014 | Statement of company's objects (2 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
22 August 2014 | Statement of company's objects (2 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
11 August 2014 | Re-registration from a public company to a private company following a court order
|
11 August 2014 | Statement of capital on 11 August 2014
|
11 August 2014 | Re-registration from a public company to a private company following a court order
|
11 August 2014 | Statement of capital on 11 August 2014
|
11 August 2014 | Re-registration from a public company to a private company following a court order
|
8 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
15 May 2014 | Annual return made up to 26 April 2014 no member list Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 April 2014 no member list Statement of capital on 2014-05-15
|
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
20 June 2013 | Satisfaction of charge 5 in full (4 pages) |
20 June 2013 | Satisfaction of charge 5 in full (4 pages) |
20 June 2013 | Satisfaction of charge 3 in full (4 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
20 June 2013 | Satisfaction of charge 4 in full (4 pages) |
20 June 2013 | Satisfaction of charge 4 in full (4 pages) |
20 June 2013 | Satisfaction of charge 3 in full (4 pages) |
12 June 2013 | Registration of charge 029231400007 (19 pages) |
12 June 2013 | Registration of charge 029231400007 (19 pages) |
3 June 2013 | Registration of charge 029231400006 (108 pages) |
3 June 2013 | Registration of charge 029231400006 (108 pages) |
23 May 2013 | Annual return made up to 26 April 2013 no member list (8 pages) |
23 May 2013 | Annual return made up to 26 April 2013 no member list (8 pages) |
25 July 2012 | Group of companies' accounts made up to 31 December 2011 (61 pages) |
25 July 2012 | Group of companies' accounts made up to 31 December 2011 (61 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 May 2012 | Annual return made up to 26 April 2012 no member list (8 pages) |
23 May 2012 | Annual return made up to 26 April 2012 no member list (8 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (66 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (66 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
1 June 2011 | Annual return made up to 26 April 2011 with bulk list of shareholders (18 pages) |
1 June 2011 | Annual return made up to 26 April 2011 with bulk list of shareholders (18 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 15 July 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 15 July 2010
|
17 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2010 | Memorandum and Articles of Association (154 pages) |
30 June 2010 | Memorandum and Articles of Association (154 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
1 June 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
1 June 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
27 May 2010 | Annual return made up to 26 April 2010 with bulk list of shareholders (18 pages) |
27 May 2010 | Annual return made up to 26 April 2010 with bulk list of shareholders (18 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2009 | Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Jeremy Halford on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Jeremy Halford on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James David Mellor on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James David Mellor on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James David Mellor on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James David Mellor on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Colin Glass on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Jeremy Halford on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James David Mellor on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Colin Glass on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Colin Glass on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James David Mellor on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2009 | Auditor's resignation (1 page) |
25 June 2009 | Auditor's resignation (1 page) |
16 June 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
16 June 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
6 June 2009 | Return made up to 26/04/09; bulk list available separately (12 pages) |
6 June 2009 | Return made up to 26/04/09; bulk list available separately (12 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
5 June 2009 | Memorandum and Articles of Association (77 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
5 June 2009 | Memorandum and Articles of Association (77 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
6 November 2008 | Director's change of particulars / jonathan straight / 31/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / jonathan straight / 31/10/2008 (1 page) |
30 June 2008 | Appointment terminated director roger green (1 page) |
30 June 2008 | Appointment terminated director roger green (1 page) |
30 May 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
30 May 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
29 May 2008 | Return made up to 26/04/08; bulk list available separately (10 pages) |
29 May 2008 | Return made up to 26/04/08; bulk list available separately (10 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Resolutions
|
12 March 2008 | Registered office changed on 12/03/2008 from 31 eastgate leeds west yorkshire LS2 7LY (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 31 eastgate leeds west yorkshire LS2 7LY (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 August 2007 | Ad 11/07/07-11/07/07 £ si [email protected]=29 £ ic 114962/114991 (2 pages) |
15 August 2007 | Ad 11/07/07-11/07/07 £ si [email protected]=29 £ ic 114962/114991 (2 pages) |
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
13 July 2007 | Ad 29/05/07--------- £ si [email protected]=107 £ ic 114855/114962 (2 pages) |
13 July 2007 | Ad 29/05/07--------- £ si [email protected]=107 £ ic 114855/114962 (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
15 May 2007 | Return made up to 26/04/07; bulk list available separately (10 pages) |
15 May 2007 | Return made up to 26/04/07; bulk list available separately (10 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
7 December 2006 | Ad 09/11/06--------- £ si [email protected]=1587 £ ic 113268/114855 (5 pages) |
7 December 2006 | Ad 09/11/06--------- £ si [email protected]=1587 £ ic 113268/114855 (5 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
22 June 2006 | Memorandum and Articles of Association (74 pages) |
22 June 2006 | Memorandum and Articles of Association (74 pages) |
13 June 2006 | Return made up to 26/04/06; bulk list available separately
|
13 June 2006 | Return made up to 26/04/06; bulk list available separately
|
1 November 2005 | Return made up to 26/04/05; bulk list available separately; amend (10 pages) |
1 November 2005 | Return made up to 26/04/05; bulk list available separately; amend (10 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (33 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (33 pages) |
3 June 2005 | Return made up to 26/04/05; full list of members (27 pages) |
3 June 2005 | Return made up to 26/04/05; full list of members (27 pages) |
8 February 2005 | Ad 18/01/05--------- £ si [email protected]=44230 £ ic 69037/113267 (6 pages) |
8 February 2005 | Ad 18/01/05--------- £ si [email protected]=44230 £ ic 69037/113267 (6 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
12 July 2004 | Full accounts made up to 31 December 2003 (29 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (29 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members
|
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members
|
24 May 2004 | Secretary resigned (1 page) |
2 December 2003 | Location of register of members (non legible) (1 page) |
2 December 2003 | Location of register of members (non legible) (1 page) |
13 November 2003 | Ad 07/11/03--------- £ si [email protected]=19037 £ ic 49998/69035 (4 pages) |
13 November 2003 | Ad 07/11/03--------- £ si [email protected]=19037 £ ic 49998/69035 (4 pages) |
11 November 2003 | S-div 05/11/03 (1 page) |
11 November 2003 | Memorandum and Articles of Association (6 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Nc inc already adjusted 05/11/03 (2 pages) |
11 November 2003 | Nc inc already adjusted 05/11/03 (2 pages) |
11 November 2003 | S-div 05/11/03 (1 page) |
11 November 2003 | Prospectus (52 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Prospectus (52 pages) |
11 November 2003 | Memorandum and Articles of Association (6 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (12 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (12 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed;new director appointed (3 pages) |
22 October 2003 | New secretary appointed;new director appointed (3 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
13 October 2003 | Ad 10/10/03--------- £ si 49898@1=49898 £ ic 100/49998 (3 pages) |
13 October 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 October 2003 | Auditor's statement (1 page) |
13 October 2003 | Auditor's resignation (1 page) |
13 October 2003 | Mem & arts - rereg (20 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Auditor's statement (1 page) |
13 October 2003 | Ad 10/10/03--------- £ si 49898@1=49898 £ ic 100/49998 (3 pages) |
13 October 2003 | Declaration on reregistration from private to PLC (1 page) |
13 October 2003 | Application for reregistration from private to PLC (1 page) |
13 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
13 October 2003 | Auditor's statement (1 page) |
13 October 2003 | Declaration on reregistration from private to PLC (1 page) |
13 October 2003 | Auditor's statement (1 page) |
13 October 2003 | Application for reregistration from private to PLC (1 page) |
13 October 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
13 October 2003 | Auditor's resignation (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Mem & arts - rereg (20 pages) |
10 October 2003 | Balance Sheet (4 pages) |
10 October 2003 | Balance Sheet (4 pages) |
15 August 2003 | Return made up to 26/04/03; full list of members
|
15 August 2003 | Return made up to 26/04/03; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
30 May 2000 | Company name changed straight recycling systems limit ed\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed straight recycling systems limit ed\certificate issued on 31/05/00 (2 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 74 kirkgate leeds LS2 7DJ (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 74 kirkgate leeds LS2 7DJ (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 July 1998 | Return made up to 26/04/98; full list of members (6 pages) |
20 July 1998 | Return made up to 26/04/98; full list of members (6 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
23 April 1996 | Return made up to 26/04/96; no change of members
|
23 April 1996 | Return made up to 26/04/96; no change of members
|
10 October 1995 | Full accounts made up to 31 December 1994 (1 page) |
10 October 1995 | Full accounts made up to 31 December 1994 (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 74 kirkgate leeds LS2 7DJ (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 74 kirkgate leeds LS2 7DJ (1 page) |
26 May 1995 | Return made up to 26/04/95; full list of members
|
26 May 1995 | Return made up to 26/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1994 | Registered office changed on 25/05/94 from: 43 lawrence road hove east sussex BN3 5QE (2 pages) |
25 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1994 | Director resigned;new director appointed (2 pages) |
25 May 1994 | Registered office changed on 25/05/94 from: 43 lawrence road hove east sussex BN3 5QE (2 pages) |
25 May 1994 | Director resigned;new director appointed (2 pages) |
17 May 1994 | Ad 11/05/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 May 1994 | Ad 11/05/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 April 1994 | Incorporation (15 pages) |
26 April 1994 | Incorporation (15 pages) |