Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Secretary Name | John Wolfenden Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 1997) |
Role | Secretary |
Correspondence Address | 19 The Maltings Thorney Peterborough Cambridgeshire PE6 0QF |
Director Name | John Norman Bladon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Polls Yard Water Lane Castor Peterborough Cambridgeshire PE5 7BJ |
Director Name | Mr Joseph Gibson Wade Sprott |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Park House Miserden Stroud Gloucestershire GL6 7JA Wales |
Director Name | Mr Patrick George Ridgwell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Hall Lane Upminster Essex RM14 1AQ |
Director Name | Mr John Wolfenden Bennett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Powder Blue House Bukehorn Road, Eye Peterborough PE6 7TU |
Director Name | Mr Ivor Clive Atkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | Grosvenor House Poles Park Hanbury Drive Thundridge Ware Hertfordshire SG12 0UD |
Director Name | Neil Graham Adnitt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Lilford Peterborough Cambridgeshire PE8 5SG |
Secretary Name | Mr Christopher Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Director Name | Matthew Thomas Gribbin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Alexander Jonathan Stewart |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 03 September 2003) |
Role | Chief Executive |
Correspondence Address | Grimston Lodge Tadcaster West Yorkshire LS24 9BY |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 22 March 2010(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | solway.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
10.3m at £0.1 | Northern Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,174,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
11 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
---|---|
6 August 2020 | Accounts for a dormant company made up to 27 July 2019 (10 pages) |
6 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
6 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 28 July 2018 (14 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 29 July 2017 (13 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
25 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 April 2017 | Full accounts made up to 30 July 2016 (12 pages) |
18 April 2017 | Full accounts made up to 30 July 2016 (12 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 April 2016 | Full accounts made up to 1 August 2015 (14 pages) |
22 April 2016 | Full accounts made up to 1 August 2015 (14 pages) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
13 April 2015 | Full accounts made up to 2 August 2014 (12 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (12 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (12 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 April 2014 | Full accounts made up to 27 July 2013 (10 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (10 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (10 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (10 pages) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
18 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
22 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Mr Stephen Henderson on 17 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
22 May 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
22 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
22 May 2012 | Director's details changed for Mr Stephen Henderson on 17 May 2012 (2 pages) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
23 December 2011 | Full accounts made up to 2 April 2011 (11 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (11 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (11 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
24 May 2011 | Appointment of Mr Huan Quayle as a director (2 pages) |
24 May 2011 | Appointment of Mr Huan Quayle as a director (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
19 May 2010 | Director's details changed for Mrs Carol Williams on 17 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Stephen Henderson on 17 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Carol Williams on 17 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Stephen Henderson on 17 May 2010 (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
30 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
11 November 2008 | Full accounts made up to 29 March 2008 (11 pages) |
11 November 2008 | Full accounts made up to 29 March 2008 (11 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members
|
7 June 2006 | Return made up to 18/05/06; full list of members
|
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 2 April 2005 (9 pages) |
26 October 2005 | Full accounts made up to 2 April 2005 (9 pages) |
26 October 2005 | Full accounts made up to 2 April 2005 (9 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house saint stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house saint stephens square hull east yorkshire HU1 3XG (1 page) |
26 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
30 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
8 June 2004 | Amended group of companies' accounts made up to 31 March 2003 (20 pages) |
8 June 2004 | Amended group of companies' accounts made up to 31 March 2003 (20 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (14 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (14 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
7 July 2003 | Registered office changed on 07/07/03 from: napier brown holdings LIMITED international house 1 st katherines way london E1W 1XB (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New secretary appointed;new director appointed (3 pages) |
7 July 2003 | New secretary appointed;new director appointed (3 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: napier brown holdings LIMITED international house 1 st katherines way london E1W 1XB (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
19 June 2003 | Return made up to 18/05/03; full list of members (11 pages) |
19 June 2003 | Return made up to 18/05/03; full list of members (11 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
13 June 2002 | Return made up to 18/05/02; full list of members (10 pages) |
13 June 2002 | Return made up to 18/05/02; full list of members (10 pages) |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
18 June 2001 | Return made up to 18/05/01; full list of members
|
18 June 2001 | Return made up to 18/05/01; full list of members
|
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
15 January 2001 | Full group accounts made up to 1 April 2000 (20 pages) |
15 January 2001 | Full group accounts made up to 1 April 2000 (20 pages) |
15 January 2001 | Full group accounts made up to 1 April 2000 (20 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
15 June 2000 | Return made up to 18/05/00; full list of members (12 pages) |
15 June 2000 | Return made up to 18/05/00; full list of members (12 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Ad 04/02/00--------- £ si [email protected]=24903 £ ic 1000000/1024903 (4 pages) |
16 February 2000 | Ad 04/02/00--------- £ si [email protected]=24903 £ ic 1000000/1024903 (4 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (8 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (8 pages) |
5 January 2000 | Ad 01/04/99--------- £ si [email protected] (2 pages) |
5 January 2000 | Ad 01/04/99--------- £ si [email protected] (2 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (8 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 18/05/99; full list of members (10 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 18/05/99; full list of members (10 pages) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
25 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1999 | Full accounts made up to 28 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (9 pages) |
13 August 1998 | Return made up to 18/05/98; change of members (8 pages) |
13 August 1998 | Return made up to 18/05/98; change of members (8 pages) |
6 January 1998 | Full accounts made up to 29 March 1997 (7 pages) |
6 January 1998 | Full accounts made up to 29 March 1997 (7 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
15 August 1997 | Return made up to 18/05/97; full list of members
|
15 August 1997 | Return made up to 18/05/97; full list of members
|
30 June 1997 | Registered office changed on 30/06/97 from: 3 godwin road earlstrees industrial estate corby northamptonshire NN17 2DS (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 3 godwin road earlstrees industrial estate corby northamptonshire NN17 2DS (1 page) |
28 October 1996 | Full accounts made up to 1 April 1996 (8 pages) |
28 October 1996 | Full accounts made up to 1 April 1996 (8 pages) |
28 October 1996 | Full accounts made up to 1 April 1996 (8 pages) |
20 June 1996 | Return made up to 18/05/96; full list of members (11 pages) |
20 June 1996 | Return made up to 18/05/96; full list of members (11 pages) |
13 October 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
13 October 1995 | Full accounts made up to 1 April 1995 (9 pages) |
13 October 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
13 October 1995 | Full accounts made up to 1 April 1995 (9 pages) |
13 October 1995 | Full accounts made up to 1 April 1995 (9 pages) |
29 September 1995 | Particulars of contract relating to shares (4 pages) |
29 September 1995 | Ad 07/06/94--------- £ si [email protected] (2 pages) |
29 September 1995 | Ad 07/06/94--------- £ si [email protected] (2 pages) |
29 September 1995 | Particulars of contract relating to shares (4 pages) |
7 September 1995 | Memorandum and Articles of Association (20 pages) |
7 September 1995 | Nc inc already adjusted 07/06/94 (1 page) |
7 September 1995 | Ad 07/06/94--------- £ si 7605781@1 (2 pages) |
7 September 1995 | Ad 07/06/94--------- £ si 7605781@1 (2 pages) |
7 September 1995 | Nc inc already adjusted 07/06/94 (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Memorandum and Articles of Association (20 pages) |
13 July 1995 | Return made up to 18/05/95; full list of members (8 pages) |
13 July 1995 | Return made up to 18/05/95; full list of members (8 pages) |
1 June 1994 | Company name changed printany LIMITED\certificate issued on 01/06/94 (2 pages) |
1 June 1994 | Company name changed printany LIMITED\certificate issued on 01/06/94 (2 pages) |
18 May 1994 | Incorporation (9 pages) |
18 May 1994 | Incorporation (9 pages) |