Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mrs Sarah Jane Norton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(28 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Alistair Copley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | 4 Highview Hareston Lane Caterham Surrey CR3 6AY |
Director Name | Marion Ann Copley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Highview Harestone Lane Caterham Surrey CR3 6AY |
Secretary Name | Marion Ann Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Highview Harestone Lane Caterham Surrey CR3 6AY |
Director Name | Fraser Mark Hambleton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2002) |
Role | Operations Manager |
Correspondence Address | 25 Hickmans Close Godstone Surrey RH9 8EA |
Director Name | Richard Henry Logan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Secretary Name | Richard Henry Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Mr Fraser Hambleton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Wheelhouse Hey Lane Scammonden Huddersfield West Yorkshire HD3 3HP |
Director Name | Nicholas Koukourakis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 10 Spinners Hollow Ripponden Halifax West Yorkshire HX6 4HY |
Director Name | Mr Julian Davies |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waverley Avenue Kenley Surrey CR8 5BE |
Director Name | Mrs Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Mr Julian Davies |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waverley Avenue Kenley Surrey CR8 5BE |
Director Name | Mr Peter Thompson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun Head New Hutton Kendal Cumbria LA8 0LR |
Director Name | Richard Charles Cardis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Gledhow Lane Leeds West Yorkshire LS8 1SA |
Director Name | Lorna McFarlane |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(11 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | New Laithe Cottage Bank Royd Lane Barkisland West Yorkshire HX4 0EN |
Director Name | David Arthur Ripley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lyme Park Chinley High Peak Derbyshire SK23 6AG |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Wine Cellar 24-28 Greenside Pudsey Leeds West Yorkshire LS28 8PU |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(16 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Lane Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Lane Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Lane Ripponden West Yorkshire HX6 4AJ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Lane Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Anthony Eastwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(26 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2021) |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Lane Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Anton James Duvall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(27 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Lane Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Mircea Daniel Tanase |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2022(27 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | circuitgroup.com |
---|
Registered Address | Meadowcroft Lane Halifax Lane Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Vanilla Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,477,000 |
Gross Profit | £8,130,000 |
Net Worth | £12,657,000 |
Cash | £2,447,000 |
Current Liabilities | £10,000,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
17 July 2008 | Delivered on: 19 July 2008 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Obligor accession deed Secured details: All monies due or to become due of each obligor to the chargee,the beneficiaries or any of them 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 see image for full details. Fully Satisfied |
---|---|
14 August 2007 | Delivered on: 17 August 2007 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the security trustee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details. Fully Satisfied |
16 January 2004 | Delivered on: 22 January 2004 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all sums of money in any currency deposited or paid by the company now or at any time to the credit of the account with alliance & leicester commercial bank PLC corporate charging bootle merseyside numbered 01031813, sort code 72-03-54. see the mortgage charge document for full details. Fully Satisfied |
16 January 2004 | Delivered on: 22 January 2004 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all sums of money in any currency deposited or paid by the company now or at any time to the credit of the account with the bank numbered 10917680, sort code 20-90-56. see the mortgage charge document for full details. Fully Satisfied |
16 January 2004 | Delivered on: 22 January 2004 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of supply contracts 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 assignment the full benefit of all the companys right title and interest in and under each of the existing contracts. See the mortgage charge document for full details. Fully Satisfied |
30 April 2002 | Delivered on: 4 May 2002 Satisfied on: 14 May 2003 Persons entitled: Mr Alistair Copley Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The contracts listed in the schedule to the form 395 and the washing machines which are from time to time the subject of those contracts. See the mortgage charge document for full details. Fully Satisfied |
12 June 2001 | Delivered on: 15 June 2001 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the south side of charlwood road crawley t/no wsx 91098 and land k/a the windmill garage lowfield heath crawley t/no wsx 91097. Fully Satisfied |
10 September 1999 | Delivered on: 28 September 1999 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in or arising out of: all contracts relating to the installation and/or operation of coin-operated launderette or other equipment entered into or hereafter entered into by the company as owner of the equipment and which the company shall from time to time deposit with the bank (hereinafter called the "deposited agreements"). See the mortgage charge document for full details. Fully Satisfied |
30 July 2014 | Delivered on: 1 August 2014 Satisfied on: 12 November 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Fully Satisfied |
11 October 2010 | Delivered on: 19 October 2010 Satisfied on: 12 November 2015 Persons entitled: Haymarket Financial LLP as Security Agent Classification: Security agreement Secured details: All monies due or to become due from any obligor to the finance parties 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 see image for full details. Fully Satisfied |
23 December 2008 | Delivered on: 24 December 2008 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the security trustee,the beneficiaries or any of them 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 see image for full details. Fully Satisfied |
10 September 1999 | Delivered on: 22 September 1999 Satisfied on: 27 October 2010 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. Fully Satisfied |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2018 | Delivered on: 14 November 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
9 January 2018 | Delivered on: 16 January 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: European union trademark registration number 009215691. for more details please refer to the instrument. Outstanding |
30 October 2015 | Delivered on: 10 November 2015 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: A registered charge Particulars: Eu trademark registration no 009215691. Outstanding |
12 October 2020 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages) |
---|---|
12 October 2020 | Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page) |
16 July 2020 | Full accounts made up to 31 October 2019 (34 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 April 2020 | Registration of charge 029445400016, created on 14 April 2020 (26 pages) |
2 January 2020 | Appointment of Ben Gujral as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page) |
6 August 2019 | Full accounts made up to 31 October 2018 (29 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page) |
21 January 2019 | Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages) |
14 November 2018 | Registration of charge 029445400015, created on 12 November 2018 (18 pages) |
18 October 2018 | Statement of company's objects (2 pages) |
15 August 2018 | Satisfaction of charge 029445400013 in full (1 page) |
15 August 2018 | Satisfaction of charge 029445400014 in full (1 page) |
5 July 2018 | Full accounts made up to 31 October 2017 (26 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 March 2018 | Resolutions
|
16 January 2018 | Registration of charge 029445400014, created on 9 January 2018 (32 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (20 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (20 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 November 2015 | Satisfaction of charge 029445400012 in full (1 page) |
12 November 2015 | Satisfaction of charge 11 in full (2 pages) |
12 November 2015 | Satisfaction of charge 11 in full (2 pages) |
12 November 2015 | Satisfaction of charge 029445400012 in full (1 page) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
10 November 2015 | Registration of charge 029445400013, created on 30 October 2015
|
10 November 2015 | Registration of charge 029445400013, created on 30 October 2015
|
10 August 2015 | Full accounts made up to 31 October 2014 (17 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (17 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
31 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
30 September 2014 | Memorandum and Articles of Association (8 pages) |
30 September 2014 | Memorandum and Articles of Association (8 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
12 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
12 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
1 August 2014 | Registration of charge 029445400012 (74 pages) |
1 August 2014 | Registration of charge 029445400012 (74 pages) |
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 August 2013 | Full accounts made up to 31 October 2012 (16 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (16 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (16 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (16 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Termination of appointment of Matthew Howard Barker as a director on 26 August 2011 (1 page) |
8 December 2011 | Termination of appointment of Matthew Howard Barker as a director on 26 August 2011 (1 page) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Termination of appointment of Richard Logan as a secretary (1 page) |
28 May 2010 | Termination of appointment of Richard Logan as a secretary (1 page) |
28 May 2010 | Termination of appointment of Richard Logan as a director (1 page) |
28 May 2010 | Termination of appointment of Richard Logan as a director (1 page) |
18 May 2010 | Full accounts made up to 31 October 2009 (14 pages) |
18 May 2010 | Full accounts made up to 31 October 2009 (14 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Richard Cardis as a director (2 pages) |
7 April 2010 | Termination of appointment of Richard Cardis as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
7 July 2009 | Director appointed mr matthew howard barker (2 pages) |
7 July 2009 | Director appointed mr matthew howard barker (2 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (14 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (14 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
18 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
18 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (9 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (9 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members
|
26 May 2004 | Return made up to 30/04/04; full list of members
|
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 October 2002 (15 pages) |
8 October 2003 | Full accounts made up to 31 October 2002 (15 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members
|
27 May 2003 | Return made up to 30/04/03; full list of members
|
14 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (10 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (10 pages) |
28 June 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
28 June 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: circuit house charlwood road lowfield heath crawley west sussex RH11 0PT (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: circuit house charlwood road lowfield heath crawley west sussex RH11 0PT (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (2 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
2 February 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
26 July 2001 | Return made up to 01/07/01; full list of members
|
26 July 2001 | Return made up to 01/07/01; full list of members
|
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
11 October 2000 | Return made up to 01/07/00; full list of members (6 pages) |
11 October 2000 | Return made up to 01/07/00; full list of members (6 pages) |
18 September 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
18 September 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
28 September 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Particulars of mortgage/charge (4 pages) |
22 September 1999 | Particulars of mortgage/charge (4 pages) |
22 September 1999 | Particulars of mortgage/charge (4 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 May 1998 (10 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 May 1998 (10 pages) |
31 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
31 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
26 August 1999 | Return made up to 30/06/98; full list of members (8 pages) |
26 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
26 August 1999 | Return made up to 30/06/98; full list of members (8 pages) |
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
13 July 1997 | Return made up to 01/07/97; no change of members
|
13 July 1997 | Return made up to 01/07/97; no change of members
|
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
3 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Auditor's resignation (1 page) |
25 June 1996 | Return made up to 01/07/96; full list of members
|
25 June 1996 | Return made up to 01/07/96; full list of members
|
31 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
1 July 1994 | Incorporation (22 pages) |
1 July 1994 | Incorporation (22 pages) |