Knaresborough
North Yorkshire
HG5 8LF
Director Name | Mrs Georgina Stephanie Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Andrew Michael Collinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Parmjit Singh Chandhok |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Secretary Name | Mrs Anna Whitehead |
---|---|
Status | Current |
Appointed | 04 September 2023(29 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Anthony Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(29 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Neil Llewellyn Denham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 1994) |
Role | Solicitor |
Correspondence Address | 38 School Lane Didsbury Manchester Lancashire M20 6RG |
Director Name | Mr Nicholas Michael Ogden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 1994) |
Role | Solicitor |
Correspondence Address | 17 Park Row Heaton Mersey Stockport Cheshire SK4 3DY |
Secretary Name | Mr Nicholas Michael Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 December 1994) |
Role | Solicitor |
Correspondence Address | 17 Park Row Heaton Mersey Stockport Cheshire SK4 3DY |
Director Name | Dermot Griffiths |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunnyfield Avenue Cliviger Burnley Lancashire BB10 4TE |
Director Name | Patrick Thomas Connelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viewlands 11 Snackgate Lane Heighigton County Durham |
Director Name | Ian John Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(3 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aynsley Court St Helens Merseyside WA9 5GE |
Director Name | Colin Charles Robertson Mitchell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | Southwood Palace Road Blairgowrie Perthshire PH10 6SB Scotland |
Secretary Name | John Joseph Dermot Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 20 years (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 12 Sunnyfield Avenue Cliviger Burnley Lancashire BB10 4TE |
Director Name | Paul Stuart Brassington |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 15 Pendle Fields Fence Burnley Lancashire BB12 9HN |
Director Name | Mr Nicholas Martin Ball |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | Mr Faisal John Rahmatallah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Secretary Name | Mr Nicholas Martin Ball |
---|---|
Status | Resigned |
Appointed | 05 January 2015(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 December 2021) |
Role | Company Director |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | Ms Denise Alexandra Emmanuel |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | London Heliport Bridges Court Road London SW11 3BE |
Director Name | Mr Mark Demeza |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | Mr Jonathan Wilkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | flexipol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 222792 |
Telephone region | Rochdale |
Registered Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | 7 other UK companies use this postal address |
160k at £0.2 | Plastics Capital Trading Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,550,430 |
Gross Profit | £6,691,641 |
Net Worth | £6,392,916 |
Cash | £1,617,893 |
Current Liabilities | £3,830,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
13 September 2019 | Delivered on: 20 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 June 2019 | Delivered on: 28 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 November 2014 | Delivered on: 1 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 October 2020 | Delivered on: 6 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 November 2014 | Delivered on: 1 December 2014 Satisfied on: 23 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 1, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA824716).. The freehold property known as unit 2 and surrounding land, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA601045).. The freehold property known as unit 3C and 3D, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA830150).. The rentcharge interest in relation to units 3A, 3B and 3C/d, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA815400).. The leasehold property known as units 8-12 bentwood road, carrs industrial estate, haslingden, lancashire BB4 5HH (t/n LAN127833).. The leasehold property known as unit 14, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA716072). Fully Satisfied |
30 October 2009 | Delivered on: 10 November 2009 Satisfied on: 29 November 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge 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: Unit 2 bentwood road carrs industrial estate haslingden rossendale lancashire t/no. LA601045 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
30 October 2009 | Delivered on: 10 November 2009 Satisfied on: 29 November 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge 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: Units 3 c/d bentwood road carrs industrial estate haslingden rossendale lancashire t/no. LA830150 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
30 October 2009 | Delivered on: 10 November 2009 Satisfied on: 29 November 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge 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: Unit 14 bentwood road carrs industrial estate haslingden rossendale lancashire t/no. LA716072 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
30 October 2009 | Delivered on: 10 November 2009 Satisfied on: 29 November 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge 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: Unit 1 bentwood road carrs industrial estate haslingden rossendale lancashire t/no. LA824716 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
13 December 1994 | Delivered on: 21 December 1994 Satisfied on: 29 November 2014 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Fully Satisfied |
2 October 2023 | Termination of appointment of Jonathan Wilkinson as a director on 1 October 2023 (1 page) |
---|---|
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
4 September 2023 | Appointment of Mrs Anna Whitehead as a secretary on 4 September 2023 (2 pages) |
8 February 2023 | Full accounts made up to 31 March 2022 (29 pages) |
23 November 2022 | Change of details for Plastics Capital Trading Limited as a person with significant control on 3 October 2022 (3 pages) |
3 October 2022 | Registered office address changed from Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 3 October 2022 (1 page) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
23 May 2022 | Appointment of Mr. Parmjit Singh Chandhok as a director on 23 May 2022 (2 pages) |
19 May 2022 | Appointment of Mr. Andrew Michael Collinson as a director on 19 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Mark Demeza as a director on 18 May 2022 (1 page) |
7 March 2022 | Appointment of Ms. Georgina Stephanie Clark as a director on 7 March 2022 (2 pages) |
17 January 2022 | Registration of charge 029638680011, created on 14 January 2022 (73 pages) |
20 December 2021 | Termination of appointment of Faisal John Rahmatallah as a director on 20 December 2021 (1 page) |
20 December 2021 | Appointment of Mr. Jonathan Wilkinson as a director on 20 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Nicholas Martin Ball as a director on 20 December 2021 (1 page) |
20 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
20 December 2021 | Termination of appointment of Nicholas Martin Ball as a secretary on 20 December 2021 (1 page) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
23 February 2021 | Full accounts made up to 31 March 2020 (23 pages) |
21 October 2020 | Registered office address changed from C/O Plastics Capital Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 21 October 2020 (1 page) |
21 October 2020 | Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages) |
6 October 2020 | Registration of charge 029638680010, created on 2 October 2020 (23 pages) |
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Dermot Griffiths as a director on 31 March 2020 (1 page) |
9 April 2020 | Termination of appointment of Ian John Smith as a director on 31 March 2020 (1 page) |
9 April 2020 | Termination of appointment of Denise Alexandra Emmanuel as a director on 31 March 2020 (1 page) |
30 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
6 December 2019 | Appointment of Mr Mark Demeza as a director on 6 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Richard Stevens as a director on 6 December 2019 (2 pages) |
20 September 2019 | Registration of charge 029638680009, created on 13 September 2019 (74 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
28 June 2019 | Registration of charge 029638680008, created on 27 June 2019 (18 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
5 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 April 2017 | Termination of appointment of Patrick Thomas Connelly as a director on 31 May 2016 (1 page) |
5 April 2017 | Termination of appointment of Patrick Thomas Connelly as a director on 31 May 2016 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
19 August 2016 | Appointment of Ms Denise Alexandra Emmanuel as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Ms Denise Alexandra Emmanuel as a director on 19 August 2016 (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
9 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 June 2015 | Part of the property or undertaking has been released from charge 029638680006 (5 pages) |
23 June 2015 | Part of the property or undertaking has been released from charge 029638680006 (5 pages) |
23 June 2015 | Satisfaction of charge 029638680007 in full (4 pages) |
23 June 2015 | Satisfaction of charge 029638680007 in full (4 pages) |
6 January 2015 | Termination of appointment of John Joseph Dermot Griffiths as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Nicholas Martin Ball as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of John Joseph Dermot Griffiths as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Nicholas Martin Ball as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Nicholas Martin Ball as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of John Joseph Dermot Griffiths as a secretary on 5 January 2015 (1 page) |
16 December 2014 | Appointment of Mr Faisal John Rahmatallah as a director on 21 November 2014 (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Appointment of Mr Nicholas Martin Ball as a director on 21 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nicholas Martin Ball as a director on 21 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Faisal John Rahmatallah as a director on 21 November 2014 (2 pages) |
12 December 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
12 December 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
10 December 2014 | Registered office address changed from Unit 14 Bentwood Road Carrs Industrial Estate Haslingden Rossendale Lancashire BB4 5HH to C/O Plastics Capital Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Unit 14 Bentwood Road Carrs Industrial Estate Haslingden Rossendale Lancashire BB4 5HH to C/O Plastics Capital Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 10 December 2014 (1 page) |
3 December 2014 | Resolutions
|
1 December 2014 | Registration of charge 029638680007, created on 21 November 2014 (17 pages) |
1 December 2014 | Registration of charge 029638680006, created on 21 November 2014 (31 pages) |
1 December 2014 | Registration of charge 029638680007, created on 21 November 2014 (17 pages) |
1 December 2014 | Registration of charge 029638680006, created on 21 November 2014 (31 pages) |
29 November 2014 | Satisfaction of charge 4 in full (4 pages) |
29 November 2014 | Satisfaction of charge 2 in full (4 pages) |
29 November 2014 | Satisfaction of charge 4 in full (4 pages) |
29 November 2014 | Satisfaction of charge 3 in full (4 pages) |
29 November 2014 | Satisfaction of charge 1 in full (4 pages) |
29 November 2014 | Satisfaction of charge 5 in full (4 pages) |
29 November 2014 | Satisfaction of charge 3 in full (4 pages) |
29 November 2014 | Satisfaction of charge 1 in full (4 pages) |
29 November 2014 | Satisfaction of charge 5 in full (4 pages) |
29 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
14 July 2014 | Full accounts made up to 1 November 2013 (27 pages) |
14 July 2014 | Full accounts made up to 1 November 2013 (27 pages) |
14 July 2014 | Full accounts made up to 1 November 2013 (27 pages) |
7 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
5 August 2013 | Full accounts made up to 26 October 2012 (27 pages) |
5 August 2013 | Full accounts made up to 26 October 2012 (27 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Full accounts made up to 28 October 2011 (27 pages) |
1 August 2012 | Full accounts made up to 28 October 2011 (27 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Full accounts made up to 29 October 2010 (19 pages) |
19 July 2011 | Full accounts made up to 29 October 2010 (19 pages) |
3 November 2010 | Solvency statement dated 22/10/10 (1 page) |
3 November 2010 | Statement by directors (1 page) |
3 November 2010 | Solvency statement dated 22/10/10 (1 page) |
3 November 2010 | Statement of capital on 3 November 2010
|
3 November 2010 | Statement of capital on 3 November 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Statement by directors (1 page) |
3 November 2010 | Statement of capital on 3 November 2010
|
29 September 2010 | Director's details changed for Ian John Smith on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Patrick Thomas Connelly on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Patrick Thomas Connelly on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Dermot Griffiths on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Dermot Griffiths on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Ian John Smith on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Dermot Griffiths on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Patrick Thomas Connelly on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Ian John Smith on 1 September 2010 (2 pages) |
6 August 2010 | Full accounts made up to 30 October 2009 (19 pages) |
6 August 2010 | Full accounts made up to 30 October 2009 (19 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
12 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
11 September 2009 | Appointment terminated director colin mitchell (1 page) |
11 September 2009 | Appointment terminated director colin mitchell (1 page) |
26 August 2009 | Full accounts made up to 31 October 2008 (21 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (21 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
28 August 2008 | Full accounts made up to 26 October 2007 (18 pages) |
28 August 2008 | Full accounts made up to 26 October 2007 (18 pages) |
12 August 2008 | Appointment terminated director paul brassington (1 page) |
12 August 2008 | Appointment terminated director paul brassington (1 page) |
23 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
22 August 2007 | Full accounts made up to 27 October 2006 (18 pages) |
22 August 2007 | Full accounts made up to 27 October 2006 (18 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
19 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 28 October 2005 (17 pages) |
5 September 2006 | Full accounts made up to 28 October 2005 (17 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
7 September 2005 | Return made up to 01/09/05; full list of members
|
7 September 2005 | Return made up to 01/09/05; full list of members
|
2 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
20 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
20 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
29 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
29 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
11 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
11 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (18 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (18 pages) |
27 March 2002 | Nc dec already adjusted 25/03/02 (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
27 March 2002 | £ ic 160708/159999 18/03/02 £ sr [email protected]=708 (1 page) |
27 March 2002 | Nc dec already adjusted 25/03/02 (1 page) |
27 March 2002 | £ ic 160708/159999 18/03/02 £ sr [email protected]=708 (1 page) |
4 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
29 August 2001 | Return made up to 01/09/01; full list of members (8 pages) |
29 August 2001 | Return made up to 01/09/01; full list of members (8 pages) |
1 June 2001 | Nc inc already adjusted 25/05/01 (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | £ ic 167375/100708 25/05/01 £ sr 66667@1=66667 (1 page) |
1 June 2001 | Ad 25/05/01--------- £ si 60000@1=60000 £ ic 100708/160708 (2 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | £ ic 167375/100708 25/05/01 £ sr 66667@1=66667 (1 page) |
1 June 2001 | Ad 25/05/01--------- £ si 60000@1=60000 £ ic 100708/160708 (2 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Nc inc already adjusted 25/05/01 (1 page) |
6 September 2000 | Return made up to 01/09/00; full list of members (8 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (8 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (18 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (18 pages) |
26 October 1999 | £ sr [email protected] 30/04/98 (1 page) |
26 October 1999 | £ sr [email protected] 30/04/99 (1 page) |
26 October 1999 | £ sr [email protected] 30/04/99 (1 page) |
26 October 1999 | £ sr [email protected] 30/04/98 (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
18 October 1999 | Return made up to 01/09/99; full list of members (8 pages) |
18 October 1999 | Return made up to 01/09/99; full list of members (8 pages) |
9 August 1999 | Full accounts made up to 31 October 1998 (22 pages) |
9 August 1999 | Full accounts made up to 31 October 1998 (22 pages) |
8 September 1998 | Return made up to 01/09/98; full list of members
|
8 September 1998 | Return made up to 01/09/98; full list of members
|
23 July 1998 | Full accounts made up to 31 October 1997 (21 pages) |
23 July 1998 | Full accounts made up to 31 October 1997 (21 pages) |
25 September 1997 | Return made up to 01/09/97; full list of members
|
25 September 1997 | Return made up to 01/09/97; full list of members
|
10 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
20 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
20 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
19 September 1995 | Return made up to 01/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 01/09/95; full list of members (6 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 11 st james square manchester M2 6DR (1 page) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 11 st james square manchester M2 6DR (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 December 1994 | Resolutions
|
16 December 1994 | Resolutions
|
1 September 1994 | Incorporation (9 pages) |
1 September 1994 | Incorporation (9 pages) |