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 | 09 March 2022(27 years, 4 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 |
Secretary Name | Mrs Anna Whitehead |
---|---|
Status | Current |
Appointed | 04 September 2023(28 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 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, 4 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 | Mr Justin Oliver Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(29 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Frank Atherton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 1999) |
Role | Technical Director |
Correspondence Address | 2 North Priors Court Northampton Northamptonshire NN3 8LA |
Director Name | Mr Nicholas Stuart Hatt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1998) |
Role | Director And General Manager |
Correspondence Address | 10 Crabb Street Rushden Northamptonshire NN10 0RH |
Director Name | Mr Kenneth John Robinson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Andrew Grant Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | Loddington House 3 Main Street, Loddington Kettering Northamptonshire NN14 1LA |
Secretary Name | Mr Nicholas Stuart Hatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1998) |
Role | Director And General Manager |
Correspondence Address | 10 Crabb Street Rushden Northamptonshire NN10 0RH |
Secretary Name | Mr Andrew Grant Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Orlingbury Road Isham Kettering Northamptonshire NN14 1HW |
Director Name | Robert Freeland Squires |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | Heywood Mount Plantation Road Leighton Buzzard Bedfordshire LU7 7HT |
Director Name | Margaret Christine Robinson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Little House Duck End Cranford Northants |
Director Name | David Ernest Ashby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 61 Glenfield Drive Great Doddington Wellingborough Northamptonshire NN29 7TE |
Secretary Name | David Ernest Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 61 Glenfield Drive Great Doddington Wellingborough Northamptonshire NN29 7TE |
Director Name | Mr Arun Nagwaney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 59 Portobello Road London W11 3DB |
Director Name | Mr Faisal John Rahmatallah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 December 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Secretary Name | Mr Nicholas Martin Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 December 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Synnovia Limited, Room 1.1, London Heliport Bridge London SW11 3BE |
Director Name | Adam Douglas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2009) |
Role | Businessman |
Correspondence Address | Orchard House 71 Sevenoaks Road Borough Green Kent TN15 8AR |
Director Name | Mr Andrew Grant Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 November 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Hill Cranford Northamptonshire NN14 4AH |
Director Name | Mr Nicholas Martin Ball |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Alderside Walk Englefield Green Egham Surrey TW20 0LY |
Director Name | Mr Jonathan Wilkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2023) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | www.candtmatrix.com/ |
---|---|
Email address | [email protected] |
Telephone | 01933 273444 |
Telephone region | Wellingborough |
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 |
294k at £0.5 | Plastics Capital Trading LTD 76.00% Ordinary |
---|---|
92.8k at £0.5 | Plastics Capital Trading LTD 24.00% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £5,576,000 |
Gross Profit | £2,539,000 |
Net Worth | £2,256,000 |
Cash | £512,000 |
Current Liabilities | £1,510,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 September 2019 | Delivered on: 20 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 July 2011 | Delivered on: 19 July 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 August 2007 | Delivered on: 4 September 2007 Satisfied on: 29 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Accession deed Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all interests in any f/h or l/h property, all investments, all estates and all of its rights and benefit under any agreement relating to the acquisition of any property. See the mortgage charge document for full details. Fully Satisfied |
6 November 2003 | Delivered on: 8 November 2003 Satisfied on: 25 August 2007 Persons entitled: Hsbc 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 |
6 January 1995 | Delivered on: 6 January 1995 Satisfied on: 8 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtrues fittings fixed plant and machinery. Fully Satisfied |
18 February 2021 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
2 December 2020 | Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages) |
2 December 2020 | Registered office address changed from C/O Plastics Capital 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 2 December 2020 (1 page) |
30 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 September 2019 | Registration of charge 029817040005, created on 13 September 2019 (74 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 1 December 2017 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) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Director's details changed for Mr Faisal John Rahmatallah on 27 October 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr Nicholas Martin Ball on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Andrew Grant Robinson as a director on 11 November 2014 (1 page) |
27 October 2015 | Termination of appointment of Andrew Grant Robinson as a director on 11 November 2014 (1 page) |
27 October 2015 | Director's details changed for Mr Faisal John Rahmatallah on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Simon Mark Shenton on 27 October 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr Nicholas Martin Ball on 27 October 2015 (1 page) |
27 October 2015 | Director's details changed for Simon Mark Shenton on 27 October 2015 (2 pages) |
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) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
27 November 2014 | Resolutions
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 June 2014 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page) |
10 March 2014 | Appointment of Mr Nicholas Martin Ball as a director (3 pages) |
10 March 2014 | Appointment of Mr Nicholas Martin Ball as a director (3 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
21 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Termination of appointment of Arun Nagwaney as a director (1 page) |
23 July 2012 | Termination of appointment of Arun Nagwaney as a director (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
12 May 2011 | Appointment of Simon Mark Shenton as a director (2 pages) |
12 May 2011 | Appointment of Simon Mark Shenton as a director (2 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
26 November 2009 | Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages) |
28 July 2009 | Director's change of particulars / faisal rahmatallah / 01/09/2008 (1 page) |
28 July 2009 | Director's change of particulars / faisal rahmatallah / 01/09/2008 (1 page) |
28 April 2009 | Appointment terminated director adam douglas (1 page) |
28 April 2009 | Appointment terminated director adam douglas (1 page) |
23 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
23 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
12 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
12 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Return made up to 21/10/08; full list of members (5 pages) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Return made up to 21/10/08; full list of members (5 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from st marys house 42 vicarage crescent london SW11 3LD (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from st marys house 42 vicarage crescent london SW11 3LD (1 page) |
2 December 2008 | Location of register of members (1 page) |
29 July 2008 | Memorandum and Articles of Association (12 pages) |
29 July 2008 | Memorandum and Articles of Association (12 pages) |
20 May 2008 | Director appointed andrew robinson (2 pages) |
20 May 2008 | Director appointed andrew robinson (2 pages) |
19 May 2008 | Director appointed adam douglas (2 pages) |
19 May 2008 | Director appointed adam douglas (2 pages) |
7 February 2008 | Return made up to 21/10/07; change of members
|
7 February 2008 | Return made up to 21/10/07; change of members
|
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Resolutions
|
10 January 2008 | Company name changed channel matrix LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Company name changed channel matrix LIMITED\certificate issued on 10/01/08 (2 pages) |
19 October 2007 | Memorandum and Articles of Association (12 pages) |
19 October 2007 | Memorandum and Articles of Association (12 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (6 pages) |
17 September 2007 | New director appointed (4 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL (1 page) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | New director appointed (6 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Registered office changed on 17/09/07 from: sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | New director appointed (4 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Full accounts made up to 30 April 2007 (21 pages) |
23 August 2007 | Full accounts made up to 30 April 2007 (21 pages) |
30 July 2007 | Re-registration of Memorandum and Articles (47 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Application for reregistration from PLC to private (1 page) |
30 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2007 | Re-registration of Memorandum and Articles (47 pages) |
30 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2007 | Application for reregistration from PLC to private (1 page) |
2 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
2 November 2006 | Director's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
31 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
6 October 2005 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
6 October 2005 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
17 February 2005 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
17 February 2005 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
30 November 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
30 November 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
6 January 2004 | Full accounts made up to 30 April 2003 (21 pages) |
6 January 2004 | Full accounts made up to 30 April 2003 (21 pages) |
4 December 2003 | Auditor's statement (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Application for reregistration from private to PLC (1 page) |
4 December 2003 | Application for reregistration from private to PLC (1 page) |
4 December 2003 | Auditor's statement (2 pages) |
4 December 2003 | Balance Sheet (1 page) |
4 December 2003 | Auditor's statement (1 page) |
4 December 2003 | Auditor's statement (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 December 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 December 2003 | Re-registration of Memorandum and Articles (47 pages) |
4 December 2003 | Balance Sheet (1 page) |
4 December 2003 | Re-registration of Memorandum and Articles (47 pages) |
4 December 2003 | Resolutions
|
26 November 2003 | Declaration on reregistration from private to PLC (1 page) |
26 November 2003 | Declaration on reregistration from private to PLC (1 page) |
14 November 2003 | Return made up to 21/10/03; full list of members
|
14 November 2003 | Return made up to 21/10/03; full list of members
|
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 20 billing road northampton northamptonshire NN1 5AW (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 20 billing road northampton northamptonshire NN1 5AW (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
13 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
12 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
10 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 January 2000 | Conve 15/12/98 (1 page) |
20 January 2000 | Conve 15/12/98 (1 page) |
20 January 2000 | Return made up to 21/10/99; full list of members
|
20 January 2000 | Return made up to 21/10/99; full list of members
|
1 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
20 May 1999 | Auditor's resignation (2 pages) |
20 May 1999 | Auditor's resignation (2 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
24 December 1998 | £ ic 537500/296661 15/12/98 £ sr [email protected]=240839 (1 page) |
24 December 1998 | Resolutions
|
24 December 1998 | Resolutions
|
24 December 1998 | Memorandum and Articles of Association (42 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Resolutions
|
24 December 1998 | Memorandum and Articles of Association (42 pages) |
24 December 1998 | £ ic 537500/296661 15/12/98 £ sr [email protected]=240839 (1 page) |
24 December 1998 | Resolutions
|
24 December 1998 | Resolutions
|
29 October 1998 | Return made up to 21/10/98; full list of members
|
29 October 1998 | Return made up to 21/10/98; full list of members
|
1 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (11 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (11 pages) |
24 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
25 October 1996 | Return made up to 21/10/96; change of members
|
25 October 1996 | Return made up to 21/10/96; change of members
|
16 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
16 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
28 December 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
28 December 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
15 December 1995 | Auditor's resignation (2 pages) |
15 December 1995 | Auditor's resignation (2 pages) |
15 December 1995 | £ ic 762500/737500 30/11/95 £ sr [email protected]=25000 (1 page) |
15 December 1995 | £ ic 762500/737500 30/11/95 £ sr [email protected]=25000 (1 page) |
17 November 1995 | Return made up to 21/10/95; full list of members
|
17 November 1995 | Return made up to 21/10/95; full list of members
|
10 July 1995 | Statement of rights variation attached to shares (1 page) |
10 July 1995 | Statement of rights variation attached to shares (1 page) |
10 July 1995 | Statement of rights variation attached to shares (1 page) |
10 July 1995 | Statement of rights variation attached to shares (1 page) |
3 July 1995 | Accounting reference date notified as 30/04 (1 page) |
3 July 1995 | Accounting reference date notified as 30/04 (1 page) |
28 April 1995 | Company name changed howper 136 LIMITED\certificate issued on 30/04/95 (4 pages) |
28 April 1995 | Company name changed howper 136 LIMITED\certificate issued on 30/04/95 (4 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | S-div 06/01/95 (1 page) |
18 January 1995 | Resolutions
|
18 January 1995 | S-div 06/01/95 (1 page) |
6 January 1995 | Particulars of mortgage/charge (3 pages) |
6 January 1995 | Particulars of mortgage/charge (3 pages) |
21 October 1994 | Incorporation (52 pages) |
21 October 1994 | Incorporation (52 pages) |