Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director Name | Mr Michael David O'Neill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1994(1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulkhaul Ltd Brignell Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PS |
Secretary Name | Mr Terry Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PS |
Director Name | Mr Graham John Redman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhouse Farm Draughton Skipton North Yorks. BD23 6ED |
Director Name | Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1994) |
Role | Solicitor |
Correspondence Address | The Willows 57 Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Secretary Name | Mr Terry Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oxhill Farm High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Secretary Name | Karen Tracy Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1994) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 3 Tankerville Place Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AT |
Secretary Name | David Andrew Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | Staincliffe Hall Staincliffe Hall Road Batley West Yorkshire WF17 7QU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | bulkhaul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 230423 |
Telephone region | Middlesbrough |
Registered Address | Brignell Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
18.8k at £1 | Mr Stephen Gibson 75.00% Ordinary |
---|---|
6.3k at £1 | Mr Michael David O'neill 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £193,139,420 |
Gross Profit | £67,878,792 |
Net Worth | £139,697,356 |
Cash | £10,536,797 |
Current Liabilities | £78,186,737 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the composite debenture, fixed and floating charges over all the assets and undertaking (present and future) of the gibson o’neill company limited. Outstanding |
3 November 2021 | Delivered on: 8 November 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as land and buildings on the north west side of forty foot road, middlesbrough with title number CE88308, the freehold property known as land to the west of ayrton works, forty foot road, middlesbrough with title number CE137458, the freehold property known as land lying to the west of forty foot road middlesbrough with title number CE131658 and others, as more particularly described in schedule 1 of the instrument. For further details of the land charged, refer to the debenture. Outstanding |
6 November 2020 | Delivered on: 11 November 2020 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 April 2014 | Delivered on: 2 May 2014 Satisfied on: 20 January 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the parent security agreement, including (1) fixed charges over shares, derivative payments, book and other debts, charged contracts and associated rights and (2) assignments by way of security over charged contracts, associated rights and derivative payments (as each capitalised term is defined within the parent security agreement). Fully Satisfied |
2 February 2012 | Delivered on: 10 February 2012 Satisfied on: 20 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from each debtor and each member of the group to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form MG01 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 |
2 February 2012 | Delivered on: 10 February 2012 Satisfied on: 20 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Parent security agreement Secured details: All monies due or to become due from the company and rockliffe to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the shares and distribution rights (if any) all present and future book and other debts revenues and monetary claims see image for full details. Fully Satisfied |
5 November 2009 | Delivered on: 17 November 2009 Satisfied on: 10 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each present and future member of the group to the security agent and/or the other secured parties (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 |
7 March 2007 | Delivered on: 16 March 2007 Satisfied on: 23 March 2010 Persons entitled: Barclays Bank PLC (The Agent of the Banks and Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any of the secured parties 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 |
18 March 1999 | Delivered on: 25 March 1999 Satisfied on: 26 January 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from middlesbrough football & athletic company (1986) limited to the chargee on any account whatsoever,provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: Deposit account bid no 25907952. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
8 November 1995 | Delivered on: 13 November 1995 Satisfied on: 22 October 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
24 November 2023 | Confirmation statement made on 18 November 2023 with updates (5 pages) |
---|---|
15 April 2023 | Memorandum and Articles of Association (10 pages) |
15 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2023 | Resolutions
|
6 December 2022 | Group of companies' accounts made up to 30 June 2022 (58 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
6 April 2022 | Group of companies' accounts made up to 30 June 2021 (59 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
9 November 2021 | Satisfaction of charge 029918170008 in full (1 page) |
9 November 2021 | Satisfaction of charge 029918170010 in full (1 page) |
9 November 2021 | Satisfaction of charge 029918170009 in full (1 page) |
8 November 2021 | Registration of charge 029918170011, created on 3 November 2021 (40 pages) |
9 April 2021 | Group of companies' accounts made up to 30 June 2020 (51 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
11 November 2020 | Registration of charge 029918170010, created on 6 November 2020 (55 pages) |
7 April 2020 | Group of companies' accounts made up to 30 June 2019 (51 pages) |
27 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
6 March 2019 | Group of companies' accounts made up to 30 June 2018 (47 pages) |
30 November 2018 | Notification of Crossco (1438) Limited as a person with significant control on 8 August 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
14 August 2018 | Change of share class name or designation (2 pages) |
14 August 2018 | Consolidation of shares on 1 August 2018 (4 pages) |
14 August 2018 | Sub-division of shares on 1 August 2018 (4 pages) |
10 August 2018 | Resolutions
|
2 August 2018 | Solvency Statement dated 01/08/18 (1 page) |
2 August 2018 | Statement by Directors (1 page) |
2 August 2018 | Resolutions
|
2 August 2018 | Statement of capital on 2 August 2018
|
28 March 2018 | Group of companies' accounts made up to 30 June 2017 (49 pages) |
28 December 2017 | Registration of charge 029918170009, created on 21 December 2017 (54 pages) |
28 December 2017 | Registration of charge 029918170009, created on 21 December 2017 (54 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 October 2017 | Statement of company's objects (2 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
23 October 2017 | Statement of company's objects (2 pages) |
23 March 2017 | Group of companies' accounts made up to 30 June 2016 (47 pages) |
23 March 2017 | Group of companies' accounts made up to 30 June 2016 (47 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
22 March 2016 | Group of companies' accounts made up to 30 June 2015 (34 pages) |
22 March 2016 | Group of companies' accounts made up to 30 June 2015 (34 pages) |
20 January 2016 | Satisfaction of charge 6 in full (2 pages) |
20 January 2016 | Satisfaction of charge 6 in full (2 pages) |
20 January 2016 | Satisfaction of charge 029918170007 in full (1 page) |
20 January 2016 | Satisfaction of charge 5 in full (1 page) |
20 January 2016 | Satisfaction of charge 5 in full (1 page) |
20 January 2016 | Part of the property or undertaking has been released from charge 029918170008 (1 page) |
20 January 2016 | Part of the property or undertaking has been released from charge 029918170008 (1 page) |
20 January 2016 | Satisfaction of charge 029918170007 in full (1 page) |
10 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
15 January 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
15 January 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 May 2014 | Registration of charge 029918170007 (48 pages) |
2 May 2014 | Registration of charge 029918170007 (48 pages) |
2 May 2014 | Registration of charge 029918170008 (61 pages) |
2 May 2014 | Registration of charge 029918170008 (61 pages) |
21 January 2014 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
21 January 2014 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (36 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (36 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 (36 pages) |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 (36 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 6 (31 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 6 (31 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
7 January 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2010 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
2 January 2010 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
10 December 2009 | Secretary's details changed for Terry Jackson on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Graham John Redman on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael David O'neill on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Terry Jackson on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Michael David O'neill on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Gibson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Gibson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Graham John Redman on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
17 September 2009 | Director appointed mr graham john redman (1 page) |
17 September 2009 | Director appointed mr graham john redman (1 page) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
10 November 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
10 November 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
16 March 2007 | Particulars of mortgage/charge (6 pages) |
16 March 2007 | Particulars of mortgage/charge (6 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
4 August 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
4 August 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
24 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
3 May 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
3 May 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
29 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
29 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
23 November 2004 | Return made up to 18/11/04; full list of members (3 pages) |
23 November 2004 | Return made up to 18/11/04; full list of members (3 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 April 2004 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
6 April 2004 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
28 November 2003 | Return made up to 18/11/03; full list of members (5 pages) |
28 November 2003 | Return made up to 18/11/03; full list of members (5 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 18/11/02; full list of members (5 pages) |
26 November 2002 | Return made up to 18/11/02; full list of members (5 pages) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
30 November 2001 | Return made up to 18/11/01; full list of members (5 pages) |
30 November 2001 | Return made up to 18/11/01; full list of members (5 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
6 December 2000 | Return made up to 18/11/00; full list of members (5 pages) |
6 December 2000 | Return made up to 18/11/00; full list of members (5 pages) |
4 July 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
4 July 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
31 August 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
31 August 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
25 March 1999 | Particulars of mortgage/charge (5 pages) |
25 March 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1998 | Return made up to 18/11/98; full list of members (7 pages) |
24 November 1998 | Return made up to 18/11/98; full list of members (7 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
24 November 1997 | Return made up to 18/11/97; full list of members (7 pages) |
24 November 1997 | Return made up to 18/11/97; full list of members (7 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (27 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (27 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Return made up to 18/11/96; full list of members (7 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Return made up to 18/11/96; full list of members (7 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
23 September 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
15 December 1995 | Return made up to 18/11/95; full list of members (16 pages) |
15 December 1995 | Return made up to 18/11/95; full list of members (16 pages) |
13 November 1995 | Particulars of mortgage/charge (6 pages) |
13 November 1995 | Particulars of mortgage/charge (6 pages) |
2 August 1995 | Ad 24/04/95--------- £ si 24998@1 (2 pages) |
2 August 1995 | Ad 24/04/95--------- £ si 24998@1 (2 pages) |
2 August 1995 | Statement of affairs (26 pages) |
2 August 1995 | Statement of affairs (26 pages) |
21 July 1995 | Accounting reference date notified as 31/12 (1 page) |
21 July 1995 | Accounting reference date notified as 31/12 (1 page) |
19 July 1995 | Ad 24/04/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
19 July 1995 | Ad 24/04/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
18 July 1995 | £ nc 1000/100000 24/04/95 (1 page) |
18 July 1995 | £ nc 1000/100000 24/04/95 (1 page) |
26 May 1995 | Company name changed ripplering LIMITED\certificate issued on 26/05/95 (3 pages) |
26 May 1995 | Company name changed ripplering LIMITED\certificate issued on 26/05/95 (3 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: c/o robert mackle norham house 12 bridge street west newcastle upon tyne NE1 8AS (1 page) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | Secretary resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new director appointed (2 pages) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: c/o robert mackle norham house 12 bridge street west newcastle upon tyne NE1 8AS (1 page) |
15 February 1995 | Registered office changed on 15/02/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
15 February 1995 | Registered office changed on 15/02/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
18 November 1994 | Incorporation (20 pages) |
18 November 1994 | Incorporation (20 pages) |