Westgate
Driffield
East Yorkshire
YO25 6TH
Director Name | Anthony James Mark Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Secretary Name | Mr Christopher John Wilde |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Colin Andrew Wafer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Timothy Charles Dewhirst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD |
Secretary Name | Mr Scott Stanford Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Kieron Bartholemew Traynor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mrs Rakhshanda Bashey-Mullan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(15 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 October 2010) |
Role | Sourcing Director |
Country of Residence | Bangladesh |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mrs Rakhshanda Bashey-Mullan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 February 2011) |
Role | Sourcing Director |
Country of Residence | Bangladesh |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Richard Arthur Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(16 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Richard Arthur Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | dewhirst.com |
---|
Registered Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dewhirst Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,863,822 |
Current Liabilities | £12,660,150 |
Latest Accounts | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 17 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 17 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
30 January 2002 | Delivered on: 7 February 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The 'Security Agent') Classification: Moroccan law share pledge executed outside the united kingdom and comprising property situated there Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 25,460 shares of 1,000 dirhams each in which it owns in dewhirst benitex sa together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
---|---|
21 December 2001 | Delivered on: 11 January 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries Classification: Morrocan law share pledge Secured details: £98,000,000 due or to become due from the company to the chargee. Particulars: Pledges to the security agent 20.000 shares of 100 dirhams each in marotis sa and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
21 December 2001 | Delivered on: 11 January 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries Classification: Morrocan law share pledge Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 357.000 shares of 100 dirhams each in dewhirst childrenswear morroco sarl and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
21 December 2001 | Delivered on: 11 January 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries Classification: Morrocan law share pledge Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 5.000 shares of 1.000 dirhams each in dewhirst ladieswear trousers morroco sarl and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
21 December 2001 | Delivered on: 11 January 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries Classification: Morrocan law share pledge Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 25.460 shares of 1.000 dirhams each in dewhirst ladieswear morocco sarl and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
21 December 2001 | Delivered on: 11 January 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries Classification: Morrocan law share pledge Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 25.460 shares of 1.000 dirhams each in dewhirst benitex sa and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
21 December 2001 | Delivered on: 11 January 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries (The Security Agent) Classification: Morrocan law share pledge Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 800.000 shares of 100 dirhams each in icomail 2000 sarl and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
21 December 2001 | Delivered on: 11 January 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The Security Agent) Classification: Indonesian law governed share pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares meaning the shares of capital stock of the company, it now owns and in future may acquire currently amounting to 2.250 shares. See the mortgage charge document for full details. Fully Satisfied |
21 December 2006 | Delivered on: 23 December 2006 Satisfied on: 3 July 2013 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 16 January 2007 Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and each other chargor to the security agent, the beneficiaries, or any beneficiary or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 2002 | Delivered on: 14 March 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC,London,as Security Agent for Itself and the Beneficiaries Classification: Indonesian law governed share pledge Secured details: All obligations and liabilities due or to become due from the debtor (and as the case may be) of any borrower,any guarantor,any group member and of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares of the capital stock of the company and any other acquisition of existing shares. See the mortgage charge document for full details. Fully Satisfied |
30 January 2002 | Delivered on: 7 February 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The 'Security Agent') Classification: Moroccan law share pledge executed outside the united kingdom and comprising property situated there Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 20,000 shares of 100 dirhams each in which it owns in martois sa together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
30 January 2002 | Delivered on: 7 February 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The 'Security Agent') Classification: Moroccan law share pledge executed outside the united kingdom and comprising property situated there Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 5,000 shares of 1,000 dirhams each in which it owns in dewhirst ladieswear trousers morocco sarl together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
30 January 2002 | Delivered on: 7 February 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The 'Security Agent') Classification: Moroccan law share pledge executed outside the united kingdom and comprising property situated there Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 357,000 shares of 100 dirhams each in which it owns in dewhirst childrenswear morocco sarl together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
30 January 2002 | Delivered on: 7 February 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The 'Security Agent') Classification: Moroccan law share pledge executed outside the united kingdom and comprising property situated there Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 5,000 shares of 1,000 dirhams each in which it owns in dewhirst ladieswear morocco sarl together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
30 January 2002 | Delivered on: 7 February 2002 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The 'Security Agent') Classification: Moroccan law share pledge executed outside the united kingdom and comprising property situated there Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges to the security agent 800,000 shares of 100 dirhams each in which it owns in icomail 2000 together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares. Fully Satisfied |
18 December 2001 | Delivered on: 31 December 2001 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The "Security Agent") Classification: Debenture accession deed to a debenture dated 19 july 2001 Secured details: All present and future obligations and liabilities of each the company and any chargor to the security agent, the beneficiaries, or any beneficiary or any of them under or in connection with the finance documents, or any of them or on any other account whatsoever. (All terms as defined). 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 |
12 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
13 July 2012 | Delivered on: 24 July 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Pledge of shares agreement Secured details: All monies due or to become due from the group to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 2,499 ordinary paid up registered shares bearing serial numbers 0001 up to and including 2499 of the company, each with a nominal value of rp. 2,449,000 representing an aggregate nominal value of rp. 6,120,051,000 see image for full details. Outstanding |
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture accession deed Secured details: All monies due or to become due 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 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. Outstanding |
27 January 2021 | Full accounts made up to 11 January 2020 (23 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 12 January 2019 (19 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 13 January 2018 (19 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (19 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (19 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Dewhirst Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Dewhirst Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (18 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (18 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
24 February 2016 | Memorandum and Articles of Association (6 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
24 February 2016 | Memorandum and Articles of Association (6 pages) |
19 February 2016 | Registration of charge 030267890020, created on 12 February 2016 (61 pages) |
19 February 2016 | Registration of charge 030267890020, created on 12 February 2016 (61 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (16 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (16 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 September 2014 | Full accounts made up to 11 January 2014 (16 pages) |
26 September 2014 | Full accounts made up to 11 January 2014 (16 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 February 2014 | Termination of appointment of Kieron Traynor as a director (1 page) |
13 February 2014 | Termination of appointment of Kieron Traynor as a director (1 page) |
30 September 2013 | Full accounts made up to 12 January 2013 (15 pages) |
30 September 2013 | Full accounts made up to 12 January 2013 (15 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Satisfaction of charge 17 in full (4 pages) |
3 July 2013 | Satisfaction of charge 17 in full (4 pages) |
16 May 2013 | Termination of appointment of Richard Heath as a director (1 page) |
16 May 2013 | Termination of appointment of Richard Heath as a director (1 page) |
15 October 2012 | Full accounts made up to 14 January 2012 (14 pages) |
15 October 2012 | Full accounts made up to 14 January 2012 (14 pages) |
23 August 2012 | Appointment of Mr Richard Arthur Heath as a director (2 pages) |
23 August 2012 | Appointment of Mr Richard Arthur Heath as a director (2 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
9 June 2012 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
9 November 2011 | Termination of appointment of Richard Heath as a director (1 page) |
9 November 2011 | Termination of appointment of Richard Heath as a director (1 page) |
11 October 2011 | Full accounts made up to 15 January 2011 (14 pages) |
11 October 2011 | Full accounts made up to 15 January 2011 (14 pages) |
1 September 2011 | Appointment of Mr Richard Arthur Heath as a director (2 pages) |
1 September 2011 | Appointment of Mr Richard Arthur Heath as a director (2 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Termination of appointment of Rakhshanda Bashey-Mullan as a director (1 page) |
21 July 2011 | Termination of appointment of Rakhshanda Bashey-Mullan as a director (1 page) |
2 February 2011 | Appointment of Mrs Rakhshanda Bashey-Mullan as a director (2 pages) |
2 February 2011 | Appointment of Mrs Rakhshanda Bashey-Mullan as a director (2 pages) |
19 October 2010 | Termination of appointment of Rakhshanda Bashey-Mullan as a director (1 page) |
19 October 2010 | Termination of appointment of Rakhshanda Bashey-Mullan as a director (1 page) |
14 October 2010 | Appointment of Mrs Rakhshanda Bashey-Mullan as a director (2 pages) |
14 October 2010 | Appointment of Mrs Rakhshanda Bashey-Mullan as a director (2 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (14 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (14 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 29 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Christopher John Wilde on 29 June 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony James Mark Wood on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for David Witt on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for David Witt on 29 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Christopher John Wilde on 29 June 2010 (1 page) |
7 July 2010 | Director's details changed for Anthony James Mark Wood on 29 June 2010 (2 pages) |
16 November 2009 | Full accounts made up to 10 January 2009 (14 pages) |
16 November 2009 | Full accounts made up to 10 January 2009 (14 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 July 2009 | Location of register of members (1 page) |
2 July 2009 | Director's change of particulars / anthoney wood / 02/07/2009 (2 pages) |
2 July 2009 | Director's change of particulars / anthoney wood / 02/07/2009 (2 pages) |
11 March 2009 | Director appointed anthony james mark wood (2 pages) |
11 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
11 March 2009 | Director appointed anthony james mark wood (2 pages) |
11 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
3 March 2009 | Appointment terminated director and secretary scott beattie (1 page) |
3 March 2009 | Appointment terminated director and secretary scott beattie (1 page) |
3 March 2009 | Secretary appointed christopher john wilde (2 pages) |
3 March 2009 | Secretary appointed christopher john wilde (2 pages) |
13 November 2008 | Full accounts made up to 12 January 2008 (14 pages) |
13 November 2008 | Full accounts made up to 12 January 2008 (14 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 13 January 2007 (14 pages) |
5 November 2007 | Full accounts made up to 13 January 2007 (14 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2006 | Particulars of mortgage/charge (13 pages) |
23 December 2006 | Particulars of mortgage/charge (13 pages) |
14 November 2006 | Full accounts made up to 14 January 2006 (12 pages) |
14 November 2006 | Full accounts made up to 14 January 2006 (12 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
14 November 2005 | Full accounts made up to 15 January 2005 (12 pages) |
14 November 2005 | Full accounts made up to 15 January 2005 (12 pages) |
13 October 2005 | Return made up to 29/06/05; full list of members (2 pages) |
13 October 2005 | Return made up to 29/06/05; full list of members (2 pages) |
16 November 2004 | Full accounts made up to 10 January 2004 (12 pages) |
16 November 2004 | Full accounts made up to 10 January 2004 (12 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Memorandum and Articles of Association (5 pages) |
21 January 2004 | Memorandum and Articles of Association (5 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
14 November 2003 | Full accounts made up to 10 January 2003 (11 pages) |
14 November 2003 | Full accounts made up to 10 January 2003 (11 pages) |
12 August 2003 | Return made up to 29/06/03; full list of members (8 pages) |
12 August 2003 | Return made up to 29/06/03; full list of members (8 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
18 November 2002 | Full accounts made up to 11 January 2002 (11 pages) |
18 November 2002 | Full accounts made up to 11 January 2002 (11 pages) |
9 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
14 March 2002 | Particulars of mortgage/charge (11 pages) |
14 March 2002 | Particulars of mortgage/charge (11 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2001 | Particulars of mortgage/charge (31 pages) |
31 December 2001 | Particulars of mortgage/charge (31 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Memorandum and Articles of Association (8 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Memorandum and Articles of Association (8 pages) |
4 November 2001 | Full accounts made up to 12 January 2001 (11 pages) |
4 November 2001 | Full accounts made up to 12 January 2001 (11 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 14 January 2000 (10 pages) |
6 September 2000 | Full accounts made up to 14 January 2000 (10 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 15 January 1999 (10 pages) |
22 October 1999 | Full accounts made up to 15 January 1999 (10 pages) |
12 July 1999 | Return made up to 29/06/99; full list of members
|
12 July 1999 | Return made up to 29/06/99; full list of members
|
14 October 1998 | Full accounts made up to 16 January 1998 (9 pages) |
14 October 1998 | Full accounts made up to 16 January 1998 (9 pages) |
6 July 1998 | Return made up to 29/06/98; full list of members
|
6 July 1998 | Return made up to 29/06/98; full list of members
|
23 September 1997 | Full accounts made up to 17 January 1997 (7 pages) |
23 September 1997 | Full accounts made up to 17 January 1997 (7 pages) |
15 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
24 April 1997 | Return made up to 27/02/97; no change of members
|
24 April 1997 | Return made up to 27/02/97; no change of members
|
23 January 1997 | Registered office changed on 23/01/97 from: dewhirst house westgate,driffield east yorkshire YO25 7TH (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: dewhirst house westgate,driffield east yorkshire YO25 7TH (1 page) |
6 September 1996 | Full accounts made up to 12 January 1996 (7 pages) |
6 September 1996 | Full accounts made up to 12 January 1996 (7 pages) |
14 March 1996 | Return made up to 27/02/96; full list of members
|
14 March 1996 | Return made up to 27/02/96; full list of members
|
27 July 1995 | Memorandum and Articles of Association (30 pages) |
27 July 1995 | Memorandum and Articles of Association (30 pages) |
13 July 1995 | Company name changed sovco (600) LIMITED\certificate issued on 14/07/95 (2 pages) |
13 July 1995 | Company name changed sovco (600) LIMITED\certificate issued on 14/07/95 (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 July 1995 | Accounting reference date notified as 17/01 (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: po box 8 sovereign house south parade leeds LS1 1HQ (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: po box 8 sovereign house south parade leeds LS1 1HQ (1 page) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 July 1995 | Accounting reference date notified as 17/01 (1 page) |
12 July 1995 | Director resigned (2 pages) |
27 February 1995 | Incorporation (20 pages) |
27 February 1995 | Incorporation (20 pages) |