Glusburn
Keighley
West Yorkshire
BD20 8QP
Director Name | Mr Paul Adrian Watkins-Burke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Secretary Name | Mrs Christine Anne Pownall |
---|---|
Status | Current |
Appointed | 17 September 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Director Name | Michael Joseph Berthelot |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1995(4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 November 2003) |
Role | Chairman & CEO |
Correspondence Address | One Cedar Ridge Lane Warren New Jersey 07059 United States |
Director Name | Ulf Jemsby |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 June 1995(4 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Alte Mauergasse 2c Bad Homburg 61348 Germany |
Director Name | Robert Patrick Wieremiej |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1997) |
Role | Managing Director |
Correspondence Address | Leeming Farm Denholme Road Oxenhope West Yorkshire BD22 9NP |
Director Name | Daran Charles Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2000) |
Role | Managing Director |
Correspondence Address | 7 Castlecroft Gardens Finchfield Wolverhampton WV3 8LN |
Director Name | Gerald Harvey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2002) |
Role | Attorney |
Correspondence Address | 18 Countryside Drive Summit 07901 New Jersey United States |
Director Name | Mr Andrew I'Anson Crabtree |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beck House Kendal Road Hellifield North Yorkshire BD23 4HE |
Director Name | John Forrest Young |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 18 Field Lane Appleton Warrington WA4 5JR |
Director Name | Victor Elisabeth Alois Stevens |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Stationsstraat 22 Puurs 2870 Belgium |
Secretary Name | Mr Andrew I'Anson Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Kendal Road Hellifield North Yorkshire BD23 4HE |
Director Name | Angus McKay Meikle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 November 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.cirteq.com |
---|---|
Email address | [email protected] |
Telephone | 01535 633333 |
Telephone region | Keighley |
Registered Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Glusburn and Cross Hills |
Ward | Glusburn |
Built Up Area | Cross Hills |
Address Matches | 5 other UK companies use this postal address |
1.9m at £1 | Glusburn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,613,008 |
Gross Profit | £3,669,286 |
Net Worth | £4,973,456 |
Cash | £1,817 |
Current Liabilities | £3,544,472 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
17 July 2002 | Delivered on: 26 July 2002 Satisfied on: 19 July 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company formerly known as transtechnology (GB) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge on other debts and non-vesting debts, related rights to the non-vesting debts. A floating charge on the other debts and a floating charge on the if and so far the charges therein contained shall be for any reason ineffective as fixed charges. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 July 2002 | Delivered on: 24 July 2002 Satisfied on: 25 November 2008 Persons entitled: Transtechnology Corporation Classification: Legal charge 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 f/h property k/a hayfield mills colne road glusburn keighley t/n NYK173778. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 April 2001 | Delivered on: 26 April 2001 Satisfied on: 18 September 2003 Persons entitled: Fleet National Bank (As Agent for the Lenders) Classification: Supplemental deed of even date between the company and the chargee amending and varying a debenture dated 3 january 1996 and made between the company and the agent as agent for the lenders (as defined) Secured details: All moneys and obligations and liablities due owing or incurred by the company to the agent or any of the lenders under or pursuant to the credit agreement the guarantee and the debenture. 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 |
6 April 2001 | Delivered on: 26 April 2001 Satisfied on: 18 September 2003 Persons entitled: Fleet National Bank (As Agent for the Lenders) Classification: Deed of variation of even date between the company and the chargee amending and varying a debenture dated 3 january 1996 and made between the company and the agent as agent for the lenders (as defined) Secured details: All moneys and obligations and liabilities due owing or incured form the comapny to the agent or any of the lenders (all as defined) under or pursuant to the credit agreement the guarantee and the debenture. 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 |
6 April 2001 | Delivered on: 26 April 2001 Satisfied on: 18 September 2003 Persons entitled: Fleet National Bank (As Agent for the Lenders) Classification: Deed of variation between the company and the chargee amending and varying a charge over shares (as defined) dated 30 june 1995 and made between the company and the chargee Secured details: All monies due or to become due from the company to the chargee under or pursuant to the credit agreement or the guarantee or any of the other loan agreements (as defined). Particulars: By way of first fixed charge all of the securities (as defined) and any securities which or the certificates or other documents for which are now lodged with or held by the agent or its nominees. See the mortgage charge document for full details. Fully Satisfied |
9 January 2001 | Delivered on: 12 January 2001 Satisfied on: 18 September 2003 Persons entitled: Transtechnology Corporation Classification: Debenture Secured details: All monies obligations and liabilities now or hereafter due owing or incurred by the company to the parent under or pursuant to a loan agreement of even date on any 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. Fully Satisfied |
19 July 1999 | Delivered on: 30 July 1999 Satisfied on: 18 September 2003 Persons entitled: Bankboston N.A. Classification: Charge over shares Secured details: All moneys and obligations and liabilities due owing or incurred from the company to the chargee (acting as agent and trustee for the lenders) and to the lenders (as defined) or any of them under or in connection with the credit agreement the guarantee the charge or any other loan document (all as defined) or in any other manner whatsoever. Particulars: The company's interest in all securities listed in schedule ii to form 395 together with any proceeds of sale arising therefrom pleas refer to form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
3 January 1996 | Delivered on: 23 January 1996 Satisfied on: 18 September 2003 Persons entitled: The First National Bank of Boston (As Agent for the Lenders) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement, the guarantee and this deed. Particulars: Britannia mills, britannia street bingley west yorkshire t/n-WYK373811. 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 |
17 May 2005 | Delivered on: 26 May 2005 Satisfied on: 27 February 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 2002 | Delivered on: 2 August 2002 Satisfied on: 25 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as transtechnology (GB) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property at hayfield mills, colne road, glusburn, keighley. Fully Satisfied |
30 June 1995 | Delivered on: 18 July 1995 Satisfied on: 18 September 2003 Persons entitled: The First National Bank of Boston (As Agent for the Lenders) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee pursuant to clause 2 of the charge. Particulars: All the issued share capital of the company both present and future including all dividends, interest or other distributions and all allotments. See the mortgage charge document for full details. Fully Satisfied |
6 March 2013 | Delivered on: 8 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
7 February 2013 | Delivered on: 9 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Outstanding |
28 December 2012 | Delivered on: 29 December 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (33 pages) |
23 September 2019 | Appointment of Mrs Christine Anne Pownall as a secretary on 17 September 2019 (2 pages) |
3 September 2019 | Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 3 September 2019 (1 page) |
20 August 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
16 August 2019 | Termination of appointment of Victor Elisabeth Alois Stevens as a director on 2 August 2019 (1 page) |
16 August 2019 | Termination of appointment of Andrew I'anson Crabtree as a director on 2 August 2019 (1 page) |
16 August 2019 | Appointment of Mr Paul Adrian Watkins-Burke as a director on 2 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Angus Mckay Meikle as a director on 2 August 2019 (1 page) |
16 August 2019 | Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on 2 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Andrew I'anson Crabtree as a secretary on 2 August 2019 (1 page) |
15 August 2019 | Registered office address changed from Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on 15 August 2019 (1 page) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
24 May 2018 | Full accounts made up to 31 March 2018 (28 pages) |
13 June 2017 | Full accounts made up to 31 March 2017 (28 pages) |
13 June 2017 | Full accounts made up to 31 March 2017 (28 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 February 2015 | Satisfaction of charge 11 in full (3 pages) |
27 February 2015 | Satisfaction of charge 11 in full (3 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 May 2014 | Full accounts made up to 31 March 2014 (31 pages) |
21 May 2014 | Full accounts made up to 31 March 2014 (31 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Register inspection address has been changed from C/O Lupton Fawcett Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom (1 page) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Register inspection address has been changed from C/O Lupton Fawcett Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom (1 page) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Director's details changed for Angus Mackay Meikle on 25 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Angus Mackay Meikle on 25 May 2012 (2 pages) |
29 May 2012 | Appointment of Angus Mackay Meikle as a director (2 pages) |
29 May 2012 | Appointment of Angus Mackay Meikle as a director (2 pages) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Register inspection address has been changed (1 page) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Full accounts made up to 31 March 2011 (25 pages) |
18 May 2011 | Full accounts made up to 31 March 2011 (25 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
29 May 2008 | Full accounts made up to 31 March 2008 (25 pages) |
29 May 2008 | Full accounts made up to 31 March 2008 (25 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
13 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members
|
20 June 2006 | Return made up to 30/05/06; full list of members
|
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members
|
8 June 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
8 June 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members
|
26 May 2005 | Particulars of mortgage/charge (9 pages) |
26 May 2005 | Particulars of mortgage/charge (9 pages) |
19 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
19 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
8 July 2004 | Return made up to 30/05/04; full list of members
|
8 July 2004 | Return made up to 30/05/04; full list of members
|
2 March 2004 | Resolutions
|
2 March 2004 | Ad 19/02/04--------- £ si 1906998@1=1906998 £ ic 81/1907079 (2 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Ad 19/02/04--------- £ si 1906998@1=1906998 £ ic 81/1907079 (2 pages) |
27 February 2004 | £ ic 1907079/81 17/11/03 £ sr 1906998@1=1906998 (1 page) |
27 February 2004 | £ ic 1907079/81 17/11/03 £ sr 1906998@1=1906998 (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
1 October 2003 | Location of register of members (1 page) |
1 October 2003 | Location of register of members (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
9 August 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
9 August 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
25 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
25 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
7 October 2002 | Memorandum and Articles of Association (12 pages) |
7 October 2002 | Memorandum and Articles of Association (12 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Director resigned (1 page) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Company name changed transtechnology (GB) LIMITED\certificate issued on 30/07/02 (2 pages) |
30 July 2002 | Company name changed transtechnology (GB) LIMITED\certificate issued on 30/07/02 (2 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
30 November 2001 | Return made up to 30/05/01; full list of members (7 pages) |
30 November 2001 | Return made up to 30/05/01; full list of members (7 pages) |
23 November 2001 | Director resigned (2 pages) |
23 November 2001 | Director resigned (2 pages) |
12 July 2001 | Group of companies' accounts made up to 31 March 2000 (22 pages) |
12 July 2001 | Group of companies' accounts made up to 31 March 2000 (22 pages) |
26 April 2001 | Particulars of mortgage/charge (12 pages) |
26 April 2001 | Particulars of mortgage/charge (12 pages) |
26 April 2001 | Particulars of mortgage/charge (8 pages) |
26 April 2001 | Particulars of mortgage/charge (8 pages) |
26 April 2001 | Particulars of mortgage/charge (12 pages) |
26 April 2001 | Particulars of mortgage/charge (12 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
12 January 2001 | Particulars of mortgage/charge (11 pages) |
12 January 2001 | Particulars of mortgage/charge (11 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: hayfield colnr road glusburn keighley west yorkshire BD20 8QP (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: hayfield colnr road glusburn keighley west yorkshire BD20 8QP (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: p o box 6 ferncliffe road bingley west yorkshire BD16 2PL (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: p o box 6 ferncliffe road bingley west yorkshire BD16 2PL (1 page) |
4 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
25 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
30 July 1999 | Particulars of mortgage/charge (13 pages) |
30 July 1999 | Particulars of mortgage/charge (13 pages) |
26 May 1999 | Memorandum and Articles of Association (22 pages) |
26 May 1999 | Memorandum and Articles of Association (22 pages) |
13 April 1999 | Company name changed anderton international LIMITED\certificate issued on 13/04/99 (12 pages) |
13 April 1999 | Company name changed anderton international LIMITED\certificate issued on 13/04/99 (12 pages) |
25 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
25 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
30 July 1998 | Return made up to 30/05/98; full list of members; amend (8 pages) |
30 July 1998 | Return made up to 30/05/98; full list of members; amend (8 pages) |
26 July 1998 | Amending 882R rec 030498 (2 pages) |
26 July 1998 | Amending 882R rec 030498 (2 pages) |
16 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Location of register of members (1 page) |
6 May 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
6 May 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
29 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
29 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
26 January 1998 | Memorandum and Articles of Association (5 pages) |
26 January 1998 | Memorandum and Articles of Association (5 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | £ nc 10000/5000000 04/12/97 (1 page) |
15 December 1997 | £ nc 10000/5000000 04/12/97 (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
1 September 1997 | Memorandum and Articles of Association (11 pages) |
1 September 1997 | Memorandum and Articles of Association (11 pages) |
19 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Secretary's particulars changed (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Secretary's particulars changed (1 page) |
3 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
14 October 1996 | Return made up to 30/05/96; full list of members (8 pages) |
14 October 1996 | Return made up to 30/05/96; full list of members (8 pages) |
23 January 1996 | Particulars of mortgage/charge (10 pages) |
23 January 1996 | Particulars of mortgage/charge (10 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Company name changed ttuk acquisition co. LTD.\certificate issued on 18/01/96 (3 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Company name changed ttuk acquisition co. LTD.\certificate issued on 18/01/96 (3 pages) |
17 January 1996 | Resolutions
|
12 January 1996 | £ nc 1000/10000 29/12/95 (1 page) |
12 January 1996 | Ad 29/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
12 January 1996 | Ad 29/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
12 January 1996 | £ nc 1000/10000 29/12/95 (1 page) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Accounting reference date notified as 31/03 (1 page) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Accounting reference date notified as 31/03 (1 page) |
31 August 1995 | Resolutions
|
18 July 1995 | Particulars of mortgage/charge (10 pages) |
18 July 1995 | Particulars of mortgage/charge (10 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Company name changed drawfree systems LIMITED\certificate issued on 27/06/95 (4 pages) |
27 June 1995 | Company name changed drawfree systems LIMITED\certificate issued on 27/06/95 (4 pages) |
30 May 1995 | Incorporation (30 pages) |
30 May 1995 | Incorporation (30 pages) |