Newtownabbey
County Antrim
BT36 4RF
Northern Ireland
Director Name | Mrs Noreen P Montgomery |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland |
Director Name | Mr Colin John Hugh Montgomery |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland |
Director Name | Mr Harold Mark Joseph Montgomery |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland |
Director Name | Mr James Alexander Darragh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland |
Director Name | Mr Nigel Moutray Anketell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland |
Secretary Name | Mr James Alexander Darragh |
---|---|
Status | Current |
Appointed | 25 August 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Montracon Limited Carr Hill Doncaster S Yorkshire DN4 8DE |
Director Name | Mr Robert John Wilson McClelland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Meadow Park Crawfordsburn County Down BT19 1JN Northern Ireland |
Director Name | Mr William Montgomery Carson |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Roughfort Road Newtonabbey County Antrim Northern Ireland |
Director Name | Patrick Leonard Berridge |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Wilsic House Farm Thorpe In Balne Doncaster South Yorkshire DN6 0DX |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Director Name | Mr Roger George Clements |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2003) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Spring Lane Straid Ballyclare County Antrim BT39 9WG Northern Ireland |
Director Name | Mr David Nigel Birkmyre |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland |
Secretary Name | Mr Alan William Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland |
Director Name | Mr Ian Carey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 106 Kings Road Belfast County Antrim BT5 7BX Northern Ireland |
Director Name | Mr Alan William Thomson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 08 February 2019(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | C/O Montracon Limited Carr Hill Doncaster S Yorkshire DN4 8DE |
Director Name | Mr Brian Liffey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2021(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Montracon Limited Carr Hill Doncaster S Yorkshire DN4 8DE |
Website | ballyveseyholdings.com |
---|---|
Telephone | 028 90849321 |
Telephone region | Northern Ireland |
Registered Address | C/O Montracon Limited Carr Hill Doncaster S Yorkshire DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 5 other UK companies use this postal address |
148.5k at £1 | Trustees Of N.p. Montgomery Accumulation & Maintenance Trust 7.35% Ordinary |
---|---|
1m at £1 | Trustees Of H.h. Montgomery Accumulation & Maintenance Trust 50.00% Ordinary |
659.3k at £1 | Harold Hugh Montgomery Family Trust 2012 32.65% Ordinary |
202k at £1 | Noreen Patricia Montgomery Family Trust 2012 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £561,170,171 |
Gross Profit | £69,424,337 |
Net Worth | £109,020,502 |
Cash | £25,580,806 |
Current Liabilities | £217,848,481 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
2 July 2012 | Delivered on: 6 July 2012 Satisfied on: 12 February 2014 Persons entitled: Santander Asset Finance PLC Classification: Master assignment Secured details: All monies due or to become due from the company to any and each of the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Fully Satisfied |
---|---|
26 October 2010 | Delivered on: 6 November 2010 Satisfied on: 9 April 2011 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. Fully Satisfied |
9 February 2000 | Delivered on: 11 February 2000 Satisfied on: 19 March 2010 Persons entitled: Northern Bank Limited Classification: Legal mortgage Secured details: £525,000.00. due or to become due from the company to the chargee. Particulars: The freehold land on the south west side of cross street, longbridge hayes newcastle-under-lyme staffordshire. Fully Satisfied |
26 January 2000 | Delivered on: 29 January 2000 Satisfied on: 19 March 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 atcost road barking. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1998 | Delivered on: 13 March 1998 Satisfied on: 19 March 2010 Persons entitled: Northern Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land lying to the north of the A428 kilsby daventry northamptonshire and all achinery utensils chattels etc thereon. Fully Satisfied |
29 September 1995 | Delivered on: 7 October 1995 Satisfied on: 19 March 2010 Persons entitled: Northern Bank Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts. Fully Satisfied |
29 September 1995 | Delivered on: 7 October 1995 Satisfied on: 19 March 2010 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property including uncalled capital. Fully Satisfied |
9 December 2010 | Delivered on: 10 December 2010 Persons entitled: Siemens Financial Services LTD Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all the right title and interest in and to the debts and goods see image for full details. Outstanding |
12 December 2004 | Delivered on: 31 December 2004 Persons entitled: Northern Bank Limited Classification: A mortgage which was presented for registration in northern ireland on 21 december 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Lands comprised in folio nos 4351L, AN3221, AN4499L, AN6884L and AN126L all county antrim together with all machinery utensils chattels. Outstanding |
4 September 2017 | Delivered on: 6 September 2017 Persons entitled: Niib Group Limited T/as Northridge Finance Classification: A registered charge Outstanding |
4 September 2017 | Delivered on: 6 September 2017 Persons entitled: Niib Group Limited T/as Northridge Finance Classification: A registered charge Outstanding |
8 September 2016 | Delivered on: 16 September 2016 Persons entitled: Mercedes-Benz Bank Ag Classification: A registered charge Particulars: Land and buildings known as glen road famr ballyclare county antrim t/nos folios AN2578 22296 and 21607. Outstanding |
12 May 2016 | Delivered on: 17 May 2016 Persons entitled: Barclays Mercantile Business Finance Limited Classification: A registered charge Outstanding |
10 May 2016 | Delivered on: 17 May 2016 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 27 July 2015 Persons entitled: Mercedes-Benz Ag Classification: A registered charge Outstanding |
21 November 2014 | Delivered on: 8 December 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 16 October 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 16 October 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 8 October 2014 Persons entitled: Mercedes-Benz Bank Ag Classification: A registered charge Outstanding |
17 September 2014 | Delivered on: 24 September 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
11 September 2014 | Delivered on: 12 September 2014 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Outstanding |
1 August 2013 | Delivered on: 10 August 2013 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 August 2012 | Delivered on: 1 September 2012 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 02/07/2012 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: Assignment by way of security all monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements the master assignment dated 02/07/2012 contains a proviso for re-assignment to the company upon payments of all monies due to the chargee. Outstanding |
12 July 2012 | Delivered on: 14 July 2012 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 02/07/2012 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: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
26 November 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
---|---|
9 October 2020 | Appointment of Mr James Alexander Darragh as a secretary on 25 August 2020 (2 pages) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page) |
24 June 2020 | Group of companies' accounts made up to 30 September 2019 (44 pages) |
19 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
19 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
21 May 2020 | Statement of company's objects (2 pages) |
21 May 2020 | Memorandum and Articles of Association (15 pages) |
21 May 2020 | Sub-division of shares on 30 April 2020 (6 pages) |
21 May 2020 | Resolutions
|
21 May 2020 | Change of share class name or designation (2 pages) |
22 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
26 July 2019 | Auditor's resignation (1 page) |
25 June 2019 | Group of companies' accounts made up to 30 September 2018 (42 pages) |
8 February 2019 | Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page) |
8 February 2019 | Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
20 June 2018 | Group of companies' accounts made up to 30 September 2017 (40 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 September 2017 | Registration of charge 030672270024, created on 4 September 2017 (17 pages) |
6 September 2017 | Registration of charge 030672270023, created on 4 September 2017 (8 pages) |
6 September 2017 | Registration of charge 030672270023, created on 4 September 2017 (8 pages) |
6 September 2017 | Registration of charge 030672270024, created on 4 September 2017 (17 pages) |
12 July 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
12 July 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
19 May 2017 | Director's details changed for Mr Harold Mark Montgomery on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Harold Mark Montgomery on 19 May 2017 (2 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
16 September 2016 | Registration of charge 030672270022, created on 8 September 2016
|
16 September 2016 | Registration of charge 030672270022, created on 8 September 2016
|
24 June 2016 | Group of companies' accounts made up to 30 September 2015 (36 pages) |
24 June 2016 | Group of companies' accounts made up to 30 September 2015 (36 pages) |
17 May 2016 | Registration of charge 030672270021, created on 12 May 2016 (11 pages) |
17 May 2016 | Registration of charge 030672270021, created on 12 May 2016 (11 pages) |
17 May 2016 | Registration of charge 030672270020, created on 10 May 2016 (4 pages) |
17 May 2016 | Registration of charge 030672270020, created on 10 May 2016 (4 pages) |
9 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 July 2015 | Registration of charge 030672270019, created on 10 July 2015 (25 pages) |
27 July 2015 | Registration of charge 030672270019, created on 10 July 2015 (25 pages) |
3 July 2015 | Appointment of Mr Nigel Moutray Anketell as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Nigel Moutray Anketell as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Nigel Moutray Anketell as a director on 1 June 2015 (2 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (37 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (37 pages) |
8 December 2014 | Registration of charge 030672270018, created on 21 November 2014 (5 pages) |
8 December 2014 | Registration of charge 030672270018, created on 21 November 2014 (5 pages) |
16 October 2014 | Registration of charge 030672270017, created on 15 October 2014 (23 pages) |
16 October 2014 | Registration of charge 030672270016, created on 15 October 2014 (4 pages) |
16 October 2014 | Registration of charge 030672270017, created on 15 October 2014 (23 pages) |
16 October 2014 | Registration of charge 030672270016, created on 15 October 2014 (4 pages) |
8 October 2014 | Registration of charge 030672270015, created on 3 October 2014 (23 pages) |
8 October 2014 | Registration of charge 030672270015, created on 3 October 2014 (23 pages) |
8 October 2014 | Registration of charge 030672270015, created on 3 October 2014 (23 pages) |
29 September 2014 | Director's details changed for Mr Harold Hugh Montgomery on 29 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr David Nigel Birkmyre on 29 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Secretary's details changed for Mr Alan William Thomson on 29 September 2014 (1 page) |
29 September 2014 | Director's details changed for Mr Harold Hugh Montgomery on 29 September 2014 (2 pages) |
29 September 2014 | Secretary's details changed for Mr Alan William Thomson on 29 September 2014 (1 page) |
29 September 2014 | Director's details changed for Mr Colin John Hugh Montgomery on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Colin John Hugh Montgomery on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr David Nigel Birkmyre on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Alan William Thomson on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mrs Noreen P Montgomery on 29 September 2014 (3 pages) |
29 September 2014 | Director's details changed for Mr Alan William Thomson on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mrs Noreen P Montgomery on 29 September 2014 (3 pages) |
24 September 2014 | Registration of charge 030672270014, created on 17 September 2014 (13 pages) |
24 September 2014 | Registration of charge 030672270014, created on 17 September 2014 (13 pages) |
12 September 2014 | Registration of charge 030672270013, created on 11 September 2014 (7 pages) |
12 September 2014 | Registration of charge 030672270013, created on 11 September 2014 (7 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (36 pages) |
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (36 pages) |
4 March 2014 | Appointment of Mr James Alexander Darragh as a director (2 pages) |
4 March 2014 | Appointment of Mr Harold Mark Montgomery as a director (2 pages) |
4 March 2014 | Appointment of Mr James Alexander Darragh as a director (2 pages) |
4 March 2014 | Appointment of Mr Harold Mark Montgomery as a director (2 pages) |
12 February 2014 | Satisfaction of charge 9 in full (3 pages) |
12 February 2014 | Satisfaction of charge 9 in full (3 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 August 2013 | Registration of charge 030672270012 (18 pages) |
10 August 2013 | Registration of charge 030672270012 (18 pages) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (35 pages) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (35 pages) |
28 September 2012 | Termination of appointment of Robert Mcclelland as a director (1 page) |
28 September 2012 | Termination of appointment of Robert Mcclelland as a director (1 page) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 July 2012 | Group of companies' accounts made up to 30 September 2011 (34 pages) |
6 July 2012 | Group of companies' accounts made up to 30 September 2011 (34 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 March 2012 | Statement of company's objects (2 pages) |
6 March 2012 | Statement of company's objects (2 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Memorandum and Articles of Association (12 pages) |
6 March 2012 | Memorandum and Articles of Association (12 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
21 April 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Appointment of Mr Alan William Thomson as a director (2 pages) |
5 April 2011 | Appointment of Mr Alan William Thomson as a director (2 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Noreen Montgomery on 12 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Noreen Montgomery on 12 June 2010 (2 pages) |
8 April 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
8 April 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2009 | Appointment terminated director ian carey (1 page) |
19 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
19 June 2009 | Appointment terminated director ian carey (1 page) |
15 April 2009 | Group of companies' accounts made up to 30 September 2008 (32 pages) |
15 April 2009 | Group of companies' accounts made up to 30 September 2008 (32 pages) |
20 February 2009 | Appointment terminate, director john charles carey logged form (1 page) |
20 February 2009 | Appointment terminate, director john charles carey logged form (1 page) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
16 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
16 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
18 August 2007 | Return made up to 12/06/07; no change of members (9 pages) |
18 August 2007 | Return made up to 12/06/07; no change of members (9 pages) |
17 August 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
17 August 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
15 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (32 pages) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (32 pages) |
30 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
2 August 2005 | Group of companies' accounts made up to 30 September 2004 (32 pages) |
2 August 2005 | Group of companies' accounts made up to 30 September 2004 (32 pages) |
16 June 2005 | Return made up to 12/06/05; full list of members (9 pages) |
16 June 2005 | Return made up to 12/06/05; full list of members (9 pages) |
31 December 2004 | Particulars of mortgage/charge (4 pages) |
31 December 2004 | Particulars of mortgage/charge (4 pages) |
2 August 2004 | Return made up to 12/06/04; no change of members (9 pages) |
2 August 2004 | Return made up to 12/06/04; no change of members (9 pages) |
26 July 2004 | Group of companies' accounts made up to 30 September 2003 (34 pages) |
26 July 2004 | Group of companies' accounts made up to 30 September 2003 (34 pages) |
19 August 2003 | Group of companies' accounts made up to 30 September 2002 (34 pages) |
19 August 2003 | Group of companies' accounts made up to 30 September 2002 (34 pages) |
30 June 2003 | Return made up to 12/06/03; full list of members
|
30 June 2003 | Return made up to 12/06/03; full list of members
|
11 July 2002 | Group of companies' accounts made up to 30 September 2001 (32 pages) |
11 July 2002 | Group of companies' accounts made up to 30 September 2001 (32 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (10 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (10 pages) |
31 July 2001 | Group of companies' accounts made up to 30 September 2000 (28 pages) |
31 July 2001 | Group of companies' accounts made up to 30 September 2000 (28 pages) |
11 July 2001 | Return made up to 12/06/01; full list of members (9 pages) |
11 July 2001 | Return made up to 12/06/01; full list of members (9 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
8 September 2000 | Auditor's resignation (1 page) |
8 September 2000 | Auditor's resignation (1 page) |
31 July 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
31 July 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
24 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
1 August 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
1 August 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
21 June 1999 | Return made up to 12/06/99; full list of members (8 pages) |
21 June 1999 | Return made up to 12/06/99; full list of members (8 pages) |
30 July 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
30 July 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
29 June 1998 | Return made up to 12/06/98; no change of members (6 pages) |
29 June 1998 | Return made up to 12/06/98; no change of members (6 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Return made up to 12/06/97; no change of members
|
1 July 1997 | Return made up to 12/06/97; no change of members
|
16 April 1997 | Full group accounts made up to 30 September 1996 (30 pages) |
16 April 1997 | Full group accounts made up to 30 September 1996 (30 pages) |
20 June 1996 | Return made up to 12/06/96; full list of members
|
20 June 1996 | Return made up to 12/06/96; full list of members
|
30 January 1996 | Ad 29/09/95--------- £ si 2019616@1 (2 pages) |
30 January 1996 | Ad 29/09/95--------- £ si 2019616@1 (2 pages) |
30 January 1996 | Particulars of contract relating to shares (4 pages) |
30 January 1996 | Particulars of contract relating to shares (4 pages) |
16 January 1996 | Ad 29/09/95--------- £ si 2019616@1=2019616 £ ic 2/2019618 (2 pages) |
16 January 1996 | Ad 29/09/95--------- £ si 2019616@1=2019616 £ ic 2/2019618 (2 pages) |
21 December 1995 | Company name changed sarcon no. (23) LIMITED\certificate issued on 22/12/95 (6 pages) |
21 December 1995 | Company name changed sarcon no. (23) LIMITED\certificate issued on 22/12/95 (6 pages) |
11 October 1995 | Memorandum and Articles of Association (38 pages) |
11 October 1995 | Memorandum and Articles of Association (38 pages) |
11 October 1995 | Accounting reference date notified as 30/09 (1 page) |
11 October 1995 | Accounting reference date notified as 30/09 (1 page) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Incorporation (28 pages) |
12 June 1995 | Incorporation (28 pages) |