Bingley
West Yorkshire
BD16 1WA
Secretary Name | Ms Emma Jane Tregenza |
---|---|
Status | Current |
Appointed | 06 July 2016(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Miss Victoria Caroline Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Simon Guy Cox |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Dr Keith Howard |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cragg Cottage Woodlands Drive Rawdon Leeds West Yorkshire LS19 6LF |
Director Name | John Ernest Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steppings 26a The Ring Road West Park Leeds LS16 6EJ |
Secretary Name | John Ernest Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steppings 26a The Ring Road West Park Leeds LS16 6EJ |
Director Name | Kathryn Toledano |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Chellow Terrace Chellow Dene Bradford West Yorkshire BD9 6AY |
Director Name | Prof Barrie Owen Pettman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enholmes Hall Patrington Hull North Humberside HU12 0PR |
Director Name | Frederick Jonathan Barker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 December 1998) |
Role | Publishing Development |
Correspondence Address | 76 Sandy Lane Stretford Manchester M32 9BX |
Director Name | Marjorie Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1997) |
Role | Production Distribution Direct |
Correspondence Address | 4 Sutton Drive Cullingworth Bradford West Yorkshire BD13 5BQ |
Director Name | Beverley Bruce |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2000) |
Role | Director Of Electronic Publish |
Correspondence Address | 6 Pellon Terrace Bradford West Yorkshire BD10 8PA |
Director Name | Prof Gordon Stanley Clifford Wills Prestoun Grange Baron Of Prestoungrange |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Professor Of Customer Policy |
Correspondence Address | The Manor House Rectory Lane Milton Malsor Northamptonshire NN7 3AQ |
Director Name | Pauline Drury |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 6 Creskeld Park Bramhope Leeds West Yorkshire LS16 9EZ |
Director Name | Mr Vittorio John Peters |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kell Lane Wainstalls Halifax North Yorkshire HX2 7UN |
Director Name | Bill Russell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendower Calton Skipton North Yorkshire BD23 4AD |
Director Name | Mr Martin Anthony Fojt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cranford Drive Ilkley West Yorkshire LS29 9SY |
Director Name | Marian Bond |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | The Linhay High Farm Meadow Baosworth West Yorkshire WF9 1PB |
Director Name | Judith Harvey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | Flat 3 11 York Road Harrogate North Yorkshire HG1 2QL |
Director Name | Ms Catherine Lesley Mostyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Elmete Grove Leeds West Yorkshire LS8 2JY |
Director Name | Mrs Rebecca Mary Marsh |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlyn Langley Road Bingley West Yorkshire BD16 4AB |
Director Name | Mr Malcolm Charles Hardy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Harbour Road Wibsey Bradford West Yorkshire BD6 3QY |
Secretary Name | Mr Malcolm Charles Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Harbour Road Wibsey Bradford West Yorkshire BD6 3QY |
Director Name | Mr Richard Lloyd Bevan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 3 Cranford Gardens Ilkley W Yorks LS29 9SY |
Director Name | Mr Brian McDermott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Miss Victoria Caroline Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Anthony Francis Roche |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 June 2022) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Peter Anthony Shelley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(17 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Simon Guy Cox |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Secretary Name | Ms Kathryn Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Ms Harriet Jane Bell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2015(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr John Ernest Kallus |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Dr Phillip Barry Jones |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(22 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mrs Alice Fleet |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2022) |
Role | Technology Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Thomas Philip Bennett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Website | www.emeraldinsight.com/ |
---|---|
Telephone | 01274 777700 |
Telephone region | Bradford |
Registered Address | Floor 5, Northspring 21-23 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1.6m at £1 | Emerald Global Publishing Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,683,179 |
Gross Profit | £28,889,403 |
Net Worth | £15,955 |
Cash | £3,023,785 |
Current Liabilities | £23,229,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
12 December 2006 | Delivered on: 15 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H phase ii aire valley park dowley gap lane bingley west yorkshire. Outstanding |
---|---|
17 November 2006 | Delivered on: 30 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a t/no's WYK785374,WYK186745,WYK562768,WYK507764 and WYK319897. Outstanding |
22 December 1999 | Delivered on: 6 January 2000 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1 ordinary share of £1 in mcb university press limited together with stocks shares bonds debentures or other securities. Outstanding |
24 September 1998 | Delivered on: 13 October 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
13 November 1992 | Delivered on: 17 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 60 toller lane,bradford,west yorkshire; t/no wyk 507764. Outstanding |
2 July 1984 | Delivered on: 17 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 62 and 64 toller lane,bradford 8,west yorkshire; t/no wyk 319897. Outstanding |
29 December 1995 | Delivered on: 15 January 1996 Persons entitled: Barclays Bank PLC Classification: Charge of copyright and design right Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights and interest (both present and future in or in connection with any copyrights, design rights rights in the nature of copyright or know-how anywhere in the world. See the mortgage charge document for full details. Outstanding |
29 December 1995 | Delivered on: 5 January 1996 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. See the mortgage charge document for full details. Outstanding |
9 June 2022 | Delivered on: 16 June 2022 Persons entitled: Owl Rock Core Income Corp. (As Security Agent) Classification: A registered charge Particulars: Various trade marks including: "emerald publishing" bearing registration / application number UK0003164053; "management first logo" bearing registration / application number UK00903246758. For additional listings and details please refer to schedule 3, part 2 of the security instrument. Outstanding |
9 June 2022 | Delivered on: 16 June 2022 Persons entitled: Owl Rock Core Income Corp. (As Administrative Agent) Classification: A registered charge Particulars: Registered trademark: "emerald publishing" bearing registration number 5705809. for additional details, please refer to schedule 1 of the security instrument. Outstanding |
9 June 2022 | Delivered on: 16 June 2022 Persons entitled: Owl Rock Core Income Corp. (As Administrative Agent) Classification: A registered charge Particulars: Registered trademark: "emerald publishing" bearing registration number 5705809. for additional details, please refer to schedule 5 of the security instrument. Additionally, for listings and details pertaining to domain names including: "emeraldinsight.com", "emeraldpublishing.com", etc. please refer to the attachment to schedule 5 of the security instrument. Outstanding |
7 July 2021 | Delivered on: 21 July 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
22 November 2016 | Delivered on: 23 November 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the land more particularly described in the security document being the land registered at the land registry with title numbers YY13511, YY14848, WYK839669, WYK929887 and YY14847 and by way of first fixed charge all rights, title and interest from time to time in and to the trademark with registered trademark number UK2346186. Outstanding |
15 June 2012 | Delivered on: 19 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 February 2011 | Delivered on: 10 February 2011 Persons entitled: Barclays Bank PLC 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: F/H property k/a or being unit 3, phase iii, aire valley park, dowley gap lane, bingley, west yorkshire t/no WYK929887. Outstanding |
29 December 1995 | Delivered on: 5 January 1996 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debenture or other securities deposited. 29,514 ordinary shares of £1 each in mcb university press limited. See the mortgage charge document for full details. Outstanding |
2 March 2021 | Director's details changed for Mr Tony Roche on 2 February 2021 (2 pages) |
---|---|
18 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
2 September 2019 | Appointment of Mrs Alice Fleet as a director on 1 September 2019 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Phillip Jones as a director on 29 November 2018 (1 page) |
17 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 May 2018 | Appointment of Dr Phillip Jones as a director on 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
25 October 2017 | Director's details changed for Mr Shariq Mumtaz on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Shariq Mumtaz on 25 October 2017 (2 pages) |
26 September 2017 | Statement by Directors (1 page) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
26 September 2017 | Solvency Statement dated 11/09/17 (1 page) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Statement by Directors (1 page) |
26 September 2017 | Solvency Statement dated 11/09/17 (1 page) |
21 September 2017 | Termination of appointment of John Ernest Kallus as a director on 15 September 2017 (1 page) |
21 September 2017 | Termination of appointment of John Ernest Kallus as a director on 15 September 2017 (1 page) |
13 September 2017 | Change of details for Emerald Global Holdings Limited as a person with significant control on 18 October 2016 (2 pages) |
13 September 2017 | Change of details for Emerald Global Holdings Limited as a person with significant control on 18 October 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
29 December 2016 | Change of name notice (2 pages) |
29 December 2016 | Company name changed emerald group publishing LIMITED\certificate issued on 29/12/16
|
29 December 2016 | Change of name notice (2 pages) |
29 December 2016 | Company name changed emerald group publishing LIMITED\certificate issued on 29/12/16
|
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
30 November 2016 | Satisfaction of charge 3 in full (4 pages) |
30 November 2016 | Satisfaction of charge 7 in full (4 pages) |
30 November 2016 | Satisfaction of charge 8 in full (4 pages) |
30 November 2016 | Satisfaction of charge 5 in full (4 pages) |
30 November 2016 | Satisfaction of charge 11 in full (4 pages) |
30 November 2016 | Satisfaction of charge 6 in full (4 pages) |
30 November 2016 | Satisfaction of charge 10 in full (4 pages) |
30 November 2016 | Satisfaction of charge 11 in full (4 pages) |
30 November 2016 | Satisfaction of charge 6 in full (4 pages) |
30 November 2016 | Satisfaction of charge 3 in full (4 pages) |
30 November 2016 | Satisfaction of charge 9 in full (4 pages) |
30 November 2016 | Satisfaction of charge 1 in full (4 pages) |
30 November 2016 | Satisfaction of charge 4 in full (4 pages) |
30 November 2016 | Satisfaction of charge 2 in full (4 pages) |
30 November 2016 | Satisfaction of charge 8 in full (4 pages) |
30 November 2016 | Satisfaction of charge 9 in full (4 pages) |
30 November 2016 | Satisfaction of charge 10 in full (4 pages) |
30 November 2016 | Satisfaction of charge 4 in full (4 pages) |
30 November 2016 | Satisfaction of charge 5 in full (4 pages) |
30 November 2016 | Satisfaction of charge 7 in full (4 pages) |
30 November 2016 | Satisfaction of charge 1 in full (4 pages) |
30 November 2016 | Satisfaction of charge 2 in full (4 pages) |
23 November 2016 | Registration of charge 030805060012, created on 22 November 2016 (64 pages) |
23 November 2016 | Registration of charge 030805060012, created on 22 November 2016 (64 pages) |
17 October 2016 | Appointment of Mr John Ernest Kallus as a director on 26 September 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Ernest Kallus as a director on 26 September 2016 (2 pages) |
8 September 2016 | Appointment of Miss Victoria Caroline Williams as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Miss Victoria Caroline Williams as a director on 1 September 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
6 July 2016 | Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 May 2016 | Termination of appointment of Peter Anthony Shelley as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Brian Mcdermott as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Brian Mcdermott as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Peter Anthony Shelley as a director on 29 April 2016 (1 page) |
6 November 2015 | Appointment of Ms Harriet Jane Bell as a director on 25 October 2015 (2 pages) |
6 November 2015 | Appointment of Ms Harriet Jane Bell as a director on 25 October 2015 (2 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 August 2014 | Termination of appointment of Victoria Caroline Williams as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Victoria Caroline Williams as a director on 13 August 2014 (1 page) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 July 2014 | Appointment of Ms Kathryn Robinson as a secretary (2 pages) |
3 July 2014 | Appointment of Ms Kathryn Robinson as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Malcolm Hardy as a secretary (1 page) |
2 July 2014 | Termination of appointment of Malcolm Hardy as a secretary (1 page) |
17 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 March 2014 | Appointment of Mr Simon Guy Cox as a director (2 pages) |
5 March 2014 | Appointment of Mr Simon Guy Cox as a director (2 pages) |
28 February 2014 | Termination of appointment of Martin Fojt as a director (1 page) |
28 February 2014 | Termination of appointment of Martin Fojt as a director (1 page) |
5 November 2013 | Termination of appointment of Rebecca Marsh as a director (1 page) |
5 November 2013 | Termination of appointment of Rebecca Marsh as a director (1 page) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 May 2013 | Full accounts made up to 31 December 2012 (33 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (33 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
10 January 2013 | Director's details changed for Mr Tony Roche on 8 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Tony Roche on 8 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Tony Roche on 8 January 2013 (2 pages) |
20 August 2012 | Appointment of Mr Peter Anthony Shelley as a director (2 pages) |
20 August 2012 | Appointment of Mr Peter Anthony Shelley as a director (2 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Appointment of Mr Tony Roche as a director (2 pages) |
11 July 2012 | Appointment of Mr Tony Roche as a director (2 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 January 2012 | Termination of appointment of Bill Russell as a director (1 page) |
10 January 2012 | Termination of appointment of Bill Russell as a director (1 page) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Appointment of Ms Victoria Caroline Williams as a director (2 pages) |
20 April 2011 | Appointment of Ms Victoria Caroline Williams as a director (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 January 2011 | Appointment of Mr Brian Mcdermott as a director (2 pages) |
14 January 2011 | Appointment of Mr Brian Mcdermott as a director (2 pages) |
13 January 2011 | Termination of appointment of Vittorio Peters as a director (1 page) |
13 January 2011 | Termination of appointment of Vittorio Peters as a director (1 page) |
21 December 2010 | Director's details changed for Mr Shariq Mumtaz on 2 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Shariq Mumtaz on 2 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Shariq Mumtaz on 2 December 2010 (2 pages) |
6 October 2010 | Director's details changed for Dr Vittorio John Peters on 28 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Director's details changed for Dr Vittorio John Peters on 28 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Rebecca Mary Marsh on 29 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Bill Russell on 29 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Bill Russell on 29 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Martin Fojt on 28 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Martin Fojt on 28 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Rebecca Mary Marsh on 29 October 2009 (2 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 December 2009 | Appointment of Mr Shariq Mumtaz as a director (2 pages) |
2 December 2009 | Appointment of Mr Shariq Mumtaz as a director (2 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated director malcolm hardy (1 page) |
17 June 2009 | Appointment terminated director malcolm hardy (1 page) |
7 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 December 2008 | Director appointed richard bevan (2 pages) |
8 December 2008 | Director appointed richard bevan (2 pages) |
10 November 2008 | Appointment terminated director catherine mostyn (1 page) |
10 November 2008 | Appointment terminated director catherine mostyn (1 page) |
28 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 60/62 toller lane bradford west yorkshire BD8 9BY (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 60/62 toller lane bradford west yorkshire BD8 9BY (1 page) |
30 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
2 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
4 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
11 September 2003 | Company name changed mcb up LIMITED\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed mcb up LIMITED\certificate issued on 11/09/03 (2 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
13 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
13 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 17/07/01; full list of members
|
10 August 2001 | Return made up to 17/07/01; full list of members
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
18 April 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
18 April 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
6 January 2000 | Particulars of mortgage/charge (5 pages) |
6 January 2000 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Auditor's resignation (1 page) |
23 September 1999 | Auditor's resignation (1 page) |
13 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
19 May 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
19 May 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
13 October 1998 | Particulars of mortgage/charge (7 pages) |
13 October 1998 | Particulars of mortgage/charge (7 pages) |
8 September 1998 | Declaration of assistance for shares acquisition (19 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Declaration of assistance for shares acquisition (19 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Declaration of assistance for shares acquisition (19 pages) |
8 September 1998 | Declaration of assistance for shares acquisition (19 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (8 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (8 pages) |
15 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
15 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
25 June 1997 | Company name changed mcb newform LIMITED\certificate issued on 26/06/97 (3 pages) |
25 June 1997 | Company name changed mcb newform LIMITED\certificate issued on 26/06/97 (3 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
2 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
2 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
2 February 1996 | Statement of affairs (155 pages) |
2 February 1996 | Ad 29/12/95--------- £ si 1638600@1 (4 pages) |
2 February 1996 | Statement of affairs (155 pages) |
2 February 1996 | Ad 29/12/95--------- £ si 1638600@1 (4 pages) |
25 January 1996 | Ad 29/12/95--------- £ si 1638600@1=1638600 £ ic 2/1638602 (4 pages) |
25 January 1996 | Ad 29/12/95--------- £ si 1638600@1=1638600 £ ic 2/1638602 (4 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Particulars of property mortgage/charge (3 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Particulars of property mortgage/charge (3 pages) |
17 January 1996 | Particulars of property mortgage/charge (3 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Nc inc already adjusted 29/12/95 (1 page) |
17 January 1996 | Particulars of property mortgage/charge (3 pages) |
17 January 1996 | Nc inc already adjusted 29/12/95 (1 page) |
15 January 1996 | Particulars of mortgage/charge (7 pages) |
15 January 1996 | Particulars of mortgage/charge (7 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
19 December 1995 | Memorandum and Articles of Association (26 pages) |
19 December 1995 | Memorandum and Articles of Association (26 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
8 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
8 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
8 December 1995 | Resolutions
|
9 August 1995 | Accounting reference date notified as 31/12 (1 page) |
9 August 1995 | Accounting reference date notified as 31/12 (1 page) |
17 July 1995 | Incorporation (36 pages) |
17 July 1995 | Incorporation (36 pages) |