Scarborough
YO11 3YS
Secretary Name | Ms Rebecca Castle |
---|---|
Status | Current |
Appointed | 07 December 2017(22 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Lakeside House Hopper Hill Road Scarborough YO11 3YS |
Director Name | Mr Mark Grenville Bristow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside House Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS |
Director Name | Mr Sven Olof Lennart Jonsson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 1995(4 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Flakk Barn Clytha Hill Abergavenny Gwent NP7 9BH Wales |
Director Name | Mr David Senior |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Breary Court Bramhope Leeds Yorkshire LS16 9LB |
Secretary Name | Mr Sven Olof Lennart Jonsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 1995(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Flakk Barn Clytha Hill Abergavenny Gwent NP7 9BH Wales |
Director Name | Mr Richard Anthony Sowerby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Secretary Name | Mr Richard Anthony Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Director Name | Mr Barry David Gregory |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Popley Drive Meltham Huddersfield HD7 3LU |
Director Name | Mr Stephen John Wightman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 31 January 2017) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Verity Walk Harrogate North Yorkshire HG2 9QE |
Secretary Name | James Spencer Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 March 2010) |
Role | Company Director |
Correspondence Address | 5 High Alder Road Bessacarr Doncaster South Yorkshire DN4 7BB |
Secretary Name | Stephen John Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 2 Verity Walk Harrogate North Yorkshire HG2 9QE |
Secretary Name | James Spencer Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | Eland Road Denaby Main Doncaster South Yorkshire DN12 4HA |
Director Name | Mrs Michelle Maureen Damms |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Eland Road Denaby Main Doncaster South Yorkshire DN12 4HA |
Director Name | Mr James Spencer Hopkins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Eland Road Denaby Main Doncaster South Yorkshire DN12 4HA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.seniorarchitectural.co.uk/architectural-systems/senior-glass-systems/ |
---|---|
Telephone | 01709 772600 |
Telephone region | Rotherham |
Registered Address | Lakeside House Hopper Hill Road Scarborough YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
1000 at £1 | Clytha Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,415,437 |
Gross Profit | £1,958,507 |
Net Worth | -£463,130 |
Cash | £224,756 |
Current Liabilities | £3,706,063 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
30 May 2012 | Delivered on: 31 May 2012 Persons entitled: Lloyds Tsb 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 |
---|---|
2 September 2011 | Delivered on: 14 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
10 December 2020 | Delivered on: 15 December 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
23 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
30 May 2012 | Delivered on: 31 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company, clytha holdings limited or senior architectural systems limited to the chargee. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or in the joint names of two or more of the companies including any accounts in the banks name with any designation which includes the name(s) of any one or more of the companies whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
24 February 2011 | Delivered on: 25 February 2011 Satisfied on: 17 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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 fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
24 February 2011 | Delivered on: 25 February 2011 Satisfied on: 17 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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 floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
12 January 2011 | Delivered on: 13 January 2011 Satisfied on: 17 October 2014 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hegla formline 3326 fgc cnc twin head glass cutting table, serial no 5098 (2004) for 3.2M x 2.55M max glass sheet size with 3-glass a -frame stands air flotation manual break-out table and light guards (for details of further chattels charged, please refer to the MG01 document) see image for full details. Fully Satisfied |
24 August 2010 | Delivered on: 27 August 2010 Satisfied on: 17 October 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment 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. Fully Satisfied |
18 January 2010 | Delivered on: 20 January 2010 Satisfied on: 17 October 2014 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 |
18 December 2009 | Delivered on: 23 December 2009 Satisfied on: 17 October 2014 Persons entitled: South Yorkshire Investment Development Fund Limited Partnership Acting by Its General Partner Yvf Gp (Development) Limited 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. Fully Satisfied |
10 January 1996 | Delivered on: 16 January 1996 Satisfied on: 17 April 2010 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 |
1 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
12 July 2023 | Change of details for Mr Mark Grenville Bristow as a person with significant control on 12 July 2023 (2 pages) |
11 July 2023 | Change of details for Mr Mark Grenville Bristow as a person with significant control on 11 July 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
9 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
24 March 2021 | Director's details changed for Mr Mark Grenville Bristow on 24 March 2021 (2 pages) |
24 March 2021 | Change of details for Mr Mark Grenville Bristow as a person with significant control on 24 March 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
23 December 2020 | Satisfaction of charge 031358010011 in full (1 page) |
23 December 2020 | Satisfaction of charge 8 in full (1 page) |
17 December 2020 | Satisfaction of charge 10 in full (2 pages) |
17 December 2020 | Satisfaction of charge 9 in full (1 page) |
15 December 2020 | Registration of charge 031358010012, created on 10 December 2020 (22 pages) |
3 August 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
5 February 2020 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
18 December 2019 | Change of share class name or designation (2 pages) |
5 December 2019 | Termination of appointment of Sven Olof Lennart Jonsson as a director on 26 November 2019 (1 page) |
5 December 2019 | Notification of Mark Grenville Bristow as a person with significant control on 26 November 2019 (2 pages) |
5 December 2019 | Cessation of Sven Olof Lennart Jonsson as a person with significant control on 26 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Mark Grenville Bristow as a director on 26 November 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 January 2019 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
16 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
17 April 2018 | Change of share class name or designation (2 pages) |
16 April 2018 | Cessation of Clytha Holdings Limited as a person with significant control on 26 March 2018 (1 page) |
16 April 2018 | Notification of Sven Olof Lennart Jonsson as a person with significant control on 26 March 2018 (2 pages) |
12 April 2018 | Statement of company's objects (2 pages) |
12 April 2018 | Resolutions
|
11 April 2018 | Notification of Rebecca Castle as a person with significant control on 26 March 2018 (4 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
27 March 2018 | Registered office address changed from Eland Road Denaby Main Doncaster South Yorkshire DN12 4HA to Lakeside House Hopper Hill Road Scarborough YO11 3YS on 27 March 2018 (1 page) |
2 January 2018 | Notification of Clytha Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Cessation of Sven Olof Lennart Jonsson as a person with significant control on 6 April 2016 (1 page) |
2 January 2018 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
2 January 2018 | Notification of Clytha Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Cessation of Sven Olof Lennart Jonsson as a person with significant control on 6 April 2016 (1 page) |
7 December 2017 | Termination of appointment of James Spencer Hopkins as a director on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of James Spencer Hopkins as a director on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of James Spencer Hopkins as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Ms Rebecca Castle as a secretary on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Ms Rebecca Castle as a secretary on 7 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of James Spencer Hopkins as a secretary on 7 December 2017 (1 page) |
27 July 2017 | Appointment of Mrs Rebecca Castle as a director on 3 July 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Rebecca Castle as a director on 3 July 2017 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
23 February 2017 | Termination of appointment of Stephen John Wightman as a director on 31 January 2017 (1 page) |
23 February 2017 | Termination of appointment of Stephen John Wightman as a director on 31 January 2017 (1 page) |
14 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
25 February 2016 | Termination of appointment of Michelle Maureen Damms as a director on 19 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Michelle Maureen Damms as a director on 19 February 2016 (1 page) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
27 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
27 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
23 October 2014 | Registration of charge 031358010011, created on 23 October 2014 (20 pages) |
23 October 2014 | Registration of charge 031358010011, created on 23 October 2014 (20 pages) |
17 October 2014 | Satisfaction of charge 7 in full (2 pages) |
17 October 2014 | Satisfaction of charge 4 in full (2 pages) |
17 October 2014 | Satisfaction of charge 4 in full (2 pages) |
17 October 2014 | Satisfaction of charge 5 in full (2 pages) |
17 October 2014 | Satisfaction of charge 3 in full (1 page) |
17 October 2014 | Satisfaction of charge 7 in full (2 pages) |
17 October 2014 | Satisfaction of charge 6 in full (2 pages) |
17 October 2014 | Satisfaction of charge 6 in full (2 pages) |
17 October 2014 | Satisfaction of charge 2 in full (1 page) |
17 October 2014 | Satisfaction of charge 5 in full (2 pages) |
17 October 2014 | Satisfaction of charge 3 in full (1 page) |
17 October 2014 | Satisfaction of charge 2 in full (1 page) |
16 July 2014 | Appointment of Mr James Spencer Hopkins as a director on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr James Spencer Hopkins as a director on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr James Spencer Hopkins as a director on 1 July 2014 (2 pages) |
15 January 2014 | Appointment of Mrs Michelle Maureen Damms as a director (2 pages) |
15 January 2014 | Appointment of Mrs Michelle Maureen Damms as a director (2 pages) |
24 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
24 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Secretary's details changed for James Spencer Hopkins on 15 October 2012 (1 page) |
15 October 2012 | Secretary's details changed for James Spencer Hopkins on 15 October 2012 (1 page) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
5 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
19 August 2011 | Appointment of James Spencer Hopkins as a secretary (3 pages) |
19 August 2011 | Appointment of James Spencer Hopkins as a secretary (3 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 January 2011 | Termination of appointment of Stephen Wightman as a secretary (1 page) |
25 January 2011 | Termination of appointment of Stephen Wightman as a secretary (1 page) |
25 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Appointment of Stephen John Wightman as a secretary (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
23 March 2010 | Termination of appointment of James Hopkins as a secretary (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
23 March 2010 | Appointment of Stephen John Wightman as a secretary (3 pages) |
23 March 2010 | Termination of appointment of James Hopkins as a secretary (2 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 7 December 2003
|
30 December 2009 | Statement of capital following an allotment of shares on 12 December 1995
|
30 December 2009 | Statement of capital following an allotment of shares on 7 December 2003
|
30 December 2009 | Statement of capital following an allotment of shares on 12 December 1995
|
30 December 2009 | Statement of capital following an allotment of shares on 7 December 2003
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 November 2009 | Change of name notice (2 pages) |
8 November 2009 | Change of name notice (2 pages) |
8 November 2009 | Company name changed senior aluminium systems (north) LIMITED\certificate issued on 08/11/09
|
8 November 2009 | Company name changed senior aluminium systems (north) LIMITED\certificate issued on 08/11/09
|
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (10 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (10 pages) |
20 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (10 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (10 pages) |
24 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
24 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (10 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (10 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members
|
21 December 2004 | Return made up to 27/11/04; full list of members
|
4 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
19 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
19 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
7 December 2003 | New secretary appointed (1 page) |
7 December 2003 | Secretary resigned;director resigned (1 page) |
7 December 2003 | New secretary appointed (1 page) |
7 December 2003 | Secretary resigned;director resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Secretary resigned;director resigned (1 page) |
7 December 2003 | Secretary resigned;director resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
2 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
2 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
30 January 2003 | Return made up to 27/11/02; full list of members
|
30 January 2003 | Return made up to 27/11/02; full list of members
|
30 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: unit 1 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: unit 1 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 December 2000 | Return made up to 27/11/00; full list of members
|
7 December 2000 | Return made up to 27/11/00; full list of members
|
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
3 November 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
3 November 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 08/12/98; no change of members (6 pages) |
5 January 1999 | Return made up to 08/12/98; no change of members (6 pages) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 February 1997 | Return made up to 08/12/96; full list of members
|
1 February 1997 | Return made up to 08/12/96; full list of members
|
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 12 york place leeds LS1 2DS (1 page) |
21 December 1995 | New secretary appointed;new director appointed (2 pages) |
21 December 1995 | New secretary appointed;new director appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 12 york place leeds LS1 2DS (1 page) |
8 December 1995 | Incorporation (20 pages) |
8 December 1995 | Incorporation (20 pages) |