North Anston Trading Estate
Dinnington,Sheffield
South Yorkshire
S25 4JJ
Director Name | Mrs Janet Shirley Havenhand |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(20 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington,Sheffield South Yorkshire S25 4JJ |
Secretary Name | Mr Glynn David Revill |
---|---|
Status | Current |
Appointed | 20 March 2017(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington,Sheffield South Yorkshire S25 4JJ |
Director Name | Mr Ricky Havenhand |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington,Sheffield South Yorkshire S25 4JJ |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Clive Skelton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington,Sheffield South Yorkshire S25 4JJ |
Secretary Name | Mr Clive Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hall View Mattersey Doncaster South Yorkshire DN10 5HY |
Director Name | Mr John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Todwick Grange Todwick Nr. Sheffield South Yorkshire S26 1JQ |
Secretary Name | Keith Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 37 Coward Drive Oughtibridge Sheffield S35 0JP |
Secretary Name | Mrs Jill Wendy Bleasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington,Sheffield South Yorkshire S25 4JJ |
Website | thebending.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 550080 |
Telephone region | Worksop |
Registered Address | Houghton Road North Anston Trading Estate Dinnington,Sheffield South Yorkshire S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 8 other UK companies use this postal address |
319 at £1 | Christopher Havenhand 80.76% Ordinary |
---|---|
76 at £1 | Clive Skelton 19.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,572 |
Cash | £233,774 |
Current Liabilities | £1,519,980 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
6 December 2019 | Delivered on: 19 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as the land to the south east of todwick road, north and south anston, and registered at the land registry with title number SYK18057 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
---|---|
23 May 2019 | Delivered on: 29 May 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
7 August 2017 | Delivered on: 9 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 April 2005 | Delivered on: 9 April 2005 Persons entitled: West Register (Investments) Limited 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: Land and buildings to the south east of todwick road north and south anston rotherham south yorkshire t/no SYK18057. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 2000 | Delivered on: 13 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plate beveller pullmax X93 74210-01; hydraulic press henry berry; 22 tonne horizontal press walter auer T22BR AU597 - for full details of all property/equipment charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
20 July 2000 | Delivered on: 31 July 2000 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed and floating charge all book and other debts both present and future and all property assets and rights of the company whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Outstanding |
1 August 1996 | Delivered on: 6 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as imco (1796) limited) to the chargee on any account whatsoever. Particulars: F/H land and buildings at houghton road north anston trading estate dinnington sheffield t/nos.SYK18057 SYK127663 SYK56275 and SYK51113 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
1 August 1996 | Delivered on: 6 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly kown as imco (1796) limited 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 May 2022 | Delivered on: 16 May 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Freehold factory premises at houghton road, north anston trading estate, dinnington, sheffield S25 4JJ. Outstanding |
1 August 1996 | Delivered on: 6 August 1996 Satisfied on: 25 August 2005 Persons entitled: Abacus Trust Company (Isle of Man) Roger Hall as Trustees of the Rh 1989/1 Trust Michael James Bilton as Trustees of the Mjb 1989/1 Trust Colyb Limited Stephen Thomas Moorhouse Abacus Trust Company(Isle of Man) Colyb Limited Stephen Thomas Moorhouse Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan note instrument entered into by the company dated 1ST august 1996 constituting £225,000 secured loan notes. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Satisfaction of charge 2 in full (1 page) |
26 February 2020 | Satisfaction of charge 031844420007 in full (1 page) |
26 February 2020 | Satisfaction of charge 3 in full (2 pages) |
19 December 2019 | Registration of charge 031844420009, created on 6 December 2019 (20 pages) |
23 October 2019 | Cessation of Janet Shirley Havenhand as a person with significant control on 11 July 2019 (1 page) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
16 October 2019 | Second filing of the annual return made up to 11 April 2015 (23 pages) |
16 October 2019 | Second filing of the annual return made up to 11 April 2016 (23 pages) |
16 October 2019 | Second filing of the annual return made up to 11 April 2014 (23 pages) |
20 September 2019 | Purchase of own shares. (3 pages) |
20 September 2019 | Second filing of Confirmation Statement dated 11/04/2018 (8 pages) |
20 September 2019 | Cancellation of shares. Statement of capital on 29 August 2015
|
20 September 2019 | Cancellation of shares. Statement of capital on 28 February 2017
|
20 September 2019 | Cancellation of shares. Statement of capital on 28 February 2015
|
20 September 2019 | Purchase of own shares. (3 pages) |
20 September 2019 | Purchase of own shares. (3 pages) |
20 September 2019 | Second filing of Confirmation Statement dated 11/04/2017 (8 pages) |
20 September 2019 | Cancellation of shares. Statement of capital on 29 August 2014
|
20 September 2019 | Cancellation of shares. Statement of capital on 28 February 2014
|
20 September 2019 | Cancellation of shares. Statement of capital on 29 August 2016
|
20 September 2019 | Purchase of own shares. (3 pages) |
20 September 2019 | Purchase of own shares. (3 pages) |
20 September 2019 | Cancellation of shares. Statement of capital on 29 August 2017
|
20 September 2019 | Purchase of own shares. (3 pages) |
20 September 2019 | Purchase of own shares. (3 pages) |
20 September 2019 | Cancellation of shares. Statement of capital on 28 February 2016
|
20 September 2019 | Purchase of own shares. (3 pages) |
12 August 2019 | Resolutions
|
29 July 2019 | Appointment of Mr Ricky Havenhand as a director on 11 July 2019 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
29 May 2019 | Registration of charge 031844420008, created on 23 May 2019 (23 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
21 March 2019 | Satisfaction of charge 5 in full (2 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
17 April 2018 | 11/04/18 Statement of Capital gbp 293
|
17 April 2018 | Change of details for Mr Christopher Brian Havenhand as a person with significant control on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Clive Skelton as a director on 29 August 2017 (1 page) |
19 September 2017 | Satisfaction of charge 4 in full (2 pages) |
19 September 2017 | Termination of appointment of Clive Skelton as a director on 29 August 2017 (1 page) |
19 September 2017 | Satisfaction of charge 4 in full (2 pages) |
12 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 August 2017 | Registration of charge 031844420007, created on 7 August 2017 (9 pages) |
9 August 2017 | Registration of charge 031844420007, created on 7 August 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates
|
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
20 March 2017 | Appointment of Mr Glynn David Revill as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017 (1 page) |
20 March 2017 | Satisfaction of charge 6 in full (2 pages) |
20 March 2017 | Appointment of Mr Glynn David Revill as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017 (1 page) |
20 March 2017 | Satisfaction of charge 6 in full (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Appointment of Mrs Janet Shirley Havenhand as a director on 1 May 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Janet Shirley Havenhand as a director on 1 May 2016 (2 pages) |
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 January 2014 | Director's details changed for Mr Christopher Brian Havenhand on 12 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Christopher Brian Havenhand on 12 December 2013 (2 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Purchase of own shares. (3 pages) |
18 October 2013 | Purchase of own shares. (3 pages) |
18 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Cancellation of shares. Statement of capital on 18 October 2013
|
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
18 October 2013 | Cancellation of shares. Statement of capital on 18 October 2013
|
18 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
10 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
25 July 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Director's details changed for Mr Clive Skelton on 20 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mrs Jill Wendy Bleasdale on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Mr Christopher Brian Havenhand on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Christopher Brian Havenhand on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Clive Skelton on 20 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mrs Jill Wendy Bleasdale on 20 September 2011 (1 page) |
5 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
5 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
8 September 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Christopher Brian Havenhand on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Christopher Brian Havenhand on 11 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Jill Wendy Bleasdale on 11 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Jill Wendy Bleasdale on 11 April 2010 (2 pages) |
14 July 2009 | Secretary appointed jill wendy bleasdale (2 pages) |
14 July 2009 | Secretary appointed jill wendy bleasdale (2 pages) |
14 July 2009 | Appointment terminated secretary keith organ (1 page) |
14 July 2009 | Appointment terminated secretary keith organ (1 page) |
7 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
11 June 2009 | Appointment terminated director john dashper (1 page) |
11 June 2009 | Appointment terminated director john dashper (1 page) |
5 May 2009 | Return made up to 11/04/09; full list of members (9 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (9 pages) |
17 April 2009 | Gbp ic 900/600\10/03/09\gbp sr 300@1=300\ (2 pages) |
17 April 2009 | Gbp ic 900/600\10/03/09\gbp sr 300@1=300\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
1 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
1 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 May 2008 | Return made up to 11/04/08; change of members (7 pages) |
9 May 2008 | Return made up to 11/04/08; change of members (7 pages) |
21 February 2008 | £ ic 901/900 27/12/07 £ sr [email protected]=1 (1 page) |
21 February 2008 | £ ic 901/900 27/12/07 £ sr [email protected]=1 (1 page) |
9 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
31 July 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
31 July 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
2 August 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
3 May 2005 | Return made up to 11/04/05; full list of members (9 pages) |
3 May 2005 | Return made up to 11/04/05; full list of members (9 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Certificate of reduction of issued capital (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
8 April 2005 | Certificate of reduction of issued capital (1 page) |
30 March 2005 | Reduction of iss capital and minute (oc) (3 pages) |
30 March 2005 | Reduction of iss capital and minute (oc) (3 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
1 March 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
1 March 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Ad 21/02/05--------- £ si 739179@1=739179 £ si [email protected]=821 £ ic 162728/902728 (2 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Nc inc already adjusted 21/02/05 (1 page) |
25 February 2005 | Ad 21/02/05--------- £ si 739179@1=739179 £ si [email protected]=821 £ ic 162728/902728 (2 pages) |
25 February 2005 | Nc inc already adjusted 21/02/05 (1 page) |
5 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
28 April 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
28 April 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
8 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
5 September 2002 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
5 September 2002 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
1 June 2002 | Return made up to 11/04/02; full list of members
|
1 June 2002 | Return made up to 11/04/02; full list of members
|
5 February 2002 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
5 February 2002 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
4 May 2001 | Return made up to 11/04/01; full list of members (9 pages) |
4 May 2001 | Return made up to 11/04/01; full list of members (9 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
20 November 2000 | Nc inc already adjusted 31/10/00 (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
20 November 2000 | Nc inc already adjusted 31/10/00 (1 page) |
20 November 2000 | Ad 02/11/00--------- £ si [email protected]=170 £ ic 162557/162727 (2 pages) |
20 November 2000 | Ad 02/11/00--------- £ si [email protected]=170 £ ic 162557/162727 (2 pages) |
13 September 2000 | Particulars of mortgage/charge (6 pages) |
13 September 2000 | Particulars of mortgage/charge (6 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
6 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 May 1998 | Return made up to 11/04/98; no change of members
|
5 May 1998 | Return made up to 11/04/98; no change of members
|
12 January 1998 | Full accounts made up to 30 April 1997 (18 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (18 pages) |
7 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | New director appointed (3 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | £ nc 100/162558 01/08/96 (1 page) |
11 August 1996 | Ad 01/08/96--------- £ si 153844@1=153844 £ si [email protected]=8711 £ ic 2/162557 (2 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | £ nc 100/162558 01/08/96 (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Ad 01/08/96--------- £ si 153844@1=153844 £ si [email protected]=8711 £ ic 2/162557 (2 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (7 pages) |
6 August 1996 | Particulars of mortgage/charge (7 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Company name changed imco (1796) LIMITED\certificate issued on 02/08/96 (2 pages) |
2 August 1996 | Company name changed imco (1796) LIMITED\certificate issued on 02/08/96 (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: st peters house, hartshead, sheffield, south yorkshire S1 2EL (1 page) |
11 April 1996 | Incorporation (20 pages) |
11 April 1996 | Incorporation (20 pages) |