Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FF
Director Name | Mr Lloyd Gooding |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Holbrook Avenue Holbrook Industrial Estate Sheffield S20 3FF |
Director Name | Mr Russell Gooding |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waters Place London SW15 1LH |
Director Name | Mr Lloyd Gooding |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynhedydd Pentre Poeth Road, Bassaleg Newport Gwent NP10 8LN Wales |
Director Name | Dr Alfred Joseph Gooding |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2000) |
Role | Company Chairman |
Country of Residence | GBR |
Correspondence Address | Brynhedydd Pentre Poeth Road, Bassaleg Newport Gwent NP10 8LN Wales |
Secretary Name | Mr Paul Vandrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Melbourne Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8YW |
Secretary Name | Mr Lloyd Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynhedydd Pentre Poeth Road, Bassaleg Newport Gwent NP10 8LN Wales |
Director Name | Roy Alexander Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Craven Mount 182 Horbury Road Wakefield West Yorkshire WF2 8BQ |
Director Name | Daniel Kenneth Durham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 57 Wooldale Road Wooldale Holmfirth Huddersfield West Yorkshire HD7 1YG |
Director Name | Joanne Bolwell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 52 Llangorse Drive High Cross Newport Gwent NP10 9HJ Wales |
Director Name | Lavinia Gooding |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | Brynhedydd Pentrepoeth Lane,Bassaleg Newport Gwent NP1 9LN Wales |
Director Name | Mr Martin Andrew Muffitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 39 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
Secretary Name | Mr Martin Andrew Muffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 39 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
Secretary Name | Joanne Bolwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Penyrheol Farmhouse Llantrisant Usk Monmouthshire NP15 1LF Wales |
Director Name | Mr Robert John Ross Tyldesley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Woodspring Court Grovelands Avenue Swindon SN1 4EH |
Secretary Name | Mr Lloyd Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Hensol Road Miskin CF72 8JT Wales |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Website | www.goodinggroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2633600 |
Telephone region | Sheffield |
Registered Address | 61 Rother Valley Way Holbrook Sheffield S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
394.5k at £1 | Lloyd F. Gooding 57.65% Ordinary A |
---|---|
260k at £1 | Lloyd F. Gooding 37.99% Preference A |
19.3k at £1 | Lavinia Gooding 2.82% Ordinary B |
3.8k at £1 | Lavinia Gooding 0.55% Ordinary A |
3.8k at £1 | R. Gooding 0.55% Ordinary A |
3k at £1 | Joanne Bolwell 0.44% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £392,227 |
Cash | £72,933 |
Current Liabilities | £1,513,491 |
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 | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
12 November 2001 | Delivered on: 13 November 2001 Satisfied on: 19 April 2011 Persons entitled: Bibby Factors Sussex Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account. Fully Satisfied |
---|---|
16 April 1999 | Delivered on: 27 April 1999 Satisfied on: 23 November 2005 Persons entitled: The Royal Bank of Scotland 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 |
6 January 1999 | Delivered on: 12 January 1999 Satisfied on: 23 November 2005 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge over any debt (purchased or purported to be purchased by the chargee pursuant to the invoice finace agreement between the company and chargee) which fails to vest absolutely and effectively in the chargee for any reason together with the related rights thereto and floating charge over all property other than asstets charged by way of fixed charge above. See the mortgage charge document for full details. Fully Satisfied |
6 January 1999 | Delivered on: 12 January 1999 Satisfied on: 24 January 2002 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge over any debt (purchased or purported to be purchased by the chargee pursiuant to the invoice finance agreement between the company and the chargee) which fails to vest absolutely and effectively in the chargee for any reason together with the related rights pertaining to such debt together with floating charge over all property other than assets charged by way of fixed charge above. See the mortgage charge document for full details. Fully Satisfied |
15 December 1998 | Delivered on: 17 December 1998 Satisfied on: 23 November 2005 Persons entitled: Midland 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. Fully Satisfied |
28 October 1998 | Delivered on: 5 November 1998 Satisfied on: 23 November 2005 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as big tree products 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. See the mortgage charge document for full details. Fully Satisfied |
25 September 1997 | Delivered on: 27 September 1997 Satisfied on: 23 November 2005 Persons entitled: Bradford & Bingley Building Society Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goodwill of any trade or business; all bookdebts and other monetary debts; all stocks and shares and other securities; an equitable charge for all estates and interests in any land belonging to or charged to the borrower and all rights and assets whatsoever and wheresoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 May 2007 | Delivered on: 19 May 2007 Satisfied on: 19 April 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: 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 |
28 November 1996 | Delivered on: 11 December 1996 Satisfied on: 23 November 2005 Persons entitled: Bradford & Bingley Building Society Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plot 15 holbrook avenue holebrook industrial estate sheffield all buildings trade and other fixtures fixed plant and machinery the goodwill of the business the benefit of all licences all bookdebts and other monetary debts floating charge on all plant machinery implements utensils vehicles goods and other equipment. See the mortgage charge document for full details. Fully Satisfied |
27 October 1999 | Delivered on: 29 October 1999 Persons entitled: Lavinia Florence Gooding,Alfred Gooding,Russell Gooding and Lloyd Gooding Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as rother valley way, holbrook, sheffield, S20 3RW. Outstanding |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 19 caerphilly road bassaleg newport. Outstanding |
27 June 2017 | Delivered on: 18 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 December 2010 | Delivered on: 20 December 2010 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. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
10 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
18 October 2019 | Second filing of Confirmation Statement dated 02/07/2019 (5 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 July 2019 | Confirmation statement made on 2 July 2019 with updates
|
22 May 2019 | Registration of charge 032192050014, created on 21 May 2019 (38 pages) |
19 December 2018 | Satisfaction of charge 032192050013 in full (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 July 2018 | Notification of Estate of Alfred J Gooding as a person with significant control on 29 January 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
9 July 2018 | Cessation of Alfred Joseph Gooding as a person with significant control on 29 January 2018 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 August 2017 | Registration of charge 032192050013, created on 4 August 2017 (40 pages) |
8 August 2017 | Registration of charge 032192050013, created on 4 August 2017 (40 pages) |
18 July 2017 | Registration of charge 032192050012, created on 27 June 2017 (42 pages) |
18 July 2017 | Registration of charge 032192050012, created on 27 June 2017 (42 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
13 July 2017 | Cessation of Lavinia Florence Gooding as a person with significant control on 4 July 2016 (1 page) |
13 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
13 July 2017 | Cessation of Lavinia Florence Gooding as a person with significant control on 4 July 2016 (1 page) |
11 July 2017 | Change of details for Mrs Lavinia Florence Gooding as a person with significant control on 5 July 2016 (2 pages) |
11 July 2017 | Change of details for Mrs Lavinia Florence Gooding as a person with significant control on 5 July 2016 (2 pages) |
10 July 2017 | Change of details for Mr Alfred Joseph Gooding as a person with significant control on 5 July 2016 (2 pages) |
10 July 2017 | Notification of Alfred Joseph Gooding as a person with significant control on 5 July 2016 (2 pages) |
10 July 2017 | Notification of Alfred Joseph Gooding as a person with significant control on 5 July 2016 (2 pages) |
10 July 2017 | Change of details for Mr Alfred Joseph Gooding as a person with significant control on 5 July 2016 (2 pages) |
5 July 2017 | Change of details for Mrs Lavinia Florence Gooding as a person with significant control on 4 July 2016 (2 pages) |
5 July 2017 | Change of details for Mrs Lavinia Florence Gooding as a person with significant control on 4 July 2016 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Statement of capital on 25 September 2014
|
25 September 2014 | Solvency Statement dated 24/09/14 (8 pages) |
25 September 2014 | Statement by Directors (2 pages) |
25 September 2014 | Statement of capital on 25 September 2014
|
25 September 2014 | Solvency Statement dated 24/09/14 (8 pages) |
25 September 2014 | Resolutions
|
25 September 2014 | Resolutions
|
25 September 2014 | Statement by Directors (2 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Termination of appointment of Robert Tyldesley as a director (1 page) |
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
21 August 2013 | Termination of appointment of Robert Tyldesley as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Director's details changed for Mr Russell Gooding on 2 July 2012 (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Director's details changed for Mr Russell Gooding on 2 July 2012 (3 pages) |
4 July 2012 | Director's details changed for Mr Russell Gooding on 2 July 2012 (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Director's details changed for Lloyd Gooding on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Lloyd Gooding on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Lloyd Gooding on 2 July 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Director's details changed for Mr Russell Gooding on 1 January 2011 (2 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Director's details changed for Mr Russell Gooding on 1 January 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Russell Gooding on 1 January 2011 (2 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
14 September 2010 | Director's details changed for Lloyd Gooding on 1 January 2010 (2 pages) |
14 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Lloyd Gooding on 1 January 2010 (2 pages) |
14 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Lloyd Gooding on 1 January 2010 (2 pages) |
13 September 2010 | Termination of appointment of Lloyd Gooding as a secretary (1 page) |
13 September 2010 | Director's details changed for Robert John Ross Tyldesley on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Robert John Ross Tyldesley on 1 January 2010 (2 pages) |
13 September 2010 | Termination of appointment of Lloyd Gooding as a secretary (1 page) |
13 September 2010 | Director's details changed for Robert John Ross Tyldesley on 1 January 2010 (2 pages) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 October 2009 | Return made up to 02/07/09; full list of members (6 pages) |
1 October 2009 | Return made up to 02/07/09; full list of members (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 September 2008 | Return made up to 02/07/08; no change of members (7 pages) |
12 September 2008 | Return made up to 02/07/08; no change of members (7 pages) |
23 July 2007 | Return made up to 02/07/07; full list of members
|
23 July 2007 | Return made up to 02/07/07; full list of members
|
4 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
16 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (9 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (9 pages) |
3 January 2006 | Company name changed the fireplace group LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed the fireplace group LIMITED\certificate issued on 03/01/06 (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 September 2004 | Return made up to 02/07/04; no change of members (7 pages) |
13 September 2004 | Return made up to 02/07/04; no change of members (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
13 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 August 2003 | Return made up to 02/07/02; full list of members (6 pages) |
12 August 2003 | Return made up to 02/07/02; full list of members (6 pages) |
17 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
17 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
29 March 2002 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
29 March 2002 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 02/07/01; full list of members (9 pages) |
30 August 2001 | Ad 23/04/01--------- £ si 350000@1 (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Return made up to 02/07/01; full list of members (9 pages) |
30 August 2001 | Ad 23/04/01--------- £ si 350000@1 (2 pages) |
30 August 2001 | Resolutions
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 02/07/00; full list of members (8 pages) |
20 November 2000 | Return made up to 02/07/00; full list of members (8 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
15 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
15 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Return made up to 02/07/99; full list of members
|
26 October 1999 | Return made up to 02/07/99; full list of members
|
3 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | Particulars of mortgage/charge (4 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 November 1998 | Return made up to 02/07/98; full list of members (6 pages) |
16 November 1998 | Return made up to 02/07/98; full list of members (6 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
7 October 1998 | Recon 01/10/98 (1 page) |
7 October 1998 | Recon 01/10/98 (1 page) |
7 October 1998 | Ad 01/10/98--------- £ si 107324@1=107324 £ ic 950000/1057324 (2 pages) |
7 October 1998 | Ad 01/10/98--------- £ si 107324@1=107324 £ ic 950000/1057324 (2 pages) |
7 October 1998 | £ nc 650000/1058324 01/10/98 (1 page) |
7 October 1998 | Ad 01/10/98--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages) |
7 October 1998 | Ad 01/10/98--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages) |
7 October 1998 | £ nc 650000/1058324 01/10/98 (1 page) |
7 October 1998 | Memorandum and Articles of Association (25 pages) |
7 October 1998 | Memorandum and Articles of Association (25 pages) |
6 October 1998 | £ nc 300000/650000 30/12/97 (1 page) |
6 October 1998 | Ad 30/12/97--------- £ si 350000@1=350000 £ ic 300000/650000 (2 pages) |
6 October 1998 | £ nc 300000/650000 30/12/97 (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Ad 30/12/97--------- £ si 350000@1=350000 £ ic 300000/650000 (2 pages) |
2 October 1998 | Company name changed big tree products LIMITED\certificate issued on 02/10/98 (3 pages) |
2 October 1998 | Company name changed big tree products LIMITED\certificate issued on 02/10/98 (3 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Secretary resigned (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | £ nc 200000/300000 01/12/96 (1 page) |
1 September 1997 | Resolutions
|
1 September 1997 | £ nc 200000/300000 01/12/96 (1 page) |
1 September 1997 | Ad 01/12/96--------- £ si 100000@1 (2 pages) |
1 September 1997 | Ad 01/12/96--------- £ si 100000@1 (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
27 August 1997 | Return made up to 02/07/97; full list of members
|
27 August 1997 | Registered office changed on 27/08/97 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 02/07/97; full list of members
|
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
7 May 1997 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
7 May 1997 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Ad 26/08/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
27 September 1996 | Ad 26/08/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | £ nc 100/200000 16/08/96 (1 page) |
27 September 1996 | £ nc 100/200000 16/08/96 (1 page) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
12 July 1996 | Company name changed filbuk 396 LIMITED\certificate issued on 12/07/96 (2 pages) |
12 July 1996 | Company name changed filbuk 396 LIMITED\certificate issued on 12/07/96 (2 pages) |
2 July 1996 | Incorporation (22 pages) |
2 July 1996 | Incorporation (22 pages) |