Little Germany
Bradford
BD1 5BD
Director Name | Mr Simon Mark Jackson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Investment |
Country of Residence | England |
Correspondence Address | City Hub 9 - 11 Peckover Street Little Germany Bradford BD1 5BD |
Director Name | Mr Derek Marshall |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Cheief Executive |
Correspondence Address | 1 School Drive Messingham Scunthorpe North Lincolnshire DN17 3TP |
Secretary Name | Helen Ruth Hoult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cavill Drive Howden Goole North Humberside DN14 7SP |
Director Name | John Bertram Mant |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 May 1998) |
Role | Retired |
Correspondence Address | 18 Newclose Lane Goole East Yorkshire DN14 6LT |
Secretary Name | David Henry Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 May 1998) |
Role | General Manager Of Trust |
Correspondence Address | 17 Newlyn Place Sheffield South Yorkshire S8 8ST |
Secretary Name | Mrs Rosalind Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 March 1999) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hailgate Howden Goole East Riding DN14 7ST |
Director Name | Mrs Jean Valerie Kitchen |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 1999) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 49 Woodfield Road Goole East Yorkshire DN14 6RT |
Secretary Name | Robert John Frank Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1999) |
Role | Charity Director |
Correspondence Address | 49 Wellington Street York Yorkshire YO10 5BD |
Director Name | Mrs Sylvia Margaret Archer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 11 Hunters Close Great Coates Grimsby South Humberside DN37 9NG |
Director Name | Mr Walter Jonathan Carter |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodgate Cottage 30 Church Lane Kirk Ella Hull North Humberside HU10 7TA |
Director Name | Mark Newman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2003) |
Role | Manager |
Correspondence Address | 54 Western Road Goole North Humberside DN14 6QL |
Director Name | Clinton Barry Horn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2000) |
Role | Iip Consultant |
Correspondence Address | 14 Park Road Airmyn Goole North Humberside DN14 8LQ |
Director Name | Mr Tom Cone |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hull Road Howden Goole North Humberside DN14 7AT |
Secretary Name | Mrs Patricia O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Westfield Avenue Goole East Riding Of Yorkshire DN14 6ND |
Director Name | Cllr Charles Frederick Bayram |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 2000) |
Role | Self Employed Farmer |
Correspondence Address | Walnut Grove Newport Road, North Cave Brough North Humberside HU15 2NU |
Director Name | John Burgess |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2001) |
Role | Iip Consultant |
Correspondence Address | 11 Parkland Walk Blaxton Doncaster South Yorkshire DN9 3PS |
Director Name | Michael Armitage |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 June 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Newclose Lane Goole North Humberside DN14 6LR |
Director Name | Geraldine Ann Calvert |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2003) |
Role | Manager |
Correspondence Address | 11 Oaklands Gilberdyke Brough North Humberside HU15 2XA |
Director Name | Mr Terence John Fisher |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 June 2015) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charter Avenue Rawcliffe Goole North Humberside DN14 8RH |
Director Name | Kevin Fletcher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2008) |
Role | Head Of Goole College |
Correspondence Address | Savant House 6 Mayfield Avenue, Stainforth Doncaster South Yorkshire DN7 5BX |
Secretary Name | Mr David Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Frederick Street Goole North Humberside DN14 5JP |
Director Name | Carolyn Mary Burgess |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | South View Adlingfleet Goole North Humberside DN14 8HZ |
Director Name | Graham Crerar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2009) |
Role | Assistant Head Teacher |
Correspondence Address | 27 Wistowgate Cawood North Yorkshire YO8 3SH |
Director Name | Mark Newman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 24 January 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Salisbury Avenue Goole East Yorkshire DN14 5JW |
Director Name | Mr David John Caldicott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 2015) |
Role | College Manager |
Country of Residence | England |
Correspondence Address | 5 Kingsmede Moorends Doncaster South Yorkshire DN8 4SN |
Director Name | Mr Stephen Butterworth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2015) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 19 Bretton Avenue Goole East Riding Of Yorkshire DN14 5XU |
Director Name | Ms Clare Fiona Hunt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 March 2013) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 12 Park Road Airmyn Goole East Yorkshire DN14 8LQ |
Director Name | Mr David Robert Flowitt |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2015) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 4 Greengate Epworth Doncaster South Yorkshire DN9 1EZ |
Director Name | Mrs Stacey Ann Howard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Carlisle Street Goole East Yorkshire DN14 5DS |
Director Name | Ms Sandra Needham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2020) |
Role | Chief Executive West & North Yorkshire Chamber |
Country of Residence | England |
Correspondence Address | Devere House Vicar Lane Bradford BD1 5AH |
Director Name | Mr Malcolm John Lynch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(20 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2023) |
Role | Partner Wrigleys Solicitors Llp |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds LS2 3AG |
Secretary Name | Mrs Julie Alexandra Snook |
---|---|
Status | Resigned |
Appointed | 26 June 2017(20 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2019) |
Role | Company Director |
Correspondence Address | Devere House Vicar Lane Little Germany Bradford BD1 5AH |
Director Name | Ms Nicola Beaumont |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | City Hub 9 - 11 Peckover Street Little Germany Bradford BD1 5BD |
Website | www.gooledevelopmenttrust.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01405 766076 |
Telephone region | Goole |
Registered Address | City Hub 9 - 11 Peckover Street Little Germany Bradford BD1 5BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £730,020 |
Cash | £292,241 |
Current Liabilities | £114,240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
6 December 2016 | Delivered on: 7 December 2016 Persons entitled: Business & Enterprise Finance Limited Classification: A registered charge Particulars: Assignment over loan portfolio at schedule 3 of the assignment agreement. Amount secured being all present and future rights in the assigned contracts and any rights accruing to, derived from or connected with them. Outstanding |
---|---|
21 April 2015 | Delivered on: 22 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 57 carlisle street, goole, hm land registry title number: YEA11971. Outstanding |
4 March 2015 | Delivered on: 4 March 2015 Persons entitled: Bradford Enterprise Agency Classification: A registered charge Particulars: Assignment over loan portfolio at schedule 3 (three) of the assignment agreement. Amount secured being all present and future rights in the assigned contracts and any rights accruing to, derived from or connected with them. Outstanding |
3 October 2014 | Delivered on: 7 October 2014 Satisfied on: 10 September 2015 Persons entitled: Key Fund Investments LTD Classification: A registered charge Particulars: 57 carlisle street goole. Fully Satisfied |
19 March 2014 | Delivered on: 25 March 2014 Satisfied on: 10 September 2015 Persons entitled: Key Fund Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 October 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
28 April 2023 | Termination of appointment of Malcolm John Lynch as a director on 28 April 2023 (1 page) |
15 September 2022 | Appointment of Mr Simon Mark Jackson as a director on 12 September 2022 (2 pages) |
10 August 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Nicola Beaumont as a director on 7 February 2022 (1 page) |
9 July 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
4 August 2020 | Change of details for Business & Enterprise Finance Ltd as a person with significant control on 1 July 2020 (2 pages) |
13 July 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
8 July 2020 | Registered office address changed from Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH England to City Hub 9 - 11 Peckover Street Little Germany Bradford BD1 5BD on 8 July 2020 (1 page) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mrs Nicola Beaumont as a director on 11 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Sandra Needham as a director on 11 June 2020 (1 page) |
29 October 2019 | Termination of appointment of Julie Alexandra Snook as a secretary on 29 October 2019 (1 page) |
29 August 2019 | Satisfaction of charge 033834750003 in full (1 page) |
29 August 2019 | Satisfaction of charge 033834750004 in full (1 page) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mr Stephen Arthur Waud on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Stephen Arthur Waud on 11 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Malcolm John Lynch as a director on 26 June 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Julie Alexandra Snook as a secretary on 26 June 2017 (2 pages) |
2 August 2017 | Appointment of Mr Malcolm John Lynch as a director on 26 June 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Sandra Needham as a director on 26 June 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Sandra Needham as a director on 26 June 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Julie Alexandra Snook as a secretary on 26 June 2017 (2 pages) |
18 July 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
18 July 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 June 2017 | Registered office address changed from 57 Carlisle Street Goole East Riding of Yorkshire DN14 5DS to Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 57 Carlisle Street Goole East Riding of Yorkshire DN14 5DS to Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 13 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
9 June 2017 | Termination of appointment of Stacey Ann Howard as a director on 26 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Stacey Ann Howard as a director on 26 May 2017 (1 page) |
7 December 2016 | Registration of charge 033834750005, created on 6 December 2016 (26 pages) |
7 December 2016 | Registration of charge 033834750005, created on 6 December 2016 (26 pages) |
13 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 June 2016 | Annual return made up to 8 June 2016 no member list (3 pages) |
10 June 2016 | Annual return made up to 8 June 2016 no member list (3 pages) |
5 May 2016 | Auditor's resignation (1 page) |
5 May 2016 | Auditor's resignation (1 page) |
18 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 September 2015 | Satisfaction of charge 033834750001 in full (1 page) |
10 September 2015 | Satisfaction of charge 033834750002 in full (1 page) |
10 September 2015 | Satisfaction of charge 033834750001 in full (1 page) |
10 September 2015 | Satisfaction of charge 033834750002 in full (1 page) |
3 July 2015 | Resolutions
|
3 July 2015 | Statement of company's objects (2 pages) |
3 July 2015 | Statement of company's objects (2 pages) |
3 July 2015 | Resolutions
|
29 June 2015 | Termination of appointment of Michael Armitage as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Michael Armitage as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Patricia O'neil as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Terence John Fisher as a director on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mrs Stacey Ann Howard as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Brian Robertson as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Brian Robertson as a director on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mrs Stacey Ann Howard as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Stephen Arthur Waud as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Terence John Fisher as a director on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Stephen Arthur Waud as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Patricia O'neil as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Patricia O'neil as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Patricia O'neil as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of David John Caldicott as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of David John Caldicott as a director on 26 June 2015 (1 page) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
29 May 2015 | Termination of appointment of Walter Jonathan Carter as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Walter Jonathan Carter as a director on 29 May 2015 (1 page) |
22 April 2015 | Registration of charge 033834750004, created on 21 April 2015 (6 pages) |
22 April 2015 | Registration of charge 033834750004, created on 21 April 2015 (6 pages) |
26 March 2015 | Termination of appointment of Stephen Butterworth as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Stephen Butterworth as a director on 19 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Danuta Lucia Tomasz as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Danuta Lucia Tomasz as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Danuta Lucia Tomasz as a director on 6 March 2015 (1 page) |
4 March 2015 | Registration of charge 033834750003, created on 4 March 2015 (22 pages) |
4 March 2015 | Registration of charge 033834750003, created on 4 March 2015 (22 pages) |
4 March 2015 | Registration of charge 033834750003, created on 4 March 2015 (22 pages) |
12 February 2015 | Termination of appointment of David Robert Flowitt as a director on 25 January 2015 (1 page) |
12 February 2015 | Termination of appointment of David Robert Flowitt as a director on 25 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Lynne Richardson as a director on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Lynne Richardson as a director on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Lynne Richardson as a director on 1 January 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Registration of charge 033834750002, created on 3 October 2014 (32 pages) |
7 October 2014 | Registration of charge 033834750002, created on 3 October 2014 (32 pages) |
7 October 2014 | Registration of charge 033834750002, created on 3 October 2014 (32 pages) |
11 June 2014 | Annual return made up to 8 June 2014 no member list (12 pages) |
11 June 2014 | Annual return made up to 8 June 2014 no member list (12 pages) |
11 June 2014 | Annual return made up to 8 June 2014 no member list (12 pages) |
25 March 2014 | Registration of charge 033834750001 (36 pages) |
25 March 2014 | Registration of charge 033834750001 (36 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 no member list (12 pages) |
13 June 2013 | Annual return made up to 8 June 2013 no member list (12 pages) |
13 June 2013 | Annual return made up to 8 June 2013 no member list (12 pages) |
12 June 2013 | Termination of appointment of Clare Hunt as a director (1 page) |
12 June 2013 | Termination of appointment of Clare Hunt as a director (1 page) |
3 May 2013 | Appointment of Mr David Robert Flowitt as a director (2 pages) |
3 May 2013 | Appointment of Mrs Danuta Lucia Tomasz as a director (2 pages) |
3 May 2013 | Appointment of Mrs Danuta Lucia Tomasz as a director (2 pages) |
3 May 2013 | Appointment of Mr David Robert Flowitt as a director (2 pages) |
15 February 2013 | Appointment of Ms Lynne Richardson as a director (2 pages) |
15 February 2013 | Appointment of Ms Lynne Richardson as a director (2 pages) |
14 February 2013 | Appointment of Ms Clare Fiona Hunt as a director (2 pages) |
14 February 2013 | Appointment of Ms Clare Fiona Hunt as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Registered office address changed from 17-23 Gladstone Terrace Goole E R of Yorkshire DN14 5AQ on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 17-23 Gladstone Terrace Goole E R of Yorkshire DN14 5AQ on 13 November 2012 (1 page) |
20 August 2012 | Termination of appointment of Robert Watson as a director (1 page) |
20 August 2012 | Termination of appointment of Robert Watson as a director (1 page) |
28 June 2012 | Annual return made up to 8 June 2012 no member list (10 pages) |
28 June 2012 | Annual return made up to 8 June 2012 no member list (10 pages) |
28 June 2012 | Annual return made up to 8 June 2012 no member list (10 pages) |
15 February 2012 | Termination of appointment of Mark Newman as a director (1 page) |
15 February 2012 | Termination of appointment of Mark Newman as a director (1 page) |
15 February 2012 | Termination of appointment of David Rose as a director (1 page) |
15 February 2012 | Termination of appointment of David Rose as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (12 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (12 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (12 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 8 June 2010 no member list (7 pages) |
6 July 2010 | Annual return made up to 8 June 2010 no member list (7 pages) |
6 July 2010 | Annual return made up to 8 June 2010 no member list (7 pages) |
5 July 2010 | Director's details changed for Mr David Rose on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Armitage on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr David Rose on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Terence John Fisher on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr David Rose on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Terence John Fisher on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Armitage on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Armitage on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Terence John Fisher on 8 June 2010 (2 pages) |
27 April 2010 | Termination of appointment of Jean Kitchen as a director (1 page) |
27 April 2010 | Termination of appointment of Jean Kitchen as a director (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Appointment terminated director graham crerar (1 page) |
22 September 2009 | Appointment terminated director graham crerar (1 page) |
8 June 2009 | Annual return made up to 08/06/09 (6 pages) |
8 June 2009 | Annual return made up to 08/06/09 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Annual return made up to 09/06/08 (9 pages) |
28 August 2008 | Annual return made up to 09/06/08 (9 pages) |
24 June 2008 | Director appointed stephen butterworth (2 pages) |
24 June 2008 | Director appointed stephen butterworth (2 pages) |
9 June 2008 | Director appointed david john caldicott (2 pages) |
9 June 2008 | Director appointed david john caldicott (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Annual return made up to 09/06/07 (3 pages) |
19 June 2007 | Annual return made up to 09/06/07 (3 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Annual return made up to 09/06/06 (9 pages) |
14 June 2006 | Annual return made up to 09/06/06 (9 pages) |
14 June 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
28 June 2005 | Annual return made up to 09/06/05
|
28 June 2005 | Annual return made up to 09/06/05
|
5 February 2005 | Director's particulars changed (1 page) |
5 February 2005 | Director resigned (2 pages) |
5 February 2005 | Director's particulars changed (1 page) |
5 February 2005 | Director resigned (2 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
29 October 2004 | Return made up to 09/06/04; amending return (10 pages) |
29 October 2004 | Return made up to 09/06/04; amending return (10 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed;new director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | Annual return made up to 09/06/04 (9 pages) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New secretary appointed;new director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | Annual return made up to 09/06/04 (9 pages) |
15 October 2004 | New director appointed (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
30 September 2003 | Annual return made up to 09/06/03
|
30 September 2003 | Annual return made up to 09/06/03
|
20 May 2003 | Annual return made up to 09/06/02
|
20 May 2003 | Annual return made up to 09/06/02
|
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Annual return made up to 09/06/01
|
27 June 2001 | Annual return made up to 09/06/01
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: carlisle house carlisle street goole east riding of yorkshire DN14 5DS (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: carlisle house carlisle street goole east riding of yorkshire DN14 5DS (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Annual return made up to 09/06/00
|
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Annual return made up to 09/06/00
|
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
23 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Annual return made up to 09/06/99
|
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Annual return made up to 09/06/99
|
16 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
9 July 1998 | Annual return made up to 09/06/98
|
9 July 1998 | Annual return made up to 09/06/98
|
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
20 November 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
20 November 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
9 June 1997 | Incorporation (23 pages) |
9 June 1997 | Incorporation (23 pages) |