Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary Name | Mrs Jackie Hixon |
---|---|
Status | Current |
Appointed | 24 April 2023(25 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(26 years, 5 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Susan Jeannine Martin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2002) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Alcantara Crescent Ocean Village Southampton Hampshire SO14 3HR |
Director Name | Andrew Paul Ruff |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1999) |
Role | Compliance Officer |
Correspondence Address | 40 Hillery Road Worcester Worcestershire WR5 1RF |
Director Name | Mr Allan Rosengren |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Alpenfels Coach House North Road Leigh Woods Bristol Avon BS8 3PJ |
Director Name | James Charles McClurg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Graybank Road Perth Perthshire PH2 0GZ Scotland |
Director Name | Simon James Hill |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 March 2001) |
Role | Chief Executive |
Correspondence Address | 1 Withybed Way Thatcham Berkshire RG18 4DG |
Director Name | Andrew Shaun Griffin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Flensburg Close Andover Hampshire SP10 4LW |
Director Name | Roland David Anthony Clark |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Whitegates Bonhill Lane Bishop Sutton Bristol Avon BS39 5UE |
Secretary Name | Mrs Susan Jeannine Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2002) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Alcantara Crescent Ocean Village Southampton Hampshire SO14 3HR |
Director Name | Mr Simon Harold Hudson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Neil Andrew Preston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Mr John Anderson Calder Dick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenhedges Woodlands Lane Shorne Gravesend Kent DA12 3HH |
Director Name | Sharon Kay Bryant |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2006) |
Role | Company Director |
Correspondence Address | 8 Old Quarry Lane Lumby Leeds North Yorkshire LS25 5JA |
Secretary Name | Adam Charles Wearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 17 Stanmore Avenue Leeds West Yorkshire LS4 2RP |
Secretary Name | Mr Geoffrey Stephen Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Martin Pask |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Peter William Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Geoffrey Stephen Clarkson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 May 2013) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Michael David McGaughrin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(13 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Graeham Stuart Sampson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Keith Richards |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2013) |
Role | Group Distribution Development |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Gillian Mary Davidson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Status | Resigned |
Appointed | 30 April 2013(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Helen Muriel Ball |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mr Richard James Fletcher |
---|---|
Status | Resigned |
Appointed | 04 December 2013(16 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Ms Keely Jill Craig |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Martin Gartside |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 2017(19 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Mark William Scanlon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | www.tenetgroup.co.uk/rdr/ |
---|---|
Telephone | 0800 0850825 |
Telephone region | Freephone |
Registered Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,921,519 |
Gross Profit | £127,562 |
Net Worth | £3,423,623 |
Cash | £512,881 |
Current Liabilities | £1,752,341 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 9 August 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 April 2000 | Delivered on: 9 May 2000 Satisfied on: 9 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 2000 | Delivered on: 3 May 2000 Satisfied on: 16 November 2013 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: The depositor hereby undertakes with the chargee that it will on demand in writing made to the depositor pay or discharge to the chargee all moneys and liabilities which shall for the time being (and whether on or at anty time after demand) be due or payable to the chargee by the depositor. Particulars: 1 ordinary £1 share in the mortgage network 2000 limited and 1 ordinary £1 share in advisor connect limited and 132,750 founder ordinary £1 shares 966 'a' ordinary £1 shares in interdependence limited and all dividends and intrerests and all monies and rights. Fully Satisfied |
25 March 1998 | Delivered on: 28 March 1998 Satisfied on: 12 March 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
---|---|
12 May 2023 | Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page) |
12 May 2023 | Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page) |
24 April 2023 | Termination of appointment of Richard James Fletcher as a secretary on 24 April 2023 (1 page) |
24 April 2023 | Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (51 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
4 October 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
8 September 2022 | Appointment of Mr Martin Keith Tyler as a director on 7 September 2022 (2 pages) |
3 February 2022 | Resolutions
|
6 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Keely Jill Craig as a director on 30 July 2021 (1 page) |
16 June 2021 | Full accounts made up to 30 September 2020 (20 pages) |
10 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
10 January 2021 | Notification of Tenetconnect Limited as a person with significant control on 30 September 2019 (2 pages) |
10 January 2021 | Cessation of Tenet Group Limited as a person with significant control on 30 September 2019 (1 page) |
25 September 2020 | Statement of capital on 25 September 2020
|
25 September 2020 | Solvency Statement dated 07/09/20 (1 page) |
25 September 2020 | Resolutions
|
25 September 2020 | Statement by Directors (1 page) |
1 September 2020 | Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page) |
29 June 2020 | Full accounts made up to 30 September 2019 (22 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
15 April 2019 | Appointment of Mr Mark Scanlon as a director on 15 April 2019 (2 pages) |
21 March 2019 | Full accounts made up to 30 September 2018 (24 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Martin Gartside as a director on 5 November 2018 (1 page) |
27 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
4 May 2018 | Termination of appointment of Mark Thomas as a director on 3 May 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
29 December 2017 | Appointment of Mr Martin Gartside as a director on 22 November 2017 (2 pages) |
29 December 2017 | Appointment of Mr Martin Gartside as a director on 22 November 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
26 June 2017 | Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of John David Thompson as a director on 4 October 2016 (1 page) |
4 January 2017 | Termination of appointment of John David Thompson as a director on 4 October 2016 (1 page) |
14 December 2016 | Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page) |
9 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
9 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
17 August 2015 | Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages) |
9 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
9 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
29 May 2014 | Full accounts made up to 30 September 2013 (24 pages) |
29 May 2014 | Full accounts made up to 30 September 2013 (24 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
4 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (1 page) |
4 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (1 page) |
4 December 2013 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
4 December 2013 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
16 November 2013 | Satisfaction of charge 2 in full (4 pages) |
16 November 2013 | Satisfaction of charge 2 in full (4 pages) |
9 August 2013 | Satisfaction of charge 4 in full (4 pages) |
9 August 2013 | Satisfaction of charge 3 in full (4 pages) |
9 August 2013 | Satisfaction of charge 4 in full (4 pages) |
9 August 2013 | Satisfaction of charge 3 in full (4 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (23 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (23 pages) |
22 May 2013 | Appointment of Mr Michael John O'brien as a director (2 pages) |
22 May 2013 | Appointment of Mr Michael John O'brien as a director (2 pages) |
16 May 2013 | Appointment of Miss Helen Muriel Turner as a director (2 pages) |
16 May 2013 | Appointment of Miss Helen Muriel Turner as a director (2 pages) |
15 May 2013 | Termination of appointment of Geoffrey Clarkson as a director (1 page) |
15 May 2013 | Termination of appointment of Geoffrey Clarkson as a director (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director (2 pages) |
3 May 2013 | Termination of appointment of Geoffrey Clarkson as a secretary (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary (1 page) |
3 May 2013 | Termination of appointment of Geoffrey Clarkson as a secretary (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director (2 pages) |
11 April 2013 | Termination of appointment of Keith Richards as a director (1 page) |
11 April 2013 | Termination of appointment of Keith Richards as a director (1 page) |
29 January 2013 | Appointment of Mrs Caroline Jane Bradley as a director (2 pages) |
29 January 2013 | Appointment of Mrs Caroline Jane Bradley as a director (2 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Termination of appointment of Graeham Sampson as a director (1 page) |
24 September 2012 | Termination of appointment of Graeham Sampson as a director (1 page) |
1 March 2012 | Termination of appointment of Martyn Pask as a director (1 page) |
1 March 2012 | Termination of appointment of Martyn Pask as a director (1 page) |
7 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
2 February 2012 | Appointment of Mr Mark Thomas as a director (2 pages) |
2 February 2012 | Appointment of Mr Mark Thomas as a director (2 pages) |
1 February 2012 | Appointment of Mr John David Thompson as a director (2 pages) |
1 February 2012 | Appointment of Mr Stephen Mark Jones as a director (2 pages) |
1 February 2012 | Appointment of Mr Stephen Mark Jones as a director (2 pages) |
1 February 2012 | Appointment of Mr John David Thompson as a director (2 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Termination of appointment of Michael Mcgaughrin as a director (1 page) |
24 October 2011 | Termination of appointment of Michael Mcgaughrin as a director (1 page) |
15 August 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
15 August 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
11 July 2011 | Appointment of Mr Keith Richards as a director (2 pages) |
11 July 2011 | Appointment of Mr Keith Richards as a director (2 pages) |
16 May 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
16 May 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (27 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (27 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
24 January 2011 | Appointment of Michael David Mcgaughrin as a director (3 pages) |
24 January 2011 | Appointment of Michael David Mcgaughrin as a director (3 pages) |
23 February 2010 | Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page) |
12 February 2010 | Full accounts made up to 30 September 2009 (23 pages) |
12 February 2010 | Full accounts made up to 30 September 2009 (23 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
12 January 2010 | Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page) |
12 January 2010 | Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter William Lane on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter William Lane on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Martyn Pask on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Martyn Pask on 11 January 2010 (2 pages) |
18 September 2009 | Appointment terminated director john thompson (1 page) |
18 September 2009 | Appointment terminated director john thompson (1 page) |
16 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
2 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
28 February 2008 | Full accounts made up to 30 September 2007 (21 pages) |
28 February 2008 | Full accounts made up to 30 September 2007 (21 pages) |
4 February 2008 | Return made up to 27/11/07; no change of members (8 pages) |
4 February 2008 | Return made up to 27/11/07; no change of members (8 pages) |
14 February 2007 | Return made up to 27/11/06; full list of members (8 pages) |
14 February 2007 | Return made up to 27/11/06; full list of members (8 pages) |
22 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
22 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
5 October 2006 | Particulars of mortgage/charge (6 pages) |
5 October 2006 | Particulars of mortgage/charge (6 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (2 pages) |
18 July 2006 | Director resigned (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
11 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
23 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
17 February 2003 | New director appointed (2 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
4 December 2002 | Company name changed interdependence group LIMITED\certificate issued on 04/12/02 (2 pages) |
4 December 2002 | Company name changed interdependence group LIMITED\certificate issued on 04/12/02 (2 pages) |
10 June 2002 | Nc inc already adjusted 26/04/02 (1 page) |
10 June 2002 | Nc inc already adjusted 26/04/02 (1 page) |
22 May 2002 | Ad 26/04/02--------- £ si 1770000@1=1770000 £ ic 942416/2712416 (2 pages) |
22 May 2002 | Ad 26/04/02--------- £ si 1770000@1=1770000 £ ic 942416/2712416 (2 pages) |
15 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Declaration of assistance for shares acquisition (15 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Nc inc already adjusted 26/04/02 (1 page) |
8 May 2002 | Nc inc already adjusted 26/04/02 (1 page) |
5 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
4 May 2001 | Full accounts made up to 30 April 2000 (18 pages) |
4 May 2001 | Full accounts made up to 30 April 2000 (18 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Ad 28/04/00--------- £ si 800000@1 (2 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | Nc inc already adjusted 28/04/00 (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Nc inc already adjusted 28/04/00 (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Ad 28/04/00--------- £ si 800000@1 (2 pages) |
5 February 2001 | Auditor's resignation (1 page) |
5 February 2001 | Auditor's resignation (1 page) |
22 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
14 June 2000 | Full accounts made up to 30 April 1999 (28 pages) |
14 June 2000 | Full accounts made up to 30 April 1999 (28 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 01/12/99; full list of members (22 pages) |
6 February 2000 | Return made up to 01/12/99; full list of members (22 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
3 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: a m c house chantry street andover hampshire SP10 1DE (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: a m c house chantry street andover hampshire SP10 1DE (1 page) |
21 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
21 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
24 July 1998 | Statement of affairs (28 pages) |
24 July 1998 | Statement of affairs (28 pages) |
24 July 1998 | Ad 30/03/98--------- £ si 142415@1=142415 £ ic 1/142416 (3 pages) |
24 July 1998 | Ad 30/03/98--------- £ si 142415@1=142415 £ ic 1/142416 (3 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | New director appointed (8 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | New director appointed (8 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
28 March 1998 | Particulars of mortgage/charge (6 pages) |
28 March 1998 | Particulars of mortgage/charge (6 pages) |
25 March 1998 | Company name changed gac no. 106 LIMITED\certificate issued on 26/03/98 (3 pages) |
25 March 1998 | Company name changed gac no. 106 LIMITED\certificate issued on 26/03/98 (3 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Memorandum and Articles of Association (19 pages) |
23 March 1998 | £ nc 100/350000 13/03/98 (1 page) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 3RD floor abbots house abbey street reading berks. RG1 3BD (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Memorandum and Articles of Association (19 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 March 1998 | £ nc 100/350000 13/03/98 (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 3RD floor abbots house abbey street reading berks. RG1 3BD (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
1 December 1997 | Incorporation (17 pages) |
1 December 1997 | Incorporation (17 pages) |