29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Ms Karen Anita McEwan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Colleague And Operations Director |
Country of Residence | England |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Director Name | Peter Cobbe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Hr Executive |
Correspondence Address | 13 Peverel Drive Bearsted Maidstone Kent ME14 4PS |
Director Name | Lesley James |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Anne Seawood Lodge Ponsbourne Park Newgate Street Village Hertford Hertforshire SG13 8QT |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Colin Peter Holmes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Tolmers Road Cuffley Hertfordshire EN6 4JY |
Director Name | Mr Paul Mildenstein |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Barn Redhouse Farm Redhouse Farm Lane Beausale Warwickshire CV35 7NZ |
Director Name | Steven Geoffrey Murrells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 August 2004) |
Role | Chief Executive Officer |
Correspondence Address | Willow Farm Further Street Assington Suffolk CO10 5LD |
Secretary Name | Patrick James Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 August 2004) |
Role | Accountant |
Correspondence Address | Gardeners Cottage The Lordship Much Hadham Hertfordshire SG10 6HN |
Director Name | Julia Penfold |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2004(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2004) |
Role | Property Director |
Correspondence Address | 33 Gurney Drive London N2 0DF |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2004(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2004(6 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mr Allister Russell Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr Simon Jonathan Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 30 August 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Rachel Peat |
---|---|
Status | Resigned |
Appointed | 31 January 2019(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Richard Mark James Crampton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2022) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | martinmccoll.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
20m at £1 | Martin Mccoll LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,621,000 |
Gross Profit | £18,314,000 |
Net Worth | £42,203,000 |
Current Liabilities | £9,693,000 |
Latest Accounts | 29 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 18 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 1 February 2023 (overdue) |
26 February 2021 | Delivered on: 8 March 2021 Persons entitled: U.S. Bank Trustees Limited Acting as Security Agent for the Secured Parties Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at flixton road, urmston, M41 5GW with title number MAN312865. For more details please refer to the debenture. Outstanding |
---|---|
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and current and future intellectual property (except for any restricted ip) owned by the company, in each case as specified and defined in the debenture registered by this form MR01. Outstanding |
13 July 2016 | Delivered on: 20 July 2016 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Outstanding |
15 March 2013 | Delivered on: 22 March 2013 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Group debenture Secured details: All monies due or to become due of each obligor to the chargee and/or the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details. Outstanding |
15 March 2013 | Delivered on: 27 March 2013 Satisfied on: 20 November 2015 Persons entitled: Cavendish Security Trustee Limited (The Mezzanine Security Agent) Classification: Group debenture Secured details: All monies due or to become due of each obligor to the chargee and/or the other mezzanine secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details. Fully Satisfied |
17 October 2005 | Delivered on: 21 October 2005 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee) Classification: Debenture accession deed Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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 |
30 September 2004 | Delivered on: 6 October 2004 Satisfied on: 20 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge over all assets. See the mortgage charge document for full details. Fully Satisfied |
8 March 2021 | Registration of charge 034989580007, created on 26 February 2021 (80 pages) |
---|---|
25 February 2021 | Change of details for Martin Mccoll Limited as a person with significant control on 9 December 2020 (2 pages) |
31 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
9 December 2020 | Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 (1 page) |
7 November 2020 | Audit exemption subsidiary accounts made up to 24 November 2019 (37 pages) |
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 24/11/19 (1 page) |
7 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 24/11/19 (128 pages) |
7 November 2020 | Audit exemption statement of guarantee by parent company for period ending 24/11/19 (3 pages) |
10 September 2020 | Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on 10 September 2020 (1 page) |
22 July 2020 | Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Richard Mark James Crampton as a director on 9 July 2020 (2 pages) |
17 July 2020 | Appointment of Karen Anita Mcewan as a director on 9 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page) |
10 March 2020 | Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Steven Green as a director on 21 February 2020 (1 page) |
5 March 2020 | Registration of charge 034989580006, created on 27 February 2020 (76 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
25 September 2019 | Audit exemption subsidiary accounts made up to 25 November 2018 (35 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 25/11/18 (130 pages) |
10 September 2019 | Audit exemption statement of guarantee by parent company for period ending 25/11/18 (3 pages) |
10 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 25/11/18 (1 page) |
5 March 2019 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages) |
12 February 2019 | Appointment of Rachel Peat as a secretary on 31 January 2019 (2 pages) |
21 November 2018 | Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018 (2 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 26/11/17 (70 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 26 November 2017 (33 pages) |
25 September 2018 | Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 26/11/17 (1 page) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages) |
5 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 27 November 2016 (32 pages) |
8 September 2017 | Full accounts made up to 27 November 2016 (32 pages) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
5 September 2016 | Full accounts made up to 29 November 2015 (20 pages) |
5 September 2016 | Full accounts made up to 29 November 2015 (20 pages) |
20 July 2016 | Registration of charge 034989580005, created on 13 July 2016 (80 pages) |
20 July 2016 | Registration of charge 034989580005, created on 13 July 2016 (80 pages) |
23 June 2016 | Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
22 June 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
6 April 2016 | Satisfaction of charge 3 in full (4 pages) |
6 April 2016 | Satisfaction of charge 3 in full (4 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 November 2015 | Satisfaction of charge 4 in full (4 pages) |
20 November 2015 | Satisfaction of charge 4 in full (4 pages) |
9 October 2015 | Full accounts made up to 30 November 2014 (21 pages) |
9 October 2015 | Full accounts made up to 30 November 2014 (21 pages) |
8 October 2015 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages) |
14 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
12 June 2014 | Full accounts made up to 24 November 2013 (21 pages) |
12 June 2014 | Full accounts made up to 24 November 2013 (21 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
11 July 2013 | Memorandum and Articles of Association (10 pages) |
11 July 2013 | Memorandum and Articles of Association (10 pages) |
10 June 2013 | Full accounts made up to 25 November 2012 (20 pages) |
10 June 2013 | Full accounts made up to 25 November 2012 (20 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
27 March 2013 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 27 November 2011 (21 pages) |
1 June 2012 | Full accounts made up to 27 November 2011 (21 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
30 March 2011 | Full accounts made up to 30 November 2010 (19 pages) |
30 March 2011 | Full accounts made up to 30 November 2010 (19 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
1 April 2010 | Full accounts made up to 29 November 2009 (19 pages) |
1 April 2010 | Full accounts made up to 29 November 2009 (19 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (20 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (20 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
16 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
16 July 2008 | Full accounts made up to 25 November 2007 (20 pages) |
16 July 2008 | Full accounts made up to 25 November 2007 (20 pages) |
5 March 2008 | Secretary's change of particulars simon jonathan miller logged form (1 page) |
5 March 2008 | Secretary's change of particulars simon jonathan miller logged form (1 page) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 26 November 2006 (17 pages) |
25 September 2007 | Full accounts made up to 26 November 2006 (17 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
22 August 2007 | Auditor's resignation (1 page) |
22 August 2007 | Auditor's resignation (1 page) |
2 March 2007 | Return made up to 20/01/07; full list of members
|
2 March 2007 | Return made up to 20/01/07; full list of members
|
8 June 2006 | Full accounts made up to 27 November 2005 (17 pages) |
8 June 2006 | Full accounts made up to 27 November 2005 (17 pages) |
1 March 2006 | Return made up to 20/01/06; full list of members (8 pages) |
1 March 2006 | Return made up to 20/01/06; full list of members (8 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
21 October 2005 | Particulars of mortgage/charge (19 pages) |
21 October 2005 | Particulars of mortgage/charge (19 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Full accounts made up to 27 November 2004 (18 pages) |
4 October 2005 | Full accounts made up to 27 November 2004 (18 pages) |
11 March 2005 | Return made up to 20/01/05; full list of members
|
11 March 2005 | Return made up to 20/01/05; full list of members
|
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
28 September 2004 | Full accounts made up to 28 February 2004 (18 pages) |
28 September 2004 | Full accounts made up to 28 February 2004 (18 pages) |
17 September 2004 | Accounting reference date shortened from 26/02/05 to 30/11/04 (1 page) |
17 September 2004 | Accounting reference date shortened from 26/02/05 to 30/11/04 (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New director appointed (4 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: apex road brownhills walsall west midlands WS8 7TS (1 page) |
6 September 2004 | New secretary appointed (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (4 pages) |
6 September 2004 | New director appointed (4 pages) |
6 September 2004 | New director appointed (4 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (4 pages) |
6 September 2004 | New director appointed (4 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: apex road brownhills walsall west midlands WS8 7TS (1 page) |
1 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: c/o tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: c/o tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 22 February 2003 (16 pages) |
27 October 2003 | Full accounts made up to 22 February 2003 (16 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
11 March 2003 | Memorandum and Articles of Association (16 pages) |
11 March 2003 | Memorandum and Articles of Association (16 pages) |
4 March 2003 | £ nc 100/20000000 20/02/03 (1 page) |
4 March 2003 | Ad 20/02/03--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
4 March 2003 | Ad 20/02/03--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | £ nc 100/20000000 20/02/03 (1 page) |
4 March 2003 | Resolutions
|
20 February 2003 | Company name changed tesco healthcare trustee company LIMITED\certificate issued on 20/02/03 (3 pages) |
20 February 2003 | Company name changed tesco healthcare trustee company LIMITED\certificate issued on 20/02/03 (3 pages) |
3 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
20 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
20 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
6 February 2002 | Return made up to 20/01/02; full list of members
|
6 February 2002 | Return made up to 20/01/02; full list of members
|
13 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
13 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
17 April 2001 | Return made up to 20/01/01; full list of members (6 pages) |
17 April 2001 | Return made up to 20/01/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
25 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
19 November 1999 | Accounts for a dormant company made up to 26 February 1999 (4 pages) |
19 November 1999 | Accounting reference date extended from 31/01/99 to 26/02/99 (1 page) |
19 November 1999 | Accounting reference date extended from 31/01/99 to 26/02/99 (1 page) |
19 November 1999 | Accounts for a dormant company made up to 26 February 1999 (4 pages) |
11 June 1999 | Return made up to 20/01/99; full list of members (9 pages) |
11 June 1999 | Return made up to 20/01/99; full list of members (9 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
20 January 1998 | Incorporation (18 pages) |
20 January 1998 | Incorporation (18 pages) |