Beverley
East Yorkshire
HU17 0LJ
Director Name | Mr Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mr Dean Andrew Hague |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mr Paul Alan Clackstone |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mrs Joanne Cowl |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Secretary Name | Joanne Cowl |
---|---|
Status | Current |
Appointed | 04 June 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Alan Gary Edward Klesch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | Penthouse One Harley House Marylebone Road London NW1 5HE |
Director Name | Ronald Jeffrey Summers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurelin 45b The Avenue Worcester Park Surrey KT4 7HH |
Secretary Name | Ronald Jeffrey Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurelin 45b The Avenue Worcester Park Surrey KT4 7HH |
Director Name | Mr Michael John Isaac |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Walls 3 Highgate Cherry Burton Beverley East Yorkshire HU17 7RR |
Director Name | Mr Michael John Thirlwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Atwick Road Bewholme Driffield East Yorkshire YO25 8DT |
Director Name | Alexander James Grant |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 2 West Park Grove Roundhay Leeds West Yorkshire LS8 2HQ |
Director Name | Mr Edwin Charles Horne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ullswater Road Barnes London SW13 9PN |
Director Name | Antoine Yves Arthur Pupin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2000) |
Role | Investments |
Correspondence Address | Flat 13 Prospect Quay 98 Point Pleasant London SW18 1PR |
Director Name | Richard David Merson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2000) |
Role | Accountant |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | William James Ritchie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2004) |
Role | Accountant |
Correspondence Address | 1 Edenhall Manor Road Walton On Thames Surrey KT12 2NU |
Director Name | Mr Andrew Michael Allwood |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 7 Scholes Field Close Rotherham S61 2XX |
Secretary Name | Mr Andrew Michael Allwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 7 Scholes Field Close Rotherham S61 2XX |
Secretary Name | Richard James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Farm Midgeley Lane Goldsborough Knaresborough North Yorkshire HG5 8NN |
Director Name | Mr Simon Patrick Campbell Carin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | abiuk.co.uk |
---|---|
Telephone | 01964 542656 |
Telephone region | Hornsea / Patrington |
Registered Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
5.1m at £1 | Abi (Uk) Holdings LTD 71.67% Preference |
---|---|
2m at £1 | Abi (Uk) Holdings LTD 28.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £64,718,000 |
Gross Profit | £9,190,000 |
Net Worth | £40,540,000 |
Cash | £8,398,000 |
Current Liabilities | £14,771,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
29 March 2004 | Delivered on: 3 April 2004 Satisfied on: 5 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being f/h land and buildings on the north side of barmston road, beverley t/n HS210778. Fully Satisfied |
---|---|
5 February 2004 | Delivered on: 11 February 2004 Satisfied on: 28 September 2004 Persons entitled: Dunedin Enterprise Investment Trust PLC as Security Trustee Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 2002 | Delivered on: 3 August 2002 Satisfied on: 29 April 2004 Persons entitled: Kcp (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 May 2001 | Delivered on: 2 June 2001 Satisfied on: 29 April 2004 Persons entitled: Jonal Investments Ii Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and whether incurred under the finance documents or any other document. Particulars: All its interest in the freehold land and buildings at swinemoor lane beverley east yorkshire title number HS274226. 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 |
29 December 1999 | Delivered on: 12 January 2000 Satisfied on: 29 April 2004 Persons entitled: Gmac Commercial Credit Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee arising under or pursuant to this charge. Particulars: F/H land and buildings at swinemoor lane beverley east yorkshire t/n hs 274226 together with all buildings and fixtures thereon together with the full benefit of all licences and compensation payable and the goodwill of the business carried on or upon the property and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1999 | Delivered on: 25 February 1999 Satisfied on: 8 April 2005 Persons entitled: Bny International Classification: Assignment of credit insurance policy Secured details: All monies payable and all other obligations owing from time to time by the company to the chargee pursuant to the invoice discounting agreement and the loan agreement. Particulars: All rights title and interest in and to a contract dated 7/9/98 in respect of insurance of certain receivables. Fully Satisfied |
18 January 1999 | Delivered on: 3 February 1999 Satisfied on: 29 April 2004 Persons entitled: Bny International Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any finance document or any other document. 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 |
5 February 2004 | Delivered on: 20 February 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or abi (UK) (2003) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2004 | Delivered on: 13 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being freehold land and buildings on the north west side of barmston close beverley t/n HS274226 with the payment or discharge of all moneys or liabilities covenanted under the legal charge to be paid or discharged by the mortgagor. Outstanding |
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: 1. land on the north west side of barmston. Close, beverley, registered at land registry. With title number HS274226, as more. Particularly described in schedule 2 of the. Instrument.. 2. land at belprin road and land lying to the. North of barmston close, beverley,. Registered at land registry with title number. YEA46957, as more particularly described in. Schedule 2 of the instrument.. 3. land on the east side of swinemoor lane,. Beverley, registered at land registry with. Title number YEA78022, as more particularly. Described in schedule 2 of the instrument. Outstanding |
7 December 2022 | Delivered on: 8 December 2022 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: 1. land on the north west side of barmston. Close, beverley with title number HS274226,. As more particularly described in schedule 2. of the instrument.. 2. land at belprin road and land lying to the. North of barmston close, beverley with title. Number YEA46957, as more particularly. Described in schedule 2 of the instrument.. 3. land on the east side of swinemoor lane,. Beverley with title number YEA78022, as. More particularly described in schedule 2 of. The instrument. Outstanding |
4 February 2020 | Delivered on: 14 February 2020 Persons entitled: Pgim Private Capital Fund (Ireland) Icav Classification: A registered charge Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) (including without limitation YEA30923) and first fixed charge over all assets including, without limitation, intellectual property (including without limitation trademark no 340476) and tangible moveable property. No tangible moveable property currently owned or charged by the company. Outstanding |
4 February 2020 | Delivered on: 14 February 2020 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) (including without limitation YEA30923) and first fixed charge over all assets including, without limitation, intellectual property (including without limitation trademark no 340476) and tangible moveable property. No tangible moveable property currently owned or charged by the company. Outstanding |
19 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Land on the north west side of barmston close, beverley - title no.: HS274226;. Land at belprin road and land lying to the north of barmston close, beverley - title no.: YEA46957;. Land on the east side of swinemoor lane, beverley - title no.: YEA78022. Outstanding |
9 November 2011 | Delivered on: 24 November 2011 Persons entitled: Barclays Bank PLC (As Trustee for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
19 November 2009 | Delivered on: 20 November 2009 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee assigned: the policy meaning life assurance p/no. 3260078EH with aviva life and pensions UK limited insurance company to melvin graham copper see image for full details. Outstanding |
6 July 2009 | Delivered on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: An assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee assigned: the policy meaning life assurance p/no. L0196994623 with aegon scottish equitable insurance company see image for full details. Outstanding |
6 July 2009 | Delivered on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: An assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee assigned: the policy meaning life assurance p/no. 1173098-0001-A with liverpool victoria life company LTD insurance company see image for full details. Outstanding |
23 August 2006 | Delivered on: 26 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at swinemoor lane and land at barmston close barmston road beverley. Outstanding |
21 March 2005 | Delivered on: 5 April 2005 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. Outstanding |
1 June 2023 | Full accounts made up to 31 August 2022 (24 pages) |
---|---|
10 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
1 March 2023 | Registration of charge 035537860020, created on 28 February 2023 (30 pages) |
8 December 2022 | Registration of charge 035537860019, created on 7 December 2022 (30 pages) |
30 May 2022 | Full accounts made up to 31 August 2021 (24 pages) |
9 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
1 June 2021 | Full accounts made up to 31 August 2020 (23 pages) |
5 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr Melvin Graham Copper on 5 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr Richard James Jones on 5 May 2021 (2 pages) |
29 April 2021 | Change of share class name or designation (2 pages) |
27 May 2020 | Full accounts made up to 31 August 2019 (21 pages) |
5 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 February 2020 | Resolutions
|
28 February 2020 | Memorandum and Articles of Association (27 pages) |
14 February 2020 | Registration of charge 035537860018, created on 4 February 2020 (91 pages) |
14 February 2020 | Registration of charge 035537860017, created on 4 February 2020 (90 pages) |
12 June 2019 | Appointment of Joanne Cowl as a secretary on 4 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Richard James Jones as a secretary on 4 June 2019 (1 page) |
12 June 2019 | Appointment of Mrs Joanne Cowl as a director on 4 June 2019 (2 pages) |
21 May 2019 | Full accounts made up to 31 August 2018 (21 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
10 October 2018 | Cessation of Abi (Uk) Holdings Limited as a person with significant control on 25 September 2018 (3 pages) |
10 October 2018 | Notification of Abi Bidco Limited as a person with significant control on 25 September 2018 (4 pages) |
30 May 2018 | Full accounts made up to 31 August 2017 (20 pages) |
20 May 2018 | Termination of appointment of Simon Patrick Campbell Carin as a director on 24 April 2018 (1 page) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Simon Patrick Campbell Carin as a director on 2 January 2018 (2 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (22 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (22 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 June 2016 | Satisfaction of charge 11 in full (4 pages) |
11 June 2016 | Satisfaction of charge 6 in full (7 pages) |
11 June 2016 | Satisfaction of charge 13 in full (5 pages) |
11 June 2016 | Satisfaction of charge 8 in full (4 pages) |
11 June 2016 | Satisfaction of charge 14 in full (4 pages) |
11 June 2016 | Satisfaction of charge 10 in full (4 pages) |
11 June 2016 | Satisfaction of charge 6 in full (7 pages) |
11 June 2016 | Satisfaction of charge 15 in full (4 pages) |
11 June 2016 | Satisfaction of charge 12 in full (4 pages) |
11 June 2016 | Satisfaction of charge 10 in full (4 pages) |
11 June 2016 | Satisfaction of charge 8 in full (4 pages) |
11 June 2016 | Satisfaction of charge 15 in full (4 pages) |
11 June 2016 | Satisfaction of charge 13 in full (5 pages) |
11 June 2016 | Satisfaction of charge 11 in full (4 pages) |
11 June 2016 | Satisfaction of charge 12 in full (4 pages) |
11 June 2016 | Satisfaction of charge 14 in full (4 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
1 June 2016 | Full accounts made up to 31 August 2015 (19 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (19 pages) |
25 May 2016 | Registration of charge 035537860016, created on 19 May 2016 (21 pages) |
25 May 2016 | Registration of charge 035537860016, created on 19 May 2016 (21 pages) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 June 2015 | Full accounts made up to 31 August 2014 (19 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (19 pages) |
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 September 2014 | Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages) |
29 September 2014 | Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages) |
29 September 2014 | Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Dean Andrew Hague on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Dean Andrew Hague on 1 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Dean Andrew Hague on 1 April 2014 (2 pages) |
21 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
21 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Director's details changed for Melvin Graham Copper on 10 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Richard James Jones on 10 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Melvin Graham Copper on 10 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Richard James Jones on 10 April 2013 (2 pages) |
20 May 2013 | Secretary's details changed for Richard James Jones on 10 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Secretary's details changed for Richard James Jones on 10 April 2013 (2 pages) |
25 May 2012 | Full accounts made up to 31 August 2011 (20 pages) |
25 May 2012 | Full accounts made up to 31 August 2011 (20 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 15 (18 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 15 (18 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 August 2011 | Director's details changed for Richard James Jones on 23 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Richard James Jones on 23 August 2011 (3 pages) |
30 August 2011 | Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages) |
30 August 2011 | Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (19 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (19 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
12 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (19 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (19 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
2 September 2008 | Director appointed dean andrew hague (2 pages) |
2 September 2008 | Director appointed dean andrew hague (2 pages) |
24 June 2008 | Full accounts made up to 31 August 2007 (17 pages) |
24 June 2008 | Full accounts made up to 31 August 2007 (17 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Full accounts made up to 31 August 2006 (18 pages) |
27 June 2007 | Full accounts made up to 31 August 2006 (18 pages) |
16 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
11 March 2007 | New secretary appointed;new director appointed (1 page) |
11 March 2007 | New secretary appointed;new director appointed (1 page) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Full accounts made up to 31 August 2005 (18 pages) |
16 June 2006 | Full accounts made up to 31 August 2005 (18 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
4 July 2005 | Auditor's resignation (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
9 June 2005 | Full accounts made up to 31 August 2004 (36 pages) |
9 June 2005 | Full accounts made up to 31 August 2004 (36 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (18 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (18 pages) |
17 May 2004 | Auditor's resignation (1 page) |
17 May 2004 | Auditor's resignation (1 page) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
8 March 2004 | Auditor's resignation (2 pages) |
8 March 2004 | Auditor's resignation (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Particulars of mortgage/charge (6 pages) |
13 February 2004 | Particulars of mortgage/charge (6 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
7 May 2003 | Full accounts made up to 31 August 2002 (22 pages) |
7 May 2003 | Full accounts made up to 31 August 2002 (22 pages) |
3 August 2002 | Particulars of mortgage/charge (8 pages) |
3 August 2002 | Particulars of mortgage/charge (8 pages) |
14 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
14 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
28 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
28 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
7 June 2002 | Return made up to 27/04/02; full list of members (9 pages) |
7 June 2002 | Return made up to 27/04/02; full list of members (9 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
12 October 2001 | Full accounts made up to 31 August 2000 (19 pages) |
12 October 2001 | Full accounts made up to 31 August 2000 (19 pages) |
22 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
22 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
19 June 2001 | Ad 23/05/01--------- £ si 2059000@1=2059000 £ ic 5000000/7059000 (2 pages) |
19 June 2001 | Ad 23/05/01--------- £ si 2059000@1=2059000 £ ic 5000000/7059000 (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | £ nc 5000000/7059000 23/05/01 (1 page) |
4 June 2001 | £ nc 5000000/7059000 23/05/01 (1 page) |
4 June 2001 | Resolutions
|
2 June 2001 | Particulars of mortgage/charge (10 pages) |
2 June 2001 | Particulars of mortgage/charge (10 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
30 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
30 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
1 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
20 October 1999 | Accounting reference date extended from 31/12/98 to 31/08/99 (1 page) |
20 October 1999 | Accounting reference date extended from 31/12/98 to 31/08/99 (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 27/04/99; full list of members (9 pages) |
14 June 1999 | Return made up to 27/04/99; full list of members (9 pages) |
25 February 1999 | Particulars of mortgage/charge (7 pages) |
25 February 1999 | Particulars of mortgage/charge (7 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
22 February 1999 | Nc inc already adjusted 13/01/99 (4 pages) |
22 February 1999 | Nc inc already adjusted 13/01/99 (4 pages) |
22 February 1999 | Ad 13/01/99--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Ad 13/01/99--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
3 February 1999 | Particulars of mortgage/charge (19 pages) |
3 February 1999 | Particulars of mortgage/charge (19 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 6 queen street mayfair london W1X 7PH (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 6 queen street mayfair london W1X 7PH (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 50 stratton street london W1X 6NX (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 50 stratton street london W1X 6NX (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Company name changed shelfco (no.1460) LIMITED\certificate issued on 13/05/98 (2 pages) |
13 May 1998 | Company name changed shelfco (no.1460) LIMITED\certificate issued on 13/05/98 (2 pages) |
27 April 1998 | Incorporation (24 pages) |
27 April 1998 | Incorporation (24 pages) |