Bingley
West Yorkshire
BD16 1WA
Director Name | Mr Simon Guy Cox |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Secretary Name | Ms Emma Jane Tregenza |
---|---|
Status | Current |
Appointed | 06 July 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Dr Keith Howard |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cragg Cottage Woodlands Drive Rawdon Leeds West Yorkshire LS19 6LF |
Director Name | John Ernest Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steppings 26a The Ring Road West Park Leeds LS16 6EJ |
Director Name | Prof Barrie Owen Pettman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enholmes Hall Patrington Hull North Humberside HU12 0PR |
Secretary Name | John Ernest Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steppings 26a The Ring Road West Park Leeds LS16 6EJ |
Director Name | Mr Vittorio John Peters |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kell Lane Wainstalls Halifax West Yorkshire HX2 7UN |
Director Name | Mr Martin Anthony Fojt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cranford Gardens Ilkley West Yorkshire LS29 9SY |
Director Name | Mr Richard Lloyd Bevan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2021) |
Role | Group Ceo And Deputy Chairman |
Country of Residence | England |
Correspondence Address | 3 Cranford Gardens Ilkley W Yorks LS29 9SY |
Secretary Name | Mr Richard Lloyd Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2010) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 3 Cranford Gardens Ilkley W Yorks LS29 9SY |
Director Name | Mr Tim Ratcliffe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Peter George Meredith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 June 2022) |
Role | Company Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Secretary Name | Mr Malcolm Charles Hardy |
---|---|
Status | Resigned |
Appointed | 01 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Secretary Name | Ms Kathryn Robinson |
---|---|
Status | Resigned |
Appointed | 01 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Peter Brian Casebow |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr John Roger Waterhouse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Miss Melissa Clare Fojt |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2022) |
Role | Social Responsibility Manager |
Country of Residence | United Kingdom |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr John Stuart Yates |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Anthony Francis Roche |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(23 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | lwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 515747 |
Telephone region | Bradford |
Registered Address | Floor 5, Northspring 21-23 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 |
Address Matches | 4 other UK companies use this postal address |
187.5k at £1 | Trustees Of K. Howards 1987 Discretionary Settlement 39.09% Ordinary |
---|---|
185.3k at £1 | Dr Keith Howard 38.64% Ordinary |
16.5k at £1 | Karen Fojt 3.44% Ordinary Non Voting |
16.5k at £1 | Richard Lloyd Bevan 3.44% Ordinary Non Voting |
10.8k at £1 | Dr Keith Howard 2.25% Ordinary Non Voting |
62.5k at £1 | Trustees Of K. Howards 1987 Discretionary Settlement 13.03% Ordinary Non Voting |
7.5k at £0.01 | Anthony Francis Rochie 0.02% Ordinary B |
7.5k at £0.01 | Brian Mcdermott 0.02% Ordinary B |
7.5k at £0.01 | Peter Anthony Shelley 0.02% Ordinary B |
7.5k at £0.01 | Shariq Mumtaz 0.02% Ordinary B |
7.5k at £0.01 | Simon Guy Cox 0.02% Ordinary B |
7.5k at £0.01 | Victoria Caroline Williams 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £39,252,601 |
Gross Profit | £29,318,015 |
Net Worth | -£7,417,155 |
Cash | £81,995 |
Current Liabilities | £23,072,049 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
9 June 2022 | Delivered on: 16 June 2022 Persons entitled: Owl Rock Core Income Corp. (As Security Agent) Classification: A registered charge Particulars: Trade mark specified as: "emerald group" bearing registration / application number UK0003164052. For additional details please refer to schedule 3, part 2 of the security instrument. Outstanding |
---|---|
7 July 2021 | Delivered on: 19 July 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
22 November 2016 | Delivered on: 23 November 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
22 December 2010 | Delivered on: 30 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a or being unit 3, phase iii, aire valley park, dowley gap lane, bingley, west yorkshire. Outstanding |
24 September 1998 | Delivered on: 13 October 1998 Persons entitled: Barclays Bank PLC Classification: A memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,638,500 ordinary shares of £1 each in the company including any bonus stock or shares or other new securities and all dividends and interest and all rights money and property. See the mortgage charge document for full details. Outstanding |
24 September 1998 | Delivered on: 13 October 1998 Persons entitled: Barclays Bank PLC Classification: 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 |
9 March 2021 | Appointment of Mr John Stuart Yates as a director on 18 May 2020 (2 pages) |
---|---|
30 September 2020 | Resolutions
|
9 September 2020 | Resolutions
|
18 August 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
7 July 2020 | Termination of appointment of Peter Brian Casebow as a director on 30 June 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
6 September 2019 | Resolutions
|
6 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
18 June 2019 | Resolutions
|
5 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
28 May 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 October 2018 | Appointment of Miss Melissa Fojt as a director on 1 October 2018 (2 pages) |
27 September 2018 | Resolutions
|
20 September 2018 | Resolutions
|
10 August 2018 | Resolutions
|
16 July 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
9 May 2018 | Notification of Martin Hasyn as a person with significant control on 21 November 2017 (2 pages) |
8 May 2018 | Purchase of own shares. (3 pages) |
19 April 2018 | Confirmation statement made on 6 April 2018 with updates (7 pages) |
9 April 2018 | Cancellation of shares. Statement of capital on 21 March 2018
|
16 March 2018 | Purchase of own shares. (3 pages) |
6 March 2018 | Cancellation of shares. Statement of capital on 30 January 2018
|
28 February 2018 | Purchase of own shares. (3 pages) |
16 February 2018 | Resolutions
|
14 February 2018 | Cancellation of shares. Statement of capital on 11 January 2018
|
24 January 2018 | Resolutions
|
24 January 2018 | Appointment of Mr Peter Brian Casebow as a director on 15 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr John Roger Waterhouse as a director on 15 January 2018 (2 pages) |
18 December 2017 | Resolutions
|
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
3 October 2017 | Statement of capital on 3 October 2017
|
3 October 2017 | Resolutions
|
3 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
3 October 2017 | Statement of capital on 3 October 2017
|
3 October 2017 | Resolutions
|
3 October 2017 | Statement by Directors (1 page) |
5 July 2017 | Cessation of Timothy Harvey Ratcliffe as a person with significant control on 14 June 2017 (1 page) |
5 July 2017 | Cessation of Timothy Harvey Ratcliffe as a person with significant control on 14 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Tim Ratcliffe as a director on 14 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Tim Ratcliffe as a director on 14 June 2017 (1 page) |
12 May 2017 | Memorandum and Articles of Association (32 pages) |
12 May 2017 | Memorandum and Articles of Association (32 pages) |
13 April 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
13 April 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
7 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
30 November 2016 | Satisfaction of charge 2 in full (4 pages) |
30 November 2016 | Satisfaction of charge 3 in full (4 pages) |
30 November 2016 | Satisfaction of charge 1 in full (4 pages) |
30 November 2016 | Satisfaction of charge 2 in full (4 pages) |
30 November 2016 | Satisfaction of charge 3 in full (4 pages) |
30 November 2016 | Satisfaction of charge 1 in full (4 pages) |
23 November 2016 | Registration of charge 035998960004, created on 22 November 2016 (64 pages) |
23 November 2016 | Registration of charge 035998960004, created on 22 November 2016 (64 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
6 July 2016 | Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
19 May 2016 | Statement of capital on 2 May 2016
|
19 May 2016 | Statement of capital on 2 May 2016
|
14 January 2016 | Appointment of Mr Simon Guy Cox as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Simon Guy Cox as a director on 1 January 2016 (2 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 July 2015 | Appointment of Ms Victoria Caroline Williams as a director on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Victoria Caroline Williams as a director on 26 June 2015 (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
30 January 2015 | Appointment of Ms Kathryn Robinson as a secretary on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Kathryn Robinson as a secretary on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Kathryn Robinson as a secretary on 1 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Malcolm Charles Hardy as a secretary on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Malcolm Charles Hardy as a secretary on 31 December 2014 (1 page) |
13 August 2014 | Director's details changed for Mr Richard Lloyd Bevan on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Richard Lloyd Bevan on 13 August 2014 (2 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 June 2014 | Resolutions
|
10 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
10 June 2014 | Resolutions
|
8 May 2014 | Purchase of own shares. (3 pages) |
8 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
28 February 2014 | Termination of appointment of Martin Fojt as a director (1 page) |
28 February 2014 | Termination of appointment of Martin Fojt as a director (1 page) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Company name changed mcb up group LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed mcb up group LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Purchase of own shares. (3 pages) |
16 July 2012 | Purchase of own shares. (3 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
12 July 2012 | Cancellation of shares. Statement of capital on 12 July 2012
|
12 July 2012 | Cancellation of shares. Statement of capital on 12 July 2012
|
21 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
21 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Purchase of own shares. (3 pages) |
23 May 2011 | Purchase of own shares. (3 pages) |
17 May 2011 | Cancellation of shares. Statement of capital on 17 May 2011
|
17 May 2011 | Cancellation of shares. Statement of capital on 17 May 2011
|
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
18 January 2011 | Appointment of Mr Peter Meredith as a director (2 pages) |
18 January 2011 | Appointment of Mr Peter Meredith as a director (2 pages) |
13 January 2011 | Termination of appointment of Richard Bevan as a secretary (1 page) |
13 January 2011 | Appointment of Mr Tim Ratcliffe as a director (2 pages) |
13 January 2011 | Appointment of Mr Malcolm Charles Hardy as a secretary (1 page) |
13 January 2011 | Appointment of Mr Tim Ratcliffe as a director (2 pages) |
13 January 2011 | Appointment of Mr Malcolm Charles Hardy as a secretary (1 page) |
13 January 2011 | Termination of appointment of Richard Bevan as a secretary (1 page) |
6 January 2011 | Termination of appointment of Vittorio Peters as a director (1 page) |
6 January 2011 | Termination of appointment of Vittorio Peters as a director (1 page) |
6 January 2011 | Termination of appointment of John Foster as a director (1 page) |
6 January 2011 | Termination of appointment of John Foster as a director (1 page) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Director's details changed for Martin Anthony Fojt on 29 October 2009 (2 pages) |
5 October 2010 | Director's details changed for John Ernest Foster on 29 October 2009 (2 pages) |
5 October 2010 | Director's details changed for John Ernest Foster on 29 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Martin Anthony Fojt on 29 October 2009 (2 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
4 March 2009 | Director and secretary appointed richard bevan logged form (1 page) |
4 March 2009 | Director and secretary appointed richard bevan logged form (1 page) |
4 March 2009 | Director and secretary's change of particulars / richard bean / 01/02/2009 (1 page) |
4 March 2009 | Director and secretary's change of particulars / richard bean / 01/02/2009 (1 page) |
8 December 2008 | Appointment terminated secretary john foster (1 page) |
8 December 2008 | Director and secretary appointed richard bean (2 pages) |
8 December 2008 | Director and secretary appointed richard bean (2 pages) |
8 December 2008 | Appointment terminated secretary john foster (1 page) |
29 July 2008 | Return made up to 17/07/08; full list of members (12 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (12 pages) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
22 April 2008 | Gbp ic 538087/515987\02/04/08\gbp sr 22100@1=22100\ (1 page) |
22 April 2008 | Gbp ic 538087/515987\02/04/08\gbp sr 22100@1=22100\ (1 page) |
15 April 2008 | Gbp ic 737200/538087\02/04/08\gbp sr 199113@1=199113\ (1 page) |
15 April 2008 | Gbp ic 737200/538087\02/04/08\gbp sr 199113@1=199113\ (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 60/62 toller lane bradford west yorkshire BD8 9BY (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 60/62 toller lane bradford west yorkshire BD8 9BY (1 page) |
30 July 2007 | Return made up to 17/07/07; full list of members (7 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (7 pages) |
10 May 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
10 May 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members (9 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members (9 pages) |
29 April 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
29 April 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
26 July 2004 | Return made up to 17/07/04; change of members (10 pages) |
26 July 2004 | Return made up to 17/07/04; change of members (10 pages) |
15 June 2004 | £ ic 994200/737200 27/04/04 £ sr 257000@1=257000 (1 page) |
15 June 2004 | £ ic 994200/737200 27/04/04 £ sr 257000@1=257000 (1 page) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
5 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Memorandum and Articles of Association (11 pages) |
1 May 2003 | Memorandum and Articles of Association (11 pages) |
13 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
7 August 2002 | Memorandum and Articles of Association (10 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Memorandum and Articles of Association (10 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | £ ic 1141400/994200 20/05/02 £ sr 147200@1=147200 (1 page) |
25 June 2002 | £ ic 1141400/994200 20/05/02 £ sr 147200@1=147200 (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Memorandum and Articles of Association (13 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Memorandum and Articles of Association (13 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Memorandum and Articles of Association (13 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Memorandum and Articles of Association (13 pages) |
18 March 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
18 March 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
20 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
20 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (14 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (14 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
18 April 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
23 September 1999 | Auditor's resignation (1 page) |
23 September 1999 | Auditor's resignation (1 page) |
13 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
19 May 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
19 May 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
13 October 1998 | Particulars of mortgage/charge (8 pages) |
13 October 1998 | Particulars of mortgage/charge (7 pages) |
13 October 1998 | Particulars of mortgage/charge (7 pages) |
13 October 1998 | Particulars of mortgage/charge (8 pages) |
1 October 1998 | Ad 24/09/98--------- £ si 1141398@1=1141398 £ ic 2/1141400 (2 pages) |
1 October 1998 | Ad 24/09/98--------- £ si 1141398@1=1141398 £ ic 2/1141400 (2 pages) |
1 September 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
1 September 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | £ nc 1000/5000000 18/08/98 (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | £ nc 1000/5000000 18/08/98 (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
13 August 1998 | Memorandum and Articles of Association (10 pages) |
13 August 1998 | Memorandum and Articles of Association (10 pages) |
11 August 1998 | Company name changed gweco 113 LIMITED\certificate issued on 11/08/98 (3 pages) |
11 August 1998 | Company name changed gweco 113 LIMITED\certificate issued on 11/08/98 (3 pages) |
17 July 1998 | Incorporation (19 pages) |
17 July 1998 | Incorporation (19 pages) |