Lowfields Business Park
Elland
HX5 9HT
Director Name | Mr Justin Ashley Lockwood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(25 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
Director Name | Mr Timothy Stuart Ross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Passage House Passage Road Aust Bristol Avon BS35 4BG |
Director Name | Mr Gary Mounfield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP Wales |
Secretary Name | Mr Timothy Stuart Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Passage House Passage Road Aust Bristol Avon BS35 4BG |
Director Name | Mr Geoffrey Fawthorp |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 8 Trinity View Caerleon Newport Gwent NP6 1SU Wales |
Director Name | Mr Julian Robert Hobbs |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bruin Wood Clevedon Road West Hill Wraxall Bristol BS48 1PN |
Director Name | Mr Andrew Philip Cotton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 11 December 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP Wales |
Director Name | Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Status | Resigned |
Appointed | 11 December 2018(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2020) |
Role | Company Director |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | edenhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01633 612671 |
Telephone region | Newport |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,337,000 |
Gross Profit | £5,078,000 |
Net Worth | £2,310,000 |
Cash | £7,000 |
Current Liabilities | £6,696,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
12 September 2002 | Delivered on: 20 September 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage 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: By way of first fixed charge all the plant and machinery vehicles computers and other equipment. See the mortgage charge document for full details. Outstanding |
---|---|
27 May 2002 | Delivered on: 29 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land 7 buildings on the south side of river lane saltneyt/no: WA386564. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 May 2002 | Delivered on: 29 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the west and north east side of dan-y-graig risca t/no: WA293883. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 May 2002 | Delivered on: 29 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the north of caldicot road rogiet t/no: WA665825. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 April 2002 | Delivered on: 9 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 fairford works, whelford road, fairford GL7 4DT t/no. GR88119. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 April 2002 | Delivered on: 9 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 llan works, heol ddu, tycroes, ammanford t/nos. WA170953, WA153009 and WA547071. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 April 2000 | Delivered on: 27 April 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2016 | Delivered on: 7 December 2016 Persons entitled: Ian Browning Christopher Meadows David Davis Gary Mounfield Classification: A registered charge Particulars: All the freehold and leasehold property at the date of this charge vested in the company.. All estates or interests in any freehold or leasehold property at the date of this charge or in the future vested in or charged to the company.. All the company's present and future intellectual property rights including contract rights in patents, inventions, copyrights, design rights, trademarks, service marks, database rights, confidential information, know-how, domain names and business names.. For more details please refer to the charging instrument. Outstanding |
10 November 2016 | Delivered on: 10 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 November 2012 | Delivered on: 26 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage 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: By way of first fixed charge all the plant and machinery vehicles computers and other equipment see image for full details. Outstanding |
22 December 2006 | Delivered on: 18 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security which was presented for registration in scotland on 16 january 2007 and Secured details: All sums due or to become due. Particulars: 1 grange road broxburn. Outstanding |
22 February 2006 | Delivered on: 28 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land lying to the east of whelford lane fairford, t/n GR134493,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 December 2005 | Delivered on: 5 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sandford lane wareham t/no DT181049. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 November 2003 | Delivered on: 7 November 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage 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: By way of first fixed charge all the plant and machinery vehicles computers and other equipment of the borrower listed in the schedule attached to form 395 and all spare parts replacements modifications and addition for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. Outstanding |
17 June 1999 | Delivered on: 30 June 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company (formerly known as oval (1378) limited 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 |
5 April 2002 | Delivered on: 9 April 2002 Satisfied on: 3 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 arrowdale works, shobden, hereford HR6 9NN. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 September 2014 | Delivered on: 16 September 2014 Satisfied on: 31 October 2014 Persons entitled: Ian Browning Christopher Meadows David Davis Gary Mounfield Crosswater Investment Holdings Limited Timothy Stuart Ross Hobbs Properties Limited Classification: A registered charge Particulars: Head office and danygraig works danygraig road risca newport heritage works rogiet caldicot. Chester works river lane industrial estate saltney nr chester. Livingston works grange road houston industrial estate livingston. Fully Satisfied |
21 January 2003 | Delivered on: 24 January 2003 Satisfied on: 22 July 2014 Persons entitled: Gary Mountfield as Security Trustee for the Sharholders Classification: Floating charge Secured details: All monies due or to become due from the company to gary mountfield as security trustee for the shareholders and to the shareholders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and all property and assets. Fully Satisfied |
21 January 2003 | Delivered on: 24 January 2003 Satisfied on: 29 December 2006 Persons entitled: Grecon (Romsey) Limited Classification: Floating 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: Undertaking and all property and assets. Fully Satisfied |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (200 pages) |
---|---|
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
7 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
21 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 December 2022 | Resolutions
|
21 December 2022 | Statement of capital on 21 December 2022
|
21 December 2022 | Solvency Statement dated 21/12/22 (1 page) |
21 December 2022 | Statement by Directors (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (14 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
29 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
9 June 2020 | Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages) |
20 December 2019 | Satisfaction of charge 12 in full (4 pages) |
20 December 2019 | Satisfaction of charge 036354850019 in full (4 pages) |
20 December 2019 | Satisfaction of charge 2 in full (4 pages) |
20 December 2019 | Satisfaction of charge 16 in full (4 pages) |
20 December 2019 | Satisfaction of charge 9 in full (4 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
4 September 2019 | Registered office address changed from Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT on 4 September 2019 (1 page) |
19 August 2019 | Full accounts made up to 31 December 2018 (37 pages) |
16 January 2019 | Satisfaction of charge 036354850018 in full (1 page) |
22 December 2018 | Satisfaction of charge 7 in full (4 pages) |
22 December 2018 | All of the property or undertaking has been released from charge 036354850018 (5 pages) |
22 December 2018 | Satisfaction of charge 5 in full (4 pages) |
22 December 2018 | Satisfaction of charge 13 in full (4 pages) |
22 December 2018 | Satisfaction of charge 3 in full (4 pages) |
22 December 2018 | Satisfaction of charge 15 in full (4 pages) |
22 December 2018 | Satisfaction of charge 1 in full (4 pages) |
22 December 2018 | Satisfaction of charge 6 in full (4 pages) |
22 December 2018 | Satisfaction of charge 8 in full (4 pages) |
22 December 2018 | Satisfaction of charge 14 in full (4 pages) |
18 December 2018 | Appointment of Catherine Elizabeth Baxandall as a secretary on 11 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Andrew Philip Cotton as a director on 11 December 2018 (1 page) |
17 December 2018 | Appointment of Jack James Clarke as a director on 11 December 2018 (2 pages) |
17 December 2018 | Appointment of Martyn Coffey as a director on 11 December 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
18 December 2016 | Termination of appointment of Gary Mounfield as a director on 30 November 2016 (2 pages) |
18 December 2016 | Termination of appointment of Gary Mounfield as a director on 30 November 2016 (2 pages) |
7 December 2016 | Registration of charge 036354850019, created on 30 November 2016 (22 pages) |
7 December 2016 | Registration of charge 036354850019, created on 30 November 2016 (22 pages) |
10 November 2016 | Registration of charge 036354850018, created on 10 November 2016 (31 pages) |
10 November 2016 | Registration of charge 036354850018, created on 10 November 2016 (31 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
23 April 2015 | Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Gary Mounfield on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Gary Mounfield on 23 April 2015 (2 pages) |
6 November 2014 | Termination of appointment of Julian Robert Hobbs as a director on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Timothy Stuart Ross as a director on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Timothy Stuart Ross as a secretary on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Julian Robert Hobbs as a director on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Timothy Stuart Ross as a secretary on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Timothy Stuart Ross as a director on 21 October 2014 (2 pages) |
31 October 2014 | Satisfaction of charge 036354850017 in full (4 pages) |
31 October 2014 | Satisfaction of charge 036354850017 in full (4 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
17 September 2014 | Resolutions
|
16 September 2014 | Registration of charge 036354850017, created on 2 September 2014 (25 pages) |
16 September 2014 | Registration of charge 036354850017, created on 2 September 2014 (25 pages) |
16 September 2014 | Registration of charge 036354850017, created on 2 September 2014 (25 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
25 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
25 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
26 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
26 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
12 March 2012 | Section 519 (1 page) |
12 March 2012 | Section 519 (1 page) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
7 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (8 pages) |
30 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
10 October 2008 | Return made up to 21/09/08; full list of members (9 pages) |
10 October 2008 | Return made up to 21/09/08; full list of members (9 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
18 January 2007 | Particulars of mortgage/charge (5 pages) |
18 January 2007 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Resolutions
|
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
6 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
6 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
28 February 2006 | Particulars of mortgage/charge (5 pages) |
28 February 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
15 October 2004 | Return made up to 21/09/04; full list of members (11 pages) |
15 October 2004 | Return made up to 21/09/04; full list of members (11 pages) |
31 March 2004 | Auditor's resignation (1 page) |
31 March 2004 | Auditor's resignation (1 page) |
15 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
15 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
7 November 2003 | Particulars of mortgage/charge (48 pages) |
7 November 2003 | Particulars of mortgage/charge (48 pages) |
22 October 2003 | Return made up to 21/09/03; full list of members
|
22 October 2003 | Return made up to 21/09/03; full list of members
|
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
5 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 21/09/02; full list of members
|
16 November 2002 | Return made up to 21/09/02; full list of members
|
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2002 | Particulars of mortgage/charge (33 pages) |
20 September 2002 | Particulars of mortgage/charge (33 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (5 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
23 October 2001 | Return made up to 21/09/01; full list of members (10 pages) |
23 October 2001 | Return made up to 21/09/01; full list of members (10 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
23 November 2000 | Return made up to 21/09/00; full list of members (10 pages) |
23 November 2000 | Return made up to 21/09/00; full list of members (10 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 2000 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
20 July 2000 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
28 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
20 October 1999 | Return made up to 21/09/99; full list of members (8 pages) |
20 October 1999 | Return made up to 21/09/99; full list of members (8 pages) |
6 September 1999 | Nc inc already adjusted 17/06/99 (1 page) |
6 September 1999 | Nc inc already adjusted 17/06/99 (1 page) |
6 September 1999 | Statement of affairs (157 pages) |
6 September 1999 | Statement of affairs (157 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
12 July 1999 | Ad 17/06/99--------- £ si 1083845@1=1083845 £ ic 1/1083846 (3 pages) |
12 July 1999 | Ad 17/06/99--------- £ si 1083845@1=1083845 £ ic 1/1083846 (3 pages) |
6 July 1999 | Memorandum and Articles of Association (28 pages) |
6 July 1999 | Memorandum and Articles of Association (28 pages) |
30 June 1999 | £ nc 1000/1083846 17/06/99 (1 page) |
30 June 1999 | Particulars of mortgage/charge (6 pages) |
30 June 1999 | Particulars of mortgage/charge (6 pages) |
30 June 1999 | £ nc 1000/1083846 17/06/99 (1 page) |
29 June 1999 | Company name changed oval (1378) LIMITED\certificate issued on 30/06/99 (3 pages) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | Company name changed oval (1378) LIMITED\certificate issued on 30/06/99 (3 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Incorporation (19 pages) |
21 September 1998 | Incorporation (19 pages) |