Witham St. Hughs
Lincolnshire
LN6 9BJ
Director Name | Anthony Thomas Rycroft |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brooks House 26 St Neots Road Abbotsley Cambridge Cambridgeshire PE19 4UV |
Secretary Name | Mr Haydn Charles Beeken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sunningdale Grove Heighington Lincoln Lincolnshire LN4 1SP |
Director Name | Mr Alan Derrick Hawkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ |
Director Name | Mike Overend |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Farm 106 Bridle Road Burton Joyce Nottinghamshire NG14 5FP |
Director Name | Mr David Jeffrey Cormack |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 February 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Brington Road Dundee DD4 7QE Scotland |
Director Name | Anthony Thomas Rycroft |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2008) |
Role | Sales |
Correspondence Address | 26 Saint Neots Road Abbotsley Cambridgeshire PE19 6UU |
Director Name | Stephen Mark Saltaire |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblestones Hall Road Leamington Spa Warwickshire CV32 5RA |
Director Name | Mr John Scott Helm |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2010) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 3351 State Road 12b Clinton New York 13323 Ny 13323 |
Director Name | Mr Brian Keith Geldart |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ |
Secretary Name | Brian Keith Geldart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ |
Director Name | Mr Haydn Charles Beeken |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ |
Director Name | Mr Christopher John Trigg |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ |
Director Name | Mr Graham Paul Hodges |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ |
Director Name | Mr David John Lawton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ |
Director Name | Michael James Giles |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Energy House 3 Electric Avenue Witham St. Hughs Lincolnshire LN6 9BJ |
Director Name | Mr Christopher John Turner |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 June 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Energy House 3 Electric Avenue Witham St. Hughs Lincolnshire LN6 9BJ |
Director Name | Mr Callum James Rumble |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 November 2021) |
Role | Customer Service & Projects Director |
Country of Residence | England |
Correspondence Address | Unit 3 Electric Avenue Witham St Hughs Lincoln Lincolnshire LN6 9BJ |
Director Name | Mr William James Willows-Chamberlin |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ |
Director Name | Ms Helen Sarah Molloy |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(20 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 2021) |
Role | Group General Counsel & HR Director |
Country of Residence | England |
Correspondence Address | 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Website | www.turbine-efficiency.com/ |
---|---|
Email address | [email protected] |
Telephone | 01522 696980 |
Telephone region | Lincoln |
Registered Address | C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
127.5k at £0.1 | Turbine Efficiency Group LTD 57.00% Ordinary |
---|---|
96.2k at £0.1 | Turbine Efficiency Group LTD 43.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,739,351 |
Gross Profit | £3,218,544 |
Net Worth | £1,768,998 |
Cash | £647,854 |
Current Liabilities | £4,682,343 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 19 June 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 27 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 10 February 2022 (overdue) |
20 October 2011 | Delivered on: 21 October 2011 Satisfied on: 23 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ruston typhoon 4.9MW gas turbine unit serial number RM142. Fully Satisfied |
---|---|
15 April 2011 | Delivered on: 19 April 2011 Satisfied on: 23 July 2014 Persons entitled: Hsbc Asset Finance UK LTD, Hsbc Equipment Finance UK LTD Together 'Hsbc' Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ruston tornado SGT200 6.1 mw gas turbine s/no RT009. Fully Satisfied |
24 November 2006 | Delivered on: 2 December 2006 Satisfied on: 3 September 2011 Persons entitled: East Midlands Regional Venture Capital Fund No. 1 Limited Partnership 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: By way of fixed charge all the company's present and future fixed plant and machinery, all stocks and shares, debentures, bonds, notes or other capital and the company's rights under all contracts and licences. See the mortgage charge document for full details. Fully Satisfied |
4 September 2006 | Delivered on: 5 September 2006 Satisfied on: 3 September 2011 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ruston typhoon 4.5MW gas turbine unit s/no RM142 and ruston tornado s/no RT228. See the mortgage charge document for full details. Fully Satisfied |
27 April 2006 | Delivered on: 29 April 2006 Satisfied on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 2005 | Delivered on: 17 August 2005 Satisfied on: 9 January 2009 Persons entitled: Davenham Trade Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Egt typhoon 4.9 mw serial number RM055 assigns proceeds of all policies of insurance the benefit of all options and rights. See the mortgage charge document for full details. Fully Satisfied |
12 August 2005 | Delivered on: 17 August 2005 Satisfied on: 22 April 2009 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Fully Satisfied |
23 December 2003 | Delivered on: 6 March 2004 Satisfied on: 3 September 2011 Persons entitled: East Midlands Regional Venture Capital Fund No.1 LP Classification: Debenture 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: All real property; all its estates, rights or interest in any f/h or l/h property and the proceeds of any sale of them; all its present and future fixed plant and machinery; all stocks, shares, debentures, bonds, notes or other capital in any subsidiary or other corporate body; all its present and future uncalled capital; its rights under all contracts and licences and in any intellectual property; by way of second floating charge its current balances, its receivables and all its other assets whatsoever and wheresoever. Fully Satisfied |
22 February 2012 | Delivered on: 6 March 2012 Satisfied on: 1 April 2015 Persons entitled: Finance Yorkshire Equity L.P. Classification: Guarantee and debenture Secured details: All monies due or to become due from the chargors to the chargee and any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
21 January 2002 | Delivered on: 30 January 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2021 | Delivered on: 1 October 2021 Persons entitled: Bz Commercial Finance Designated Activity Company Classification: A registered charge Outstanding |
17 August 2020 | Delivered on: 18 August 2020 Persons entitled: Bz Commercial Finance Designated Activity Company Classification: A registered charge Particulars: All that leasehold land known as unit 2-4 (inclusive), electric avenue, witham, st hughs, lincoln, LN6 9BJ registered at hm land registry under title number LL394793. Refer to instrument for further information. Outstanding |
17 August 2020 | Delivered on: 18 August 2020 Persons entitled: Bz Commercial Finance Designated Activity Company Classification: A registered charge Outstanding |
28 October 2016 | Delivered on: 3 November 2016 Persons entitled: Bms Finance (UK) S.A.R.L Classification: A registered charge Outstanding |
28 October 2016 | Delivered on: 1 November 2016 Persons entitled: Bms Finance (UK) S.A.R.L Classification: A registered charge Particulars: All land which is now or in the future vested in the company, together with all intellectual property owned by the company. Outstanding |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Bms Finance S.A.R.L. Classification: A registered charge Particulars: By way of legal mortgage, all land now vested in the chargor. By way of fixed charge all other land vested in the chargor (to the extent not charged by the mortgage). Any registered intellectual property right, copyright, invention, design right or performance right, trade secrets, know-how and confidential information and the benefit of any agreement or licence for the use of such right. Outstanding |
9 June 2014 | Delivered on: 14 June 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
15 October 2020 | Appointment of Mrs Helen Sarah Molloy as a director on 1 July 2020 (2 pages) |
---|---|
28 September 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
18 August 2020 | Registration of charge 039144100016, created on 17 August 2020 (34 pages) |
18 August 2020 | Registration of charge 039144100017, created on 17 August 2020 (65 pages) |
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 31 December 2018 (30 pages) |
10 July 2019 | Director's details changed for Mr Christopher John Turner on 12 January 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mr William James Willows-Chamberlin as a director on 7 November 2018 (2 pages) |
29 November 2018 | Satisfaction of charge 039144100015 in full (4 pages) |
7 November 2018 | Notice of removal of a director (2 pages) |
31 October 2018 | Termination of appointment of Michael James Giles as a director on 31 October 2018 (1 page) |
11 July 2018 | Director's details changed for Mr Chris John Turner on 11 July 2018 (2 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Alan Derrick Hawkins as a director on 31 December 2017 (1 page) |
19 December 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 December 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 November 2017 | Appointment of Callum James Rumble as a director on 1 November 2017 (2 pages) |
16 November 2017 | Appointment of Callum James Rumble as a director on 1 November 2017 (2 pages) |
4 August 2017 | Appointment of Michael James Giles as a director on 1 July 2017 (2 pages) |
4 August 2017 | Appointment of Chris Turner as a director on 31 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Trevor James Swales as a director on 1 July 2017 (2 pages) |
4 August 2017 | Appointment of Chris Turner as a director on 31 July 2017 (2 pages) |
4 August 2017 | Appointment of Michael James Giles as a director on 1 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Trevor James Swales as a director on 1 July 2017 (2 pages) |
25 May 2017 | Second filing of the annual return made up to 27 January 2016 (23 pages) |
25 May 2017 | Second filing of the annual return made up to 27 January 2013 (23 pages) |
25 May 2017 | Second filing of the annual return made up to 27 January 2015 (23 pages) |
25 May 2017 | Second filing of the annual return made up to 27 January 2014 (23 pages) |
25 May 2017 | Second filing of the annual return made up to 27 January 2013 (23 pages) |
25 May 2017 | Second filing of the annual return made up to 27 January 2016 (23 pages) |
25 May 2017 | Second filing of the annual return made up to 27 January 2014 (23 pages) |
25 May 2017 | Second filing of the annual return made up to 27 January 2015 (23 pages) |
7 April 2017 | Full accounts made up to 31 December 2015 (25 pages) |
7 April 2017 | Full accounts made up to 31 December 2015 (25 pages) |
20 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
8 November 2016 | Termination of appointment of Christopher John Trigg as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Christopher John Trigg as a director on 8 November 2016 (1 page) |
3 November 2016 | Registration of charge 039144100015, created on 28 October 2016 (20 pages) |
3 November 2016 | Registration of charge 039144100015, created on 28 October 2016 (20 pages) |
2 November 2016 | Termination of appointment of Graham Paul Hodges as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Graham Paul Hodges as a director on 31 October 2016 (1 page) |
1 November 2016 | Registration of charge 039144100014, created on 28 October 2016 (15 pages) |
1 November 2016 | Registration of charge 039144100014, created on 28 October 2016 (15 pages) |
21 June 2016 | Termination of appointment of Brian Keith Geldart as a director on 10 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Brian Keith Geldart as a secretary on 10 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Brian Keith Geldart as a director on 10 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Brian Keith Geldart as a secretary on 10 June 2016 (1 page) |
4 May 2016 | Termination of appointment of Haydn Charles Beeken as a director on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Haydn Charles Beeken as a director on 30 April 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
3 November 2015 | Termination of appointment of David John Lawton as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of David John Lawton as a director on 30 October 2015 (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 June 2015 | Appointment of Mr David John Lawton as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr David John Lawton as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr David John Lawton as a director on 1 June 2015 (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
2 April 2015 | Registration of charge 039144100013, created on 27 March 2015 (17 pages) |
2 April 2015 | Registration of charge 039144100013, created on 27 March 2015 (17 pages) |
1 April 2015 | Satisfaction of charge 10 in full (1 page) |
1 April 2015 | Satisfaction of charge 10 in full (1 page) |
31 March 2015 | Registration of charge 039144100012, created on 27 March 2015 (34 pages) |
31 March 2015 | Registration of charge 039144100012, created on 27 March 2015 (34 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr. Alan Derrick Hawkins on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr. Alan Derrick Hawkins on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr. Alan Derrick Hawkins on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 October 2014 | Satisfaction of charge 5 in full (1 page) |
30 October 2014 | Satisfaction of charge 5 in full (1 page) |
31 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 July 2014 | Satisfaction of charge 9 in full (1 page) |
23 July 2014 | Satisfaction of charge 8 in full (1 page) |
23 July 2014 | Satisfaction of charge 8 in full (1 page) |
23 July 2014 | Satisfaction of charge 9 in full (1 page) |
14 June 2014 | Registration of charge 039144100011 (25 pages) |
14 June 2014 | Registration of charge 039144100011 (25 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
29 January 2013 | Resignation of an auditor (2 pages) |
29 January 2013 | Resignation of an auditor (2 pages) |
22 January 2013 | Section 519 (1 page) |
22 January 2013 | Section 519 (1 page) |
19 June 2012 | Registered office address changed from , 15-18 Earlsfield Close Sadler Park, Sadler Road, Lincoln, Lincolnshire, LN6 3RT on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from , 15-18 Earlsfield Close Sadler Park, Sadler Road, Lincoln, Lincolnshire, LN6 3RT on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 15-18 Earlsfield Close Sadler Park Sadler Road Lincoln Lincolnshire LN6 3RT on 19 June 2012 (1 page) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
7 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 June 2012 | Change of share class name or designation (2 pages) |
7 June 2012 | Change of share class name or designation (2 pages) |
7 June 2012 | Resolutions
|
30 May 2012 | Appointment of Mr Graham Paul Hodges as a director (2 pages) |
30 May 2012 | Appointment of Mr Graham Paul Hodges as a director (2 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
16 March 2012 | Annual return made up to 27 January 2009 with a full list of shareholders (10 pages) |
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2012 (19 pages) |
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (18 pages) |
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2012 (19 pages) |
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (18 pages) |
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2010 (19 pages) |
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2010 (19 pages) |
16 March 2012 | Annual return made up to 27 January 2009 with a full list of shareholders (10 pages) |
14 March 2012 | Termination of appointment of David Cormack as a director (1 page) |
14 March 2012 | Termination of appointment of David Cormack as a director (1 page) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
5 March 2012 | Purchase of own shares. (3 pages) |
5 March 2012 | Purchase of own shares. (3 pages) |
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
27 January 2012 | Director's details changed for Brian Keith Geldart on 27 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Brian Keith Geldart on 27 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Brian Keith Geldart on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders
|
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders
|
27 January 2012 | Secretary's details changed for Brian Keith Geldart on 27 January 2012 (1 page) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 July 2011 | Section 519 (1 page) |
28 July 2011 | Section 519 (1 page) |
28 June 2011 | Statement by directors (1 page) |
28 June 2011 | Solvency statement dated 16/06/11 (1 page) |
28 June 2011 | Statement by directors (1 page) |
28 June 2011 | Resolutions
|
28 June 2011 | Solvency statement dated 16/06/11 (1 page) |
28 June 2011 | Resolutions
|
17 May 2011 | Purchase of own shares. (4 pages) |
17 May 2011 | Purchase of own shares. (4 pages) |
11 May 2011 | Appointment of Mr Haydn Charles Beeken as a director (2 pages) |
11 May 2011 | Appointment of Mr Haydn Charles Beeken as a director (2 pages) |
9 May 2011 | Appointment of Mr Christopher John Trigg as a director (2 pages) |
9 May 2011 | Appointment of Mr Christopher John Trigg as a director (2 pages) |
5 May 2011 | Termination of appointment of Stephen Saltaire as a director (1 page) |
5 May 2011 | Termination of appointment of Stephen Saltaire as a director (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Statement of affairs (7 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Statement of affairs (7 pages) |
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
19 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders
|
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders
|
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 June 2010 | Termination of appointment of John Helm as a director (1 page) |
2 June 2010 | Termination of appointment of John Helm as a director (1 page) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders
|
17 February 2010 | Director's details changed for David Jeffrey Cormack on 27 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Brian Keith Geldart on 27 January 2010 (2 pages) |
17 February 2010 | Director's details changed for David Jeffrey Cormack on 27 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Alan Derrick Hawkins on 27 January 2010 (2 pages) |
17 February 2010 | Director's details changed for John Scott Helm on 27 October 2009 (2 pages) |
17 February 2010 | Director's details changed for John Scott Helm on 27 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Brian Keith Geldart on 27 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Alan Derrick Hawkins on 27 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stephen Mark Saltaire on 27 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stephen Mark Saltaire on 27 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders
|
30 October 2009 | Director's details changed for John Scott Helm on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Scott Helm on 29 October 2009 (2 pages) |
5 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 15-18 earlsfield close sadler park sadler road lincoln lincolnshire LN6 3RJ (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from, 15-18 earlsfield close sadler park, sadler road, lincoln, lincolnshire, LN6 3RJ (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from, 15-18 earlsfield close sadler park, sadler road, lincoln, lincolnshire, LN6 3RJ (1 page) |
25 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 15-18 earlsfield close sadler park sadler road lincoln lincolnshire LN6 3RJ (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from, 15-18 earlsfield close sadler park, sadler road, lincoln, lincolnshire, LN6 3RJ (1 page) |
30 December 2008 | Appointment terminate, director anthony thomas rycroft logged form (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from, c/o saul fairholm, 12 tentercroft street, lincoln, lincolnshire, LN5 7DB (1 page) |
30 December 2008 | Appointment terminated director anthony rycroft (1 page) |
30 December 2008 | Appointment terminated director anthony rycroft (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from c/o saul fairholm 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from, c/o saul fairholm, 12 tentercroft street, lincoln, lincolnshire, LN5 7DB (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from, 15-18 earlsfield close sadler park, sadler road, lincoln, lincolnshire, LN6 3RJ (1 page) |
30 December 2008 | Appointment terminate, director anthony thomas rycroft logged form (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 April 2008 | Secretary appointed brian geldart (1 page) |
15 April 2008 | Appointment terminated secretary haydn beeken (1 page) |
15 April 2008 | Secretary appointed brian geldart (1 page) |
15 April 2008 | Appointment terminated secretary haydn beeken (1 page) |
1 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 12 tentercroft street, lincoln, lincolnshire LN5 7DB (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page) |
20 March 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
20 March 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Ad 24/11/06--------- £ si [email protected]=2255 £ ic 23437/25692 (2 pages) |
3 February 2007 | Nc inc already adjusted 24/11/06 (1 page) |
3 February 2007 | Resolutions
|
3 February 2007 | Ad 18/10/06--------- £ si [email protected]=1580 £ ic 25692/27272 (2 pages) |
3 February 2007 | Nc inc already adjusted 24/11/06 (1 page) |
3 February 2007 | Ad 18/10/06--------- £ si [email protected]=1580 £ ic 25692/27272 (2 pages) |
3 February 2007 | Ad 24/11/06--------- £ si [email protected]=2255 £ ic 23437/25692 (2 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Nc inc already adjusted 18/10/06 (1 page) |
29 November 2006 | Nc inc already adjusted 18/10/06 (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | New director appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
30 November 2005 | New director appointed (4 pages) |
30 November 2005 | New director appointed (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 August 2005 | Particulars of mortgage/charge (4 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (4 pages) |
21 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
14 March 2005 | Ad 18/10/04--------- £ si [email protected]=3046 £ ic 20390/23436 (2 pages) |
14 March 2005 | Ad 18/10/04--------- £ si [email protected]=3046 £ ic 20390/23436 (2 pages) |
7 March 2005 | Return made up to 27/01/04; full list of members
|
7 March 2005 | Return made up to 27/01/04; full list of members
|
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
4 February 2005 | Director resigned (2 pages) |
4 February 2005 | Director resigned (2 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
2 March 2004 | £ nc 20000/23438 23/12/03 (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | £ nc 20000/23438 23/12/03 (1 page) |
2 March 2004 | Ad 23/12/03--------- £ si [email protected] (2 pages) |
2 March 2004 | Ad 23/12/03--------- £ si [email protected] (2 pages) |
2 March 2004 | Resolutions
|
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: no 6 great northern house, great northern terrace, lincoln, lincolnshire LN5 8HJ (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: no 6 great northern house great northern terrace lincoln lincolnshire LN5 8HJ (1 page) |
10 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
10 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
10 March 2003 | Ad 28/01/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
10 March 2003 | Ad 28/01/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
26 February 2003 | Nc inc already adjusted 27/01/03 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 February 2003 | Nc inc already adjusted 27/01/03 (2 pages) |
10 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 12 tentercroft street, lincoln, lincolnshire LN5 7DB (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
12 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 14 lindrick close, heighington, lincoln, lincolnshire LN4 1TN (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 14 lindrick close heighington lincoln lincolnshire LN4 1TN (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 44 upper belgrave road, bristol, avon BS8 2XN (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
27 January 2000 | Incorporation (7 pages) |
27 January 2000 | Incorporation (7 pages) |