Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director Name | Michael David Preen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41a Landor Road London SW9 9RT |
Director Name | Andrew Michael Gardiner |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 59b Thornhill Road London N1 1JT |
Secretary Name | Andrew Michael Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 59b Thornhill Road London N1 1JT |
Director Name | Rodger David Sargent |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 11 Modder Place Putney London SW15 1PA |
Director Name | David Von Simson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holland Park London W11 3RP |
Director Name | Chris Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 22a Launceston Place London W8 5RL |
Secretary Name | Rodger David Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 11 Modder Place Putney London SW15 1PA |
Director Name | Mr Bryn Kenneth Sage |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 05 April 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Hillam Hall View Hillam Leeds LS25 5NR |
Director Name | Stephen Michael Pearce |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 December 2006) |
Role | Chief Operating Officer |
Correspondence Address | 18 Wheatley Road Ilkley West Yorkshire LS29 8TS |
Director Name | Philip Marcus John Taysom |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 21 March 2001) |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | Lollybogs Back Road High Birstwith Harrogate North Yorkshire HG3 2LJ |
Director Name | Mr Andrew Murdoch Scott Kaberry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 04 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whin Lane Farm Fox Heads Lane Sicklinghall Wetherby West Yorkshire LS22 4DP |
Director Name | The Rt Hon The Lord Cecil Edward Parkinson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northaw Potters Bar Hertfordshire EN6 4NZ |
Director Name | Mr Richard Mark James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Secretary Name | Mr Richard Mark James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Director Name | Joe McNally |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 March 2012) |
Role | Chairman |
Correspondence Address | Cedar Cottage Heathfield Road Burnham Buckinghamshire SL1 8NY |
Director Name | Charles Thomas Scott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years (resigned 22 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Mr John Paul Swingewood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rogers Farm Lunces Common Haywards Heath West Sussex RH16 4QU |
Director Name | Charles Cameron |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cadogan Place London SW1X 9RT |
Director Name | Jason David Firth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2007) |
Role | IT Director |
Correspondence Address | 1 Keldale Gardens Sharow Ripon North Yorkshire HG4 5BA |
Director Name | Mr Alan Geoffrey Payne |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemead High Street Old Woking Woking Surrey GU22 9JH |
Secretary Name | Mr Andrew Murdoch Scott Kaberry |
---|---|
Status | Resigned |
Appointed | 19 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 March 2024) |
Role | Company Director |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | redcentric.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
144.3m at £0.01 | Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,282,000 |
Gross Profit | £703,000 |
Net Worth | £13,360,000 |
Cash | £5,367,000 |
Current Liabilities | £2,942,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
15 March 2019 | Delivered on: 15 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Peter Wilkinson Classification: A registered charge Particulars: All properties present and future, all present and future interests and rights in relating to property, all licences, consent and authorisations, all goodwill and all intellectual property.. Property/properties: all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them.. Intellectual property: the borrower's present and future patents, rights to inventions, copyright and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up , goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
13 March 2017 | Delivered on: 13 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 January 2008 | Delivered on: 12 January 2008 Satisfied on: 5 December 2013 Persons entitled: Lloyds Tsb 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 |
28 July 2005 | Delivered on: 9 August 2005 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any f/h or l/h property; fixtures; proceeds of sale; fixed and floating charge over all assets. See the mortgage charge document for full details. Fully Satisfied |
31 July 2003 | Delivered on: 19 August 2003 Satisfied on: 18 January 2008 Persons entitled: Peter Wilkinson Classification: Composite 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: F/H land k/a nidderdale house being the land lying to the south of ottley road pannal t/no NYK49264 and f/h land k/a the land at harlow 2000 and being land on the south side of cardale park pannal t/no NYK257598. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2003 | Delivered on: 31 July 2003 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited 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: By way of first legal mortgage, all that freehold land known as nidderdale house and being the land lying to the south of otley road, pannal t/n NYK49264 all that freehold land known as the land at harlow 2000 and being land on the south side of cardale park, pannal t/n NYK257598. 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 |
19 December 2001 | Delivered on: 9 January 2002 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: 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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 September 2000 | Delivered on: 15 September 2000 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 11TH september 2000 togethrer with all other monies in relation to the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 April 2024 | Termination of appointment of Charles Thomas Scott as a director on 22 April 2024 (1 page) |
---|---|
9 April 2024 | Termination of appointment of Bryn Kenneth Sage as a director on 5 April 2024 (1 page) |
4 April 2024 | Satisfaction of charge 039165860007 in full (1 page) |
22 March 2024 | Termination of appointment of Andrew Murdoch Scott Kaberry as a secretary on 4 March 2024 (1 page) |
22 March 2024 | Termination of appointment of Andrew Murdoch Scott Kaberry as a director on 4 March 2024 (1 page) |
30 January 2024 | Confirmation statement made on 26 January 2024 with updates (59 pages) |
28 June 2023 | Cessation of Peter Robert Wilkinson as a person with significant control on 6 April 2016 (1 page) |
27 June 2023 | Notification of Holf Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
7 October 2022 | Group of companies' accounts made up to 31 March 2022 (69 pages) |
9 February 2022 | Confirmation statement made on 26 January 2022 with updates (61 pages) |
21 January 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
21 January 2022 | Notification of Peter Robert Wilkinson as a person with significant control on 19 January 2022 (2 pages) |
6 October 2021 | Group of companies' accounts made up to 31 March 2021 (69 pages) |
7 April 2021 | Group of companies' accounts made up to 31 March 2020 (70 pages) |
26 February 2021 | Confirmation statement made on 26 January 2021 with updates (61 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with updates (61 pages) |
24 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
7 October 2019 | Group of companies' accounts made up to 31 March 2019 (53 pages) |
15 March 2019 | Registration of charge 039165860009, created on 15 March 2019 (15 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with updates (61 pages) |
6 October 2018 | Group of companies' accounts made up to 31 March 2018 (49 pages) |
11 September 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
5 February 2018 | Confirmation statement made on 26 January 2018 with updates (62 pages) |
6 October 2017 | Group of companies' accounts made up to 31 March 2017 (51 pages) |
6 October 2017 | Group of companies' accounts made up to 31 March 2017 (51 pages) |
22 May 2017 | Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on 19 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on 19 May 2017 (2 pages) |
18 April 2017 | Registration of charge 039165860008, created on 13 April 2017 (43 pages) |
18 April 2017 | Registration of charge 039165860008, created on 13 April 2017 (43 pages) |
13 March 2017 | Registration of charge 039165860007, created on 13 March 2017 (35 pages) |
13 March 2017 | Registration of charge 039165860007, created on 13 March 2017 (35 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (63 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (63 pages) |
8 October 2016 | Group of companies' accounts made up to 31 March 2016 (52 pages) |
8 October 2016 | Group of companies' accounts made up to 31 March 2016 (52 pages) |
2 March 2016 | Annual return made up to 26 January 2016 with bulk list of shareholders
|
2 March 2016 | Annual return made up to 26 January 2016 with bulk list of shareholders
|
23 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
1 February 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 23 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 23 January 2016 (1 page) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (62 pages) |
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (62 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 October 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
16 October 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
25 September 2014 | Registered office address changed from , Cardale House Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from , Cardale House Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
15 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
28 February 2014 | Certificate of cancellation of share prem a/c and capital redemption reserve (1 page) |
28 February 2014 | Cancel sh/prem &cap redemp a/c's (3 pages) |
28 February 2014 | Statement of capital on 28 February 2014
|
28 February 2014 | Cancel sh/prem &cap redemp a/c's (3 pages) |
28 February 2014 | Statement of capital on 28 February 2014
|
28 February 2014 | Certificate of cancellation of share prem a/c and capital redemption reserve (1 page) |
6 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (11 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (11 pages) |
15 January 2014 | Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from , Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UG on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from , Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UG on 15 January 2014 (1 page) |
5 December 2013 | Satisfaction of charge 6 in full (4 pages) |
5 December 2013 | Satisfaction of charge 6 in full (4 pages) |
6 August 2013 | Group of companies' accounts made up to 31 March 2013 (61 pages) |
6 August 2013 | Group of companies' accounts made up to 31 March 2013 (61 pages) |
16 May 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (12 pages) |
16 May 2013 | Termination of appointment of Alan Payne as a director (1 page) |
16 May 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (12 pages) |
16 May 2013 | Termination of appointment of Alan Payne as a director (1 page) |
13 May 2013 | Director's details changed for Charles Thomas Scott on 26 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Charles Thomas Scott on 26 January 2013 (2 pages) |
9 May 2013 | Director's details changed for Bryn Kenneth Sage on 11 July 2010 (2 pages) |
9 May 2013 | Termination of appointment of Alan Payne as a director (1 page) |
9 May 2013 | Register(s) moved to registered office address (1 page) |
9 May 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 16 January 2013 (2 pages) |
9 May 2013 | Director's details changed for Bryn Kenneth Sage on 11 July 2010 (2 pages) |
9 May 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 16 January 2013 (2 pages) |
9 May 2013 | Register(s) moved to registered office address (1 page) |
9 May 2013 | Termination of appointment of Alan Payne as a director (1 page) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (63 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (63 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 June 2012 | Appointment of Mr Alan Geoffrey Payne as a director (2 pages) |
26 June 2012 | Appointment of Mr Alan Geoffrey Payne as a director (2 pages) |
21 May 2012 | Annual return made up to 26 January 2012 with bulk list of shareholders (20 pages) |
21 May 2012 | Annual return made up to 26 January 2012 with bulk list of shareholders (20 pages) |
5 April 2012 | Termination of appointment of Joe Mcnally as a director (1 page) |
5 April 2012 | Termination of appointment of Joe Mcnally as a director (1 page) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
9 June 2011 | Director's details changed (3 pages) |
9 June 2011 | Director's details changed (3 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
4 May 2011 | Annual return made up to 26 January 2011 with bulk list of shareholders (21 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
4 May 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
4 May 2011 | Annual return made up to 26 January 2011 with bulk list of shareholders (21 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (66 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (66 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with bulk list of shareholders (19 pages) |
30 March 2010 | Director's details changed for Bryn Kenneth Sage on 11 March 2010 (3 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with bulk list of shareholders (19 pages) |
30 March 2010 | Director's details changed for Bryn Kenneth Sage on 11 March 2010 (3 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Statement of capital following an allotment of shares on 4 June 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 June 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 4 June 2009
|
28 July 2009 | Group of companies' accounts made up to 31 March 2009 (67 pages) |
28 July 2009 | Group of companies' accounts made up to 31 March 2009 (67 pages) |
24 April 2009 | Ad 26/03/09\gbp si [email protected]=68997.07\gbp ic 1318286.22/1387283.29\ (4 pages) |
24 April 2009 | Ad 26/03/09\gbp si [email protected]=68997.07\gbp ic 1318286.22/1387283.29\ (4 pages) |
26 March 2009 | Return made up to 26/01/09; bulk list available separately (9 pages) |
26 March 2009 | Return made up to 26/01/09; bulk list available separately (9 pages) |
3 September 2008 | Group of companies' accounts made up to 31 March 2008 (85 pages) |
3 September 2008 | Group of companies' accounts made up to 31 March 2008 (85 pages) |
28 May 2008 | Gbp ic 1904044/1798285.79\28/01/08\gbp sr [email protected]=105758.21\ (1 page) |
28 May 2008 | Gbp ic 1904044/1798285.79\28/01/08\gbp sr [email protected]=105758.21\ (1 page) |
4 March 2008 | Return made up to 26/01/08; bulk list available separately
|
4 March 2008 | Return made up to 26/01/08; bulk list available separately
|
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | Certificate of reduction of issued capital and share premium (1 page) |
24 January 2008 | Reduction of iss capital and minute (oc) £ ic 1899591/ 1424044 (5 pages) |
24 January 2008 | Reduction of iss capital and minute (oc) £ ic 1899591/ 1424044 (5 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Certificate of reduction of issued capital and share premium (1 page) |
21 January 2008 | Ad 09/01/08--------- £ si [email protected]=4801 £ ic 1894790/1899591 (2 pages) |
21 January 2008 | Ad 09/01/08--------- £ si [email protected]=4801 £ ic 1894790/1899591 (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Particulars of mortgage/charge (5 pages) |
12 January 2008 | Particulars of mortgage/charge (5 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
16 November 2007 | Group of companies' accounts made up to 31 March 2007 (73 pages) |
16 November 2007 | Group of companies' accounts made up to 31 March 2007 (73 pages) |
10 April 2007 | Return made up to 26/01/07; bulk list available separately (11 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 26/01/07; bulk list available separately (11 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: nidderdale house, beckwith knowle otley road, harrogate, north yorkshire HG3 1SA (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: nidderdale house beckwith knowle otley road harrogate north yorkshire HG3 1SA (1 page) |
10 January 2007 | Declaration of mortgage charge released/ceased (3 pages) |
10 January 2007 | Declaration of mortgage charge released/ceased (3 pages) |
4 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
3 November 2006 | Ad 28/09/06--------- £ si [email protected]=3671 £ ic 1891119/1894790 (2 pages) |
3 November 2006 | Ad 28/09/06--------- £ si [email protected]=3671 £ ic 1891119/1894790 (2 pages) |
16 August 2006 | Group of companies' accounts made up to 31 March 2006 (65 pages) |
16 August 2006 | Group of companies' accounts made up to 31 March 2006 (65 pages) |
18 May 2006 | Return made up to 26/01/06; bulk list available separately (12 pages) |
18 May 2006 | Return made up to 26/01/06; bulk list available separately (12 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Group of companies' accounts made up to 31 March 2005 (65 pages) |
5 August 2005 | Group of companies' accounts made up to 31 March 2005 (65 pages) |
7 June 2005 | Return made up to 26/01/05; bulk list available separately (12 pages) |
7 June 2005 | Return made up to 26/01/05; bulk list available separately (12 pages) |
21 March 2005 | Ad 24/11/04--------- £ si [email protected]=20500 £ ic 1870012/1890512 (2 pages) |
21 March 2005 | Ad 24/11/04--------- £ si [email protected]=20500 £ ic 1870012/1890512 (2 pages) |
18 October 2004 | Ad 16/09/04--------- £ si [email protected]=1615 £ ic 1868397/1870012 (2 pages) |
18 October 2004 | Ad 16/09/04--------- £ si [email protected]=1615 £ ic 1868397/1870012 (2 pages) |
12 October 2004 | Ad 16/09/04--------- £ si [email protected]=1015 £ ic 1867382/1868397 (2 pages) |
12 October 2004 | Ad 16/09/04--------- £ si [email protected]=1015 £ ic 1867382/1868397 (2 pages) |
23 August 2004 | Group of companies' accounts made up to 31 March 2004 (57 pages) |
23 August 2004 | Group of companies' accounts made up to 31 March 2004 (57 pages) |
10 August 2004 | Ad 08/07/04--------- £ si [email protected]=3234 £ ic 1864148/1867382 (2 pages) |
10 August 2004 | Ad 08/07/04--------- £ si [email protected]=3234 £ ic 1864148/1867382 (2 pages) |
7 June 2004 | Return made up to 26/01/04; bulk list available separately (12 pages) |
7 June 2004 | Return made up to 26/01/04; bulk list available separately (12 pages) |
19 April 2004 | Ad 10/02/04--------- £ si [email protected]=435 £ ic 1863713/1864148 (2 pages) |
19 April 2004 | Ad 20/08/03--------- £ si [email protected]=1386 £ ic 1861015/1862401 (2 pages) |
19 April 2004 | Ad 05/11/03--------- £ si [email protected]=1312 £ ic 1862401/1863713 (2 pages) |
19 April 2004 | Ad 20/08/03--------- £ si [email protected]=1386 £ ic 1861015/1862401 (2 pages) |
19 April 2004 | Ad 10/02/04--------- £ si [email protected]=435 £ ic 1863713/1864148 (2 pages) |
19 April 2004 | Ad 05/11/03--------- £ si [email protected]=1312 £ ic 1862401/1863713 (2 pages) |
24 November 2003 | Group of companies' accounts made up to 31 March 2003 (52 pages) |
24 November 2003 | Group of companies' accounts made up to 31 March 2003 (52 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
10 March 2003 | Return made up to 26/01/03; bulk list available separately (12 pages) |
10 March 2003 | Return made up to 26/01/03; bulk list available separately (12 pages) |
15 January 2003 | Auditor's resignation (1 page) |
15 January 2003 | Auditor's resignation (1 page) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (47 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (47 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 26/01/02; bulk list available separately
|
4 March 2002 | Return made up to 26/01/02; bulk list available separately
|
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
12 September 2001 | Group of companies' accounts made up to 31 March 2001 (51 pages) |
12 September 2001 | Group of companies' accounts made up to 31 March 2001 (51 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (3 pages) |
29 May 2001 | Ad 15/05/01--------- £ si [email protected]=1015 £ ic 1859999/1861014 (2 pages) |
29 May 2001 | Ad 15/05/01--------- £ si [email protected]=1015 £ ic 1859999/1861014 (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (3 pages) |
1 May 2001 | Return made up to 26/01/01; bulk list available separately
|
1 May 2001 | Return made up to 26/01/01; bulk list available separately
|
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | Location of register of members (1 page) |
20 April 2001 | Location of register of members (1 page) |
20 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: winchester house 9TH floor 259 old marylebone road london NW1 5RA (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: winchester house 9TH floor, 259 old marylebone road, london, NW1 5RA (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Statement of affairs (133 pages) |
5 October 2000 | Statement of affairs (133 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | £ nc 1000000/3000000 24/07/00 (3 pages) |
5 October 2000 | Ad 24/07/00--------- £ si [email protected]=1035529 £ ic 50000/1085529 (2 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 October 2000 | £ nc 1000000/3000000 24/07/00 (3 pages) |
5 October 2000 | Ad 24/07/00--------- £ si [email protected]=1035529 £ ic 50000/1085529 (2 pages) |
5 October 2000 | S-div conve 24/07/00 (2 pages) |
5 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 October 2000 | S-div conve 24/07/00 (2 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
5 July 2000 | Prospectus (95 pages) |
5 July 2000 | Prospectus (95 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | S-div conve 01/02/00 (2 pages) |
8 March 2000 | S-div conve 01/02/00 (2 pages) |
8 March 2000 | Resolutions
|
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: kempson house 35-37 camomile street london EC3A 7AN (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: kempson house, 35-37 camomile street london, EC3A 7AN (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | New director appointed (3 pages) |
24 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 February 2000 | £ nc 50000/1000000 01/02/00 (2 pages) |
24 February 2000 | Ad 01/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 February 2000 | £ nc 50000/1000000 01/02/00 (2 pages) |
24 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 February 2000 | Ad 01/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 February 2000 | Prospectus (27 pages) |
21 February 2000 | Prospectus (27 pages) |
2 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 2000 | Application to commence business (3 pages) |
2 February 2000 | Application to commence business (3 pages) |
2 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
1 February 2000 | Company name changed expense PLC\certificate issued on 01/02/00 (2 pages) |
1 February 2000 | Company name changed expense PLC\certificate issued on 01/02/00 (2 pages) |
26 January 2000 | Incorporation (16 pages) |
26 January 2000 | Incorporation (16 pages) |