Westgate
Driffield
East Yorkshire
YO25 6TH
Director Name | Anthony James Mark Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Secretary Name | Mr Christopher John Wilde |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Colin Andrew Wafer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Ian Roberts Dewhirst |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holywell House Brancepeth Durham County Durham DH7 8EH |
Director Name | James Alistair Reed Dewhirst |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2004) |
Role | Farmer |
Correspondence Address | Field House Scarborough Road Driffield East Yorkshire YO25 5UY |
Director Name | Mr Timothy Charles Dewhirst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD |
Director Name | Brian Stacey Farrow |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 17 Station Road Epping Essex CM16 4HG |
Director Name | David Anthony Stonier |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Hartwell Grange Hartwell Lane Stone Staffordshire ST15 8TL |
Director Name | Mr Michael Fielding Terry |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2005) |
Role | Company Director |
Correspondence Address | Clakkers Hall Claygate Cross Plaxtol Sevenoaks Kent TN15 8PU |
Secretary Name | Mr Scott Stanford Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Kieron Bartholemew Traynor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | dewhirst.com |
---|
Registered Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 10 other UK companies use this postal address |
335k at £0.01 | Winsfield LTD 51.93% Ordinary |
---|---|
310.1k at £0.01 | Winsfield LTD 48.07% Preferred Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,321,000 |
Current Liabilities | £94,945,000 |
Latest Accounts | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 17 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 17 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
12 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture accession deed Secured details: All monies due or to become due to the secured parties (or any of them) 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. Outstanding |
21 December 2006 | Delivered on: 23 December 2006 Satisfied on: 3 July 2013 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 16 January 2007 Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (The Securityagent) Classification: Keyman policies assignment Secured details: All monies due or to become due from the company and each other chargor to the security agent, the beneficiaries, or any beneficiary or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in to arising under or resulting from th policies including all new and substituted policies relating thereto and all moneys including bonuses. See the mortgage charge document for full details. Fully Satisfied |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 16 January 2007 Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (The Securityagent) Classification: Debenture Secured details: All monies due or to become due from the company and each other chargor to the security agent, the beneficiaries, or any beneficiary or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 July 2001 | Delivered on: 30 July 2001 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (As Defined) (the Security Agent) Classification: Keyman policies assignment Secured details: All present and future obligations and liabilities of the company to the security agent, the beneficiaries, or any beneficiary (each as defined) or any of them under or in connection with the finance documents (as defined) or any of them or on any other account whatsoever. Particulars: All its right title and interest in to arising under or resulting from th policies including all new and substituted policies relating thereto and all moneys including bonuses. See the mortgage charge document for full details. Fully Satisfied |
19 July 2001 | Delivered on: 27 July 2001 Satisfied on: 6 January 2004 Persons entitled: Hsbc Investment Bank PLC, as Security Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined), or any of then or on any other 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. See the mortgage charge document for full details. Fully Satisfied |
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 14/01/23 (3 pages) |
---|---|
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 14/01/23 (1 page) |
24 July 2023 | Audit exemption subsidiary accounts made up to 14 January 2023 (16 pages) |
24 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 14/01/23 (56 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
26 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 15/01/22 (1 page) |
26 July 2022 | Audit exemption subsidiary accounts made up to 15 January 2022 (17 pages) |
26 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 15/01/22 (55 pages) |
26 July 2022 | Audit exemption statement of guarantee by parent company for period ending 15/01/22 (3 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 December 2021 | Appointment of Mr Colin Andrew Wafer as a director on 7 December 2021 (2 pages) |
1 November 2021 | Audit exemption statement of guarantee by parent company for period ending 16/01/21 (3 pages) |
1 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 16/01/21 (59 pages) |
1 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 16/01/21 (1 page) |
1 November 2021 | Audit exemption subsidiary accounts made up to 16 January 2021 (19 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 January 2021 | Full accounts made up to 11 January 2020 (23 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 12 January 2019 (20 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 13 January 2018 (20 pages) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
9 July 2018 | Notification of Winsfield Limited as a person with significant control on 13 October 2016 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (20 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (20 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (18 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (18 pages) |
19 February 2016 | Registration of charge 041720450007, created on 12 February 2016 (61 pages) |
19 February 2016 | Registration of charge 041720450007, created on 12 February 2016 (61 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 September 2015 | Full accounts made up to 10 January 2015 (17 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (17 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 September 2014 | Full accounts made up to 11 January 2014 (16 pages) |
26 September 2014 | Full accounts made up to 11 January 2014 (16 pages) |
13 February 2014 | Termination of appointment of Kieron Traynor as a director (1 page) |
13 February 2014 | Termination of appointment of Kieron Traynor as a director (1 page) |
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 September 2013 | Full accounts made up to 12 January 2013 (14 pages) |
30 September 2013 | Full accounts made up to 12 January 2013 (14 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Full accounts made up to 14 January 2012 (14 pages) |
15 October 2012 | Full accounts made up to 14 January 2012 (14 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Memorandum and Articles of Association (6 pages) |
19 June 2012 | Memorandum and Articles of Association (6 pages) |
19 June 2012 | Resolutions
|
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Full accounts made up to 15 January 2011 (14 pages) |
11 October 2011 | Full accounts made up to 15 January 2011 (14 pages) |
23 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (15 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (15 pages) |
19 November 2009 | Director's details changed for Mr Kieron Bartholemew Traynor on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Witt on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Secretary's details changed for Mr Christopher John Wilde on 19 November 2009 (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Anthony James Mark Wood on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Anthony James Mark Wood on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Kieron Bartholemew Traynor on 19 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Secretary's details changed for Mr Christopher John Wilde on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for David Witt on 19 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Full accounts made up to 10 January 2009 (15 pages) |
16 November 2009 | Full accounts made up to 10 January 2009 (15 pages) |
10 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
10 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
9 March 2009 | Director appointed anthony james mark wood (2 pages) |
9 March 2009 | Director appointed anthony james mark wood (2 pages) |
3 March 2009 | Appointment terminated director and secretary scott beattie (1 page) |
3 March 2009 | Appointment terminated director and secretary scott beattie (1 page) |
3 March 2009 | Secretary appointed christopher john wilde (2 pages) |
3 March 2009 | Secretary appointed christopher john wilde (2 pages) |
13 November 2008 | Full accounts made up to 12 January 2008 (15 pages) |
13 November 2008 | Full accounts made up to 12 January 2008 (15 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
5 November 2007 | Full accounts made up to 13 January 2007 (15 pages) |
5 November 2007 | Full accounts made up to 13 January 2007 (15 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 October 2007 | Resolutions
|
17 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
23 December 2006 | Particulars of mortgage/charge (13 pages) |
23 December 2006 | Particulars of mortgage/charge (13 pages) |
14 November 2006 | Full accounts made up to 14 January 2006 (14 pages) |
14 November 2006 | Full accounts made up to 14 January 2006 (14 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
14 November 2005 | Full accounts made up to 15 January 2005 (13 pages) |
14 November 2005 | Full accounts made up to 15 January 2005 (13 pages) |
13 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 05/03/05; change of members
|
30 March 2005 | Return made up to 05/03/05; change of members
|
16 November 2004 | Group of companies' accounts made up to 10 January 2004 (34 pages) |
16 November 2004 | Group of companies' accounts made up to 10 January 2004 (34 pages) |
2 April 2004 | Return made up to 05/03/04; change of members (17 pages) |
2 April 2004 | Return made up to 05/03/04; change of members (17 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Memorandum and Articles of Association (34 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Memorandum and Articles of Association (34 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2003 | Particulars of mortgage/charge (6 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
24 December 2003 | Particulars of mortgage/charge (6 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
27 November 2003 | £ ic 6464/6451 21/10/03 £ sr [email protected]=13 (2 pages) |
27 November 2003 | £ ic 6464/6451 21/10/03 £ sr [email protected]=13 (2 pages) |
14 November 2003 | Group of companies' accounts made up to 10 January 2003 (31 pages) |
14 November 2003 | Group of companies' accounts made up to 10 January 2003 (31 pages) |
31 August 2003 | £ ic 6497/6464 01/08/03 £ sr [email protected]=33 (2 pages) |
31 August 2003 | £ ic 6497/6464 01/08/03 £ sr [email protected]=33 (2 pages) |
29 April 2003 | Return made up to 05/03/03; full list of members (31 pages) |
29 April 2003 | Return made up to 05/03/03; full list of members (31 pages) |
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
18 November 2002 | Group of companies' accounts made up to 11 January 2002 (34 pages) |
18 November 2002 | Group of companies' accounts made up to 11 January 2002 (34 pages) |
17 July 2002 | Ad 08/07/02-08/07/02 £ si [email protected]=49 £ ic 6447/6496 (1 page) |
17 July 2002 | Ad 08/07/02-08/07/02 £ si [email protected]=49 £ ic 6447/6496 (1 page) |
9 May 2002 | Ad 09/01/02--------- £ si [email protected] (4 pages) |
9 May 2002 | Ad 09/01/02--------- £ si [email protected] (4 pages) |
27 March 2002 | Return made up to 05/03/02; full list of members
|
27 March 2002 | Return made up to 05/03/02; full list of members
|
11 December 2001 | Registered office changed on 11/12/01 from: dewhurst house westgate driffield east yorkshire YO42 1YS (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: dewhurst house westgate driffield east yorkshire YO42 1YS (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 October 2001 | Accounting reference date shortened from 31/03/02 to 17/01/02 (1 page) |
16 October 2001 | Accounting reference date shortened from 31/03/02 to 17/01/02 (1 page) |
11 October 2001 | Statement of affairs (32 pages) |
11 October 2001 | Statement of affairs (32 pages) |
11 October 2001 | Ad 24/08/01--------- £ si [email protected]=3101 £ ic 2784/5885 (12 pages) |
11 October 2001 | Ad 24/08/01--------- £ si [email protected]=3101 £ ic 2784/5885 (12 pages) |
11 September 2001 | Ad 04/09/01--------- £ si 1@1=1 £ ic 2783/2784 (2 pages) |
11 September 2001 | Ad 04/09/01--------- £ si 1@1=1 £ ic 2783/2784 (2 pages) |
31 August 2001 | S-div 16/07/01 (1 page) |
31 August 2001 | Nc inc already adjusted 16/07/01 (1 page) |
31 August 2001 | Ad 16/07/01--------- £ si [email protected]=2782 £ ic 1/2783 (5 pages) |
31 August 2001 | S-div 16/07/01 (1 page) |
31 August 2001 | Nc inc already adjusted 16/07/01 (1 page) |
31 August 2001 | Ad 16/07/01--------- £ si [email protected]=2782 £ ic 1/2783 (5 pages) |
1 August 2001 | Memorandum and Articles of Association (9 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Memorandum and Articles of Association (9 pages) |
1 August 2001 | Resolutions
|
30 July 2001 | Particulars of mortgage/charge (7 pages) |
30 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (19 pages) |
27 July 2001 | Particulars of mortgage/charge (19 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (4 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (5 pages) |
21 May 2001 | New director appointed (4 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (5 pages) |
21 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (5 pages) |
14 May 2001 | New secretary appointed (5 pages) |
14 May 2001 | New director appointed (3 pages) |
14 May 2001 | New director appointed (3 pages) |
19 April 2001 | Company name changed inhoco 2284 LIMITED\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | Company name changed inhoco 2284 LIMITED\certificate issued on 19/04/01 (2 pages) |
5 March 2001 | Incorporation (21 pages) |
5 March 2001 | Incorporation (21 pages) |