Buttershaw
Bradford
West Yorkshire
BD6 2NE
Director Name | Mr Lee Darvill |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Export Sales Director |
Country of Residence | England |
Correspondence Address | Bulmer & Lumb Group Limited Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE |
Director Name | Mr Matthew Ian Whitehead |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulmer & Lumb Group Limited Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE |
Secretary Name | Mr Matthew Ian Whitehead |
---|---|
Status | Current |
Appointed | 09 November 2009(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Bulmer & Lumb Group Limited Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE |
Director Name | Mr Paul Hamilton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Group Technical Director |
Country of Residence | England |
Correspondence Address | Bulmer & Lumb Group Limited Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE |
Director Name | Hugh Moncrieff Anderson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 4 Churchgate Court Bramhope Leeds West Yorkshire LS16 9BN |
Director Name | Andrew Mark Feather |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | The Flat Redwalls Burley Woodhead Ilkley West Yorkshire LS29 7AS |
Director Name | David Stuart Lister |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow View Wyke Bradford West Yorkshire BD12 9LA |
Director Name | Mr William Waterhouse |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulmer & Lumb Group Limited Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE |
Secretary Name | Hugh Moncrieff Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | 4 Churchgate Court Bramhope Leeds West Yorkshire LS16 9BN |
Secretary Name | Mr William Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Robin Lane Troutbeck Windermere Cumbria LA23 1PF |
Director Name | Mr Brian Duckett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2012) |
Role | Dyer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Woodhouse Farm Woodhouse Lane Holmfirth HD9 2QR |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.bulmerandlumb.com |
---|---|
Telephone | 01274 676321 |
Telephone region | Bradford |
Registered Address | Bulmer & Lumb Group Limited Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
73k at £1 | David Midgley 56.25% Ordinary |
---|---|
56.8k at £1 | William Waterhouse 43.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,052,589 |
Gross Profit | £1,829,914 |
Net Worth | £6,822,599 |
Cash | £45,724 |
Current Liabilities | £4,355,035 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
7 October 2011 | Delivered on: 11 October 2011 Satisfied on: 31 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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 equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
---|---|
7 October 2011 | Delivered on: 11 October 2011 Satisfied on: 31 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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 floating charge all the undertaking of the company and all assets acquired by the company. Company's stock in trade and its uncalled capital see image for full details. Fully Satisfied |
22 September 2011 | Delivered on: 27 September 2011 Satisfied on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Buttershaw mills halifax road bradford west yorkshire t/no WYK709793 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
19 September 2011 | Delivered on: 20 September 2011 Satisfied on: 31 March 2015 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 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 |
16 March 2010 | Delivered on: 1 April 2010 Satisfied on: 2 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of albert street and the north east side of queens mill road huddersfield t/n WYK524816, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
31 May 2002 | Delivered on: 1 June 2002 Satisfied on: 29 February 2012 Persons entitled: Yorkshire Bank PLC Classification: Keyman policies assignment 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 assignment all its right, title and interest in, to, arising under or resulting from the policies including all new and substituted policies relating thereto and all moneys, including bonuses and benefits. Fully Satisfied |
10 January 2002 | Delivered on: 25 January 2002 Satisfied on: 29 February 2012 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company formerly k/a ever 1557 limited to the chargee on any account whatsoever. Particulars: The mortgaged property being 1989 yale propane counter balanced fork lift truck with hydraulic bale clamps s/no ERC0030AAEE79; 2: 1991 atlet junior stand stacker warehouse electric fork lift truck with chargers; 1993 hyster model 1.75 electric counter balanced fork lift truck with hydraulic bale clamps s/no C114A0260SH for details of further chattels charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
10 January 2002 | Delivered on: 19 January 2002 Satisfied on: 29 February 2012 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as ever 1557 limited to the chargee on any account whatsoever. Particulars: The property royds hall lane buttershaw bradford.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 August 2012 | Delivered on: 5 September 2012 Satisfied on: 31 March 2015 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Assignment 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: Any credit balance due to the company in relation to their agreement for the purchase of debts together with any interest costs and discounting allowances due under the agreement including all the provisions but only in relation to that credit balance. Fully Satisfied |
13 June 2012 | Delivered on: 14 June 2012 Satisfied on: 8 November 2012 Persons entitled: Holmfirth Dyers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a land and buildings on the south side of albert street and the north east side of queen's mill road huddersfield t/no WYK524816 floating charge the moveable plant machinery implements building materials and furniture and equipment see image for full details. Fully Satisfied |
8 November 2011 | Delivered on: 10 November 2011 Satisfied on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
10 January 2002 | Delivered on: 19 January 2002 Satisfied on: 29 February 2012 Persons entitled: Yorkshire 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 |
11 August 2016 | Delivered on: 16 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
24 March 2015 | Delivered on: 9 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 March 2015 | Delivered on: 9 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Royds hall lane, buttershaw, bradford, west yorkshire, BD6 2NE (registered at the land registry as buttershaw mills, halifax road, buttershaw, bradford and land on the west side of royds lane, buttershaw, bradford (registered title numbers WYK709763 and WYK944223)). Outstanding |
24 March 2015 | Delivered on: 9 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Accounts for a small company made up to 30 September 2022 (13 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 30 September 2021 (29 pages) |
11 June 2021 | Full accounts made up to 30 September 2020 (30 pages) |
10 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 30 September 2019 (38 pages) |
23 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 30 September 2018 (37 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 30 September 2017 (35 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
11 April 2017 | Full accounts made up to 30 September 2016 (37 pages) |
11 April 2017 | Full accounts made up to 30 September 2016 (37 pages) |
19 September 2016 | Resolutions
|
24 August 2016 | Termination of appointment of William Waterhouse as a director on 11 August 2016 (1 page) |
24 August 2016 | Termination of appointment of William Waterhouse as a director on 11 August 2016 (1 page) |
16 August 2016 | Registration of charge 042298940017, created on 11 August 2016 (31 pages) |
16 August 2016 | Registration of charge 042298940017, created on 11 August 2016 (31 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 January 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
25 January 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
18 June 2015 | Director's details changed for Mr David William Midgley on 5 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr David William Midgley on 5 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr William Waterhouse on 5 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr William Waterhouse on 5 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr David William Midgley on 5 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr William Waterhouse on 5 June 2015 (2 pages) |
10 April 2015 | Registration of charge 042298940016, created on 31 March 2015 (25 pages) |
10 April 2015 | Registration of charge 042298940016, created on 31 March 2015 (25 pages) |
9 April 2015 | Registration of charge 042298940015, created on 24 March 2015 (32 pages) |
9 April 2015 | Registration of charge 042298940013, created on 24 March 2015 (35 pages) |
9 April 2015 | Registration of charge 042298940015, created on 24 March 2015 (32 pages) |
9 April 2015 | Registration of charge 042298940014, created on 24 March 2015 (31 pages) |
9 April 2015 | Registration of charge 042298940014, created on 24 March 2015 (31 pages) |
9 April 2015 | Registration of charge 042298940013, created on 24 March 2015 (35 pages) |
7 April 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
7 April 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
31 March 2015 | Satisfaction of charge 6 in full (4 pages) |
31 March 2015 | Satisfaction of charge 12 in full (4 pages) |
31 March 2015 | Satisfaction of charge 8 in full (4 pages) |
31 March 2015 | Satisfaction of charge 10 in full (4 pages) |
31 March 2015 | Satisfaction of charge 7 in full (4 pages) |
31 March 2015 | Satisfaction of charge 6 in full (4 pages) |
31 March 2015 | Satisfaction of charge 12 in full (4 pages) |
31 March 2015 | Satisfaction of charge 10 in full (4 pages) |
31 March 2015 | Satisfaction of charge 7 in full (4 pages) |
31 March 2015 | Satisfaction of charge 9 in full (4 pages) |
31 March 2015 | Satisfaction of charge 8 in full (4 pages) |
31 March 2015 | Satisfaction of charge 9 in full (4 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
18 June 2014 | Register(s) moved to registered office address (1 page) |
18 June 2014 | Register(s) moved to registered office address (1 page) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
21 February 2014 | Cancellation of shares. Statement of capital on 21 February 2014
|
21 February 2014 | Cancellation of shares. Statement of capital on 21 February 2014
|
9 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
20 June 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
13 February 2013 | Appointment of Mr Paul Hamilton as a director (2 pages) |
13 February 2013 | Appointment of Mr Paul Hamilton as a director (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 November 2012 | Termination of appointment of Brian Duckett as a director (1 page) |
7 November 2012 | Termination of appointment of Brian Duckett as a director (1 page) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
7 May 2012 | Termination of appointment of David Lister as a director (1 page) |
7 May 2012 | Termination of appointment of David Lister as a director (1 page) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
3 February 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
3 February 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 August 2011 | Director's details changed for Lee Darvill on 15 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Lee Darvill on 15 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Matthew Ian Whitehead on 15 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Matthew Ian Whitehead on 15 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
19 January 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
6 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
6 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Lee Darvill on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Lee Darvill on 6 June 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Matthew Ian Whitehead on 6 June 2010 (2 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Director's details changed for Matthew Ian Whitehead on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Matthew Ian Whitehead on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Lee Darvill on 6 June 2010 (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2009 | Appointment of Mr Matthew Ian Whitehead as a secretary (1 page) |
9 November 2009 | Termination of appointment of William Waterhouse as a secretary (1 page) |
9 November 2009 | Termination of appointment of William Waterhouse as a secretary (1 page) |
9 November 2009 | Appointment of Mr Matthew Ian Whitehead as a secretary (1 page) |
20 September 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
20 September 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from bulmer & lumb group royds hall lane buttershaw bradford west yorkshire BD6 2NE (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from bulmer & lumb group royds hall lane buttershaw bradford west yorkshire BD6 2NE (1 page) |
3 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
2 September 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
2 September 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
14 July 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
14 July 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
2 August 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
2 August 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (4 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (4 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
7 September 2005 | Memorandum and Articles of Association (13 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Memorandum and Articles of Association (13 pages) |
23 July 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
23 July 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (4 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (4 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (23 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (23 pages) |
9 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
18 October 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
18 October 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
13 June 2003 | Return made up to 06/06/03; no change of members (8 pages) |
13 June 2003 | Return made up to 06/06/03; no change of members (8 pages) |
8 April 2003 | Full accounts made up to 28 September 2002 (24 pages) |
8 April 2003 | Full accounts made up to 28 September 2002 (24 pages) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2002 | Return made up to 06/06/02; full list of members (10 pages) |
27 June 2002 | Return made up to 06/06/02; full list of members (10 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
28 January 2002 | Memorandum and Articles of Association (19 pages) |
28 January 2002 | Memorandum and Articles of Association (19 pages) |
25 January 2002 | Particulars of mortgage/charge (43 pages) |
25 January 2002 | Particulars of mortgage/charge (43 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Company name changed ever 1557 LIMITED\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed ever 1557 LIMITED\certificate issued on 22/01/02 (2 pages) |
19 January 2002 | Particulars of mortgage/charge (4 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (4 pages) |
16 January 2002 | Ad 10/01/02--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
16 January 2002 | Ad 10/01/02--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
7 September 2001 | Registered office changed on 07/09/01 from: cloth hall court infirmary street leeds LS1 2JB (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: cloth hall court infirmary street leeds LS1 2JB (2 pages) |
5 September 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
5 September 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | £ nc 1000/200000 28/08/01 (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2001 | Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | £ nc 1000/200000 28/08/01 (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Incorporation (31 pages) |
6 June 2001 | Incorporation (31 pages) |