Church Lane,Elvington
York
North Yorkshire
YO41 5AD
Director Name | Mr Paul Andrew Dawson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(2 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Airfield Seaton Ross York YO42 4NF |
Director Name | Mr Jonathan Mark Hill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2011(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | The Airfield Seaton Ross York YO42 4NF |
Director Name | Mr Christopher Richard Matson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Airfield Seaton Ross York YO42 4NF |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Secretary Name | Mr Kenneth Eoin Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Church Lane,Elvington York North Yorkshire YO41 5AD |
Secretary Name | Mrs Pauline Elizabeth Oakshott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 May 2010) |
Role | Secretary |
Correspondence Address | 2 Andrews Court Yapham Road Pocklington Yorkshire YO42 2DY |
Director Name | Mr Jonathan Paul Bray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 years after company formation) |
Appointment Duration | 6 years (resigned 26 February 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wistowgate Cawood Selby North Yorkshire YO8 3SH |
Director Name | Mr Philp Michael Cuthbert |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 September 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Rose Cottage The Quarry, Hovingham York North Yorkshire YO62 4LB |
Director Name | Christopher Terence Martin Ryan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 February 2006) |
Role | Sales & Marketing Director |
Correspondence Address | 16 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Director Name | Mr Guy Anthony Barrett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 November 2016) |
Role | Farms Director |
Country of Residence | England |
Correspondence Address | Westfield Lodge Bolton York North Yorkshire YO41 5QS |
Director Name | Mr Cedric Vincent Bayley McMillan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 October 2011) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pasture House Low Juniper Hexham Northumberland NE46 1ST |
Director Name | Mr David John Mumby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | York Road Elvington York North Yorkshire YO41 4XR |
Secretary Name | Mrs Davina Jane Turner |
---|---|
Status | Resigned |
Appointed | 21 May 2010(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | The Airfield Seaton Ross York YO42 4NF |
Director Name | Mr Kenneth Michael Brewster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2023) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Airfield Seaton Ross York YO42 4NF |
Website | rolawn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6046075 |
Telephone region | Unknown |
Registered Address | The Airfield Seaton Ross York YO42 4NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Seaton Ross |
Ward | Wolds Weighton |
Address Matches | 2 other UK companies use this postal address |
82.8k at £1 | Paul Andrew Dawson 34.04% Ordinary C |
---|---|
62k at £1 | Kenneth Eoin Dawson 25.49% Preference |
55.7k at £1 | Kenneth Eoin Dawson 22.91% Ordinary A |
5.5k at £1 | Dr Julie Claire Hudson 2.25% Ordinary D |
36k at £1 | Avril Jacqueline Campbell Dawson 14.80% Ordinary B |
1.2k at £1 | Guy Barrett 0.51% Preference |
Year | 2014 |
---|---|
Turnover | £11,806,153 |
Gross Profit | £2,916,515 |
Net Worth | £2,986,273 |
Cash | £199,726 |
Current Liabilities | £1,674,767 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
16 April 2020 | Delivered on: 16 April 2020 Persons entitled: Kenneth Eoin Dawson Avril Jacqueline Campbell Dawson Paul Andrew Dawson Xafinity Pension Trustees Limited Classification: A registered charge Outstanding |
---|---|
29 May 2012 | Delivered on: 30 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
10 February 2012 | Delivered on: 14 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the plant and machinery vehicles computers and other equipment listed in the schedule, massey ferguson 6455 dyna 6 tractor reg no.FX08 khd. Rolawn bespoke gang mower, cutting width 48' with 21: ransomes mowing heads s/no.3 Year 2003. ransomes 7 gang mower, cutting width 16'. for further details of assets charged please refer to form MG01. Outstanding |
21 January 2011 | Delivered on: 22 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all the plant and machinery vehicles computers and other equipment being leijennaar green clipper 5-rotary mower serial no 6001,bauer T51 75-400 (X2) & T61 90-390 (X1) irrigators (for further details of equipment charged please refer to form MG01) see image for full details. Outstanding |
11 March 2010 | Delivered on: 16 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title gurantee and as a continuing security for the payment of all the secured liabilites hereby charges first fixed charge all the plant and machinery vehicles, computers and other equipment see image for full details. Outstanding |
11 March 2010 | Delivered on: 16 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies, obligations and liabilties due or to become due from the company to the chargee 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. Outstanding |
6 March 2006 | Delivered on: 6 March 2006 Persons entitled: Kenneth Eoin Dawson Avril Jacqueline Campbell Dawson Paul Andrew Dawson Xafinity Pension Trustees Limited Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at mill lane seaton rose east yorkshire t/n HS22937. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 February 2004 | Delivered on: 9 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at york road elvington york. Outstanding |
30 May 2002 | Delivered on: 10 June 2002 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. Outstanding |
29 September 2020 | Group of companies' accounts made up to 29 February 2020 (35 pages) |
---|---|
16 April 2020 | Part of the property or undertaking has been released from charge 1 (2 pages) |
16 April 2020 | Part of the property or undertaking has been released from charge 4 (2 pages) |
16 April 2020 | Registration of charge 043730770009, created on 16 April 2020 (34 pages) |
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Davina Jane Turner as a secretary on 18 October 2019 (1 page) |
13 September 2019 | Appointment of Mr Christopher Richard Matson as a director on 1 September 2019 (2 pages) |
13 August 2019 | Group of companies' accounts made up to 28 February 2019 (35 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 November 2018 | Group of companies' accounts made up to 28 February 2018 (35 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with updates (6 pages) |
1 December 2017 | Group of companies' accounts made up to 28 February 2017 (33 pages) |
1 December 2017 | Group of companies' accounts made up to 28 February 2017 (33 pages) |
1 November 2017 | Registered office address changed from York Road Elvington York North Yorkshire YO41 4XR to The Airfield Seaton Ross York YO42 4NF on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from York Road Elvington York North Yorkshire YO41 4XR to The Airfield Seaton Ross York YO42 4NF on 1 November 2017 (1 page) |
3 July 2017 | Statement of capital on 16 February 2017
|
3 July 2017 | Statement of capital on 16 February 2017
|
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
14 November 2016 | Termination of appointment of Guy Anthony Barrett as a director on 11 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Guy Anthony Barrett as a director on 11 November 2016 (1 page) |
19 October 2016 | Group of companies' accounts made up to 28 February 2016 (33 pages) |
19 October 2016 | Group of companies' accounts made up to 28 February 2016 (33 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 August 2015 | Group of companies' accounts made up to 28 February 2015 (27 pages) |
11 August 2015 | Group of companies' accounts made up to 28 February 2015 (27 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 October 2014 | Group of companies' accounts made up to 28 February 2014 (28 pages) |
10 October 2014 | Group of companies' accounts made up to 28 February 2014 (28 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 September 2013 | Group of companies' accounts made up to 28 February 2013 (25 pages) |
23 September 2013 | Group of companies' accounts made up to 28 February 2013 (25 pages) |
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Group of companies' accounts made up to 29 February 2012 (24 pages) |
30 November 2012 | Group of companies' accounts made up to 29 February 2012 (24 pages) |
17 August 2012 | Termination of appointment of David Mumby as a director (1 page) |
17 August 2012 | Termination of appointment of David Mumby as a director (1 page) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
18 November 2011 | Appointment of Mr Jonathan Mark Hill as a director (2 pages) |
18 November 2011 | Appointment of Mr Jonathan Mark Hill as a director (2 pages) |
19 October 2011 | Termination of appointment of Cedric Mcmillan as a director (1 page) |
19 October 2011 | Termination of appointment of Cedric Mcmillan as a director (1 page) |
5 October 2011 | Termination of appointment of Phillip Cuthbert as a director (1 page) |
5 October 2011 | Termination of appointment of Phillip Cuthbert as a director (1 page) |
6 September 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
6 September 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
23 August 2011 | Director's details changed for Paul Andrew Dawson on 13 June 2011 (2 pages) |
23 August 2011 | Director's details changed for Paul Andrew Dawson on 13 June 2011 (2 pages) |
22 June 2011 | Statement of capital on 16 June 2011
|
22 June 2011 | Statement of capital on 16 June 2011
|
17 May 2011 | Statement of capital on 21 April 2011
|
17 May 2011 | Statement of capital on 21 April 2011
|
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
23 November 2010 | Group of companies' accounts made up to 28 February 2010 (25 pages) |
23 November 2010 | Group of companies' accounts made up to 28 February 2010 (25 pages) |
21 May 2010 | Termination of appointment of Pauline Oakshott as a secretary (1 page) |
21 May 2010 | Appointment of Mrs Davina Jane Turner as a secretary (1 page) |
21 May 2010 | Termination of appointment of Pauline Oakshott as a secretary (1 page) |
21 May 2010 | Appointment of Mrs Davina Jane Turner as a secretary (1 page) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 February 2010 | Appointment of Mr David John Mumby as a director (2 pages) |
26 February 2010 | Termination of appointment of Jonathan Bray as a director (1 page) |
26 February 2010 | Termination of appointment of Jonathan Bray as a director (1 page) |
26 February 2010 | Appointment of Mr David John Mumby as a director (2 pages) |
23 February 2010 | Director's details changed for Cedric Vincent Bayley Mcmillan on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kenneth Eoin Dawson on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Guy Anthony Barrett on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Paul Bray on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Philp Michael Cuthbert on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Philp Michael Cuthbert on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kenneth Eoin Dawson on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Philp Michael Cuthbert on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Guy Anthony Barrett on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Guy Anthony Barrett on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Cedric Vincent Bayley Mcmillan on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kenneth Eoin Dawson on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Cedric Vincent Bayley Mcmillan on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Paul Bray on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Jonathan Paul Bray on 1 February 2010 (2 pages) |
21 December 2009 | Accounts for a medium company made up to 28 February 2009 (22 pages) |
21 December 2009 | Accounts for a medium company made up to 28 February 2009 (22 pages) |
18 February 2009 | Secretary's change of particulars / pauline oakshott / 17/02/2009 (2 pages) |
18 February 2009 | Secretary's change of particulars / pauline oakshott / 17/02/2009 (2 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
24 December 2008 | Accounts for a medium company made up to 29 February 2008 (22 pages) |
24 December 2008 | Accounts for a medium company made up to 29 February 2008 (22 pages) |
17 July 2008 | Director's change of particulars / paul dawson / 17/03/2008 (1 page) |
17 July 2008 | Director's change of particulars / paul dawson / 17/03/2008 (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
11 December 2007 | Accounts for a medium company made up to 28 February 2007 (23 pages) |
11 December 2007 | Accounts for a medium company made up to 28 February 2007 (23 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
2 March 2007 | £ ic 428030/377443 31/03/06 £ sr 50587@1=50587 (2 pages) |
2 March 2007 | £ ic 478617/428030 31/05/06 £ sr 50587@1=50587 (2 pages) |
2 March 2007 | £ ic 478617/428030 31/05/06 £ sr 50587@1=50587 (2 pages) |
2 March 2007 | £ ic 428030/377443 31/03/06 £ sr 50587@1=50587 (2 pages) |
18 December 2006 | Accounts made up to 28 February 2006 (23 pages) |
18 December 2006 | Accounts made up to 28 February 2006 (23 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
6 March 2006 | Particulars of mortgage/charge (5 pages) |
6 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
24 February 2006 | Return made up to 13/02/06; full list of members
|
24 February 2006 | Return made up to 13/02/06; full list of members
|
20 December 2005 | Accounts for a medium company made up to 28 February 2005 (23 pages) |
20 December 2005 | Accounts for a medium company made up to 28 February 2005 (23 pages) |
12 April 2005 | £ ic 609205/558617 31/03/05 £ sr 50588@1=50588 (1 page) |
12 April 2005 | £ ic 609205/558617 31/03/05 £ sr 50588@1=50588 (1 page) |
1 March 2005 | Return made up to 13/02/05; change of members (9 pages) |
1 March 2005 | Return made up to 13/02/05; change of members (9 pages) |
17 December 2004 | Group of companies' accounts made up to 29 February 2004 (23 pages) |
17 December 2004 | Group of companies' accounts made up to 29 February 2004 (23 pages) |
24 March 2004 | Company name changed imco (12002) LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed imco (12002) LIMITED\certificate issued on 24/03/04 (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
5 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Group of companies' accounts made up to 28 February 2003 (23 pages) |
18 December 2003 | Group of companies' accounts made up to 28 February 2003 (23 pages) |
17 March 2003 | Return made up to 13/02/03; full list of members
|
17 March 2003 | Return made up to 13/02/03; full list of members
|
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
4 July 2002 | Ad 30/05/02--------- £ si 606186@1=606186 £ ic 2/606188 (4 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Nc inc already adjusted 30/05/02 (1 page) |
4 July 2002 | Nc inc already adjusted 30/05/02 (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | Memorandum and Articles of Association (16 pages) |
4 July 2002 | Ad 30/05/02--------- £ si 606186@1=606186 £ ic 2/606188 (4 pages) |
4 July 2002 | Ad 30/05/02--------- £ si 3017@1=3017 £ ic 606188/609205 (2 pages) |
4 July 2002 | Memorandum and Articles of Association (16 pages) |
4 July 2002 | Ad 30/05/02--------- £ si 3017@1=3017 £ ic 606188/609205 (2 pages) |
10 June 2002 | Particulars of mortgage/charge (7 pages) |
10 June 2002 | Particulars of mortgage/charge (7 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
16 May 2002 | New director appointed (2 pages) |
13 February 2002 | Incorporation (18 pages) |
13 February 2002 | Incorporation (18 pages) |