Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(11 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Mr Garry Scotting |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Coach House Dore Road, Dore Sheffield Derbyshire S17 3NB |
Director Name | Ian Brown |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Upper Bank End Road Holmfirth West Yorkshire HD9 1EW |
Director Name | Michael Peter Gilder |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Wilkin Hill Barlow Dronfield Derbyshire S18 7TE |
Director Name | Mr Simon Lee Hardwick |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Spruce Court Worksop Nottinghamshire S80 3EP |
Director Name | Mr Stephen Kevin Roebuck |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 9 Clough Grove Sheffield South Yorkshire S35 0JU |
Director Name | Mr Peter David Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Secretary Name | Mr Peter David Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Peter John Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2013) |
Role | Business Development Officer |
Country of Residence | England |
Correspondence Address | Ashcroft Over Lane Baslow Derbyshire DE45 1SA |
Director Name | Mr Nigel Martin Shaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(11 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | gildergroup.co.uk |
---|---|
Telephone | 0114 2748004 |
Telephone region | Sheffield |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
400k at £1 | Jct600 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£791,000 |
Current Liabilities | £22,846,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
1 June 2007 | Delivered on: 5 June 2007 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at meadowhead school north dyche lane bochum parkway and chesterfield road south sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
11 December 2003 | Delivered on: 13 December 2003 Satisfied on: 29 November 2012 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy number X74221869 provide by standrad life on the life of peter williams. See the mortgage charge document for full details. Fully Satisfied |
11 December 2003 | Delivered on: 13 December 2003 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy number S0066/05 provided by cassidy davies insurance group on the life of garry scotting. See the mortgage charge document for full details. Fully Satisfied |
14 January 2003 | Delivered on: 16 January 2003 Satisfied on: 13 December 2003 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy number S0066/05 provided by cassidy davis insurance group on the life of gary scotting (the policy). Fully Satisfied |
14 January 2003 | Delivered on: 16 January 2003 Satisfied on: 13 December 2003 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy number X74221869 provided by standard life on the life of peter williams (the policy). Fully Satisfied |
30 October 2002 | Delivered on: 8 November 2002 Satisfied on: 16 January 2003 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy number 50066/05 provided by cassidy davis insurance group on the life of peter williams. Fully Satisfied |
30 October 2002 | Delivered on: 8 November 2002 Satisfied on: 16 January 2003 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy number X74221869 provided by standard life on the life of garry scotting. Fully Satisfied |
18 October 2002 | Delivered on: 30 October 2002 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 2010 | Delivered on: 15 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 March 2010 | Delivered on: 15 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies and liabilities 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. Fully Satisfied |
5 September 2007 | Delivered on: 6 September 2007 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 talmont road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: An accession deed Secured details: All monies due or to become due from the obligors (or any of them) to the finance 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 |
18 October 2002 | Delivered on: 29 October 2002 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the assets of the company of whatsoever nature and wheresoever present and future including uncalled capital. Outstanding |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
6 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 3 October 2021 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Notification of Jct600 Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages) |
13 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages) |
6 November 2013 | Group of companies' accounts made up to 28 February 2013 (36 pages) |
6 November 2013 | Group of companies' accounts made up to 28 February 2013 (36 pages) |
24 September 2013 | Change of name notice (2 pages) |
24 September 2013 | Company name changed gilder group LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Company name changed gilder group LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
19 September 2013 | Change of name notice (2 pages) |
18 July 2013 | Registration of charge 043830360014 (12 pages) |
18 July 2013 | Registration of charge 043830360014 (12 pages) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
24 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
7 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
7 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
6 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
6 March 2013 | Termination of appointment of Michael Gilder as a director (1 page) |
6 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
6 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
6 March 2013 | Termination of appointment of Nigel Shaw as a director (1 page) |
6 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
6 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
6 March 2013 | Termination of appointment of Simon Hardwick as a director (1 page) |
6 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
6 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
6 March 2013 | Termination of appointment of Simon Hardwick as a director (1 page) |
6 March 2013 | Termination of appointment of Michael Gilder as a director (1 page) |
6 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
6 March 2013 | Termination of appointment of Nigel Shaw as a director (1 page) |
6 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
6 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
17 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
21 January 2010 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
5 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / garry scotting / 01/11/2007 (1 page) |
4 April 2008 | Director's change of particulars / simon hardwick / 31/08/2007 (1 page) |
4 April 2008 | Director's change of particulars / garry scotting / 01/11/2007 (1 page) |
4 April 2008 | Director's change of particulars / simon hardwick / 31/08/2007 (1 page) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
7 April 2006 | Return made up to 27/02/06; full list of members (8 pages) |
7 April 2006 | Return made up to 27/02/06; full list of members (8 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 27/02/05; full list of members (8 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Return made up to 27/02/05; full list of members (8 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 ecclesall road south banner cross sheffield yorkshire S11 9PA (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 ecclesall road south banner cross sheffield yorkshire S11 9PA (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 27/02/04; full list of members
|
3 March 2004 | Return made up to 27/02/04; full list of members
|
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
15 April 2003 | Return made up to 27/02/03; full list of members
|
15 April 2003 | Return made up to 27/02/03; full list of members
|
15 April 2003 | Registered office changed on 15/04/03 from: 252 upper third street grafton gate east central milton keynes bucks MK9 1DZ (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 252 upper third street grafton gate east central milton keynes bucks MK9 1DZ (1 page) |
24 March 2003 | Company name changed briers investments LIMITED\certificate issued on 23/03/03 (2 pages) |
24 March 2003 | Company name changed briers investments LIMITED\certificate issued on 23/03/03 (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | New director appointed (2 pages) |
5 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Ad 16/10/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
28 October 2002 | Nc inc already adjusted 16/10/02 (1 page) |
28 October 2002 | Ad 16/10/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
28 October 2002 | Nc inc already adjusted 16/10/02 (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Resolutions
|
23 May 2002 | Company name changed howper 401 LIMITED\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed howper 401 LIMITED\certificate issued on 23/05/02 (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
27 February 2002 | Incorporation (41 pages) |
27 February 2002 | Incorporation (41 pages) |