29 Wellington Street
Leeds
LS1 4DL
Director Name | Aakash Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Donald Glyn Stain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | Davyd Neil Wilkinson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kerwin Close Sheffield South Yorkshire S17 3DF |
Director Name | Mr Richard John Wolstenholme |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorseats Hall Outseats Hathersage Hope Valley S32 1BR |
Secretary Name | Gawain Douglas Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 October 2002) |
Role | Trainee Solicitor |
Correspondence Address | 41 Boothroyd Drive Leeds W Yorkshire LS6 2SL |
Secretary Name | Mr Andrew David Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Somerton Road Worksop Nottinghamshire S81 7SA |
Director Name | Mr Andrew David Hodkinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Somerton Road Worksop Nottinghamshire S81 7SA |
Director Name | Jeffery Alan Litmer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 191 Capri Drive Fort Thomas Kentucky 41071 United States |
Director Name | Mr Steven John Corbett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2020) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mrs Lisa Louise Street |
---|---|
Status | Resigned |
Appointed | 09 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2018) |
Role | Company Director |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT |
Director Name | Mrs Lisa Marie Cork |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT |
Director Name | Mr Robert Groberg |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT |
Director Name | Mr Michael Ranson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2020) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr John Julian Frederick Tattersfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 2019) |
Role | Operating Executive |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Miss Katherine Christina Elizabeth Carrington |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 June 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | tgwglobal.com/ |
---|---|
Telephone | 0114 2445600 |
Telephone region | Sheffield |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,548,191 |
Net Worth | £8,128,063 |
Cash | £46,740 |
Current Liabilities | £4,813,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
1 November 2011 | Delivered on: 3 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Apartment 8 atlantic one 2 radford street sheffield t/n SYK551692 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. Outstanding |
---|---|
14 October 2011 | Delivered on: 18 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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, plant & machinery see image for full details. Outstanding |
4 September 2018 | Delivered on: 24 September 2018 Persons entitled: Mgg Investment Group LP Classification: A registered charge Outstanding |
4 September 2018 | Delivered on: 21 September 2018 Persons entitled: Mgg Investment Group LP Classification: A registered charge Particulars: Ip: trademark "tgw" with the registration number 3025119 (UK) registered in the name of tgw (holdings) limited. Outstanding |
14 May 2015 | Delivered on: 23 May 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
1 November 2011 | Delivered on: 3 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Apartment 11 atlantic one 2 radford street sheffield t/n SYK551698 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. Outstanding |
22 February 2008 | Delivered on: 1 March 2008 Satisfied on: 31 July 2012 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: Apartment 11 atlantic one 2 radford street sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 February 2008 | Delivered on: 1 March 2008 Satisfied on: 31 July 2012 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: Apartment 8 atlantic one 2 radford street sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 April 2007 | Delivered on: 28 April 2007 Satisfied on: 31 July 2012 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: Apartment 12 76 arundel street 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 |
27 April 2007 | Delivered on: 28 April 2007 Satisfied on: 31 July 2012 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: Apartment 11 76 arundel street 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 |
27 June 2005 | Delivered on: 7 July 2005 Satisfied on: 31 July 2012 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 |
11 March 2003 | Delivered on: 12 March 2003 Satisfied on: 18 February 2006 Persons entitled: Fortis Bank S.A./N.V. Classification: Assignment of keyman policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right,title and interest,present and future in and to the policies being the standard life assurance company policy (policy no:X74421599)assuring:richard john wolstenholme sum:£1,000,000 date:5/12/2002 the wren life policy (policy no:2002/0000003031) assuring:jeffrey litmer sum:£500,000 date:19/11/2002 the standard life assurance company policy (policy no:X74422030) assuring:sidney frederick cripps sum:£250,000 date:28/11/2002 and all other policies all sums assured by them and all monies and bonuses,and benefits and the benefits of all powers and remedies. See the mortgage charge document for full details. Fully Satisfied |
2 October 2002 | Delivered on: 12 October 2002 Satisfied on: 13 September 2005 Persons entitled: Fortis Bank S.A./N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
24 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
7 August 2023 | Change of details for Bw Tgw Holdings Limited as a person with significant control on 7 August 2023 (2 pages) |
1 December 2022 | Full accounts made up to 31 December 2021 (18 pages) |
1 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
1 September 2022 | Change of details for Bw Tgw Holdings Limited as a person with significant control on 12 August 2022 (2 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (20 pages) |
7 September 2021 | Confirmation statement made on 2 September 2021 with updates (5 pages) |
5 May 2021 | Full accounts made up to 31 December 2019 (20 pages) |
3 March 2021 | Full accounts made up to 31 December 2018 (24 pages) |
4 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
14 August 2020 | Termination of appointment of Katherine Christina Elizabeth Carrington as a director on 31 July 2020 (1 page) |
14 August 2020 | Appointment of Aakash Patel as a director on 31 July 2020 (2 pages) |
16 April 2020 | Termination of appointment of Steven John Corbett as a director on 16 April 2020 (1 page) |
16 April 2020 | Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Michael Ranson as a director on 16 April 2020 (1 page) |
24 December 2019 | Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
27 September 2019 | Registered office address changed from Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 September 2019 (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page) |
7 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
21 November 2018 | Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 (1 page) |
24 September 2018 | Registration of charge 045339530013, created on 4 September 2018 (50 pages) |
21 September 2018 | Registration of charge 045339530012, created on 4 September 2018 (57 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
21 September 2018 | Register(s) moved to registered office address Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT (1 page) |
31 August 2018 | Satisfaction of charge 045339530011 in full (1 page) |
31 August 2018 | Satisfaction of charge 8 in full (1 page) |
21 May 2018 | Notification of Bw Tgw Holdings Limited as a person with significant control on 12 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Jeffery Alan Litmer as a director on 12 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 (1 page) |
15 May 2018 | Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Michael Ranson as a director on 12 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page) |
15 May 2018 | Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 (1 page) |
14 March 2018 | Satisfaction of charge 10 in full (4 pages) |
14 March 2018 | Satisfaction of charge 9 in full (4 pages) |
19 January 2018 | Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages) |
19 January 2018 | Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
31 August 2017 | Change of share class name or designation (2 pages) |
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Cancellation of shares. Statement of capital on 20 July 2017
|
31 August 2017 | Resolutions
|
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Change of share class name or designation (2 pages) |
31 August 2017 | Cancellation of shares. Statement of capital on 20 July 2017
|
31 August 2017 | Resolutions
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
7 February 2017 | Cancellation of shares. Statement of capital on 21 November 2016
|
7 February 2017 | Cancellation of shares. Statement of capital on 21 November 2016
|
23 January 2017 | Purchase of own shares. (3 pages) |
23 January 2017 | Purchase of own shares. (3 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 February 2016 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
29 February 2016 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 May 2015 | Registration of charge 045339530011, created on 14 May 2015 (21 pages) |
23 May 2015 | Registration of charge 045339530011, created on 14 May 2015 (21 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page) |
7 October 2014 | Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page) |
7 October 2014 | Termination of appointment of Andrew David Hodkinson as a director on 18 July 2014 (1 page) |
7 October 2014 | Termination of appointment of Andrew David Hodkinson as a director on 18 July 2014 (1 page) |
22 May 2014 | Appointment of Mr Steven John Corbett as a director (2 pages) |
22 May 2014 | Appointment of Mr Steven John Corbett as a director (2 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 July 2013 | Termination of appointment of Donald Stain as a director (1 page) |
3 July 2013 | Termination of appointment of Donald Stain as a director (1 page) |
8 April 2013 | Termination of appointment of Davyd Wilkinson as a director (1 page) |
8 April 2013 | Termination of appointment of Davyd Wilkinson as a director (1 page) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (10 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (10 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (10 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (10 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
6 April 2009 | Director appointed jeffery alan litmer (2 pages) |
6 April 2009 | Director appointed jeffery alan litmer (2 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
6 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
6 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
12 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members
|
7 October 2003 | Return made up to 12/09/03; full list of members
|
9 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
9 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 March 2003 | Particulars of mortgage/charge (5 pages) |
12 March 2003 | Particulars of mortgage/charge (5 pages) |
18 February 2003 | Company name changed memory check LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed memory check LIMITED\certificate issued on 17/02/03 (2 pages) |
31 January 2003 | Nc inc already adjusted 10/01/03 (1 page) |
31 January 2003 | Nc inc already adjusted 10/01/03 (1 page) |
23 January 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 37000/37001 (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 37000/37001 (2 pages) |
23 January 2003 | Resolutions
|
19 November 2002 | Statement of affairs (8 pages) |
19 November 2002 | Ad 02/10/02--------- £ si 36999@1=36999 £ ic 1/37000 (4 pages) |
19 November 2002 | Ad 02/10/02--------- £ si 36999@1=36999 £ ic 1/37000 (4 pages) |
19 November 2002 | Statement of affairs (8 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
14 October 2002 | Resolutions
|
12 October 2002 | Particulars of mortgage/charge (6 pages) |
12 October 2002 | Particulars of mortgage/charge (6 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New secretary appointed (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Incorporation (16 pages) |
12 September 2002 | Incorporation (16 pages) |