Leeds
West Yorkshire
LS10 1NQ
Director Name | Mr Alan Stephen Henderson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 February 2024) |
Role | Accountant / Finance Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | James Ian Flockhart |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 12 Stennis Gardens Edinburgh Midlothian EH17 7QW Scotland |
Director Name | Brian Williams McMillan |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Andrew Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Iain Robert Slater |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 August 2010) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Green Lane Swineshead Bedfordshire MK44 2AF |
Secretary Name | Mr Andrew Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bracken Close Mirfield West Yorkshire WF14 0HA |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount 32 Talbot Avenue Edgerton Huddersfield Yorkshire HD3 3BG |
Secretary Name | Mr James Stewart McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Stephen Howard Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Philip Morris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | allied-glass.com |
---|---|
Telephone | 0113 2451568 |
Telephone region | Leeds |
Registered Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
983.3k at £1 | Project Magnum (Bidco) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,680,000 |
Current Liabilities | £41,167,000 |
Latest Accounts | 7 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 07 November |
8 November 2013 | Delivered on: 8 November 2013 Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture Classification: A registered charge Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with the intellectual property further described in part 4 of schedule 2 to the debenture. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Tonic Bidco Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Tonic Midco Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Nih Vii Yud Holdings S.A.R.L. Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Tonic Bidco Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 February 2017 | Delivered on: 28 February 2017 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
8 November 2013 | Delivered on: 16 November 2013 Persons entitled: Cbpe Capital Viii Gp Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 August 2010 | Delivered on: 27 August 2010 Satisfied on: 13 November 2013 Persons entitled: Cbpe (General Partner) Limited (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the noteholders 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. Fully Satisfied |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 13 November 2013 Persons entitled: Barclays Private Equity Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the noteholders 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. Fully Satisfied |
18 August 2010 | Delivered on: 23 August 2010 Satisfied on: 13 November 2013 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent) Classification: Accession deed Secured details: All monies due or to become due from any present or future group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 October 2007 | Delivered on: 18 October 2007 Satisfied on: 17 September 2013 Persons entitled: Bank of Scotland PLC Classification: Keyman-man life policy deed of 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: Key-man policies being the policies of insurance described in schedule 1 of the deed in respect of the assignor. See the mortgage charge document for full details. Fully Satisfied |
18 December 2003 | Delivered on: 31 December 2003 Satisfied on: 17 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assignor with full title guarantee assigns to bos the policy, the assignors whole right, title & interest in the policy of insurance, numbered 34C87Y71 with st james's place UK PLC on the life of john anthony firth. Fully Satisfied |
13 December 2002 | Delivered on: 20 December 2002 Satisfied on: 17 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Keyman policies assignment Secured details: All monies due or to become due from the company to the security agent and each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to the policies. See the mortgage charge document for full details. Fully Satisfied |
13 December 2002 | Delivered on: 20 December 2002 Satisfied on: 17 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the security agent and each beneficiary 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. Fully Satisfied |
13 December 2002 | Delivered on: 19 December 2002 Satisfied on: 17 April 2008 Persons entitled: Close Securities Limited in Its Capacity as Security Agent for the Beneficiaries (Securityagent) Classification: Debenture containing fixed and floating charges 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. Fully Satisfied |
8 December 2020 | Full accounts made up to 7 December 2019 (16 pages) |
---|---|
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 January 2020 | Satisfaction of charge 045690740009 in full (4 pages) |
15 January 2020 | Satisfaction of charge 045690740011 in full (4 pages) |
13 January 2020 | Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page) |
13 January 2020 | Notification of Project Magnum (Bidco) Limited as a person with significant control on 20 December 2019 (2 pages) |
24 December 2019 | Registration of charge 045690740017, created on 20 December 2019 (51 pages) |
24 December 2019 | Registration of charge 045690740016, created on 20 December 2019 (53 pages) |
24 December 2019 | Registration of charge 045690740015, created on 20 December 2019 (50 pages) |
24 December 2019 | Registration of charge 045690740014, created on 20 December 2019 (53 pages) |
23 December 2019 | Registration of charge 045690740013, created on 20 December 2019 (51 pages) |
5 September 2019 | Full accounts made up to 8 December 2018 (15 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 9 December 2017 (19 pages) |
28 August 2018 | Satisfaction of charge 045690740010 in full (1 page) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages) |
21 August 2017 | Full accounts made up to 3 December 2016 (22 pages) |
21 August 2017 | Full accounts made up to 3 December 2016 (22 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page) |
28 February 2017 | Registration of charge 045690740012, created on 22 February 2017 (47 pages) |
28 February 2017 | Registration of charge 045690740012, created on 22 February 2017 (47 pages) |
13 February 2017 | Full accounts made up to 5 December 2015 (17 pages) |
13 February 2017 | Full accounts made up to 5 December 2015 (17 pages) |
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 June 2015 | Full accounts made up to 6 December 2014 (16 pages) |
15 June 2015 | Full accounts made up to 6 December 2014 (16 pages) |
15 June 2015 | Full accounts made up to 6 December 2014 (16 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
22 July 2014 | Full accounts made up to 7 December 2013 (15 pages) |
22 July 2014 | Full accounts made up to 7 December 2013 (15 pages) |
22 July 2014 | Full accounts made up to 7 December 2013 (15 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
26 November 2013 | Termination of appointment of Brian Mcmillan as a director (1 page) |
26 November 2013 | Termination of appointment of Andrew Spencer as a director (1 page) |
26 November 2013 | Termination of appointment of Andrew Spencer as a director (1 page) |
26 November 2013 | Termination of appointment of Brian Mcmillan as a director (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
16 November 2013 | Registration of charge 045690740011 (73 pages) |
16 November 2013 | Registration of charge 045690740011 (73 pages) |
13 November 2013 | Registration of charge 045690740010 (68 pages) |
13 November 2013 | Satisfaction of charge 6 in full (4 pages) |
13 November 2013 | Satisfaction of charge 7 in full (4 pages) |
13 November 2013 | Satisfaction of charge 7 in full (4 pages) |
13 November 2013 | Satisfaction of charge 8 in full (4 pages) |
13 November 2013 | Satisfaction of charge 8 in full (4 pages) |
13 November 2013 | Registration of charge 045690740010 (68 pages) |
13 November 2013 | Satisfaction of charge 6 in full (4 pages) |
8 November 2013 | Registration of charge 045690740009 (70 pages) |
8 November 2013 | Registration of charge 045690740009 (70 pages) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
17 September 2013 | Satisfaction of charge 5 in full (4 pages) |
17 September 2013 | Satisfaction of charge 5 in full (4 pages) |
17 September 2013 | Satisfaction of charge 4 in full (4 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Satisfaction of charge 4 in full (4 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 June 2013 | Full accounts made up to 8 December 2012 (14 pages) |
3 June 2013 | Full accounts made up to 8 December 2012 (14 pages) |
3 June 2013 | Full accounts made up to 8 December 2012 (14 pages) |
30 October 2012 | Auditor's resignation (1 page) |
30 October 2012 | Auditor's resignation (1 page) |
31 August 2012 | Full accounts made up to 3 December 2011 (12 pages) |
31 August 2012 | Full accounts made up to 3 December 2011 (12 pages) |
31 August 2012 | Full accounts made up to 3 December 2011 (12 pages) |
17 July 2012 | Director's details changed for Mr Andrew Spencer on 18 August 2010 (2 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Director's details changed for Mr Andrew Spencer on 18 August 2010 (2 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Director's details changed for Mr Philip Morris on 28 October 2010 (2 pages) |
9 June 2011 | Director's details changed for Mr Philip Morris on 28 October 2010 (2 pages) |
17 May 2011 | Appointment of Mr James Thomas Hart as a director (2 pages) |
17 May 2011 | Appointment of Mr James Thomas Hart as a director (2 pages) |
4 April 2011 | Full accounts made up to 4 December 2010 (14 pages) |
4 April 2011 | Full accounts made up to 4 December 2010 (14 pages) |
4 April 2011 | Full accounts made up to 4 December 2010 (14 pages) |
22 September 2010 | Termination of appointment of Iain Slater as a director (1 page) |
22 September 2010 | Termination of appointment of Iain Slater as a director (1 page) |
13 September 2010 | Termination of appointment of John Firth as a director (1 page) |
13 September 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
13 September 2010 | Termination of appointment of John Firth as a director (1 page) |
13 September 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
8 September 2010 | Resolutions
|
8 September 2010 | Statement of company's objects (2 pages) |
8 September 2010 | Statement of company's objects (2 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Change of share class name or designation (2 pages) |
8 September 2010 | Change of share class name or designation (2 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 6 (34 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 6 (34 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Group of companies' accounts made up to 5 December 2009 (23 pages) |
14 July 2010 | Group of companies' accounts made up to 5 December 2009 (23 pages) |
14 July 2010 | Group of companies' accounts made up to 5 December 2009 (23 pages) |
2 June 2010 | Director's details changed for Alan Stephen Henderson on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Stephen Howard Smith on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Richard Summers on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Richard Summers on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Alan Stephen Henderson on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Alan Stephen Henderson on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Stephen Howard Smith on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Richard Summers on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Stephen Howard Smith on 2 June 2010 (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
24 February 2010 | Secretary's details changed for James Stewart Mclean on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Morris on 31 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Morris on 31 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for James Stewart Mclean on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages) |
30 September 2009 | Memorandum and Articles of Association (30 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
30 September 2009 | Memorandum and Articles of Association (30 pages) |
3 August 2009 | Group of companies' accounts made up to 6 December 2008 (24 pages) |
3 August 2009 | Group of companies' accounts made up to 6 December 2008 (24 pages) |
3 August 2009 | Group of companies' accounts made up to 6 December 2008 (24 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (7 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (7 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2008 | Group of companies' accounts made up to 8 December 2007 (25 pages) |
26 March 2008 | Group of companies' accounts made up to 8 December 2007 (25 pages) |
26 March 2008 | Group of companies' accounts made up to 8 December 2007 (25 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
18 October 2007 | Particulars of mortgage/charge (8 pages) |
18 October 2007 | Particulars of mortgage/charge (8 pages) |
3 October 2007 | Group of companies' accounts made up to 9 December 2006 (24 pages) |
3 October 2007 | Group of companies' accounts made up to 9 December 2006 (24 pages) |
3 October 2007 | Group of companies' accounts made up to 9 December 2006 (24 pages) |
1 October 2007 | Return made up to 31/08/07; full list of members (5 pages) |
1 October 2007 | Return made up to 31/08/07; full list of members (5 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 69 south accommodation road st neots LS10 1NQ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 69 south accommodation road st neots LS10 1NQ (1 page) |
16 March 2007 | Ad 28/02/07--------- £ si 33333@1=33333 £ ic 950000/983333 (2 pages) |
16 March 2007 | Ad 28/02/07--------- £ si 33333@1=33333 £ ic 950000/983333 (2 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
4 October 2006 | Location of debenture register (1 page) |
4 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: south accommodation road leeds west yorkshire LS10 1NQ (1 page) |
4 October 2006 | Location of debenture register (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: south accommodation road leeds west yorkshire LS10 1NQ (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
13 September 2006 | £ ic 1000000/950000 18/08/06 £ sr 50000@1=50000 (1 page) |
13 September 2006 | £ ic 1000000/950000 18/08/06 £ sr 50000@1=50000 (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director resigned (1 page) |
3 August 2006 | Group of companies' accounts made up to 3 December 2005 (22 pages) |
3 August 2006 | Group of companies' accounts made up to 3 December 2005 (22 pages) |
3 August 2006 | Group of companies' accounts made up to 3 December 2005 (22 pages) |
14 September 2005 | Group of companies' accounts made up to 4 December 2004 (22 pages) |
14 September 2005 | Group of companies' accounts made up to 4 December 2004 (22 pages) |
14 September 2005 | Group of companies' accounts made up to 4 December 2004 (22 pages) |
5 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
5 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
6 January 2005 | Return made up to 22/10/04; full list of members
|
6 January 2005 | Return made up to 22/10/04; full list of members
|
17 August 2004 | Group of companies' accounts made up to 6 December 2003 (22 pages) |
17 August 2004 | Group of companies' accounts made up to 6 December 2003 (22 pages) |
17 August 2004 | Group of companies' accounts made up to 6 December 2003 (22 pages) |
29 June 2004 | Ad 03/06/03--------- £ si 50000@1 (2 pages) |
29 June 2004 | Ad 03/06/03--------- £ si 50000@1 (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Return made up to 22/10/03; full list of members
|
11 November 2003 | Return made up to 22/10/03; full list of members
|
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
24 March 2003 | Company name changed broomco (3031) LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Company name changed broomco (3031) LIMITED\certificate issued on 24/03/03 (2 pages) |
7 March 2003 | Accounting reference date extended from 15/09/03 to 06/12/03 (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: princess exchange princes square leeds LS1 4BY (1 page) |
7 March 2003 | Accounting reference date extended from 15/09/03 to 06/12/03 (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: princess exchange princes square leeds LS1 4BY (1 page) |
9 January 2003 | Ad 13/12/02--------- £ si 650000@1=650000 £ ic 600/650600 (2 pages) |
9 January 2003 | Nc inc already adjusted 13/12/02 (1 page) |
9 January 2003 | Nc inc already adjusted 13/12/02 (1 page) |
9 January 2003 | Ad 13/12/02--------- £ si 299399@1=299399 £ ic 650600/949999 (4 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Ad 13/12/02--------- £ si 299399@1=299399 £ ic 650600/949999 (4 pages) |
9 January 2003 | Ad 13/12/02--------- £ si 650000@1=650000 £ ic 600/650600 (2 pages) |
9 January 2003 | Resolutions
|
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Ad 10/12/02--------- £ si 599@1=599 £ ic 1/600 (4 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Ad 10/12/02--------- £ si 599@1=599 £ ic 1/600 (4 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
19 December 2002 | Particulars of mortgage/charge (12 pages) |
19 December 2002 | Particulars of mortgage/charge (12 pages) |
16 December 2002 | Accounting reference date shortened from 31/10/03 to 15/09/03 (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 December 2002 | Accounting reference date shortened from 31/10/03 to 15/09/03 (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
22 October 2002 | Incorporation (19 pages) |
22 October 2002 | Incorporation (19 pages) |