Wetherby
LS22 6LH
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Current |
Appointed | 20 January 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | William James Downes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge York Road Sutton On The Forest York North Yorkshire YO6 1DZ |
Director Name | Mr David John Edward Sherry |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Malton Road York North Yorkshire YO32 9TH |
Director Name | Mr John Richard Wood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scoreby Farm House Scoreby York North Yorkshire YO41 1NP |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr Keith Gilson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Main Street, Blacktoft Goole North Humberside DN14 7YW |
Director Name | Keith William Knights |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Heads Lane Hessle North Humberside HU13 0JH |
Director Name | Mr Richard Gregory Houlton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geo. Houlton & Sons Limited Hyperion Street Hull East Yorkshire HU9 1BD |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.caddick.co.uk |
---|
Registered Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£27,081 |
Net Worth | -£2,982,243 |
Cash | £80,393 |
Current Liabilities | £19,136,648 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
20 October 2003 | Delivered on: 31 October 2003 Satisfied on: 4 April 2008 Persons entitled: Oakgate (York) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H at monks cross, huntington, north yorkshire. Fully Satisfied |
---|---|
20 October 2003 | Delivered on: 30 October 2003 Satisfied on: 21 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land at monks cross yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 August 2003 | Delivered on: 2 September 2003 Satisfied on: 21 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property at monks cross york t/n NYK165980 NYK165981 NYK202365 NYK88913 and part of NYK28490 and part of NYK28491. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 August 2003 | Delivered on: 2 September 2003 Satisfied on: 21 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over benefit of agreement 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: The entire beneficial interest in and the benefit to the borrower of the agreement dated 18 august 2003. see the mortgage charge document for full details. Fully Satisfied |
18 August 2003 | Delivered on: 2 September 2003 Satisfied on: 21 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage over benefit of agreement 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: The entire beneficial interest in and the benefit to the borrower of the agreement dated 18 august 2003. see the mortgage charge document for full details. Fully Satisfied |
18 August 2003 | Delivered on: 2 September 2003 Satisfied on: 21 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage over benefit of agreement 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: The entire beneficial interest in and the benefit to the borrower of the agreement dated 18 august 2003. see the mortgage charge document for full details. Fully Satisfied |
18 August 2003 | Delivered on: 2 September 2003 Satisfied on: 21 May 2009 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 chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land at monks cross york t/n NYK165980 NYK165981 NYK202364 NYK88913 and part of NYK28490 and part of NYK28491. 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 |
18 August 2003 | Delivered on: 27 August 2003 Satisfied on: 15 April 2008 Persons entitled: David John Edward Sherry and Alice Margaret Sherry Classification: Legal charge Secured details: £1,875,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property situate at monks cross malton road york. Fully Satisfied |
8 January 2009 | Delivered on: 13 January 2009 Satisfied on: 21 May 2009 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property shown edged and numbered 4 in blue on the plan k/a land on the southwest side of jockey lane huntingdon york t/no. NYK324978 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 November 2006 | Delivered on: 17 November 2006 Satisfied on: 21 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at monks cross york,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 May 2005 | Delivered on: 27 May 2005 Satisfied on: 21 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at pigeon cote lane malton road york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 July 2004 | Delivered on: 10 August 2004 Satisfied on: 21 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at monks cross, york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 October 2003 | Delivered on: 1 November 2003 Satisfied on: 15 April 2008 Persons entitled: David John Edward Sherry and Alice Margaret Sherry Classification: Legal charge Secured details: £1,875,000.00 and 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: All that f/h property situate at monks cross, malton road, york being all the land comprised in a transfer dated 20 october 2003 made between jacqueline ann spencer of the one part and the company of the other part. Fully Satisfied |
18 August 2003 | Delivered on: 23 August 2003 Satisfied on: 4 April 2008 Persons entitled: Oakgate (York) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land k/a monks cross huntington york north yorkshire. Fully Satisfied |
15 May 2013 | Delivered on: 29 May 2013 Persons entitled: Associated British Foods Pension Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 23 May 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
15 May 2013 | Delivered on: 23 May 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
15 May 2013 | Delivered on: 23 May 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 April 2013 | Delivered on: 18 April 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Part of the land in t/nos: NYK158359 and NYK195711 being land lying to the south east of jockey lane, monks cross, huntington, york. Notification of addition to or amendment of charge. Outstanding |
8 May 2009 | Delivered on: 16 May 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 May 2009 | Delivered on: 16 May 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage 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: Land lying to the west side of jockey lane huntington york and land at pigeoncote lane monk cross huntington york t/no's nyk 324978 and NYK330521AND the proceeds of sale thereof,floating security all its property and assets of whatsoever nature see image for full details. Outstanding |
17 January 2024 | Accounts for a dormant company made up to 31 August 2023 (1 page) |
---|---|
3 March 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
22 February 2023 | Accounts for a dormant company made up to 31 August 2022 (1 page) |
8 April 2022 | Full accounts made up to 31 August 2021 (17 pages) |
4 February 2022 | Confirmation statement made on 29 January 2022 with updates (3 pages) |
8 June 2021 | Full accounts made up to 31 August 2020 (17 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (17 pages) |
21 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
19 March 2019 | Full accounts made up to 31 August 2018 (17 pages) |
1 March 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
16 April 2018 | Full accounts made up to 31 August 2017 (17 pages) |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 February 2016 | Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 May 2013 | Registration of charge 046507520021 (24 pages) |
29 May 2013 | Registration of charge 046507520021 (24 pages) |
23 May 2013 | Registration of charge 046507520019 (22 pages) |
23 May 2013 | Registration of charge 046507520018 (37 pages) |
23 May 2013 | Registration of charge 046507520018 (37 pages) |
23 May 2013 | Registration of charge 046507520020 (28 pages) |
23 May 2013 | Registration of charge 046507520020 (28 pages) |
23 May 2013 | Registration of charge 046507520019 (22 pages) |
18 May 2013 | All of the property or undertaking has been released from charge 15 (5 pages) |
18 May 2013 | All of the property or undertaking has been released from charge 046507520017 (5 pages) |
18 May 2013 | All of the property or undertaking has been released from charge 15 (5 pages) |
18 May 2013 | All of the property or undertaking has been released from charge 046507520017 (5 pages) |
18 April 2013 | Registration of charge 046507520017 (40 pages) |
18 April 2013 | Registration of charge 046507520017 (40 pages) |
5 April 2013 | Appointment of Mr Peter Graham Hirst as a director (2 pages) |
5 April 2013 | Appointment of Mr Peter Graham Hirst as a director (2 pages) |
5 April 2013 | Appointment of Mr John David Grantham as a director (2 pages) |
5 April 2013 | Appointment of Mr John David Grantham as a director (2 pages) |
13 March 2013 | Termination of appointment of John Wood as a director (1 page) |
13 March 2013 | Termination of appointment of John Wood as a director (1 page) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 March 2011 | Termination of appointment of Keith Gilson as a director (2 pages) |
22 March 2011 | Termination of appointment of Keith Knights as a director (2 pages) |
22 March 2011 | Termination of appointment of Keith Knights as a director (2 pages) |
22 March 2011 | Termination of appointment of Richard Houlton as a director (2 pages) |
22 March 2011 | Termination of appointment of Richard Houlton as a director (2 pages) |
22 March 2011 | Termination of appointment of Keith Gilson as a director (2 pages) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (11 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (11 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 September 2010 | Appointment of Mr Richard Gregory Houlton as a director (2 pages) |
15 September 2010 | Appointment of Mr Richard Gregory Houlton as a director (2 pages) |
13 September 2010 | Appointment of Mr Paul Caddick as a director (2 pages) |
13 September 2010 | Appointment of Mr Paul Caddick as a director (2 pages) |
27 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Keith Gilson on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr John Richard Wood on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Keith Gilson on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Keith William Knights on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr John Richard Wood on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Keith Gilson on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr John Richard Wood on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Keith William Knights on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Keith William Knights on 1 January 2010 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 April 2008 | Ad 19/03/08\gbp si 200@1=200\gbp ic 1000/1200\ (2 pages) |
17 April 2008 | Particulars of contract relating to shares (2 pages) |
17 April 2008 | Particulars of contract relating to shares (2 pages) |
17 April 2008 | Ad 19/03/08\gbp si 200@1=200\gbp ic 1000/1200\ (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
7 April 2008 | Director appointed keith gilson (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Director appointed keith william knights (2 pages) |
7 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
7 April 2008 | Appointment terminated director william downes (1 page) |
7 April 2008 | Director appointed keith william knights (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director david sherry (1 page) |
7 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
7 April 2008 | Director appointed keith gilson (2 pages) |
7 April 2008 | Appointment terminated director david sherry (1 page) |
7 April 2008 | Appointment terminated director william downes (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Location of register of members (1 page) |
9 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
9 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Return made up to 29/01/05; full list of members (8 pages) |
11 April 2005 | Return made up to 29/01/05; full list of members (8 pages) |
24 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
24 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 29/01/04; full list of members
|
8 March 2004 | Return made up to 29/01/04; full list of members
|
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (7 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (7 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Resolutions
|
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Ad 18/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 August 2003 | Ad 18/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 August 2003 | Resolutions
|
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | New director appointed (2 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Incorporation (20 pages) |
29 January 2003 | Incorporation (20 pages) |