Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director Name | Mrs Paula Marie Birch |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Mr Robert Steven Adamson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Mr Timothy Edward Hosking |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Secretary Name | Mr Timothy Edward Hosking |
---|---|
Status | Current |
Appointed | 01 July 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Mr Ian Groundwell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Anthony Gwilym Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2005) |
Role | Solicitor |
Correspondence Address | 65 High Street Rowhedge Colchester CO5 7ET |
Secretary Name | Mr David Ernest Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House Heath Road Fordham Heath Colchester Essex CO3 9TN |
Director Name | Mr David John Watson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ferngrove Close Lower Road Fetcham Surrey KT22 9EQ |
Director Name | Stephen Roy Matthews |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Urbanisation El Madronal Casa Gattopardo P13 Benahavis 29679 Malaga Foreign |
Director Name | Andrew John Bretherick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 5 Fieldhead Paddock Boston Spa Wetherby Leeds West Yorkshire LS23 6SA |
Director Name | Michael John O Neill |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 124 Norman Avenue Eccleshill Bradford West Yorkshire BD2 2NE |
Secretary Name | Mr Stephen Chawner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rowan Close Biddulph Moor Stoke On Trent Staffordshire ST8 7TR |
Director Name | Mr Warren Robert James |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Vale Station Road Hensall Goole North Humberside DN14 0QJ |
Director Name | Mr Lawrence Hugh Hay Dall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Mr Stephen Edward McCormick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 October 2016) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 7 Parc Mont 9 Park Avenue Leeds West Yorkshire LS8 2WE |
Director Name | Christopher Kozlik |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Mrs Rosemary Grace |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(4 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Miss Tracy Dawn Cardell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2014) |
Role | Group Purchasing Director |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Ms Donna Samantha Needham |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Secretary Name | Ms Donna Samantha Needham |
---|---|
Status | Resigned |
Appointed | 29 March 2012(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Secretary Name | Mr Stephen Robert Parry |
---|---|
Status | Resigned |
Appointed | 15 November 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Mr Robert Steven Adamson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Secretary Name | Mr Nicholas John Worton |
---|---|
Status | Resigned |
Appointed | 31 January 2013(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Mr Nicholas John Worton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Mr Nicholas James Smith |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Secretary Name | Miss Victoria Rayment |
---|---|
Status | Resigned |
Appointed | 10 December 2015(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2021) |
Role | Company Director |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Miss Victoria Rayment |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parkside Flexibles (Europe) Ltd Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
Secretary Name | Mrs Rosemary Grace |
---|---|
Status | Resigned |
Appointed | 23 August 2021(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | parksideflex.com |
---|---|
Telephone | 01924 898074 |
Telephone region | Wakefield |
Registered Address | Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Year | 2012 |
---|---|
Turnover | £24,834,089 |
Gross Profit | £6,960,107 |
Net Worth | £5,774,152 |
Cash | £998,554 |
Current Liabilities | £2,411,898 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
9 October 2013 | Delivered on: 11 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 April 2013 | Delivered on: 19 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 April 2013 | Delivered on: 9 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 April 2010 | Delivered on: 4 May 2010 Satisfied on: 24 July 2013 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Windmoller & holscher primaflex 1300MM 10 colour direct drive flexographic printing press 330M/min s/no:51.966 (2006). duplex unwinding stand s/no:2361/46676/35003669. Web guide feed. For details of further assets charged please refer to form MG01. Fully Satisfied |
23 June 2006 | Delivered on: 27 June 2006 Satisfied on: 24 July 2013 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Dcm slitter/rewinder type panthere 3 machine s/no 159147 together with all its other plant and machinery from time to time. Assigned by way of security all rights title and interest in and to the benefits arising under the policies and any contracts relating to or benefiting the plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 2006 | Delivered on: 1 March 2006 Satisfied on: 24 July 2013 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit H1 printing department,windmoller & holscher olympia 736SM 1270MM 6 colour felxographic ci printing press serial number 31171 (1983),2 infra red drying units,slitting unit with edge trim removal (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
15 February 2005 | Delivered on: 5 March 2005 Satisfied on: 12 April 2013 Persons entitled: Parkside Flexibles Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as papercafe limited to the chargee on any account whatsoever. Particulars: Unit H1 normanton industrial estate tyler close normanton wakefield west yorkshire, unit H2 normanton industrial estate tyler close normanton wakefield west yorkshire and unit G2 normanton industrial estate tyler close normanton wakefield west yorkshire t/no wyk 779324. 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 |
15 February 2005 | Delivered on: 24 February 2005 Satisfied on: 24 July 2013 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors 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 |
21 December 2020 | Memorandum and Articles of Association (19 pages) |
---|---|
21 December 2020 | Resolutions
|
16 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
16 September 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
22 March 2019 | Appointment of Mr Robert Steven Adamson as a director on 22 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Nicholas James Smith as a director on 22 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
24 May 2018 | Appointment of Mrs Paula Marie Birch as a director on 1 May 2018 (2 pages) |
1 May 2018 | Cessation of Bushman Ltd as a person with significant control on 6 January 2017 (1 page) |
1 May 2018 | Notification of a person with significant control statement (2 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 October 2016 | Appointment of Miss Victoria Rayment as a director on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Stephen Edward Mccormick as a director on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Miss Victoria Rayment as a director on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Stephen Edward Mccormick as a director on 24 October 2016 (1 page) |
2 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
2 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
30 June 2016 | Termination of appointment of Christopher Kozlik as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Christopher Kozlik as a director on 30 June 2016 (1 page) |
4 March 2016 | Termination of appointment of Robert Steven Adamson as a director on 31 January 2016 (1 page) |
4 March 2016 | Termination of appointment of Robert Steven Adamson as a director on 31 January 2016 (1 page) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
18 December 2015 | Termination of appointment of Nicholas John Worton as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Nicholas John Worton as a director on 18 December 2015 (1 page) |
10 December 2015 | Appointment of Miss Victoria Rayment as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Nicholas John Worton as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Miss Victoria Rayment as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Nicholas John Worton as a secretary on 10 December 2015 (1 page) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
12 August 2014 | Termination of appointment of Tracy Dawn Cardell as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Tracy Dawn Cardell as a director on 31 July 2014 (1 page) |
9 April 2014 | Appointment of Mr Nicholas James Smith as a director (2 pages) |
9 April 2014 | Appointment of Mr Nicholas James Smith as a director (2 pages) |
7 April 2014 | Auditor's resignation (1 page) |
7 April 2014 | Auditor's resignation (1 page) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Christopher Kozlik on 1 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Christopher Kozlik on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Christopher Kozlik on 1 January 2014 (2 pages) |
11 October 2013 | Registration of charge 053253660008 (34 pages) |
11 October 2013 | Registration of charge 053253660008 (34 pages) |
24 September 2013 | Termination of appointment of Lawrence Dall as a director (1 page) |
24 September 2013 | Termination of appointment of Lawrence Dall as a director (1 page) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
24 July 2013 | Satisfaction of charge 4 in full (2 pages) |
24 July 2013 | Satisfaction of charge 3 in full (2 pages) |
24 July 2013 | Satisfaction of charge 1 in full (1 page) |
24 July 2013 | Satisfaction of charge 3 in full (2 pages) |
24 July 2013 | Satisfaction of charge 1 in full (1 page) |
24 July 2013 | Satisfaction of charge 4 in full (2 pages) |
24 July 2013 | Satisfaction of charge 5 in full (1 page) |
24 July 2013 | Satisfaction of charge 5 in full (1 page) |
28 June 2013 | Director's details changed for Mr Nicholas Worton on 28 June 2013 (2 pages) |
28 June 2013 | Appointment of Mr Nicholas Worton as a director (2 pages) |
28 June 2013 | Appointment of Mr Nicholas Worton as a director (2 pages) |
28 June 2013 | Director's details changed for Mr Nicholas Worton on 28 June 2013 (2 pages) |
19 April 2013 | Registration of charge 053253660007 (25 pages) |
19 April 2013 | Registration of charge 053253660007 (25 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
31 January 2013 | Termination of appointment of Donna Needham as a secretary (1 page) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Termination of appointment of Stephen Parry as a secretary (1 page) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Appointment of Mr Nicholas John Worton as a secretary (1 page) |
31 January 2013 | Appointment of Mr Robert Steven Adamson as a director (2 pages) |
31 January 2013 | Termination of appointment of Donna Needham as a secretary (1 page) |
31 January 2013 | Termination of appointment of Stephen Parry as a secretary (1 page) |
31 January 2013 | Appointment of Mr Robert Steven Adamson as a director (2 pages) |
31 January 2013 | Appointment of Mr Nicholas John Worton as a secretary (1 page) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
16 November 2012 | Termination of appointment of Donna Needham as a director (1 page) |
16 November 2012 | Termination of appointment of Donna Needham as a director (1 page) |
15 November 2012 | Termination of appointment of Donna Needham as a director (1 page) |
15 November 2012 | Appointment of Mr Stephen Robert Parry as a secretary (1 page) |
15 November 2012 | Termination of appointment of Donna Needham as a director (1 page) |
15 November 2012 | Appointment of Mr Stephen Robert Parry as a secretary (1 page) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
17 April 2012 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages) |
17 April 2012 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages) |
29 March 2012 | Appointment of Ms Donna Samantha Needham as a secretary (1 page) |
29 March 2012 | Appointment of Ms Donna Samantha Needham as a secretary (1 page) |
29 March 2012 | Termination of appointment of Stephen Chawner as a secretary (1 page) |
29 March 2012 | Termination of appointment of Stephen Chawner as a secretary (1 page) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Appointment of Ms Donna Samantha Needham as a director (2 pages) |
18 October 2011 | Appointment of Ms Donna Samantha Needham as a director (2 pages) |
10 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
10 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
8 June 2010 | Appointment of Miss Tracy Dawn Cardell as a director (2 pages) |
8 June 2010 | Appointment of Miss Tracy Dawn Cardell as a director (2 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Company name changed parkside flexibles (normanton) LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Company name changed parkside flexibles (normanton) LIMITED\certificate issued on 05/03/10
|
7 January 2010 | Director's details changed for Stephen Mccormick on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Christopher Kozlik on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen Mccormick on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Rosemary Grace on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Lawrence Hugh Hay Dall on 9 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Rosemary Grace on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Christopher Kozlik on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Lawrence Hugh Hay Dall on 9 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Lawrence Hugh Hay Dall on 9 November 2009 (2 pages) |
15 September 2009 | Director appointed rosemary grace (2 pages) |
15 September 2009 | Director appointed rosemary grace (2 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
3 March 2008 | Director appointed christopher kozlik (2 pages) |
3 March 2008 | Director appointed christopher kozlik (2 pages) |
20 February 2008 | Full accounts made up to 31 December 2007 (22 pages) |
20 February 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
28 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
27 June 2006 | Particulars of mortgage/charge (6 pages) |
27 June 2006 | Particulars of mortgage/charge (6 pages) |
10 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 March 2006 | Particulars of mortgage/charge (16 pages) |
1 March 2006 | Particulars of mortgage/charge (16 pages) |
9 February 2006 | Return made up to 06/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 06/01/06; full list of members (8 pages) |
3 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
3 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | Ad 03/02/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
18 March 2005 | Ad 03/02/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | New secretary appointed (1 page) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
5 March 2005 | Particulars of mortgage/charge (8 pages) |
5 March 2005 | Particulars of mortgage/charge (8 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: fisher jones greenwood LLP westside centre london road, colchester essex CO3 8PH (1 page) |
24 February 2005 | Particulars of mortgage/charge (6 pages) |
24 February 2005 | Particulars of mortgage/charge (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: fisher jones greenwood LLP westside centre london road, colchester essex CO3 8PH (1 page) |
22 February 2005 | Company name changed papercafe LIMITED\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Company name changed papercafe LIMITED\certificate issued on 22/02/05 (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Incorporation (17 pages) |