Goole
East Yorkshire
DN14 9AA
Secretary Name | Mr Thomas Michael Brophy |
---|---|
Status | Current |
Appointed | 28 March 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire |
Director Name | Ritesh Tanna |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 March 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Peter Blezard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Victoria Road Walton Le Dale Preston Lancashire PR5 4BA |
Director Name | David James Marks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 40 Benjamin Fold Ashton In Makerfield Wigan Lancashire WN4 8DN |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | William Thompson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 43 Common Hill Steeple Ashton Trowbridge Wiltshire BA14 6EE |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Blakelow House 56 Blakelow Road Macclesfield Cheshire SK11 7ED |
Secretary Name | Gordon Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Dr Mark Andrew Wyatt |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 14 Victoria Road Lytham St Annes Lancashire FY8 1LE |
Director Name | Mr Michael Panteli |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 235 Chaddock Lane Worsley Manchester Lancashire M28 1DW |
Secretary Name | Mr Michael Panteli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Blakelow House 56 Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | Dr Edward Sharkey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82 Warren Road Blundell Sands Liverpool Merseyside L23 6UG |
Director Name | David Patrick McNeilly |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2013) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 23 Avenue De Messine Paris 75008 |
Director Name | Dr David Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 March 2018) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr John Brubaker |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 March 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Secretary Name | Mr William Martin Robinson |
---|---|
Status | Resigned |
Appointed | 01 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr Christopher Patric Tyler |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Secretary Name | Katherine Barnes-Quinn |
---|---|
Status | Resigned |
Appointed | 01 August 2015(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Secretary Name | Richard Amos |
---|---|
Status | Resigned |
Appointed | 18 May 2016(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Secretary Name | Mr Ib Jensen |
---|---|
Status | Resigned |
Appointed | 15 December 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr Graham Lloyd Myers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Dr Nicholas Ian Challoner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2024) |
Role | Group Chief Scientific Officer |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.plantimpact.com/ |
---|---|
Email address | [email protected] |
Telephone | 01582 465540 |
Telephone region | Luton |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
3.8m at £0.01 | Fiske Nominees LTD 8.28% Ordinary |
---|---|
3.3m at £0.01 | Nr Trust Nominees LTD 7.13% Ordinary |
2.7m at £0.01 | Hsbc Global Custody Nominee (Uk) 5.85% Ordinary |
2.3m at £0.01 | Td Waterhouse Nominees (Europe) 4.95% Ordinary |
2.2m at £0.01 | Hsdl Nominees LTD 4.82% Ordinary |
2m at £0.01 | Pershing Nominees LTD 4.43% Ordinary |
2m at £0.01 | Chase Nominees LTD 4.37% Ordinary |
1.8m at £0.01 | Nominees Of Bank Of New York 3.91% Ordinary |
1.7m at £0.01 | Raven Nominees LTD 3.78% Ordinary |
1.7m at £0.01 | Nutraco Nominees LTD 3.66% Ordinary |
1.5m at £0.01 | Nominees Of Hargreaves Lansdown 3.35% Ordinary |
- | OTHER 21.11% - |
1.2m at £0.01 | Lr Nominees LTD 2.72% Ordinary |
957.4k at £0.01 | Lancashire County Developments 2.09% Ordinary |
5.5m at £0.01 | Risingstars Growth Fund LTD 11.95% Ordinary |
869.5k at £0.01 | Yfm Private Equity LTD 1.90% Ordinary |
838.3k at £0.01 | Securities Services Nominees 1.83% Ordinary |
716.9k at £0.01 | Strand Nominees LTD 1.57% Ordinary |
448.6k at £0.01 | Jm Finn Nominees LTD 0.98% Ordinary |
438.4k at £0.01 | Gordon Cosworth Harman 0.96% Ordinary |
171.1k at £0.01 | Svs (Nominees) LTD 0.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,513,000 |
Gross Profit | £3,541,000 |
Net Worth | £6,653,000 |
Cash | £7,633,000 |
Current Liabilities | £1,670,000 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
26 April 2012 | Delivered on: 15 May 2012 Satisfied on: 3 September 2013 Persons entitled: Arysta Lifescience Corporation Classification: Letter agreement Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and all relevant intellectual property rights see image for full details. Fully Satisfied |
---|---|
18 February 2009 | Delivered on: 2 March 2009 Satisfied on: 3 September 2013 Persons entitled: Arysta Lifescience Corporation Classification: A security agreement 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: The chargor charges and agrees to charge by way of fixed charge all its rights, title and interest from time to time in and to all relevant intellectual propert rights. See image for full details. Fully Satisfied |
15 December 2005 | Delivered on: 22 December 2005 Satisfied on: 17 January 2009 Persons entitled: The Noteholders (As Defined in the Charge) Being the Several Persons for the Time Beingregistered as Holders of the Loan Notes Kept Bythe Company Classification: Fixed and floating 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: All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights. See the mortgage charge document for full details. Fully Satisfied |
21 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (16 pages) |
18 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
2 August 2021 | Director's details changed for Mr Nicholas Ian Challoner on 1 April 2021 (2 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (16 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
14 February 2020 | Auditor's resignation (1 page) |
18 July 2019 | Director's details changed for Mr Nicholas Ian Challoner on 15 July 2019 (2 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
1 April 2019 | Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page) |
3 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
14 May 2018 | Register(s) moved to registered office address Cowick Hall Snaith Goole East Yorkshire DN14 9AA (1 page) |
14 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 April 2018 | Re-registration from a public company to a private limited company (2 pages) |
23 April 2018 | Re-registration of Memorandum and Articles (28 pages) |
18 April 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
17 April 2018 | Scheme of arrangement (8 pages) |
17 April 2018 | Registered office address changed from Rothamsted West Common Harpenden Hertfordshire AL5 2JQ to Cowick Hall Snaith Goole East Yorkshire DN14 9AA on 17 April 2018 (1 page) |
11 April 2018 | Notification of Croda Europe Limited as a person with significant control on 28 March 2018 (2 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
4 April 2018 | Appointment of Mr Thomas Michael Brophy as a secretary on 28 March 2018 (2 pages) |
4 April 2018 | Appointment of Mr Nicholas Ian Challoner as a director on 28 March 2018 (2 pages) |
4 April 2018 | Appointment of Mr David Timothy Cherry as a director on 28 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of David Jones as a director on 28 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Graham Lloyd Myers as a director on 28 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Christopher Patric Tyler as a director on 28 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Ib Jensen as a secretary on 28 March 2018 (1 page) |
3 April 2018 | Termination of appointment of John Brubaker as a director on 28 March 2018 (1 page) |
23 March 2018 | Memorandum and Articles of Association (56 pages) |
23 March 2018 | Resolutions
|
31 January 2018 | Group of companies' accounts made up to 31 July 2017 (81 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
18 December 2017 | Appointment of Mr Ib Jensen as a secretary on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Ib Jensen as a secretary on 15 December 2017 (2 pages) |
17 December 2017 | Termination of appointment of Richard Amos as a secretary on 15 December 2017 (1 page) |
17 December 2017 | Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page) |
17 December 2017 | Termination of appointment of Richard Amos as a secretary on 15 December 2017 (1 page) |
17 December 2017 | Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page) |
15 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
19 December 2016 | Group of companies' accounts made up to 31 July 2016 (68 pages) |
19 December 2016 | Group of companies' accounts made up to 31 July 2016 (68 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
25 May 2016 | Annual return made up to 4 May 2016 no member list Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 4 May 2016 no member list Statement of capital on 2016-05-25
|
24 May 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
19 May 2016 | Appointment of Richard Amos as a secretary on 18 May 2016 (2 pages) |
19 May 2016 | Appointment of Richard Amos as a secretary on 18 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Katherine Barnes-Quinn as a secretary on 18 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Katherine Barnes-Quinn as a secretary on 18 May 2016 (1 page) |
11 May 2016 | Appointment of Richard John Amos as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Richard John Amos as a director on 10 May 2016 (2 pages) |
25 January 2016 | Group of companies' accounts made up to 31 July 2015 (72 pages) |
25 January 2016 | Group of companies' accounts made up to 31 July 2015 (72 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
22 October 2015 | Appointment of Katherine Barnes-Quinn as a secretary on 1 August 2015 (2 pages) |
22 October 2015 | Appointment of Katherine Barnes-Quinn as a secretary on 1 August 2015 (2 pages) |
22 October 2015 | Appointment of Katherine Barnes-Quinn as a secretary on 1 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of William Martin Robinson as a director on 31 July 2015 (1 page) |
27 August 2015 | Termination of appointment of William Martin Robinson as a secretary on 31 July 2015 (1 page) |
27 August 2015 | Termination of appointment of William Martin Robinson as a director on 31 July 2015 (1 page) |
27 August 2015 | Termination of appointment of William Martin Robinson as a secretary on 31 July 2015 (1 page) |
10 June 2015 | Appointment of Mr Christopher Patric Tyler as a director on 1 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Christopher Patric Tyler as a director on 1 May 2015 (2 pages) |
10 June 2015 | Annual return made up to 4 May 2015 no member list Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 no member list Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 no member list Statement of capital on 2015-06-10
|
10 June 2015 | Appointment of Mr Christopher Patric Tyler as a director on 1 May 2015 (2 pages) |
27 November 2014 | Group of companies' accounts made up to 31 July 2014 (65 pages) |
27 November 2014 | Group of companies' accounts made up to 31 July 2014 (65 pages) |
13 May 2014 | Annual return made up to 4 May 2014 no member list Statement of capital on 2014-05-13
|
13 May 2014 | Register(s) moved to registered inspection location (1 page) |
13 May 2014 | Annual return made up to 4 May 2014 no member list Statement of capital on 2014-05-13
|
13 May 2014 | Register inspection address has been changed (1 page) |
13 May 2014 | Register(s) moved to registered inspection location (1 page) |
13 May 2014 | Register inspection address has been changed (1 page) |
13 May 2014 | Annual return made up to 4 May 2014 no member list Statement of capital on 2014-05-13
|
18 December 2013 | Group of companies' accounts made up to 31 July 2013 (64 pages) |
18 December 2013 | Group of companies' accounts made up to 31 July 2013 (64 pages) |
3 September 2013 | Satisfaction of charge 3 in full (4 pages) |
3 September 2013 | Satisfaction of charge 2 in full (4 pages) |
3 September 2013 | Satisfaction of charge 2 in full (4 pages) |
3 September 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Auditor's resignation (1 page) |
9 July 2013 | Auditor's resignation (1 page) |
30 May 2013 | Annual return made up to 4 May 2013 no member list (5 pages) |
30 May 2013 | Annual return made up to 4 May 2013 no member list (5 pages) |
30 May 2013 | Annual return made up to 4 May 2013 no member list (5 pages) |
5 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
5 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
23 January 2013 | Appointment of Mr William Martin Robinson as a secretary (1 page) |
23 January 2013 | Appointment of Mr William Martin Robinson as a secretary (1 page) |
16 January 2013 | Termination of appointment of David Mcneilly as a director (1 page) |
16 January 2013 | Termination of appointment of Edward Sharkey as a director (1 page) |
16 January 2013 | Termination of appointment of David Mcneilly as a director (1 page) |
16 January 2013 | Termination of appointment of Edward Sharkey as a director (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (75 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (75 pages) |
28 August 2012 | Registered office address changed from 12 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 12 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page) |
13 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (26 pages) |
13 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (26 pages) |
13 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (26 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 February 2012 | Termination of appointment of Michael Panteli as a director (1 page) |
29 February 2012 | Termination of appointment of Michael Panteli as a director (1 page) |
29 February 2012 | Termination of appointment of Michael Panteli as a secretary (1 page) |
29 February 2012 | Termination of appointment of Michael Panteli as a secretary (1 page) |
2 December 2011 | Appointment of Mr John Brubaker as a director (2 pages) |
2 December 2011 | Appointment of Mr John Brubaker as a director (2 pages) |
1 December 2011 | Termination of appointment of Peter Blezard as a director (1 page) |
1 December 2011 | Secretary's details changed for Mr Michael Panteli on 29 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mr Michael Panteli on 29 November 2011 (2 pages) |
1 December 2011 | Termination of appointment of Peter Blezard as a director (1 page) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (61 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (61 pages) |
3 June 2011 | Director's details changed for David Patrick Mcneilly on 1 May 2011 (2 pages) |
3 June 2011 | Director's details changed for David Patrick Mcneilly on 1 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Dr. Edward Sharkey on 4 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (29 pages) |
3 June 2011 | Director's details changed for Dr. Edward Sharkey on 4 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Dr. Edward Sharkey on 4 May 2011 (2 pages) |
3 June 2011 | Director's details changed for David Patrick Mcneilly on 1 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (29 pages) |
3 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (29 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 29 July 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 29 July 2010
|
21 March 2011 | Appointment of Dr David Jones as a director (2 pages) |
21 March 2011 | Appointment of Dr David Jones as a director (2 pages) |
23 February 2011 | Group of companies' accounts made up to 31 March 2010 (62 pages) |
23 February 2011 | Group of companies' accounts made up to 31 March 2010 (62 pages) |
25 September 2010 | Resolutions
|
25 September 2010 | Memorandum and Articles of Association (57 pages) |
25 September 2010 | Memorandum and Articles of Association (57 pages) |
25 September 2010 | Resolutions
|
21 September 2010 | Amended group of companies' accounts made up to 31 March 2008 (60 pages) |
21 September 2010 | Amended group of companies' accounts made up to 31 March 2009 (54 pages) |
21 September 2010 | Amended group of companies' accounts made up to 31 March 2009 (54 pages) |
21 September 2010 | Amended group of companies' accounts made up to 31 March 2008 (60 pages) |
13 July 2010 | Annual return made up to 4 May 2010 with bulk list of shareholders (18 pages) |
13 July 2010 | Annual return made up to 4 May 2010 with bulk list of shareholders (18 pages) |
13 July 2010 | Annual return made up to 4 May 2010 with bulk list of shareholders (18 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
29 January 2010 | Termination of appointment of William Thompson as a director (1 page) |
29 January 2010 | Termination of appointment of William Thompson as a director (1 page) |
19 October 2009 | Group of companies' accounts made up to 31 March 2009 (54 pages) |
19 October 2009 | Group of companies' accounts made up to 31 March 2009 (54 pages) |
2 September 2009 | Ad 01/07/09\gbp si [email protected]=6953.33\gbp ic 307367.67/314321\ (5 pages) |
2 September 2009 | Ad 31/07/09\gbp si [email protected]=41546.67\gbp ic 265821/307367.67\ (5 pages) |
2 September 2009 | Ad 01/07/09\gbp si [email protected]=6953.33\gbp ic 307367.67/314321\ (5 pages) |
2 September 2009 | Ad 31/07/09\gbp si [email protected]=41546.67\gbp ic 265821/307367.67\ (5 pages) |
11 July 2009 | Return made up to 04/05/09; bulk list available separately (7 pages) |
11 July 2009 | Return made up to 04/05/09; bulk list available separately (7 pages) |
1 July 2009 | Appointment terminated director david marks (1 page) |
1 July 2009 | Appointment terminated director david marks (1 page) |
19 May 2009 | Ad 30/04/09\gbp si [email protected]=2712.9\gbp ic 263107.9/265820.8\ (2 pages) |
19 May 2009 | Ad 30/04/09\gbp si [email protected]=2712.9\gbp ic 263107.9/265820.8\ (2 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
12 February 2009 | Appointment terminated director gordon harman (1 page) |
12 February 2009 | Appointment terminated director gordon harman (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page) |
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (71 pages) |
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (71 pages) |
21 October 2008 | Director appointed dr. Edward sharkey (3 pages) |
21 October 2008 | Director appointed dr. Edward sharkey (3 pages) |
21 October 2008 | Director appointed david patrick mcneilly (3 pages) |
21 October 2008 | Director appointed david patrick mcneilly (3 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
16 September 2008 | Director's change of particulars / william thompson / 25/08/2008 (1 page) |
16 September 2008 | Director's change of particulars / william thompson / 25/08/2008 (1 page) |
5 September 2008 | Appointment terminated director mark wyatt (1 page) |
5 September 2008 | Appointment terminated director mark wyatt (1 page) |
14 August 2008 | Return made up to 04/05/08; bulk list available separately (10 pages) |
14 August 2008 | Return made up to 04/05/08; bulk list available separately (10 pages) |
4 March 2008 | Ad 22/02/08\gbp si [email protected]=31914.9\gbp ic 231193/263107.9\ (2 pages) |
4 March 2008 | Ad 22/02/08\gbp si [email protected]=31914.9\gbp ic 231193/263107.9\ (2 pages) |
28 October 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
28 October 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
6 July 2007 | Return made up to 04/05/07; bulk list available separately (10 pages) |
6 July 2007 | Return made up to 04/05/07; bulk list available separately (10 pages) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
7 November 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
7 November 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
24 October 2006 | Ad 16/10/06--------- £ si [email protected]=39473 £ ic 136192/175665 (4 pages) |
24 October 2006 | Ad 16/10/06--------- £ si [email protected]=101394 £ ic 34798/136192 (2 pages) |
24 October 2006 | Ad 16/10/06--------- £ si [email protected]=101394 £ ic 34798/136192 (2 pages) |
24 October 2006 | Ad 09/10/06--------- £ si [email protected]=6578 £ ic 179533/186111 (2 pages) |
24 October 2006 | Ad 16/10/06--------- £ si [email protected]=39473 £ ic 136192/175665 (4 pages) |
24 October 2006 | Ad 09/10/06--------- £ si [email protected]=6578 £ ic 179533/186111 (2 pages) |
24 October 2006 | Ad 09/10/06--------- £ si [email protected]=3868 £ ic 175665/179533 (2 pages) |
24 October 2006 | Ad 09/10/06--------- £ si [email protected]=3868 £ ic 175665/179533 (2 pages) |
19 October 2006 | S-div 28/08/06 (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | S-div 28/08/06 (1 page) |
19 October 2006 | Nc inc already adjusted 28/09/06 (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Nc inc already adjusted 28/09/06 (1 page) |
19 October 2006 | Resolutions
|
16 October 2006 | Statement of affairs (8 pages) |
16 October 2006 | Statement of affairs (8 pages) |
16 October 2006 | Ad 24/06/05--------- £ si [email protected] (4 pages) |
16 October 2006 | Ad 24/06/05--------- £ si [email protected] (4 pages) |
11 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
11 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 04/05/06; full list of members
|
27 June 2006 | Return made up to 04/05/06; full list of members
|
21 February 2006 | Statement of affairs (9 pages) |
21 February 2006 | Statement of affairs (9 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | S-div 24/06/05 (1 page) |
22 July 2005 | Ad 24/06/05--------- £ si [email protected]=1981 £ ic 511/2492 (4 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | £ nc 50000/100000 24/06/05 (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | £ nc 50000/100000 24/06/05 (1 page) |
22 July 2005 | S-div 24/06/05 (1 page) |
22 July 2005 | Ad 24/06/05--------- £ si [email protected]=1981 £ ic 511/2492 (4 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
21 July 2005 | Ad 24/06/05--------- £ si [email protected]=509 £ ic 2/511 (2 pages) |
21 July 2005 | Ad 24/06/05--------- £ si [email protected]=509 £ ic 2/511 (2 pages) |
1 July 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 July 2005 | Application to commence business (2 pages) |
1 July 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 July 2005 | Application to commence business (2 pages) |
4 May 2005 | Incorporation (12 pages) |
4 May 2005 | Incorporation (12 pages) |