Europa Link
Sheffield
South Yorkshire
S9 1XU
Secretary Name | Mr Jonathan Maxted |
---|---|
Status | Current |
Appointed | 30 June 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr Jonathan Maxted |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Ms Vivian Slater |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Daniel Gold |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 31 Hamilton Terrace London NW8 9RG |
Director Name | Brett Palos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 41 Queens Grove London NW8 2HH |
Secretary Name | Daniel Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 31 Hamilton Terrace London NW8 9RG |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Director Name | Mr Richard Joseph Fitzgerald Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Drinkstone Road, Beyton Bury St Edmunds Suffolk IP30 9AQ |
Secretary Name | Mr Wilfred Mark Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Director Name | Mr Alan Barclay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K House, Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 2016) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 December 2022) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Secretary Name | Mr Andrew Peter Gale |
---|---|
Status | Resigned |
Appointed | 31 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | K House, Sheffield Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mrs Lorna Kathleen MendelsÖHn |
---|---|
Status | Resigned |
Appointed | 24 June 2014(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | K House, Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mrs Alison Nesbitt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2016) |
Role | Group Process Improvement Director |
Country of Residence | England |
Correspondence Address | K House, Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Richard David Costin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | K House, Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Craig Anthony Varey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr Adrian Peter Butler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 January 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | thevowsheffield.co.uk |
---|
Registered Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
9m at £0.05 | Vasanta Group LTD 90.00% Ordinary A |
---|---|
1.000k at £0.05 | Vasanta Group LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £76,583,000 |
Gross Profit | £17,645,000 |
Net Worth | £13,491,000 |
Cash | £22,000 |
Current Liabilities | £18,470,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
21 July 2009 | Delivered on: 3 August 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party 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, plant & machinery see image for full details. Outstanding |
---|---|
21 July 2009 | Delivered on: 3 August 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 28 July 2009 Persons entitled: Endless LLP in Its Capacity as Security Trustee for the Finance Parties Classification: Composite debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 25 July 2009 Persons entitled: Endless LLP in Its Capacity as Security Trustee for Itself and the Other Finance Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from that chargor to the finance parties 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, plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 25 July 2009 Persons entitled: Endless LLP in Its Capacity as Security Trustee Itself and the Other Finance Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2007 | Delivered on: 26 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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. Outstanding |
6 June 2007 | Delivered on: 26 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge any money standing to the credit of each designated account of that chargor and the debts by way of floating charge the assets. See the mortgage charge document for full details. Outstanding |
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
6 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT30792.. For more details please refer to the instrument. Outstanding |
21 July 2009 | Delivered on: 3 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 September 2012 | Delivered on: 5 October 2012 Satisfied on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture governed by the law of northern ireland Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 September 2012 | Delivered on: 5 October 2012 Satisfied on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 September 2012 | Delivered on: 5 October 2012 Satisfied on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 October 2005 | Delivered on: 14 October 2005 Satisfied on: 30 July 2007 Persons entitled: Gmac Commercial Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company formerly k/a bealaw (763) limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right,title,interest and benefit in and to the collection accounts. See the mortgage charge document for full details. Fully Satisfied |
26 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
4 October 2023 | Satisfaction of charge 055107580020 in full (4 pages) |
2 October 2023 | Registration of charge 055107580021, created on 29 September 2023 (66 pages) |
1 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Adrian Peter Butler as a director on 10 January 2023 (1 page) |
11 January 2023 | Appointment of Ms Vivian Slater as a director on 10 January 2023 (2 pages) |
9 January 2023 | Appointment of Mr Jonathan Maxted as a director on 1 January 2023 (2 pages) |
14 December 2022 | Termination of appointment of Stephen Haworth as a director on 12 December 2022 (1 page) |
24 October 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
24 October 2022 | Director's details changed for Mr Stephen Haworth on 21 October 2022 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
10 February 2022 | Appointment of Mr Adrian Peter Butler as a director on 1 February 2022 (2 pages) |
6 January 2022 | Termination of appointment of Craig Anthony Varey as a director on 31 December 2021 (1 page) |
9 November 2021 | Change of details for Evo Group Services Limited as a person with significant control on 1 October 2020 (2 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
9 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
19 April 2021 | Registered office address changed from Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England to 1st Floor 1 Europa Drive Sheffield S9 1XT on 19 April 2021 (1 page) |
18 March 2021 | Memorandum and Articles of Association (26 pages) |
18 March 2021 | Resolutions
|
9 February 2021 | Resolutions
|
29 January 2021 | Satisfaction of charge 055107580016 in full (4 pages) |
29 January 2021 | Satisfaction of charge 055107580015 in full (4 pages) |
29 January 2021 | Satisfaction of charge 055107580014 in full (4 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (38 pages) |
22 December 2020 | Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Registration of charge 055107580020, created on 22 December 2020 (62 pages) |
22 December 2020 | Cessation of Endless Llp as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Cessation of Endless Ii Gp Llp as a person with significant control on 22 December 2020 (1 page) |
19 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
25 August 2020 | Registered office address changed from K House, Sheffield Business Park Europa Link Sheffield S9 1XU to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 25 August 2020 (1 page) |
7 July 2020 | Termination of appointment of Lorna Kathleen Mendelsöhn as a secretary on 30 June 2020 (1 page) |
7 July 2020 | Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
19 August 2019 | Change of details for Vasanta Group Limited as a person with significant control on 28 March 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
15 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 August 2017 | Change of details for Endless Ii Gp Llp as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Endless Ii Gp Llp as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Endless Iii General Partner Llp as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Endless Ii Gp Llp as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Endless Iii General Partner Llp as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Endless Ii Gp Llp as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
2 February 2017 | Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages) |
3 November 2016 | Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 August 2016 | Change of name notice (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 August 2016 | Change of name notice (2 pages) |
22 July 2016 | Termination of appointment of Alison Nesbitt as a director on 29 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Alison Nesbitt as a director on 29 June 2016 (1 page) |
11 May 2016 | Satisfaction of charge 6 in full (4 pages) |
11 May 2016 | Satisfaction of charge 7 in full (4 pages) |
11 May 2016 | Satisfaction of charge 6 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 7 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
28 April 2016 | Satisfaction of charge 10 in full (4 pages) |
28 April 2016 | Satisfaction of charge 9 in full (4 pages) |
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
28 April 2016 | Satisfaction of charge 4 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 9 in full (4 pages) |
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
28 April 2016 | Satisfaction of charge 8 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 8 in full (4 pages) |
28 April 2016 | Satisfaction of charge 4 in full (4 pages) |
28 April 2016 | Satisfaction of charge 10 in full (4 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Registration of charge 055107580016, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 055107580016, created on 24 April 2015 (69 pages) |
29 April 2015 | Registration of charge 055107580015, created on 24 April 2015 (63 pages) |
29 April 2015 | Registration of charge 055107580015, created on 24 April 2015 (63 pages) |
28 April 2015 | Registration of charge 055107580018, created on 24 April 2015 (47 pages) |
28 April 2015 | Satisfaction of charge 12 in full (4 pages) |
28 April 2015 | Registration of charge 055107580017, created on 24 April 2015 (54 pages) |
28 April 2015 | Satisfaction of charge 12 in full (4 pages) |
28 April 2015 | Registration of charge 055107580018, created on 24 April 2015 (47 pages) |
28 April 2015 | Registration of charge 055107580019, created on 24 April 2015 (51 pages) |
28 April 2015 | Satisfaction of charge 11 in full (4 pages) |
28 April 2015 | Registration of charge 055107580017, created on 24 April 2015 (54 pages) |
28 April 2015 | Satisfaction of charge 13 in full (4 pages) |
28 April 2015 | Registration of charge 055107580019, created on 24 April 2015 (51 pages) |
28 April 2015 | Satisfaction of charge 13 in full (4 pages) |
28 April 2015 | Satisfaction of charge 11 in full (4 pages) |
27 April 2015 | Registration of charge 055107580014, created on 24 April 2015 (76 pages) |
27 April 2015 | Registration of charge 055107580014, created on 24 April 2015 (76 pages) |
6 January 2015 | Appointment of Mr Richard David Costin as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Richard David Costin as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Richard David Costin as a director on 1 January 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Appointment of Mrs Alison Nesbitt as a director on 25 June 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Alison Nesbitt as a director on 25 June 2014 (2 pages) |
25 June 2014 | Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Andrew Gale as a secretary (1 page) |
25 June 2014 | Termination of appointment of Andrew Gale as a secretary (1 page) |
25 June 2014 | Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 October 2012 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Termination of appointment of Wilfred Johnston as a secretary (1 page) |
25 February 2011 | Termination of appointment of Wilfred Johnston as a secretary (1 page) |
25 February 2011 | Appointment of Mr Andrew Peter Gale as a secretary (1 page) |
25 February 2011 | Appointment of Mr Andrew Peter Gale as a secretary (1 page) |
16 November 2010 | Appointment of Andrew Peter Gale as a director (3 pages) |
16 November 2010 | Appointment of Stephen Haworth as a director (3 pages) |
16 November 2010 | Appointment of Andrew Peter Gale as a director (3 pages) |
16 November 2010 | Appointment of Stephen Haworth as a director (3 pages) |
15 November 2010 | Termination of appointment of Wilfred Johnston as a director (2 pages) |
15 November 2010 | Termination of appointment of Wilfred Johnston as a director (2 pages) |
6 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Termination of appointment of Alan Barclay as a director (2 pages) |
6 July 2010 | Termination of appointment of Alan Barclay as a director (2 pages) |
6 July 2010 | Appointment of Robert Rolph Baldrey as a director (3 pages) |
6 July 2010 | Appointment of Robert Rolph Baldrey as a director (3 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Appointment of Mr Alan Barclay as a director (2 pages) |
4 November 2009 | Appointment of Mr Alan Barclay as a director (2 pages) |
23 October 2009 | Termination of appointment of Richard Martin as a director (1 page) |
23 October 2009 | Termination of appointment of Richard Martin as a director (1 page) |
4 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
28 July 2009 | Particulars of a mortgage or charge / charge no: 7 (25 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 7 (25 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
15 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Location of debenture register (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: k hosue sheffield business park europa link sheffield S9 1XU (1 page) |
1 August 2007 | Location of debenture register (1 page) |
1 August 2007 | Return made up to 18/07/07; full list of members (5 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (5 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: k hosue sheffield business park europa link sheffield S9 1XU (1 page) |
1 August 2007 | Location of register of members (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
23 July 2007 | New secretary appointed;new director appointed (3 pages) |
23 July 2007 | New secretary appointed;new director appointed (3 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 66-70 vicar lane bradford west yorkshire BD1 5AG (1 page) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 66-70 vicar lane bradford west yorkshire BD1 5AG (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Particulars of mortgage/charge (18 pages) |
26 June 2007 | Particulars of mortgage/charge (18 pages) |
23 June 2007 | Particulars of mortgage/charge (17 pages) |
23 June 2007 | Particulars of mortgage/charge (17 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
20 June 2007 | Auditor's resignation (1 page) |
20 June 2007 | Auditor's resignation (1 page) |
22 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
22 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 18/07/06; full list of members (4 pages) |
20 July 2006 | Return made up to 18/07/06; full list of members (4 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
1 November 2005 | New secretary appointed;new director appointed (1 page) |
1 November 2005 | Ad 03/10/05--------- £ si [email protected]=499999 £ ic 1/500000 (4 pages) |
1 November 2005 | Ad 03/10/05--------- £ si [email protected]=499999 £ ic 1/500000 (4 pages) |
1 November 2005 | New secretary appointed;new director appointed (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
14 October 2005 | Particulars of mortgage/charge (15 pages) |
14 October 2005 | Particulars of mortgage/charge (15 pages) |
5 October 2005 | Company name changed bealaw (763) LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed bealaw (763) LIMITED\certificate issued on 05/10/05 (2 pages) |
24 August 2005 | Nc inc already adjusted 15/08/05 (1 page) |
24 August 2005 | S-div 15/08/05 (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
24 August 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
24 August 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
24 August 2005 | S-div 15/08/05 (1 page) |
24 August 2005 | Nc inc already adjusted 15/08/05 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 100 fetter lane london EC4A 1BN (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 100 fetter lane london EC4A 1BN (1 page) |
18 July 2005 | Incorporation (35 pages) |
18 July 2005 | Incorporation (35 pages) |