New York
Ny 10055
United States
Director Name | Donald Francis Carey Iii |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 May 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business President |
Country of Residence | United States |
Correspondence Address | 55 East 52nd Street New York Ny 10055 United States |
Director Name | Mr Andrew Philip Burke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Adam John Hildreth |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Jonathan Paul Round |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rowan Lane Hellifield Skipton North Yorkshire BD23 4JG |
Director Name | Andrew James Lintell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2009) |
Role | Consultant |
Correspondence Address | Tollgate Cottage Old Bath Road Charvil Reading Berkshire RG10 9QN |
Director Name | Peter Wilson Maude |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 May 2022) |
Role | Software |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Michael James Briercliffe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2010) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Yr Hen Fferm Welshmoor Farm Welshmoor, Llanrhidian Swansea SA3 1EY Wales |
Director Name | Mr Andrew Philip Burke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(10 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Patrick Anthony Hugh Turnbull |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 October 2018) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Grove 15a Burntwood Road Sevenoaks Kent TN13 1PS |
Secretary Name | Brendan Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 August 2015) |
Role | Accountant |
Correspondence Address | The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW |
Director Name | Mr Colin Malcolm Brumpton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Secretary Name | Mr Stuart Michael Sharp |
---|---|
Status | Resigned |
Appointed | 30 November 2015(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW |
Director Name | Mr Stuart Michael Sharp |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW |
Director Name | Mr Andrew Ferguson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Rhyan David Weston |
---|---|
Status | Resigned |
Appointed | 21 November 2018(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2022) |
Role | Company Director |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Vikram Sharma |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2022) |
Role | Senior Advisor |
Country of Residence | United States |
Correspondence Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
Website | crispthinking.com |
---|---|
Telephone | 0113 2421165 |
Telephone region | Leeds |
Registered Address | Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
353.5k at £0.001 | Colin Brumpton 9.40% Ordinary |
---|---|
313.4k at £0.001 | Patrick Turnbull 8.34% Ordinary |
240k at £0.001 | Maureen Brumpton 6.38% Ordinary |
181.3k at £0.001 | Harvey Mcgrath 4.82% Ordinary |
165.6k at £0.001 | Sinomatic Investment Holdings LTD 4.40% Ordinary |
145.7k at £0.001 | Andrew Scott 3.88% Ordinary |
113.1k at £0.001 | Michael Metcalfe 3.01% Ordinary |
1.1m at £0.001 | Adam Hildreth 29.26% Ordinary |
107.9k at £0.001 | Huw Jenkins 2.87% Ordinary |
100k at £0.001 | Peter Wilson Maude 2.66% Ordinary |
69.3k at £0.001 | Appletree Nominees LTD A/c Nom 1.84% Ordinary |
62.9k at £0.001 | George Macdonald 1.67% Ordinary |
58.2k at £0.001 | Jennifer Scudder 1.55% Ordinary |
57.1k at £0.001 | Kevin R. Davis 1.52% Ordinary |
57.1k at £0.001 | Vincent Scudder 1.52% Ordinary |
51.1k at £0.001 | Alliance Trust Pensions LTD 1.36% Ordinary |
45.7k at £0.001 | John Herbert Pension 1.22% Ordinary |
41k at £0.001 | Simon Henry Kenner 1.09% Ordinary |
35.7k at £0.001 | Richard Foster 0.95% Ordinary |
33.4k at £0.001 | Mjf Pension Trustees LTD & Robin Frank Davies 0.89% Ordinary |
31.9k at £0.001 | Ross Hyett 0.85% Ordinary |
31.4k at £0.001 | David Casterton 0.84% Ordinary |
29.1k at £0.001 | Jonathan Welch 0.78% Ordinary |
29.1k at £0.001 | Stephen Harragan 0.78% Ordinary |
28.6k at £0.001 | David Macnamara 0.76% Ordinary |
28.6k at £0.001 | James Gerard Mcardle 0.76% Ordinary |
25.7k at £0.001 | Neil Palmer 0.68% Ordinary |
25k at £0.001 | James Bleaney 0.67% Ordinary |
20.7k at £0.001 | Graham Jackson 0.55% Ordinary |
14.3k at £0.001 | Matthew Gibbs 0.38% Ordinary |
14.3k at £0.001 | Paul Mcmenemy 0.38% Ordinary |
14.1k at £0.001 | Yolanda Courtines 0.38% Ordinary |
12.9k at £0.001 | John M. Billett 0.34% Ordinary |
12k at £0.001 | Trevor James Arthur Newey 0.32% Ordinary |
11.4k at £0.001 | Andrew Philip Burke 0.30% Ordinary |
9.9k at £0.001 | David Kingham 0.26% Ordinary |
9.1k at £0.001 | David Rache 0.24% Ordinary |
8.6k at £0.001 | Harvey Bell 0.23% Ordinary |
8.6k at £0.001 | James Adam 0.23% Ordinary |
7.1k at £0.001 | Adrian Langham 0.19% Ordinary |
7.2k at £0.001 | Martin Hall 0.19% Ordinary |
7.1k at £0.001 | Neil Plumpton 0.19% Ordinary |
6.1k at £0.001 | Alistair Maccallum 0.16% Ordinary |
6.1k at £0.001 | Athanassios G. Tolis 0.16% Ordinary |
4.8k at £0.001 | Quentin Colin Maxwell Solt 0.13% Ordinary |
4.5k at £0.001 | Francis Kirkpatrick 0.12% Ordinary |
4.3k at £0.001 | Patrick Johnson 0.11% Ordinary |
3.6k at £0.001 | Brian Davies 0.10% Ordinary |
2.9k at £0.001 | John Taylorson 0.08% Ordinary |
2.5k at £0.001 | Elaine Palmer 0.07% Ordinary |
1.8k at £0.001 | Jacques De Cock 0.05% Ordinary |
1.8k at £0.001 | Ross Jones 0.05% Ordinary |
2.1k at £0.001 | Susannah Solt 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,565,308 |
Cash | £26,758 |
Current Liabilities | £413,553 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
23 March 2017 | Delivered on: 23 March 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
22 May 2008 | Delivered on: 23 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
23 February 2021 | Purchase of own shares.
|
---|---|
27 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
8 October 2020 | Statement of capital on 8 October 2020
|
8 October 2020 | Solvency Statement dated 01/09/20 (1 page) |
8 October 2020 | Resolutions
|
8 October 2020 | Statement by Directors (1 page) |
18 September 2020 | Statement by Directors (1 page) |
18 September 2020 | Resolutions
|
18 September 2020 | Solvency Statement dated 01/09/20 (1 page) |
24 August 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
9 December 2019 | Confirmation statement made on 25 November 2019 with updates (13 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 October 2019 | Resolutions
|
1 October 2019 | Resolutions
|
19 September 2019 | Change of share class name or designation
|
13 June 2019 | Satisfaction of charge 056366140002 in full (1 page) |
9 May 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
3 January 2019 | Appointment of Mr Vikram Sharma as a director on 3 January 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 25 November 2018 with updates (13 pages) |
22 November 2018 | Appointment of Mr Rhyan David Weston as a secretary on 21 November 2018 (2 pages) |
20 November 2018 | Change of share class name or designation (2 pages) |
13 November 2018 | Notification of a person with significant control statement (2 pages) |
7 November 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
7 November 2018 | Change of share class name or designation
|
7 November 2018 | Resolutions
|
31 October 2018 | Director's details changed for Mr Adam John Hildreth on 31 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Andrew Ferguson as a director on 17 October 2018 (2 pages) |
26 October 2018 | Cessation of Adam Hildreth as a person with significant control on 17 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Colin Malcolm Brumpton as a director on 17 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Patrick Anthony Hugh Turnbull as a director on 17 October 2018 (1 page) |
15 October 2018 | Resolutions
|
15 October 2018 | Solvency Statement dated 15/10/18 (2 pages) |
15 October 2018 | Statement by Directors (3 pages) |
15 October 2018 | Statement of capital on 15 October 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
8 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 May 2018 | Registered office address changed from The Hall, Salem Chapel Hunslet Lane Leeds LS10 1JW to Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL on 30 May 2018 (1 page) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 July 2017 | Termination of appointment of Stuart Michael Sharp as a director on 22 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Stuart Michael Sharp as a secretary on 22 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Stuart Michael Sharp as a director on 22 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Stuart Michael Sharp as a secretary on 22 June 2017 (1 page) |
23 March 2017 | Registration of charge 056366140002, created on 23 March 2017 (20 pages) |
23 March 2017 | Registration of charge 056366140002, created on 23 March 2017 (20 pages) |
21 March 2017 | Satisfaction of charge 1 in full (1 page) |
21 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
22 July 2016 | Appointment of Mr Stuart Michael Sharp as a director on 1 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stuart Michael Sharp as a director on 1 July 2016 (2 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 26 August 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 26 August 2015
|
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
22 January 2016 | Appointment of Mr Stuart Michael Sharp as a secretary on 30 November 2015 (2 pages) |
22 January 2016 | Termination of appointment of Brendan Doherty as a secretary on 20 August 2015 (1 page) |
22 January 2016 | Appointment of Mr Stuart Michael Sharp as a secretary on 30 November 2015 (2 pages) |
22 January 2016 | Termination of appointment of Brendan Doherty as a secretary on 20 August 2015 (1 page) |
21 December 2015 | Secretary's details changed for Brendan Doherty on 30 November 2015 (1 page) |
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Secretary's details changed for Brendan Doherty on 30 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
15 April 2015 | Purchase of own shares. (3 pages) |
15 April 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
15 April 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Solvency Statement dated 23/02/15 (5 pages) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Statement by Directors (12 pages) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Statement by Directors (12 pages) |
16 March 2015 | Solvency Statement dated 23/02/15 (5 pages) |
16 March 2015 | Memorandum and Articles of Association (20 pages) |
16 March 2015 | Memorandum and Articles of Association (20 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
20 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
23 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (12 pages) |
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (12 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Purchase of own shares. (3 pages) |
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Purchase of own shares. (3 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
15 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
15 January 2013 | Resolutions
|
15 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 27 July 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 27 July 2012
|
15 January 2013 | Resolutions
|
24 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (12 pages) |
24 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (12 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (12 pages) |
23 December 2011 | Secretary's details changed for Brendan Doherty on 19 December 2011 (1 page) |
23 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (12 pages) |
23 December 2011 | Secretary's details changed for Brendan Doherty on 19 December 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 December 2010 | Register(s) moved to registered office address (1 page) |
23 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (13 pages) |
23 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (13 pages) |
23 December 2010 | Register(s) moved to registered office address (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
12 August 2010 | Registered office address changed from Angels Wing Whitehouse Street Hunslet Leeds West Yorkshire LS10 1AD on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Angels Wing Whitehouse Street Hunslet Leeds West Yorkshire LS10 1AD on 12 August 2010 (1 page) |
3 August 2010 | Termination of appointment of Michael Briercliffe as a director (1 page) |
3 August 2010 | Termination of appointment of Michael Briercliffe as a director (1 page) |
29 June 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Cancellation of shares. Statement of capital on 15 March 2010
|
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
15 March 2010 | Cancellation of shares. Statement of capital on 15 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (19 pages) |
22 December 2009 | Termination of appointment of Andrew Lintell as a director (1 page) |
22 December 2009 | Director's details changed for Adam Hildreth on 25 November 2009 (2 pages) |
22 December 2009 | Termination of appointment of Andrew Lintell as a director (1 page) |
22 December 2009 | Director's details changed for Peter Wilson Maude on 25 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew Philip Burke on 25 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter Wilson Maude on 25 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (19 pages) |
22 December 2009 | Director's details changed for Adam Hildreth on 25 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew Philip Burke on 25 November 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2009 | Ad 22/06/09\gbp si [email protected]=85.643\gbp ic 3027.064/3112.707\ (2 pages) |
30 July 2009 | Ad 22/06/09\gbp si [email protected]=85.643\gbp ic 3027.064/3112.707\ (2 pages) |
26 May 2009 | Ad 07/05/09\gbp si [email protected]=14.285\gbp ic 3012.779/3027.064\ (2 pages) |
26 May 2009 | Ad 07/05/09\gbp si [email protected]=14.285\gbp ic 3012.779/3027.064\ (2 pages) |
16 May 2009 | Ad 01/04/09\gbp si [email protected]=41.071\gbp ic 2971.708/3012.779\ (2 pages) |
16 May 2009 | Ad 01/04/09\gbp si [email protected]=41.071\gbp ic 2971.708/3012.779\ (2 pages) |
16 January 2009 | Ad 23/12/08\gbp si [email protected]=71.434\gbp ic 2900.274/2971.708\ (2 pages) |
16 January 2009 | Ad 23/12/08\gbp si [email protected]=71.434\gbp ic 2900.274/2971.708\ (2 pages) |
24 December 2008 | Director's change of particulars / michael briercliffe / 19/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / patrick turnbull / 19/09/2008 (1 page) |
24 December 2008 | Director's change of particulars / patrick turnbull / 19/09/2008 (1 page) |
24 December 2008 | Return made up to 25/11/08; full list of members (16 pages) |
24 December 2008 | Director's change of particulars / michael briercliffe / 19/12/2008 (1 page) |
24 December 2008 | Return made up to 25/11/08; full list of members (16 pages) |
5 December 2008 | Ad 25/11/08\gbp si [email protected]=244.56\gbp ic 2555.715/2800.275\ (4 pages) |
5 December 2008 | Ad 25/11/08\gbp si [email protected]=244.56\gbp ic 2555.715/2800.275\ (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | S-div (1 page) |
22 October 2008 | S-div (1 page) |
22 October 2008 | Resolutions
|
14 October 2008 | Ad 19/09/08\gbp si [email protected]=174.286\gbp ic 2381.429/2555.715\ (6 pages) |
14 October 2008 | Ad 19/09/08\gbp si [email protected]=141.429\gbp ic 2240/2381.429\ (3 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Ad 19/09/08\gbp si [email protected]=174.286\gbp ic 2381.429/2555.715\ (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Ad 19/09/08\gbp si [email protected]=141.429\gbp ic 2240/2381.429\ (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 July 2008 | S-div (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | S-div (1 page) |
17 July 2008 | Director appointed colin malcolm brumpton (2 pages) |
17 July 2008 | Director appointed colin malcolm brumpton (2 pages) |
11 July 2008 | S-div (1 page) |
11 July 2008 | S-div (1 page) |
26 June 2008 | Memorandum and Articles of Association (25 pages) |
26 June 2008 | Memorandum and Articles of Association (25 pages) |
24 June 2008 | Company name changed crisp thinking LTD\certificate issued on 25/06/08 (11 pages) |
24 June 2008 | Company name changed crisp thinking LTD\certificate issued on 25/06/08 (11 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 April 2008 | Return made up to 25/11/07; full list of members (11 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from angel's wing whitehouse street hunslet leeds west yorkshire LS10 1AD (1 page) |
28 April 2008 | Return made up to 25/11/07; full list of members (11 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from angel's wing whitehouse street hunslet leeds west yorkshire LS10 1AD (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Ad 18/12/07--------- £ si 100@1=100 £ ic 1240/1340 (4 pages) |
5 February 2008 | Ad 18/12/07--------- £ si 100@1=100 £ ic 1240/1340 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 July 2007 | Ad 04/05/07--------- £ si 240@1 (4 pages) |
25 July 2007 | Ad 04/05/07--------- £ si 240@1 (4 pages) |
15 June 2007 | Ad 31/10/06--------- £ si 90@1 (2 pages) |
15 June 2007 | Ad 31/10/06--------- £ si 90@1 (2 pages) |
15 June 2007 | Ad 31/10/06--------- £ si 910@1 (3 pages) |
15 June 2007 | Ad 31/10/06--------- £ si 910@1 (3 pages) |
14 June 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
14 June 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
3 June 2007 | Ad 04/05/07--------- £ si 240@1=240 £ ic 1000/1240 (4 pages) |
3 June 2007 | New director appointed (3 pages) |
3 June 2007 | New director appointed (3 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Ad 04/05/07--------- £ si 240@1=240 £ ic 1000/1240 (4 pages) |
3 June 2007 | New director appointed (2 pages) |
8 December 2006 | Return made up to 25/11/06; full list of members (4 pages) |
8 December 2006 | Return made up to 25/11/06; full list of members (4 pages) |
4 September 2006 | Ad 09/08/06--------- £ si 150@1=150 £ ic 850/1000 (2 pages) |
4 September 2006 | Ad 09/08/06--------- £ si 150@1=150 £ ic 850/1000 (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
18 April 2006 | Ad 03/04/06--------- £ si 750@1=750 £ ic 100/850 (2 pages) |
18 April 2006 | Ad 03/04/06--------- £ si 750@1=750 £ ic 100/850 (2 pages) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 5 wike ridge view leeds west yorkshire LS17 9NS (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 5 wike ridge view leeds west yorkshire LS17 9NS (1 page) |
15 February 2006 | New director appointed (2 pages) |
25 November 2005 | Incorporation (9 pages) |
25 November 2005 | Incorporation (9 pages) |