Rawdon
Leeds
LS19 6BA
Director Name | Dr Michael Bridges |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 October 2023(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Secretary Name | Mr Nicholas Shjerve |
---|---|
Status | Current |
Appointed | 31 December 2023(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Ms Suzanne Marie Foster |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(16 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Gary Shuckford |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Creskeld House Creskeld Lane Arthington Otley West Yorkshire LS21 1NU |
Director Name | Andrew Whitwam |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Barn Main Street Holtby York North Yorkshire YO19 5UD |
Director Name | Mr Phillip Andrew Woodrow |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Sean Douglas Riddell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Dr David Lindsay Stables |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Secretary Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | William Anthony Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA |
Director Name | Dr Peter Redmore Sowerby |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roxby Manor Pickering Road Thornton Dale Pickering North Yorkshire YO18 7LH |
Director Name | Robin Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Michael Kevin O'Leary |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Peter John Southby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Secretary Name | Ms Caroline Louise Farbridge |
---|---|
Status | Resigned |
Appointed | 04 February 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Kevin James Boyd |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Andrew John McKeon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Secretary Name | Mr Simon Nicholas Waite |
---|---|
Status | Resigned |
Appointed | 02 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr David William Sides |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2017(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Andrew John Thorburn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Secretary Name | Mrs Christine Benson |
---|---|
Status | Resigned |
Appointed | 20 October 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Ms Jennifer Byrne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Patrick Jean-Marie De Smedt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Jayaprakasa Rangaswami |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Ms Denise Rosemary Collis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Website | emis-online.com |
---|---|
Telephone | 0113 2833000 |
Telephone region | Leeds |
Registered Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £137,639,000 |
Net Worth | -£29,217,000 |
Cash | £6,939,000 |
Current Liabilities | £67,665,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
29 September 2008 | Delivered on: 1 October 2008 Satisfied on: 31 October 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Mortgage of policy by policy holder to secure own account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies of gary lee james shuckford policy no:L0194761213, andrew david whitwam policy no:L0197261213, sean douglas riddell,each policy being the sum of £500,000 with aegon scottish equitable see image for full details. Fully Satisfied |
---|---|
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 31 October 2013 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 31 October 2013 Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC) Classification: Charge over bank account 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 entire right, title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 31 October 2013 Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC) Classification: Deed of assignment 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: All rights, title and interest in respect of the assigned documents being a sale and purchase agreement see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 31 October 2013 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Mortgage over stocks, shares and collective investment schemes Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities being the 8,001,00 ordinary £1 shares in the capital of egton medical information systems limited, together with all dividends and other distributions declared, made or paid see image for full details. Fully Satisfied |
4 March 2021 | Appointment of Mr Jayaprakasa Rangaswami as a director on 1 March 2021 (2 pages) |
---|---|
20 May 2020 | Group of companies' accounts made up to 31 December 2019 (112 pages) |
13 May 2020 | Resolutions
|
6 May 2020 | Termination of appointment of Michael Kevin O'leary as a director on 6 May 2020 (1 page) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Patrick Jean-Marie De Smedt as a director on 1 January 2020 (2 pages) |
10 December 2019 | Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
9 December 2019 | Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
2 December 2019 | Registered office address changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019 (1 page) |
30 November 2019 | Registered office address changed from Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA on 30 November 2019 (1 page) |
23 August 2019 | Termination of appointment of David William Sides as a director on 23 August 2019 (1 page) |
3 June 2019 | Group of companies' accounts made up to 31 December 2018 (116 pages) |
23 May 2019 | Memorandum and Articles of Association (59 pages) |
23 May 2019 | Resolutions
|
10 May 2019 | Termination of appointment of Robin Taylor as a director on 8 May 2019 (1 page) |
9 May 2019 | Appointment of Ms Jennifer Byrne as a director on 8 May 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
9 May 2018 | Resolutions
|
8 May 2018 | Group of companies' accounts made up to 31 December 2017 (111 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
20 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
15 May 2017 | Group of companies' accounts made up to 31 December 2016 (107 pages) |
15 May 2017 | Group of companies' accounts made up to 31 December 2016 (107 pages) |
12 May 2017 | Second filing of the annual return made up to 3 April 2016 (23 pages) |
12 May 2017 | Second filing of the annual return made up to 3 April 2015 (23 pages) |
12 May 2017 | Second filing of the annual return made up to 3 April 2015 (23 pages) |
12 May 2017 | Second filing of the annual return made up to 3 April 2016 (23 pages) |
12 May 2017 | Second filing of the annual return made up to 3 April 2014 (23 pages) |
12 May 2017 | Second filing of the annual return made up to 3 April 2014 (23 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
2 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
22 March 2017 | Director's details changed for Robin Taylor on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Robin Taylor on 22 March 2017 (2 pages) |
4 January 2017 | Appointment of Mr David William Sides as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr David William Sides as a director on 1 January 2017 (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
3 October 2016 | Second filing for the appointment of Simon Nicholas Waite as a secretary (6 pages) |
3 October 2016 | Second filing for the appointment of Simon Nicholas Waite as a secretary (6 pages) |
2 September 2016 | Appointment of Mr Simon Waite as a secretary on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Simon Waite as a secretary on 2 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (103 pages) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (103 pages) |
28 April 2016 | Annual return made up to 3 April 2016 no member list Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 no member list Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 no member list Statement of capital on 2016-04-28
|
7 October 2015 | Appointment of Mr Andrew John Mckeon as a director on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Andrew John Mckeon as a director on 30 September 2015 (2 pages) |
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (94 pages) |
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (94 pages) |
1 May 2015 | Annual return made up to 3 April 2015 no member list Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 no member list Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 no member list Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 no member list Statement of capital on 2015-05-01
|
7 April 2015 | Termination of appointment of Andrew John Mckeon as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andrew John Mckeon as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andrew John Mckeon as a director on 2 April 2015 (1 page) |
27 March 2015 | Director's details changed for Mr Michael Kevin O'leary on 14 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Michael Kevin O'leary on 14 March 2015 (2 pages) |
30 January 2015 | Termination of appointment of Sean Douglas Riddell as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Sean Douglas Riddell as a director on 30 January 2015 (1 page) |
24 July 2014 | Director's details changed for Mr Michael Kevin O'leary on 15 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Michael Kevin O'leary on 15 July 2014 (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (79 pages) |
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (79 pages) |
9 May 2014 | Appointment of Mr Kevin James Boyd as a director (2 pages) |
9 May 2014 | Appointment of Mr Kevin James Boyd as a director (2 pages) |
2 May 2014 | Annual return made up to 3 April 2014 no member list Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of David Stables as a director (1 page) |
2 May 2014 | Annual return made up to 3 April 2014 no member list Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of David Stables as a director (1 page) |
2 May 2014 | Annual return made up to 3 April 2014 no member list Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 no member list Statement of capital on 2014-05-02
|
4 November 2013 | Statement of company's objects (2 pages) |
4 November 2013 | Statement of company's objects (2 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 5 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Satisfaction of charge 5 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
18 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
24 May 2013 | Resolutions
|
24 May 2013 | Resolutions
|
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
30 April 2013 | Annual return made up to 3 April 2013 no member list (7 pages) |
30 April 2013 | Annual return made up to 3 April 2013 no member list (7 pages) |
30 April 2013 | Annual return made up to 3 April 2013 no member list (7 pages) |
5 April 2013 | Director's details changed for Dr David Lindsay Stables on 5 February 2013 (2 pages) |
5 April 2013 | Director's details changed for Dr David Lindsay Stables on 5 February 2013 (2 pages) |
5 April 2013 | Director's details changed for Dr David Lindsay Stables on 5 February 2013 (2 pages) |
4 February 2013 | Appointment of Ms Caroline Louise Farbridge as a secretary (1 page) |
4 February 2013 | Appointment of Mr Andrew John Mckeon as a director (2 pages) |
4 February 2013 | Termination of appointment of Christopher Spencer as a secretary (1 page) |
4 February 2013 | Appointment of Mr Andrew John Mckeon as a director (2 pages) |
4 February 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
4 February 2013 | Termination of appointment of Christopher Spencer as a secretary (1 page) |
4 February 2013 | Appointment of Ms Caroline Louise Farbridge as a secretary (1 page) |
4 February 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
11 January 2013 | Termination of appointment of Phillip Woodrow as a director (1 page) |
11 January 2013 | Termination of appointment of Phillip Woodrow as a director (1 page) |
31 December 2012 | Registered office address changed from , Fulford Grange Micklefield Lane, Rawdon, Leeds, West Yorkshire, LS19 6BA, United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from , Fulford Grange Micklefield Lane, Rawdon, Leeds, West Yorkshire, LS19 6BA, United Kingdom on 31 December 2012 (1 page) |
12 October 2012 | Appointment of Mr Peter John Southby as a director (2 pages) |
12 October 2012 | Appointment of Mr Peter John Southby as a director (2 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
3 May 2012 | Annual return made up to 3 April 2012 (17 pages) |
3 May 2012 | Annual return made up to 3 April 2012 (17 pages) |
3 May 2012 | Annual return made up to 3 April 2012 (17 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (62 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (62 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
6 May 2011 | Annual return made up to 3 April 2011 with bulk list of shareholders (18 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with bulk list of shareholders (18 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with bulk list of shareholders (18 pages) |
21 March 2011 | Appointment of Mr Michael Kevin O'leary as a director (2 pages) |
21 March 2011 | Appointment of Mr Michael Kevin O'leary as a director (2 pages) |
19 March 2011 | Termination of appointment of William Jones as a director (1 page) |
19 March 2011 | Termination of appointment of William Jones as a director (1 page) |
13 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
20 May 2010 | Director's details changed for Phillip Andrew Woodrow on 3 April 2010 (3 pages) |
20 May 2010 | Director's details changed for Phillip Andrew Woodrow on 3 April 2010 (3 pages) |
20 May 2010 | Director's details changed for Phillip Andrew Woodrow on 3 April 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Mr Christopher Michael Kennedy Spencer on 3 April 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Sean Douglas Riddell on 3 April 2010 (3 pages) |
19 May 2010 | Director's details changed for William Anthony Jones on 3 April 2010 (3 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with bulk list of shareholders (18 pages) |
19 May 2010 | Director's details changed for Dr David Lindsay Stables on 3 April 2010 (3 pages) |
19 May 2010 | Director's details changed for William Anthony Jones on 3 April 2010 (3 pages) |
19 May 2010 | Director's details changed for William Anthony Jones on 3 April 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Mr Christopher Michael Kennedy Spencer on 3 April 2010 (3 pages) |
19 May 2010 | Director's details changed for Dr David Lindsay Stables on 3 April 2010 (3 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with bulk list of shareholders (18 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with bulk list of shareholders (18 pages) |
19 May 2010 | Secretary's details changed for Mr Christopher Michael Kennedy Spencer on 3 April 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Sean Douglas Riddell on 3 April 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Sean Douglas Riddell on 3 April 2010 (3 pages) |
19 May 2010 | Director's details changed for Dr David Lindsay Stables on 3 April 2010 (3 pages) |
20 April 2010 | Sub-division of shares on 18 March 2010 (5 pages) |
20 April 2010 | Sub-division of shares on 18 March 2010 (5 pages) |
12 April 2010 | Change of share class name or designation (2 pages) |
12 April 2010 | Statement of capital on 12 April 2010
|
12 April 2010 | Statement of capital on 12 April 2010
|
12 April 2010 | Resolutions
|
12 April 2010 | Change of share class name or designation (2 pages) |
12 April 2010 | Resolutions
|
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
19 March 2010 | Balance Sheet (2 pages) |
19 March 2010 | Re-registration from a private company to a public company (5 pages) |
19 March 2010 | Balance Sheet (2 pages) |
19 March 2010 | Auditor's statement (1 page) |
19 March 2010 | Auditor's statement (1 page) |
19 March 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 March 2010 | Re-registration of Memorandum and Articles (25 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Re-registration of Memorandum and Articles (25 pages) |
19 March 2010 | Auditor's report (1 page) |
19 March 2010 | Resolutions
|
19 March 2010 | Auditor's report (1 page) |
19 March 2010 | Re-registration from a private company to a public company (5 pages) |
19 March 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 March 2010 | Appointment of Robin Taylor as a director (3 pages) |
18 March 2010 | Appointment of Robin Taylor as a director (3 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
11 March 2010 | Termination of appointment of Andrew Whitwam as a director (2 pages) |
11 March 2010 | Termination of appointment of Andrew Whitwam as a director (2 pages) |
11 March 2010 | Termination of appointment of Gary Shuckford as a director (2 pages) |
11 March 2010 | Termination of appointment of Peter Sowerby as a director (2 pages) |
11 March 2010 | Termination of appointment of Gary Shuckford as a director (2 pages) |
11 March 2010 | Termination of appointment of Peter Sowerby as a director (2 pages) |
6 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
6 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
2 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
2 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
24 April 2009 | Return made up to 03/04/09; full list of members (12 pages) |
24 April 2009 | Return made up to 03/04/09; full list of members (12 pages) |
22 April 2009 | Director's change of particulars / peter sowerby / 12/01/2009 (1 page) |
22 April 2009 | Director's change of particulars / peter sowerby / 12/01/2009 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from, fulford grange micklefield road, rawdon, leeds, west yorkshire, LS19 6BA (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Director's change of particulars / gary shuckford / 02/12/2008 (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from, fulford grange micklefield road, rawdon, leeds, west yorkshire, LS19 6BA (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from fulford grange micklefield road rawdon leeds west yorkshire LS19 6BA (1 page) |
21 April 2009 | Director's change of particulars / gary shuckford / 02/12/2008 (2 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of debenture register (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 July 2008 | Ad 29/05/08\gbp si 200000@1=200000\gbp ic 300000/500000\ (3 pages) |
7 July 2008 | Ad 29/05/08\gbp si 200000@1=200000\gbp ic 300000/500000\ (3 pages) |
24 June 2008 | Director appointed dr david lindsay stables (1 page) |
24 June 2008 | Director appointed dr david lindsay stables (1 page) |
13 May 2008 | Director appointed dr peter redmore sowerby (2 pages) |
13 May 2008 | Director appointed william anthony jones (2 pages) |
13 May 2008 | Director appointed william anthony jones (2 pages) |
13 May 2008 | Director appointed dr peter redmore sowerby (2 pages) |
12 May 2008 | Ad 29/04/08\gbp si 62500@1=62500\gbp ic 237500/300000\ (4 pages) |
12 May 2008 | Ad 29/04/08\gbp si 62500@1=62500\gbp ic 237500/300000\ (4 pages) |
22 April 2008 | Memorandum and Articles of Association (25 pages) |
22 April 2008 | Memorandum and Articles of Association (25 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2008 | Incorporation (19 pages) |
3 April 2008 | Incorporation (19 pages) |