Garforth
Leeds
LS25 1NB
Director Name | Mr Timothy John Smyth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Secretary Name | Mrs Penelope Jane Fullerton |
---|---|
Status | Current |
Appointed | 01 June 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Craig Richard Hunter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Howard Michael Posner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Eaves House Stocks Lane Luddenden Halifax HX2 6PR |
Director Name | Mr Timothy Paul Rolfe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Overhill Warlingham Surrey CR6 9JR |
Director Name | Mr Michael Ian Warren |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mrs Karen Anne Beales |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chalet Marling Road Ainley Top Huddersfield HD2 2EE |
Secretary Name | Mr Stephen Blott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Low Wood Wilsden Bradford West Yorkshire BD15 0JS |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2016) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Huddaknoll House Sevenleaze Lane Edge Stroud Gloucestershire GL6 6NL Wales |
Director Name | Mr Oliver Walter Laird |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Malachy Paul Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2010(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2018) |
Role | Non Executive Director |
Country of Residence | Ireland |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Stacey Zaczkiewicz |
---|---|
Status | Resigned |
Appointed | 03 July 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Lord Patrick Robert Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mrs Penelope Jane Fullerton |
---|---|
Status | Resigned |
Appointed | 01 November 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2014) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Jeffrey Christopher Orton |
---|---|
Status | Resigned |
Appointed | 26 February 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Stephen Blott |
---|---|
Status | Resigned |
Appointed | 01 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mrs Penny Fullerton |
---|---|
Status | Resigned |
Appointed | 24 March 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Jonathan James Cox |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Timothy John Hanford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr John William James Spencer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Richard Charles William Lewis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2020) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mrs Clare Ryder |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Trevor Charles William Hopkins |
---|---|
Status | Resigned |
Appointed | 01 September 2018(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Michael Ian Warren |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
Director Name | Mr Justin Anthony Tweedie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2022) |
Role | Non Executive Chairman |
Country of Residence | Bahamas |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Secretary Name | Ms Elizabeth Anne Brophy |
---|---|
Status | Resigned |
Appointed | 24 July 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
Director Name | Pangaea Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2022(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 October 2022) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Website | www.ukgeneral.com/ |
---|---|
Telephone | 0113 2729079 |
Telephone region | Leeds |
Registered Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,780,984 |
Net Worth | -£30,286,788 |
Cash | £25,166,469 |
Current Liabilities | £59,033,697 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
18 June 2020 | Delivered on: 25 June 2020 Persons entitled: Primary Group (UK) LTD Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property is charged by the instrument. Please see the instrument for full details of the charges created. Outstanding |
---|---|
18 June 2020 | Delivered on: 22 June 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
17 February 2019 | Delivered on: 21 February 2019 Persons entitled: Great Lakes Insurance SE, UK Branch Classification: A registered charge Outstanding |
17 February 2019 | Delivered on: 21 February 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
24 May 2017 | Delivered on: 26 May 2017 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
20 May 2016 | Delivered on: 2 June 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
20 May 2016 | Delivered on: 2 June 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
8 December 2014 | Delivered on: 19 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
24 October 2022 | Delivered on: 27 October 2022 Persons entitled: Pangaea Loanco Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2011 | Delivered on: 28 June 2011 Satisfied on: 23 February 2016 Persons entitled: Primary Group (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 January 2021 | Resolutions
|
---|---|
10 November 2020 | Confirmation statement made on 9 October 2020 with updates (3 pages) |
22 September 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
11 September 2020 | Full accounts made up to 31 March 2019 (22 pages) |
24 August 2020 | Satisfaction of charge 069891800007 in full (1 page) |
23 August 2020 | All of the property or undertaking has been released from charge 069891800007 (1 page) |
17 August 2020 | Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page) |
17 August 2020 | Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page) |
3 August 2020 | Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Ryan Mark Gill on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Michael Ian Warren on 3 August 2020 (2 pages) |
24 July 2020 | Appointment of Ms Elizabeth Anne Brophy as a secretary on 24 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Trevor Charles William Hopkins as a secretary on 24 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Justin Anthony Tweedie as a director on 30 June 2020 (2 pages) |
25 June 2020 | Registration of charge 069891800009, created on 18 June 2020 (49 pages) |
24 June 2020 | Director's details changed for Mr Michael Ian Warren on 18 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Ryan Mark Gill on 18 June 2020 (2 pages) |
22 June 2020 | Registration of charge 069891800008, created on 18 June 2020 (51 pages) |
19 June 2020 | Appointment of Mr Timothy John Smyth as a director on 18 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Jonathan James Cox as a director on 18 June 2020 (1 page) |
19 June 2020 | Termination of appointment of John William James Spencer as a director on 18 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Michael Ian Warren as a director on 18 June 2020 (2 pages) |
2 March 2020 | Termination of appointment of Jane Ann Bean as a director on 19 February 2020 (1 page) |
27 November 2019 | Termination of appointment of Timothy John Hanford as a director on 11 November 2019 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Richard Charles William Lewis as a director on 22 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Clare Ryder as a director on 22 May 2019 (1 page) |
21 February 2019 | Registration of charge 069891800006, created on 17 February 2019 (51 pages) |
21 February 2019 | Registration of charge 069891800007, created on 17 February 2019 (113 pages) |
21 February 2019 | Full accounts made up to 31 March 2018 (22 pages) |
29 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
11 September 2018 | Termination of appointment of Karen Anne Beales as a director on 6 September 2018 (1 page) |
7 September 2018 | Termination of appointment of Penny Fullerton as a secretary on 1 September 2018 (1 page) |
7 September 2018 | Appointment of Mr Trevor Charles William Hopkins as a secretary on 1 September 2018 (2 pages) |
9 July 2018 | Appointment of Mrs Clare Ryder as a director on 6 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Malachy Paul Smith as a director on 29 June 2018 (1 page) |
3 April 2018 | Appointment of Mrs Jane Ann Bean as a director on 28 March 2018 (2 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
21 August 2017 | Appointment of Mr Richard Charles William Lewis as a director on 2 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Richard Charles William Lewis as a director on 2 August 2017 (2 pages) |
19 July 2017 | Cessation of Philip William, Henry James as a person with significant control on 24 May 2017 (1 page) |
19 July 2017 | Cessation of Philip William, Henry James as a person with significant control on 24 May 2017 (1 page) |
19 July 2017 | Cessation of Philip William, Henry Jame as a person with significant control on 19 July 2017 (1 page) |
18 July 2017 | Notification of Chicago Bidco Limited as a person with significant control on 24 May 2017 (1 page) |
18 July 2017 | Notification of Chicago Bidco Limited as a person with significant control on 24 May 2017 (1 page) |
18 July 2017 | Notification of Chicago Bidco Limited as a person with significant control on 18 July 2017 (1 page) |
7 June 2017 | Memorandum and Articles of Association (34 pages) |
7 June 2017 | Memorandum and Articles of Association (34 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
2 June 2017 | Appointment of Mr Jonathan James Cox as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Jonathan James Cox as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Timothy John Hanford as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Timothy John Hanford as a director on 24 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Patrick Robert Carter as a director on 24 May 2017 (1 page) |
26 May 2017 | Registration of charge 069891800005, created on 24 May 2017 (16 pages) |
26 May 2017 | Termination of appointment of Patrick Robert Carter as a director on 24 May 2017 (1 page) |
26 May 2017 | Registration of charge 069891800005, created on 24 May 2017 (16 pages) |
26 May 2017 | Satisfaction of charge 069891800004 in full (1 page) |
26 May 2017 | Appointment of Mr John William James Spencer as a director on 24 May 2017 (2 pages) |
26 May 2017 | Satisfaction of charge 069891800003 in full (1 page) |
26 May 2017 | Appointment of Mr John William James Spencer as a director on 24 May 2017 (2 pages) |
26 May 2017 | Satisfaction of charge 069891800003 in full (1 page) |
26 May 2017 | Satisfaction of charge 069891800004 in full (1 page) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
16 November 2016 | Memorandum and Articles of Association (39 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Memorandum and Articles of Association (39 pages) |
16 November 2016 | Resolutions
|
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 June 2016 | Satisfaction of charge 069891800002 in full (4 pages) |
2 June 2016 | Registration of charge 069891800003, created on 20 May 2016 (22 pages) |
2 June 2016 | Registration of charge 069891800004, created on 20 May 2016 (53 pages) |
2 June 2016 | Registration of charge 069891800003, created on 20 May 2016 (22 pages) |
2 June 2016 | Registration of charge 069891800004, created on 20 May 2016 (53 pages) |
2 June 2016 | Satisfaction of charge 069891800002 in full (4 pages) |
7 April 2016 | Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Stephen Blott as a secretary on 24 March 2016 (1 page) |
7 April 2016 | Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Stephen Blott as a secretary on 24 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 November 2015 | Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Stephen Blott as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Stephen Blott as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015 (1 page) |
20 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
20 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
19 December 2014 | Registration of charge 069891800002, created on 8 December 2014 (41 pages) |
19 December 2014 | Registration of charge 069891800002, created on 8 December 2014 (41 pages) |
19 December 2014 | Registration of charge 069891800002, created on 8 December 2014 (41 pages) |
3 December 2014 | Statement by Directors (4 pages) |
3 December 2014 | Solvency Statement dated 28/11/14 (4 pages) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Resolutions
|
3 December 2014 | Solvency Statement dated 28/11/14 (4 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement by Directors (4 pages) |
3 December 2014 | Statement of capital on 3 December 2014
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
2 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
3 March 2014 | Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
3 March 2014 | Termination of appointment of Michael Warren as a director (1 page) |
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
3 March 2014 | Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Michael Warren as a director (1 page) |
8 January 2014 | Appointment of Mr Ryan Mark Gill as a director (2 pages) |
8 January 2014 | Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page) |
8 January 2014 | Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Ryan Mark Gill as a director (2 pages) |
8 January 2014 | Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page) |
7 November 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
7 November 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
4 October 2012 | Appointment of Mr Patrick Robert Carter as a director (2 pages) |
4 October 2012 | Appointment of Mr Patrick Robert Carter as a director (2 pages) |
31 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page) |
3 July 2012 | Termination of appointment of Stephen Blott as a secretary (1 page) |
3 July 2012 | Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page) |
3 July 2012 | Termination of appointment of Stephen Blott as a secretary (1 page) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Howard Posner as a director (1 page) |
24 May 2012 | Termination of appointment of Howard Posner as a director (1 page) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
14 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
14 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
13 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
13 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
10 November 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
10 November 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
31 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
18 April 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
11 April 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
11 April 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
11 April 2011 | Director's details changed for Mr Michael Ian Warren on 11 April 2011 (2 pages) |
11 April 2011 | Company name changed uk general insurance LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Director's details changed for Mr Michael Ian Warren on 11 April 2011 (2 pages) |
11 April 2011 | Company name changed uk general insurance LIMITED\certificate issued on 11/04/11
|
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
17 March 2011 | Change of name notice (2 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Appointment of Mr Malachy Smith as a director (2 pages) |
18 June 2010 | Appointment of Mr Malachy Smith as a director (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 April 2010 | Statement of company's objects (2 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Statement of company's objects (2 pages) |
12 April 2010 | Resolutions
|
9 April 2010 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
9 April 2010 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
1 April 2010 | Termination of appointment of Timothy Rolfe as a director (1 page) |
1 April 2010 | Termination of appointment of Timothy Rolfe as a director (1 page) |
15 September 2009 | Director appointed mr peter john hubbard (1 page) |
15 September 2009 | Director appointed mr peter john hubbard (1 page) |
12 August 2009 | Incorporation (21 pages) |
12 August 2009 | Incorporation (21 pages) |