Wisconsin Drive
Doncaster
DN4 5RA
Director Name | Mr Richard Bone |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Secretary Name | Mr Richard Bone |
---|---|
Status | Current |
Appointed | 24 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Russell John Eke |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY |
Director Name | Mr William Alexander Laird |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr John Schofield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Simon John Hannah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr John Charles Baines |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 May 2022) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Prakash Thakrar |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Asim Sarwar |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Manoher Ghanshamdas Mulchandani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Manish Shantilal Dhamecha |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2019) |
Role | Copmpany Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr William George Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Rodney Andrew Hunt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Matthew Johnston Oxley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2013) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Osman Iqbal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 February 2015) |
Role | Director Wholesale |
Country of Residence | Wales |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Dudley Burton Ramsden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Sucha Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Mark Richard Windebank |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 05 March 2018) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Neil Donnelly |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2015) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr John Leslie Colton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 November 2016) |
Role | Procurement |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Secretary Name | Mr John Schofield |
---|---|
Status | Resigned |
Appointed | 22 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Fukhera Khalid |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Nicholas Ronald Ramsden |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Noel Keeley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Christopher Paul Hughes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Glenham Close, Meols Wirral CH47 0NY Wales |
Director Name | Mr Andrew Paul Wild |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | James Cummiskey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2019) |
Role | Managing Cirector |
Country of Residence | Scotland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Darren Paul Goldney |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr William Samuel Desmond Boyce |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Andrew Mark Thewlis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Secretary Name | Mr Andrew Thewlis |
---|---|
Status | Resigned |
Appointed | 01 May 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2021) |
Role | Company Director |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Correspondence Address | New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE |
Website | www.todays.co.uk/ |
---|---|
Telephone | 08442470700 |
Telephone region | Unknown |
Registered Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 82.77% - |
---|---|
100 at £1 | Agrimark LTD 0.86% Ordinary |
100 at £1 | Alfa (Wholesale) LTD 0.86% Ordinary |
100 at £1 | Barrel Booze LTD 0.86% Ordinary |
100 at £1 | Chetan Wholesalers LTD 0.86% Ordinary |
100 at £1 | Dasco (Wholesale) LTD 0.86% Ordinary |
100 at £1 | David Gyles 0.86% Ordinary |
100 at £1 | Dawsons (Wales) LTD 0.86% Ordinary |
100 at £1 | Db Ramsden & Co LTD 0.86% Ordinary |
100 at £1 | Decco LTD 0.86% Ordinary |
100 at £1 | Dhamecha Foods LTD 0.86% Ordinary |
100 at £1 | F & J Arpino LTD 0.86% Ordinary |
100 at £1 | Failte Foodservice LTD 0.86% Ordinary |
100 at £1 | Forward Wholesale LTD 0.86% Ordinary |
100 at £1 | G D Cooper & Company LTD 0.86% Ordinary |
100 at £1 | Gilsons Foods LTD 0.86% Ordinary |
100 at £1 | Goodwins Hardware Wholesalers (London) LTD 0.86% Ordinary |
100 at £1 | Gr & Mm Blackledge PLC 0.86% Ordinary |
100 at £1 | J W Filshill LTD 0.86% Ordinary |
100 at £1 | Sandy Millar 0.86% Ordinary |
100 at £1 | Wise Trading LTD 0.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,809,000 |
Gross Profit | £2,071,000 |
Net Worth | £2,457,000 |
Cash | £3,116,000 |
Current Liabilities | £6,705,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
9 July 2019 | Delivered on: 16 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2017 | Delivered on: 5 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 January 2012 | Delivered on: 4 February 2012 Persons entitled: Barclays Bank PLC 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. Outstanding |
9 January 2012 | Delivered on: 12 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 carolina court wisconsin drive lakeside doncaster south yorkshire t/n SYK514376. Outstanding |
29 December 2011 | Delivered on: 5 January 2012 Persons entitled: Barclays Bank PLC 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. Outstanding |
5 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
2 October 2019 | Appointment of Mr Andrew Thewlis as a director on 1 May 2019 (2 pages) |
2 October 2019 | Termination of appointment of John Schofield as a secretary on 30 April 2019 (1 page) |
2 October 2019 | Confirmation statement made on 3 August 2019 with updates (15 pages) |
2 October 2019 | Termination of appointment of John Schofield as a director on 30 April 2019 (1 page) |
2 October 2019 | Appointment of Mr Andrew Thewlis as a secretary on 1 May 2019 (2 pages) |
16 July 2019 | Registration of charge 077271820005, created on 9 July 2019 (57 pages) |
4 February 2019 | Termination of appointment of Asim Sarwar as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Christopher Paul Hughes as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Nicholas Ronald Ramsden as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Prakash Thakrar as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Fukhera Khalid as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Manish Shantilal Dhamecha as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Noel Keeley as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Manoher Ghanshamdas Mulchandani as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Simon John Hannah as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Andrew Paul Wild as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of William Samuel Desmond Boyce as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of James Cummiskey as a director on 4 February 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
14 November 2018 | Director's details changed for Mr John Fitzgerald Kinney on 14 November 2018 (2 pages) |
29 October 2018 | Memorandum and Articles of Association (17 pages) |
3 October 2018 | Statement of capital on 3 October 2018
|
25 September 2018 | Resolutions
|
21 September 2018 | Resolutions
|
21 September 2018 | Solvency Statement dated 25/08/18 (28 pages) |
21 September 2018 | Statement by Directors (6 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with updates (17 pages) |
6 July 2018 | Appointment of Mr William Samuel Desmond Boyce as a director on 13 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of a director (1 page) |
3 May 2018 | Purchase of own shares. (3 pages) |
23 April 2018 | Cancellation of shares. Statement of capital on 14 March 2018
|
15 March 2018 | Termination of appointment of Mark Richard Windebank as a director on 5 March 2018 (1 page) |
28 February 2018 | Cancellation of shares. Statement of capital on 17 January 2018
|
19 February 2018 | Purchase of own shares. (3 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (40 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (40 pages) |
6 December 2017 | Appointment of Darren Paul Goldney as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Darren Paul Goldney as a director on 30 November 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with updates (17 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with updates (17 pages) |
5 April 2017 | Registration of charge 077271820004, created on 28 March 2017 (18 pages) |
5 April 2017 | Registration of charge 077271820004, created on 28 March 2017 (18 pages) |
16 February 2017 | Satisfaction of charge 2 in full (1 page) |
16 February 2017 | Satisfaction of charge 2 in full (1 page) |
16 February 2017 | Satisfaction of charge 3 in full (1 page) |
16 February 2017 | Satisfaction of charge 3 in full (1 page) |
7 December 2016 | Full accounts made up to 31 March 2016 (43 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (43 pages) |
30 November 2016 | Appointment of James Cummiskey as a director on 23 November 2016 (2 pages) |
30 November 2016 | Director's details changed for James Cummiskey on 29 November 2016 (2 pages) |
30 November 2016 | Director's details changed for James Cummiskey on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of James Cummiskey as a director on 23 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of John Leslie Colton as a director on 23 November 2016 (1 page) |
29 November 2016 | Termination of appointment of John Leslie Colton as a director on 23 November 2016 (1 page) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (18 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (18 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 29 March 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 29 March 2016
|
11 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Purchase of own shares. (3 pages) |
1 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
11 February 2016 | Termination of appointment of William Alexander Laird as a director on 16 January 2016 (1 page) |
11 February 2016 | Termination of appointment of William Alexander Laird as a director on 16 January 2016 (1 page) |
6 November 2015 | Appointment of Mr Andrew Paul Wild as a director on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Christopher Paul Hughes as a director on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Andrew Paul Wild as a director on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Christopher Paul Hughes as a director on 4 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of William George Hughes as a director on 17 September 2015 (1 page) |
2 November 2015 | Termination of appointment of William George Hughes as a director on 17 September 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (36 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (36 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 July 2015 | Appointment of Noel Keeley as a director on 17 June 2015 (2 pages) |
22 July 2015 | Appointment of Noel Keeley as a director on 17 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Neil Donnelly as a director on 17 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Neil Donnelly as a director on 17 June 2015 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
2 March 2015 | Termination of appointment of Osman Iqbal as a director on 26 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Osman Iqbal as a director on 26 February 2015 (1 page) |
7 November 2014 | Appointment of Nicholas Ronald Ramsden as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Nicholas Ronald Ramsden as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Fukhera Khalid as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Fukhera Khalid as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Nicholas Ronald Ramsden as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Fukhera Khalid as a director on 5 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Dudley Burton Ramsden as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Dudley Burton Ramsden as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Dudley Burton Ramsden as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Sucha Singh as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Sucha Singh as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Sucha Singh as a director on 5 November 2014 (1 page) |
20 October 2014 | Full accounts made up to 31 March 2014 (32 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (32 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
11 August 2014 | Director's details changed for Mr John Schofield on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr William Alexander Laird on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Dudley Burton Ramsden on 1 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr William George Hughes on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Mark Richard Windebank on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr William Alexander Laird on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Asim Sarwar on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Mark Richard Windebank on 1 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Manoher Ghanshamdas Mulchandani on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Dudley Burton Ramsden on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Leslie Colton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Simon John Hannah on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Manoher Ghanshamdas Mulchandani on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Fitzgerald Kinney on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Osman Iqbal on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Prakash Thakrar on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Neil Donnelly on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr William Alexander Laird on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Leslie Colton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Mark Richard Windebank on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr William George Hughes on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Prakash Thakrar on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Schofield on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Osman Iqbal on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Fitzgerald Kinney on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Asim Sarwar on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Dudley Burton Ramsden on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Neil Donnelly on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Sucha Singh on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Prakash Thakrar on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Baines on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Baines on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Fitzgerald Kinney on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Manoher Ghanshamdas Mulchandani on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Sucha Singh on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Simon John Hannah on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Osman Iqbal on 1 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Sucha Singh on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Simon John Hannah on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Schofield on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Leslie Colton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Baines on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr William George Hughes on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Neil Donnelly on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Asim Sarwar on 1 August 2014 (2 pages) |
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
12 September 2013 | Termination of appointment of Matthew Oxley as a director (1 page) |
12 September 2013 | Termination of appointment of Matthew Oxley as a director (1 page) |
19 August 2013 | Full accounts made up to 31 March 2013 (31 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (31 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (23 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (23 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (23 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
17 April 2013 | Termination of appointment of Rodney Hunt as a director (1 page) |
17 April 2013 | Termination of appointment of Rodney Hunt as a director (1 page) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (23 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (23 pages) |
10 August 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
10 August 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (23 pages) |
9 August 2012 | Full accounts made up to 30 September 2011 (14 pages) |
9 August 2012 | Full accounts made up to 30 September 2011 (14 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
22 May 2012 | Previous accounting period shortened from 31 August 2012 to 30 September 2011 (1 page) |
22 May 2012 | Previous accounting period shortened from 31 August 2012 to 30 September 2011 (1 page) |
24 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages) |
24 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
20 March 2012 | Appointment of Mr John Colton as a director (2 pages) |
20 March 2012 | Appointment of Mr John Colton as a director (2 pages) |
19 March 2012 | Appointment of Mr Neil Donnelly as a director (2 pages) |
19 March 2012 | Appointment of Mr Neil Donnelly as a director (2 pages) |
5 March 2012 | Appointment of Mr Sucha Singh as a director (2 pages) |
5 March 2012 | Appointment of Mr Sucha Singh as a director (2 pages) |
29 February 2012 | Appointment of Mr Osman Iqbal as a director (2 pages) |
29 February 2012 | Appointment of Mr Osman Iqbal as a director (2 pages) |
27 February 2012 | Appointment of Mr Rodney Andrew Hunt as a director (2 pages) |
27 February 2012 | Appointment of Mr William George Hughes as a director (2 pages) |
27 February 2012 | Appointment of Mr John Baines as a director (2 pages) |
27 February 2012 | Appointment of Mr Dudley Burton Ramsden as a director (2 pages) |
27 February 2012 | Appointment of Mr Simon John Hannah as a director (2 pages) |
27 February 2012 | Appointment of Mr Manoher Ghanshamdas Mulchandani as a director (2 pages) |
27 February 2012 | Appointment of Mr John Schofield as a secretary (1 page) |
27 February 2012 | Appointment of Mr Manish Shantilal Dhamecha as a director (2 pages) |
27 February 2012 | Appointment of Mr John Fitzgerald Kinney as a director (2 pages) |
27 February 2012 | Appointment of Mr John Schofield as a secretary (1 page) |
27 February 2012 | Appointment of Mr John Fitzgerald Kinney as a director (2 pages) |
27 February 2012 | Appointment of Mr Rodney Andrew Hunt as a director (2 pages) |
27 February 2012 | Appointment of Mr Mark Windebank as a director (2 pages) |
27 February 2012 | Appointment of Mr William George Hughes as a director (2 pages) |
27 February 2012 | Appointment of Mr Asim Sarwar as a director (2 pages) |
27 February 2012 | Appointment of Mr Mark Windebank as a director (2 pages) |
27 February 2012 | Appointment of Mr Matthew Johnston Oxley as a director (2 pages) |
27 February 2012 | Appointment of Mr Asim Sarwar as a director (2 pages) |
27 February 2012 | Appointment of Mr Prakash Thakrar as a director (2 pages) |
27 February 2012 | Appointment of Mr John Baines as a director (2 pages) |
27 February 2012 | Appointment of Mr Matthew Johnston Oxley as a director (2 pages) |
27 February 2012 | Appointment of Mr Manoher Ghanshamdas Mulchandani as a director (2 pages) |
27 February 2012 | Appointment of Mr Prakash Thakrar as a director (2 pages) |
27 February 2012 | Appointment of Mr Manish Shantilal Dhamecha as a director (2 pages) |
27 February 2012 | Appointment of Mr Simon John Hannah as a director (2 pages) |
27 February 2012 | Appointment of Mr Dudley Burton Ramsden as a director (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 January 2012 | Registered office address changed from the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom on 16 January 2012 (1 page) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 November 2011 | Appointment of Mr John Schofield as a director (2 pages) |
29 November 2011 | Appointment of Mr John Schofield as a director (2 pages) |
25 August 2011 | Appointment of Mr William Alexander Laird as a director (2 pages) |
25 August 2011 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (1 page) |
25 August 2011 | Termination of appointment of Russell Eke as a director (1 page) |
25 August 2011 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (1 page) |
25 August 2011 | Termination of appointment of Russell Eke as a director (1 page) |
25 August 2011 | Appointment of Mr William Alexander Laird as a director (2 pages) |
23 August 2011 | Company name changed wilchap (lincoln) 34 LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Company name changed wilchap (lincoln) 34 LIMITED\certificate issued on 23/08/11
|
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|