Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mr David Robert John Dalton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(105 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Gal Maller |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mrs Liran Rachel Kessler Maller |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(119 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Ms Anita O'Malley |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(121 years after company formation) |
Appointment Duration | 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mrs Anita O'Malley |
---|---|
Status | Current |
Appointed | 01 February 2023(121 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Paul Lester Frank Thompson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 15 Beechfield Road Leyland Preston Lancashire PR5 2BG |
Director Name | Alan Grint |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1992) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byers 1 West Farm Court Wall Hexham Northumberland NE46 4DW |
Director Name | Peter Charles Russell Norman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | Camborne Cottage Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TL |
Director Name | Mr Richard John Mumford |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 9 Sworder Close Luton Bedfordshire LU3 4BJ |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Secretary Name | Peter Charles Russell Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | Camborne Cottage Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TL |
Director Name | Ralph Lowery |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 6 Lady Lane Croft Warrington Cheshire WA3 7AZ |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Secretary Name | Mr Michael John Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holme Lea Clayton Le Moors Accrington Lancashire BB5 5XZ |
Director Name | Joseph Walter Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | Foxhills Holcroft Lane Culcheth Warrington Cheshire WA3 5AF |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(91 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 June 1998) |
Role | Secretary |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Director Name | David Martin |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1997) |
Role | Chief Executive |
Correspondence Address | Cherchell Forbes Park Robins Lane Bramhall Cheshire SK7 2RE |
Director Name | Mr Jonathan Cohen |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1998) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | Dancing Hill High Street East Hendred Wantage Oxfordshire OX12 8JY |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | 8 Canterbury Close Formby Liverpool L37 7HY |
Director Name | Adrian Victor Fontes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1997) |
Role | Finance Director |
Correspondence Address | Wallhill Barn Frog Lane Pickmere Cheshire WA16 0LJ |
Director Name | John Dewhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 August 1999) |
Role | Consultant |
Correspondence Address | 4 Northwick Terrace Blockley Moreton In Marsh Gloucestershire GL56 9BL Wales |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Alan Raymond Howarth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(96 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2004) |
Role | Managing Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(96 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 August 1999) |
Role | Chartered Accountant/Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Michael Edward Hayes |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1999(97 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 1123 Sweetbriar Lane North Yulee Florida 32097 United States |
Director Name | Goeffrey Raymond Cross |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 24 September 1999(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2001) |
Role | Executive |
Correspondence Address | 4712 Yachtman Drive Fernandina Beach Florida 32034 United States |
Secretary Name | Alan Raymond Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(97 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Chemicals |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Mr Joseph Pfountz |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(99 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 278 Marsh Lakes Drive Fernandina Beach Florida Fl 32034 United States |
Secretary Name | Suzanne Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(102 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2007) |
Role | Financial Controller |
Correspondence Address | 66 Malmesbury Park Sandymoor Runcorn Cheshire WA7 1XD |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(102 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Mr Colin Richard Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(102 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Ian Smith Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(105 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Birds Nest Corbrook, Audlem Crewe Cheshire CW3 0HF |
Secretary Name | Mr Brian Robert Perry |
---|---|
Status | Resigned |
Appointed | 01 September 2013(111 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mr Colin Richard Boyle |
---|---|
Status | Resigned |
Appointed | 08 June 2021(119 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Website | bannerchemicals.com |
---|---|
Email address | [email protected] |
Telephone | 01928 597000 |
Telephone region | Runcorn |
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
75.4m at £0.05 | Banner Chemicals Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £821,014 |
Net Worth | £9,669,937 |
Cash | £5,354 |
Current Liabilities | £14,810,424 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (3 months ago) |
---|---|
Next Return Due | 14 September 2024 (9 months, 2 weeks from now) |
11 May 1993 | Delivered on: 20 May 1993 Satisfied on: 13 October 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £64323.84 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse to form 395 see form 395 M72C for full details. Fully Satisfied |
---|---|
5 August 1992 | Delivered on: 14 August 1992 Satisfied on: 13 October 1994 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £19,594.60 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M5C). Fully Satisfied |
21 May 1992 | Delivered on: 30 May 1992 Satisfied on: 13 October 1994 Persons entitled: Close Brothers LTD Classification: Prompt credit application Secured details: £68,437.50. Particulars: All right title & interest in & to all sums payable....under the insurance...see form 395 for full details. Fully Satisfied |
27 April 1992 | Delivered on: 6 May 1992 Satisfied on: 17 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the s/w of holden brook close leigh wigan gtr manchester t/nos.GM361584 & GM459724 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1989 | Delivered on: 10 March 1989 Satisfied on: 17 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of neils road bold st helens merseyside t/n ms 259108 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1988 | Delivered on: 11 April 1988 Satisfied on: 11 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying south east of king street and south west of window lane off banks road, weaver industrial estate garston liverpool t/n ms 155578 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1986 | Delivered on: 21 February 1986 Satisfied on: 13 May 1992 Persons entitled: Alfred Flint Kenneth Peter Shea Alan Moores Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a secured loan agreement dated 8/1/86. Particulars: The f/h and l/h property (and/or the proceeds of sale thereof) please see doc M234 for full details). Fully Satisfied |
18 September 1979 | Delivered on: 24 September 1979 Satisfied on: 17 May 1996 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h & l/h properties. A fixed and floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. A charge by way of legal mortgage over: f/h & l/h factory and office premises situated in guest street leigh, lancashire (further details see doc M233). Fully Satisfied |
26 July 2007 | Delivered on: 8 August 2007 Satisfied on: 29 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 September 2004 | Delivered on: 15 September 2004 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 April 1996 | Delivered on: 13 April 1996 Satisfied on: 15 October 2001 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from samuel banner holdings limited to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of stratford road, hillside mickleton, gloucester k/a hillside nurseries t/no. GR157433 together with all buildings fixtures fixed plant and machinery thereon and therein. Fully Satisfied |
25 March 1996 | Delivered on: 28 March 1996 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 1995 | Delivered on: 28 December 1995 Satisfied on: 27 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums now and in the future credited to account no V841 held with the company with the royal bank of scotland (I.O.M.) limited. See the mortgage charge document for full details. Fully Satisfied |
9 August 1993 | Delivered on: 20 August 1993 Satisfied on: 13 October 1994 Persons entitled: Close Brothers Limited. Classification: Prompt credit application . Secured details: £21,815. due or to become due from the company to close brothers limited under or pursuant to the terms of the agreement,. Particulars: All its right title ,and interest in and under the insurance policies -as outlined on reverse of form 395.please see doc for further details. Fully Satisfied |
9 July 1993 | Delivered on: 23 July 1993 Satisfied on: 17 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that unregistered piece of land with the buildings erected on part thereof situate at stratford road,mickleton,gloucestershire and the proceeds of sale thereof and all monies to be received under any policy of insurance of insurance an assignment of the goodwill and connection of any business or businesses and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1928 | Delivered on: 11 June 1928 Satisfied on: 31 July 2007 Classification: A registered charge Fully Satisfied |
22 February 2012 | Delivered on: 7 March 2012 Persons entitled: Investec Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each of the obligors 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 see image for full details. Outstanding |
22 February 2012 | Delivered on: 28 February 2012 Persons entitled: Ieuan Jenkin Thomas 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 see image for full details. Outstanding |
5 November 2020 | Accounts for a small company made up to 30 April 2020 (21 pages) |
---|---|
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 30 April 2019 (21 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 26 November 2018 (2 pages) |
11 October 2018 | Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 30 April 2018 (22 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
21 August 2018 | Appointment of Mr Gal Maller as a director on 1 August 2018 (2 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (22 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (22 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (22 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (22 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (20 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (20 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 September 2014 | Full accounts made up to 30 April 2014 (19 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (19 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
30 September 2013 | Full accounts made up to 30 April 2013 (19 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (19 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
18 September 2012 | Full accounts made up to 30 April 2012 (19 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (19 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (17 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (17 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (19 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (19 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
5 October 2005 | Return made up to 31/08/05; full list of members
|
5 October 2005 | Return made up to 31/08/05; full list of members
|
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
21 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
21 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
15 September 2004 | Particulars of mortgage/charge (8 pages) |
15 September 2004 | Particulars of mortgage/charge (8 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
1 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members
|
17 September 2002 | Return made up to 31/08/02; full list of members
|
23 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
23 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2001 | Return made up to 31/08/01; full list of members
|
26 September 2001 | Return made up to 31/08/01; full list of members
|
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | Director's particulars changed (1 page) |
8 June 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
17 October 2000 | Return made up to 31/08/00; bulk list available separately
|
17 October 2000 | Return made up to 31/08/00; bulk list available separately
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
23 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
23 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 January 2000 | Return made up to 31/08/99; bulk list available separately (8 pages) |
24 January 2000 | Return made up to 31/08/99; bulk list available separately (8 pages) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 1999 | Application for reregistration from PLC to private (1 page) |
26 November 1999 | Re-registration of Memorandum and Articles (12 pages) |
26 November 1999 | Application for reregistration from PLC to private (1 page) |
26 November 1999 | Re-registration of Memorandum and Articles (12 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
17 September 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
17 September 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
20 April 1999 | Location - directors service contracts and memoranda (1 page) |
20 April 1999 | Location - directors service contracts and memoranda (1 page) |
16 February 1999 | £ sr [email protected] 01/07/98 (1 page) |
16 February 1999 | £ sr [email protected] 01/07/98 (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59/61 sandhills lane, liverpool, merseyside, L5 9XL (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59/61 sandhills lane, liverpool, merseyside, L5 9XL (1 page) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
26 October 1998 | Cancel share prem ac&cap red res (3 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
26 October 1998 | Resolutions
|
26 October 1998 | Cancel share prem ac&cap red res (3 pages) |
26 October 1998 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
8 October 1998 | Return made up to 31/08/98; bulk list available separately
|
8 October 1998 | Return made up to 31/08/98; bulk list available separately
|
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
1 July 1998 | Company name changed sutcliffe speakman PLC\certificate issued on 01/07/98 (2 pages) |
1 July 1998 | Company name changed sutcliffe speakman PLC\certificate issued on 01/07/98 (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: antler court lockett road, ashton in makerfield, lancashire, WN4 8DE (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: antler court lockett road, ashton in makerfield, lancashire, WN4 8DE (1 page) |
11 June 1998 | Secretary resigned (1 page) |
27 May 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
27 May 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
6 May 1998 | Location of register of members (non legible) (1 page) |
6 May 1998 | Location of register of members (non legible) (1 page) |
30 September 1997 | Full group accounts made up to 31 March 1997 (44 pages) |
30 September 1997 | Full group accounts made up to 31 March 1997 (44 pages) |
30 September 1997 | Return made up to 31/08/97; bulk list available separately (7 pages) |
30 September 1997 | Return made up to 31/08/97; bulk list available separately (7 pages) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
4 October 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
4 October 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
3 October 1996 | Return made up to 31/08/96; bulk list available separately
|
3 October 1996 | Return made up to 31/08/96; bulk list available separately
|
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
21 February 1996 | Ad 29/01/96--------- £ si [email protected]=3521458 £ ic 5174768/8696226 (3 pages) |
21 February 1996 | Ad 29/01/96--------- £ si [email protected]=3521458 £ ic 5174768/8696226 (3 pages) |
17 January 1996 | Statement of affairs (176 pages) |
17 January 1996 | Ad 03/01/96--------- £ si [email protected] (4 pages) |
17 January 1996 | Statement of affairs (176 pages) |
17 January 1996 | Ad 03/01/96--------- £ si [email protected] (4 pages) |
11 January 1996 | Ad 03/01/96--------- £ si [email protected]=1187597 £ ic 3987171/5174768 (4 pages) |
11 January 1996 | Memorandum and Articles of Association (73 pages) |
11 January 1996 | Memorandum and Articles of Association (73 pages) |
11 January 1996 | Ad 03/01/96--------- £ si [email protected]=1187597 £ ic 3987171/5174768 (4 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Nc inc already adjusted 02/01/96 (1 page) |
9 January 1996 | Resolutions
|
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Nc inc already adjusted 02/01/96 (1 page) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Listing of particulars (108 pages) |
14 December 1995 | Listing of particulars (108 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
9 October 1995 | Return made up to 31/08/95; bulk list available separately (8 pages) |
9 October 1995 | Return made up to 31/08/95; bulk list available separately (8 pages) |
14 September 1995 | Director's particulars changed (2 pages) |
14 September 1995 | Director's particulars changed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
8 June 1995 | Location of register of members (1 page) |
8 June 1995 | Location of register of members (1 page) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
13 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1994 | Declaration of mortgage charge released/ceased (1 page) |
13 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1994 | Declaration of mortgage charge released/ceased (1 page) |
10 February 1994 | Ad 14/01/94--------- £ si [email protected]=4410 £ ic 3982760/3987170 (2 pages) |
10 February 1994 | Ad 14/01/94--------- £ si [email protected]=4410 £ ic 3982760/3987170 (2 pages) |
13 January 1994 | Registered office changed on 13/01/94 from: guest street, leigh, lancashire, WN7 2HE (1 page) |
13 January 1994 | Registered office changed on 13/01/94 from: guest street, leigh, lancashire, WN7 2HE (1 page) |
15 December 1993 | Red cap and sh prem account (2 pages) |
15 December 1993 | Red cap and sh prem account (2 pages) |
15 December 1993 | Certificate of reduction of issued capital and share premium (1 page) |
15 December 1993 | Certificate of reduction of issued capital and share premium (1 page) |
19 November 1993 | Ad 16/08/93--------- £ si [email protected]=28735 £ ic 6176997/6205732 (2 pages) |
19 November 1993 | Ad 16/08/93--------- £ si [email protected]=28735 £ ic 6176997/6205732 (2 pages) |
9 November 1993 | Full group accounts made up to 31 March 1993 (30 pages) |
9 November 1993 | Full group accounts made up to 31 March 1993 (30 pages) |
2 November 1993 | Memorandum and Articles of Association (38 pages) |
2 November 1993 | Memorandum and Articles of Association (38 pages) |
20 August 1993 | Particulars of mortgage/charge (4 pages) |
20 August 1993 | Particulars of mortgage/charge (4 pages) |
9 August 1993 | Memorandum and Articles of Association (38 pages) |
9 August 1993 | Memorandum and Articles of Association (38 pages) |
9 August 1993 | Resolutions
|
9 August 1993 | Resolutions
|
23 July 1993 | Particulars of mortgage/charge (7 pages) |
23 July 1993 | Particulars of mortgage/charge (7 pages) |
20 July 1993 | Resolutions
|
20 July 1993 | Resolutions
|
14 July 1993 | Statement of rights variation attached to shares (1 page) |
14 July 1993 | Statement of rights variation attached to shares (1 page) |
6 July 1993 | £ nc 7638430/7753757 02/07/93 (1 page) |
6 July 1993 | £ nc 7638430/7753757 02/07/93 (1 page) |
14 June 1993 | Listing of particulars (52 pages) |
14 June 1993 | Listing of particulars (52 pages) |
17 November 1992 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
17 November 1992 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
13 November 1992 | Red sh cap/ can sh prem acct. (3 pages) |
13 November 1992 | Red sh cap/ can sh prem acct. (3 pages) |
12 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
12 November 1992 | Memorandum and Articles of Association (127 pages) |
12 November 1992 | Memorandum and Articles of Association (127 pages) |
28 October 1992 | Full group accounts made up to 31 March 1992 (28 pages) |
28 October 1992 | Full group accounts made up to 31 March 1992 (28 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
30 May 1992 | Particulars of mortgage/charge (3 pages) |
30 May 1992 | Particulars of mortgage/charge (3 pages) |
13 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 1991 | Ad 05/06/91--------- £ si [email protected]=996080 £ ic 7257978/8254058 (10 pages) |
4 October 1991 | Ad 05/06/91--------- £ si [email protected]=996080 £ ic 7257978/8254058 (10 pages) |
22 July 1991 | Ad 05/06/91--------- £ si [email protected]=503919 £ ic 6754059/7257978 (2 pages) |
22 July 1991 | Ad 05/06/91--------- £ si [email protected]=503919 £ ic 6754059/7257978 (2 pages) |
7 June 1991 | Conso s-div 28/05/91 (1 page) |
7 June 1991 | Memorandum and Articles of Association (63 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Nc inc already adjusted 28/05/91 (1 page) |
7 June 1991 | Conso s-div 28/05/91 (1 page) |
7 June 1991 | Resolutions
|
7 June 1991 | Memorandum and Articles of Association (63 pages) |
7 June 1991 | Nc inc already adjusted 28/05/91 (1 page) |
28 May 1991 | Listing of particulars (77 pages) |
28 May 1991 | Listing of particulars (77 pages) |
17 April 1991 | Listing of particulars (77 pages) |
17 April 1991 | Listing of particulars (77 pages) |
16 November 1990 | Registered office changed on 16/11/90 from: severalls lane, colchester, essex, CO4 4PD (1 page) |
16 November 1990 | Registered office changed on 16/11/90 from: severalls lane, colchester, essex, CO4 4PD (1 page) |
17 May 1990 | Ad 11/04/90--------- £ si [email protected] (2 pages) |
17 May 1990 | Ad 11/04/90--------- £ si [email protected] (2 pages) |
26 January 1990 | Ad 19/12/89--------- £ si [email protected] (2 pages) |
26 January 1990 | Ad 19/12/89--------- £ si [email protected] (2 pages) |
11 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1989 | Listing of particulars (49 pages) |
8 December 1989 | Listing of particulars (49 pages) |
12 October 1989 | Registered office changed on 12/10/89 from: guest street, leigh, lancs (1 page) |
12 October 1989 | Registered office changed on 12/10/89 from: guest street, leigh, lancs (1 page) |
27 September 1989 | Issued capital not yet recorded £ sr 4705@1=4705 (1 page) |
27 September 1989 | Issued capital not yet recorded £ sr 4705@1=4705 (1 page) |
27 September 1989 | Wd 22/09/89 ad 14/09/89--------- £ si [email protected] (2 pages) |
27 September 1989 | Wd 22/09/89 ad 14/09/89--------- £ si [email protected] (2 pages) |
16 March 1989 | Listing of particulars (38 pages) |
16 March 1989 | Listing of particulars (38 pages) |
10 March 1989 | Particulars of mortgage/charge (3 pages) |
10 March 1989 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Nc inc already adjusted (1 page) |
19 January 1989 | Resolutions
|
19 January 1989 | Resolutions
|
19 January 1989 | Nc inc already adjusted (1 page) |
3 June 1988 | Statement of affairs (46 pages) |
3 June 1988 | Statement of affairs (46 pages) |
11 April 1988 | Particulars of mortgage/charge (3 pages) |
11 April 1988 | Particulars of mortgage/charge (3 pages) |
4 March 1988 | Resolutions
|
4 March 1988 | Nc inc already adjusted (1 page) |
4 March 1988 | Nc inc already adjusted (1 page) |
4 March 1988 | Resolutions
|
29 January 1988 | Wd 13/01/88 ad 23/11/87--------- £ si [email protected]=250000 (2 pages) |
29 January 1988 | Wd 13/01/88 ad 23/11/87--------- £ si [email protected]=250000 (2 pages) |
18 January 1988 | Full group accounts made up to 31 March 1987 (34 pages) |
18 January 1988 | Full group accounts made up to 31 March 1987 (34 pages) |
13 January 1988 | Wd 08/12/87 ad 23/11/87--------- premium £ si [email protected]=75000 (2 pages) |
13 January 1988 | Wd 08/12/87 ad 23/11/87--------- premium £ si [email protected]=75000 (2 pages) |
13 October 1987 | Wd 08/10/87 ad 31/08/87--------- premium £ si [email protected]=6655 (17 pages) |
13 October 1987 | Wd 08/10/87 ad 31/08/87--------- premium £ si [email protected]=6655 (17 pages) |
14 November 1986 | Return made up to 14/08/86; full list of members (13 pages) |
14 November 1986 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
14 November 1986 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
14 November 1986 | Return made up to 14/08/86; full list of members (13 pages) |
9 August 1983 | Accounts made up to 31 March 1982 (30 pages) |
9 August 1983 | Accounts made up to 31 March 1982 (30 pages) |
8 February 1902 | Certificate of incorporation (1 page) |
8 February 1902 | Certificate of incorporation (1 page) |