Prenton Road West
Birkenhead
Merseyside
CH42 9PY
Wales
Director Name | Mr Markos Palios |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(102 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prenton Park Prenton Road West Birkenhead Merseyside CH42 9PY Wales |
Director Name | Mr Lukito Wanandi |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 30 September 2019(107 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Prenton Park Prenton Road West Birkenhead Merseyside CH42 9PY Wales |
Director Name | Mr Anthony John Adams |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 July 1999) |
Role | Dentist |
Correspondence Address | 2 Heswall Avenue Bebington Wirral Merseyside L63 5QD |
Director Name | Francis Daniel Corfe |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Redhill Road Storeton Wirral Merseyside CH63 6HJ Wales |
Director Name | George Albert Higham |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1994) |
Role | Salesman |
Correspondence Address | 58 Church Road Bebington Wirral Merseyside L63 3DZ |
Director Name | Mr John Joseph Holsgrove |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 1998) |
Role | Retired |
Correspondence Address | 54 St David Road Wirral Merseyside L62 0BS |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 1994) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westmount Vyner Road South Birkenhead Wirral CH43 7PN Wales |
Director Name | George Edward Howard Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 1999) |
Role | Solicitor |
Correspondence Address | Beechways Baskervyle Road Gayton Wirral CH60 8NJ Wales |
Director Name | Mr Frederick John Williams |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Tudor Lodge Mountwood Road Prenton Birkenhead Merseyside L42 8NG |
Secretary Name | Charles Norman Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Needwood Drive Bebington Wirral Merseyside L63 3BB |
Director Name | Charles Norman Wilson |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 July 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Needwood Drive Bebington Wirral Merseyside L63 3BB |
Director Name | Lorraine Rogers |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(87 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 February 2014) |
Role | Investment Bank Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Three Stacks The Akbar Heswall Wirral CH60 9HQ Wales |
Director Name | Mr Michael Horton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(87 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Arran Avenue Ellesmere Port South Wirral CH65 9JE Wales |
Director Name | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Secretary Name | Richard John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(87 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Secretary Name | Mr Michael Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(93 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Arran Avenue Ellesmere Port South Wirral CH65 9JE Wales |
Secretary Name | Michael Horton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(93 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Arran Avenue Ellesmere Port South Wirral CH65 9JE Wales |
Director Name | Mr Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(94 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Redstone Close Hoylake Wirral CH47 5AL Wales |
Secretary Name | Mr Richard John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(94 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Redstone Close Hoylake Wirral CH47 5AL Wales |
Director Name | Mr Jeremy Peter Butler |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(102 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Prenton Park Prenton Road West Birkenhead Merseyside CH42 9PY Wales |
Secretary Name | Mr Christopher Frederick Smethurst |
---|---|
Status | Resigned |
Appointed | 04 December 2015(104 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Prenton Park Prenton Road West Birkenhead Merseyside CH42 9PY Wales |
Secretary Name | Miss Sofia Katerina Palios |
---|---|
Status | Resigned |
Appointed | 05 October 2016(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | Prenton Park Prenton Road West Birkenhead Merseyside CH42 9PY Wales |
Secretary Name | Mr Jonathan Jones |
---|---|
Status | Resigned |
Appointed | 07 June 2021(109 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2023) |
Role | Company Director |
Correspondence Address | Prenton Park Prenton Road West Birkenhead Merseyside CH42 9PY Wales |
Website | www.tranmererovers.co.uk |
---|
Registered Address | Prenton Park Prenton Road West Birkenhead Merseyside CH42 9PY Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,539,462 |
Net Worth | -£5,490,899 |
Cash | £26,756 |
Current Liabilities | £3,231,559 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 February 2023 (10 months ago) |
---|---|
Next Return Due | 15 February 2024 (2 months, 1 week from now) |
16 March 1992 | Delivered on: 17 March 1992 Satisfied on: 8 September 1994 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The prentonian"(formerley the tranmere sports & social club) and the recreation centre situated on the west side of borough road tranmere birkenhead wirral merseyside t/n ms 149495. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 November 1991 | Delivered on: 29 November 1991 Satisfied on: 8 September 1994 Persons entitled: Allied Irish Banks, P.L.C. 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 situated on the north side of valley road, bidston, birkenhead, merseyside title no. MS296202. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 1983 | Delivered on: 18 January 1988 Satisfied on: 12 August 2006 Persons entitled: Tetley Walker Limited Classification: Acquisition Secured details: £48,000 and all moneys owing for goods supplied. Particulars: Tranmere sports and social club, prenton park, borough road, birkenhead, wirral, merseyside. Fully Satisfied |
10 July 1986 | Delivered on: 11 July 1986 Satisfied on: 29 November 1991 Persons entitled: Hadwise Development (North) Limited Classification: Legal charge Secured details: £130,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property prenton park, prenton road and borough road, birkenhead, wirral, merseyside, together with the football stadium erected thereon. Fully Satisfied |
26 April 1983 | Delivered on: 29 April 1983 Satisfied on: 16 October 1998 Persons entitled: Wirral Borough Council Classification: Legal charge Secured details: £200.000 and all monies due or to become due from the company to the chargee. Particulars: All land and buildings (including all stands tenancy lighting towns & other fixtures) at prenton park, prenton, birkenhead, merseyside. Fully Satisfied |
2 October 1980 | Delivered on: 4 October 1980 Satisfied on: 12 August 2006 Persons entitled: Allied Irish Banks LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings (excluding the sports centre) at prenton park, prenton, birkenhead. Fully Satisfied |
26 September 1980 | Delivered on: 29 September 1980 Satisfied on: 12 August 2006 Persons entitled: Greenall Whitley & Company Limited Classification: Further charge Secured details: £45,000. Particulars: F/H property and buildings at prenton park, borough road, birkenhead, merseyside. Fully Satisfied |
30 May 1974 | Delivered on: 3 June 1974 Satisfied on: 12 August 2006 Persons entitled: Allied Irish Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land in nantwich close, woodchurch, birkenhead, wirral, merseyside with no. 11 nantwich close. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 2006 | Delivered on: 18 August 2006 Satisfied on: 12 January 2015 Persons entitled: Mirabilis Ventures Inc Classification: Legal charge 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: Land at prenton park birkenhead wirral t/no MS149495. See the mortgage charge document for full details. Fully Satisfied |
22 December 1992 | Delivered on: 23 December 1992 Satisfied on: 8 September 1994 Persons entitled: Allied Irish Banks, P.L.C Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 March 1962 | Delivered on: 14 May 1962 Satisfied on: 12 August 2006 Persons entitled: Liverpool Investment Building Society Classification: Legal charge Secured details: £1,800 and further advances. Particulars: 164 town lane, bebington, cheshire. Fully Satisfied |
24 May 2013 | Delivered on: 7 June 2013 Persons entitled: Peter Johnson Classification: A registered charge Particulars: Prenton park prenton road west and sports centre and social club at prenton park on the west side of borough road birkenhead t/n MS531728 and MS149495. Notification of addition to or amendment of charge. Outstanding |
20 February 2009 | Delivered on: 21 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 prenton park prenton road west birkenhead and sports centre and social club t/nos. MS531728 & MS149495 at prenton park on the west side of borough road birkenhead by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
31 July 2007 | Delivered on: 10 August 2007 Persons entitled: Peter Robert Johnson Classification: 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: Land on the west side of ingleborough road birkenhead wirral. See the mortgage charge document for full details. Outstanding |
7 March 2007 | Delivered on: 9 March 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of ingleborough road tranmere wirral mersetside t/n MS372915. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
6 September 2023 | Statement of capital following an allotment of shares on 6 September 2023
|
---|---|
22 June 2023 | Appointment of Mr Matthew Robinson as a secretary on 14 June 2023 (2 pages) |
14 April 2023 | Termination of appointment of Jonathan Jones as a secretary on 14 April 2023 (1 page) |
8 April 2023 | Group of companies' accounts made up to 30 June 2022 (40 pages) |
8 February 2023 | Confirmation statement made on 1 February 2023 with updates (23 pages) |
4 November 2022 | Statement of company's objects (2 pages) |
7 October 2022 | Resolutions
|
6 July 2022 | Change of details for Mrs Nicola Claire Palios as a person with significant control on 30 June 2022 (2 pages) |
6 July 2022 | Change of details for Mr Markos Palios as a person with significant control on 30 June 2022 (2 pages) |
25 February 2022 | Group of companies' accounts made up to 30 June 2021 (44 pages) |
9 February 2022 | Confirmation statement made on 1 February 2022 with updates (25 pages) |
2 February 2022 | Director's details changed for Mr Markos Palios on 1 February 2022 (2 pages) |
2 February 2022 | Director's details changed for Mrs Nicola Claire Palios on 1 February 2022 (2 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 19 November 2021
|
22 December 2021 | Satisfaction of charge 13 in full (1 page) |
22 December 2021 | Satisfaction of charge 001185870015 in full (1 page) |
9 June 2021 | Appointment of Mr Jonathan Jones as a secretary on 7 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Sofia Katerina Palios as a secretary on 7 June 2021 (1 page) |
16 April 2021 | Group of companies' accounts made up to 30 June 2020 (42 pages) |
26 March 2021 | Confirmation statement made on 1 February 2021 with updates (25 pages) |
7 July 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
6 July 2020 | Group of companies' accounts made up to 30 June 2019 (40 pages) |
19 February 2020 | Confirmation statement made on 1 February 2020 with updates (27 pages) |
3 February 2020 | Appointment of Mr Lukito Wanandi as a director on 30 September 2019 (2 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
10 September 2019 | Satisfaction of charge 12 in full (2 pages) |
5 April 2019 | Full accounts made up to 30 June 2018 (27 pages) |
19 February 2019 | Confirmation statement made on 1 February 2019 with updates (28 pages) |
10 September 2018 | Resolutions
|
5 September 2018 | Second filing of a statement of capital following an allotment of shares on 1 May 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
5 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
23 February 2018 | Termination of appointment of Peter Robert Johnson as a director on 31 January 2018 (1 page) |
23 February 2018 | Confirmation statement made on 6 February 2018 with updates (26 pages) |
20 February 2018 | Director's details changed for Mrs Nicola Claire Palios on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mrs Nicola Claire Palios as a person with significant control on 20 February 2018 (2 pages) |
11 April 2017 | Accounts for a medium company made up to 30 June 2016 (27 pages) |
11 April 2017 | Accounts for a medium company made up to 30 June 2016 (27 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (32 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (32 pages) |
5 October 2016 | Termination of appointment of Christopher Frederick Smethurst as a secretary on 5 October 2016 (1 page) |
5 October 2016 | Appointment of Miss Sofia Katerina Palios as a secretary on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Miss Sofia Katerina Palios as a secretary on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Christopher Frederick Smethurst as a secretary on 5 October 2016 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
12 April 2016 | Accounts for a medium company made up to 30 June 2015 (24 pages) |
12 April 2016 | Accounts for a medium company made up to 30 June 2015 (24 pages) |
14 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 December 2015 | Appointment of Mr Christopher Frederick Smethurst as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Christopher Frederick Smethurst as a secretary on 4 December 2015 (2 pages) |
31 July 2015 | Termination of appointment of Richard John Hughes as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Richard John Hughes as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Richard John Hughes as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Richard John Hughes as a director on 31 July 2015 (1 page) |
27 May 2015 | Full accounts made up to 4 July 2014 (21 pages) |
27 May 2015 | Full accounts made up to 4 July 2014 (21 pages) |
27 May 2015 | Full accounts made up to 4 July 2014 (21 pages) |
9 March 2015 | Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
12 January 2015 | Satisfaction of charge 11 in full (1 page) |
12 January 2015 | Satisfaction of charge 11 in full (1 page) |
11 November 2014 | Termination of appointment of Jeremy Peter Butler as a director on 20 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Jeremy Peter Butler as a director on 20 October 2014 (1 page) |
21 October 2014 | Appointment of Mrs Nicola Claire Palios as a director on 24 September 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Nicola Claire Palios as a director on 24 September 2014 (2 pages) |
21 October 2014 | Appointment of Mr Markos Palios as a director on 24 September 2014 (2 pages) |
21 October 2014 | Appointment of Mr Markos Palios as a director on 24 September 2014 (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
16 October 2014 | Resolutions
|
24 September 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
7 May 2014 | Appointment of Mr Jeremy Peter Butler as a director on 2 May 2014 (2 pages) |
7 May 2014 | Appointment of Mr Jeremy Peter Butler as a director on 2 May 2014 (2 pages) |
7 May 2014 | Appointment of Mr Jeremy Peter Butler as a director on 2 May 2014 (2 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
27 February 2014 | Termination of appointment of Lorraine Rogers as a director on 26 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Lorraine Rogers as a director on 26 February 2014 (1 page) |
16 January 2014 | All of the property or undertaking has been released from charge 11 (3 pages) |
16 January 2014 | All of the property or undertaking has been released from charge 11 (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (24 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (24 pages) |
7 June 2013 | Registration of charge 001185870015 (10 pages) |
7 June 2013 | Registration of charge 001185870015 (10 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (35 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (35 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (24 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (24 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (24 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (24 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (22 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (22 pages) |
8 June 2009 | Director appointed peter robert johnson (3 pages) |
8 June 2009 | Director appointed peter robert johnson (3 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (17 pages) |
11 March 2009 | Appointment terminated secretary michael horton (1 page) |
11 March 2009 | Return made up to 31/12/08; full list of members (17 pages) |
11 March 2009 | Appointment terminated secretary michael horton (1 page) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (14 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (14 pages) |
10 August 2007 | Particulars of mortgage/charge (8 pages) |
10 August 2007 | Particulars of mortgage/charge (8 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members
|
22 January 2007 | Return made up to 31/12/06; full list of members
|
18 August 2006 | Particulars of mortgage/charge (5 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
4 May 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (14 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (14 pages) |
7 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
27 April 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
27 April 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Return made up to 31/12/03; full list of members
|
30 June 2003 | Return made up to 31/12/02; full list of members
|
30 June 2003 | Return made up to 31/12/02; full list of members
|
29 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
27 February 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
27 April 2000 | Full accounts made up to 30 June 1999 (21 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (21 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members
|
20 March 2000 | Return made up to 31/12/99; full list of members
|
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
5 August 1999 | Secretary resigned;director resigned (1 page) |
5 August 1999 | Full accounts made up to 30 June 1998 (21 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Full accounts made up to 30 June 1998 (21 pages) |
5 August 1999 | Secretary resigned;director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 31/12/98; full list of members (29 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (29 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
23 December 1998 | New director appointed (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
25 June 1997 | Full accounts made up to 30 June 1996 (42 pages) |
25 June 1997 | Full accounts made up to 30 June 1996 (42 pages) |
14 January 1997 | Return made up to 31/12/96; bulk list available separately (7 pages) |
14 January 1997 | Return made up to 31/12/96; bulk list available separately (7 pages) |
19 May 1996 | Full accounts made up to 30 June 1995 (20 pages) |
19 May 1996 | Full accounts made up to 30 June 1995 (20 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (18 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (18 pages) |
12 January 1995 | Full accounts made up to 30 June 1994 (24 pages) |
12 January 1995 | Full accounts made up to 30 June 1994 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (198 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
28 April 1994 | Full accounts made up to 30 June 1993 (18 pages) |
28 April 1994 | Full accounts made up to 30 June 1993 (18 pages) |
7 April 1993 | Full accounts made up to 30 June 1992 (19 pages) |
7 April 1993 | Full accounts made up to 30 June 1992 (19 pages) |
14 May 1992 | Full accounts made up to 30 June 1991 (13 pages) |
14 May 1992 | Full accounts made up to 30 June 1991 (13 pages) |
9 April 1990 | Full accounts made up to 30 June 1989 (13 pages) |
9 April 1990 | Full accounts made up to 30 June 1989 (13 pages) |
7 June 1989 | Full accounts made up to 30 June 1988 (15 pages) |
7 June 1989 | Full accounts made up to 30 June 1988 (15 pages) |
7 March 1988 | Full accounts made up to 30 June 1987 (12 pages) |
7 March 1988 | Full accounts made up to 30 June 1987 (12 pages) |
26 August 1987 | Full accounts made up to 30 June 1986 (13 pages) |
26 August 1987 | Full accounts made up to 30 June 1986 (13 pages) |
14 October 1976 | Accounts made up to 15 May 1975 (12 pages) |
14 October 1976 | Accounts made up to 15 May 1975 (12 pages) |
15 May 1940 | Accounts made up to 15 May 2039 (4 pages) |
15 May 1940 | Accounts made up to 15 May 2039 (4 pages) |
14 May 1939 | Accounts made up to 14 May 2038 (3 pages) |
14 May 1939 | Accounts made up to 14 May 2038 (3 pages) |
15 May 1938 | Accounts made up to 15 May 2037 (4 pages) |
15 May 1938 | Accounts made up to 15 May 2037 (4 pages) |
15 May 1937 | Accounts made up to 15 May 2036 (4 pages) |
15 May 1937 | Accounts made up to 15 May 2036 (4 pages) |
30 June 1935 | Accounts made up to 30 June 2034 (2 pages) |
30 June 1935 | Accounts made up to 30 June 2034 (2 pages) |
8 August 1934 | Accounts made up to 8 August 2033 (2 pages) |
8 August 1934 | Accounts made up to 8 August 2033 (2 pages) |
9 September 1933 | Accounts made up to 9 September 2032 (3 pages) |
9 September 1933 | Accounts made up to 9 September 2032 (3 pages) |
11 September 1932 | Accounts made up to 11 September 2031 (2 pages) |
11 September 1932 | Accounts made up to 11 September 2031 (2 pages) |
12 September 1931 | Accounts made up to 12 September 2030 (2 pages) |
12 September 1931 | Accounts made up to 12 September 2030 (2 pages) |
30 June 1930 | Accounts made up to 30 June 2029 (2 pages) |
30 June 1930 | Accounts made up to 30 June 2029 (2 pages) |
7 September 1929 | Accounts made up to 7 September 2028 (2 pages) |
7 September 1929 | Accounts made up to 7 September 2028 (2 pages) |
7 September 1928 | Accounts made up to 7 September 2027 (2 pages) |
7 September 1928 | Accounts made up to 7 September 2027 (2 pages) |
30 June 1927 | Accounts made up to 30 June 2026 (3 pages) |
30 June 1927 | Accounts made up to 30 June 2026 (3 pages) |
30 June 1926 | Accounts made up to 30 June 2025 (2 pages) |
30 June 1926 | Accounts made up to 30 June 2025 (2 pages) |
30 June 1925 | Accounts made up to 30 June 2024 (2 pages) |
30 June 1925 | Accounts made up to 30 June 2024 (2 pages) |
30 June 1924 | Accounts made up to 30 June 2023 (2 pages) |
30 June 1924 | Accounts made up to 30 June 2023 (2 pages) |
30 June 1923 | Accounts made up to 30 June 2022 (3 pages) |
30 June 1923 | Accounts made up to 30 June 2022 (3 pages) |
30 June 1922 | Accounts made up to 30 June 2021 (2 pages) |
30 June 1922 | Accounts made up to 30 June 2021 (2 pages) |
30 June 1921 | Accounts made up to 30 June 2020 (2 pages) |
30 June 1921 | Accounts made up to 30 June 2020 (2 pages) |
14 November 1911 | Incorporation (23 pages) |
14 November 1911 | Certificate of incorporation (1 page) |
14 November 1911 | Incorporation (23 pages) |
14 November 1911 | Certificate of incorporation (1 page) |