Greenalls Avenue
Stockton Heath
WA4 6HL
Director Name | Mr Steven John Wimbledon |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(97 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Mr Gordon Alexander Love |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(97 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(97 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(97 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Secretary Name | Mr William Sones Woof |
---|---|
Status | Current |
Appointed | 01 October 2019(97 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Mr David Bedford |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 1994) |
Role | Builders Merchant And Director |
Correspondence Address | 161 Shirley Drive Hove East Sussex BN3 6QP |
Director Name | Mr John Edward Puttock |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Holmes Avenue Hove East Sussex BN3 7LD |
Director Name | Mr John William Colwell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Builders Merchant |
Correspondence Address | 66 Heathfield Crescent Portslade Brighton East Sussex BN41 2YR |
Director Name | Mr Brian James Lumley |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1993) |
Role | Builders Merchant And Director |
Correspondence Address | Ashenden 25 Hurst Road Hassocks West Sussex BN6 9NJ |
Director Name | Mr Raymond Charles Oliver |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Builders Merchant |
Correspondence Address | 6 The Nyetimbers Nyetimber Bognor Regis West Sussex PO21 3LD |
Secretary Name | Mr David Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 161 Shirley Drive Hove East Sussex BN3 6QP |
Director Name | Vanessa Jane Lumley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 28 Hatchlands Broad Street Haywards Heath Cuckfield West Sussex RH17 5LS |
Director Name | Donald Parvin |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1994) |
Role | Company Director/Consultant |
Correspondence Address | Old Knowles Church Lane Ardingly Haywards Heath West Sussex RH17 6UR |
Director Name | Mr Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1994(72 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mr Michael Chadwick |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1994(72 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 |
Secretary Name | Mr Colm O'Nuallain |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1994(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Brook Lodge Bishops Lane Kilternan County Dublin Ireland |
Director Name | Mr Robert Adrian Henry |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(72 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 4 Stone House Gardens Caterham Surrey CR3 6AW |
Director Name | Mr Michael Pares |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(82 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 26 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashcroft Pinner Middlesex HA5 4DB |
Director Name | Mr Brian O'Hara |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(82 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 28 May 2004) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 29 Seacrest Skerries Co Dublin Ireland |
Director Name | Mr Brian O'Hara |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2004(82 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 03 December 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 29 Seacrest Skerries Co Dublin Ireland |
Director Name | Mr Michael Francis McCabe |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2005(83 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 East Field Close Headington Oxford OX3 7SH |
Director Name | Mr Michael Francis McCabe |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2005(83 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 East Field Close Headington Oxford OX3 7SH |
Director Name | Allan James Harding |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(83 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 01 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | 13 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Director Name | Mr Chrstopher John Maityard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Mr Leo James Martin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 |
Director Name | Tom McElkerney |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(85 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2011) |
Role | Company Director |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Colin O'Donovan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2011(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(96 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Mark Bradley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(96 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Wharfe Street Warwick CV34 5LB |
Director Name | Anthony Brown |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Landmark Business Centre Tudor Square West Bridgford Nottingham NG2 6BT |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(97 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(75 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 October 2019) |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Irish |
Website | plumbase.co.uk |
---|
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
4.4m at £1 | Grafton Group (Uk) PLC 97.00% B Non-redeemable Preference |
---|---|
116.8k at £1 | Grafton Group (Uk) PLC 2.56% Ordinary |
20k at £1 | Grafton Group (Uk) PLC 0.44% A Redeemable Preference |
1 at £1 | Michael Chadwick 0.00% Ordinary |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 February 2024 (5 months, 1 week from now) |
7 July 1992 | Delivered on: 21 July 1992 Satisfied on: 17 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of fairlands,north bersted,west sussex.t/no.wsx 86325. Fully Satisfied |
---|---|
22 March 1985 | Delivered on: 25 March 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land and premises at fairlands. North bersted, west sussex t/n wsx 86325. Fully Satisfied |
27 November 1984 | Delivered on: 4 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 london road, bognor regis, west sussex and land at the rear. Fully Satisfied |
27 November 1984 | Delivered on: 4 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land in sudley road, bognor regis, west sussex. Fully Satisfied |
23 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
6 October 2022 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (51 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 May 2022 | Auditor's resignation (1 page) |
24 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
31 December 2021 | Solvency Statement dated 21/12/21 (4 pages) |
31 December 2021 | Statement of capital on 31 December 2021
|
31 December 2021 | Resolutions
|
31 December 2021 | Statement by Directors (4 pages) |
21 October 2021 | Termination of appointment of Anthony Brown as a director on 30 September 2021 (1 page) |
9 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
22 February 2021 | Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL (1 page) |
19 February 2021 | Register(s) moved to registered office address Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL (1 page) |
19 February 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
20 January 2021 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
9 January 2020 | Termination of appointment of Mark Bradley as a director on 31 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 October 2019 | Appointment of Mr Angus Kenneth Falconer as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr William Sones Woof as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Douglas Brash Christie as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Roger David Goddard as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Douglas Talbot Mcnair as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Steven John Wimbledon as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Gordon Alexander Love as a director on 1 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Charles Anthony Rinn as a director on 1 October 2019 (1 page) |
3 October 2019 | Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 1 October 2019 (1 page) |
3 October 2019 | Cessation of Grafton Group (Uk) Plc as a person with significant control on 1 October 2019 (1 page) |
3 October 2019 | Notification of Plumbing and Heating Investments Limited as a person with significant control on 1 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Garrett Wilkinson as a director on 1 October 2019 (1 page) |
3 October 2019 | Appointment of Mr William Sones Woof as a secretary on 1 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Brian O'hara as a director on 1 October 2019 (1 page) |
2 October 2019 | Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of David Llewelyn Arnold as a director on 1 October 2019 (1 page) |
2 July 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
8 April 2019 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 2 April 2019 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (3 pages) |
14 February 2019 | Resolutions
|
14 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2019 | Change of share class name or designation (2 pages) |
5 February 2019 | Appointment of Mark Bradley as a director on 25 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 25 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr David Llewelyn Arnold as a director on 25 January 2019 (2 pages) |
5 February 2019 | Appointment of Anthony Brown as a director on 25 January 2019 (2 pages) |
5 February 2019 | Appointment of Charles Rinn as a director on 25 January 2019 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 May 2018 | Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
15 December 2014 | Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages) |
15 December 2014 | Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages) |
15 December 2014 | Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2014 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page) |
19 June 2014 | Termination of appointment of Colin O’Donovan as a director (1 page) |
19 June 2014 | Termination of appointment of Colin O’Donovan as a director (1 page) |
6 May 2014 | Appointment of Garrett Wilkinson as a director (2 pages) |
6 May 2014 | Appointment of Garrett Wilkinson as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
11 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
11 November 2011 | Appointment of Colin O’Donovan as a director (2 pages) |
11 November 2011 | Appointment of Colin O’Donovan as a director (2 pages) |
13 October 2011 | Appointment of Brian O'hara as a director (2 pages) |
13 October 2011 | Appointment of Brian O'hara as a director (2 pages) |
13 October 2011 | Termination of appointment of Leo Martin as a director (1 page) |
13 October 2011 | Termination of appointment of Leo Martin as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Termination of appointment of Christoher Maityard as a director (1 page) |
20 July 2011 | Termination of appointment of Christoher Maityard as a director (1 page) |
6 May 2011 | Section 519 (2 pages) |
6 May 2011 | Section 519 (2 pages) |
12 April 2011 | Auditor's resignation (2 pages) |
12 April 2011 | Auditor's resignation (2 pages) |
22 March 2011 | Termination of appointment of Tom Mcelkerney as a director (2 pages) |
22 March 2011 | Termination of appointment of Tom Mcelkerney as a director (2 pages) |
19 November 2010 | Termination of appointment of Michael Chadwick as a director (2 pages) |
19 November 2010 | Termination of appointment of Michael Chadwick as a director (2 pages) |
11 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (17 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (17 pages) |
19 August 2010 | Director's details changed for Christoher John Maityard on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Christoher John Maityard on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Tom Mcelkerney on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Tom Mcelkerney on 10 August 2010 (3 pages) |
16 August 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 16 August 2010 (2 pages) |
19 January 2010 | Director's details changed for Christoher John Maityard on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Mr Michael Chadwick on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Leo Martin on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Tom Mcelkerney on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Christoher John Maityard on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Leo Martin on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Tom Mcelkerney on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Mr Michael Chadwick on 11 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (7 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (7 pages) |
13 January 2009 | Appointment terminated director malcolm whitton (1 page) |
13 January 2009 | Appointment terminated director malcolm whitton (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
10 October 2008 | Appointment terminated director gerald thrower (1 page) |
10 October 2008 | Appointment terminated director gerald thrower (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members
|
26 August 2008 | Return made up to 31/07/08; full list of members
|
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
24 August 2007 | Return made up to 31/07/07; full list of members (9 pages) |
24 August 2007 | Return made up to 31/07/07; full list of members (9 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
18 January 2007 | Full accounts made up to 31 December 2005 (23 pages) |
18 January 2007 | Full accounts made up to 31 December 2005 (23 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Memorandum and Articles of Association (6 pages) |
6 December 2006 | Memorandum and Articles of Association (6 pages) |
17 October 2006 | Return made up to 31/07/06; full list of members (8 pages) |
17 October 2006 | Return made up to 31/07/06; full list of members (8 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (4 pages) |
12 June 2006 | New director appointed (4 pages) |
23 February 2006 | Return made up to 31/07/05; full list of members; amend (7 pages) |
23 February 2006 | Return made up to 31/07/05; full list of members; amend (7 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (4 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (4 pages) |
27 July 2005 | New director appointed (3 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (2 pages) |
23 November 2004 | Director resigned (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
10 June 2004 | Ad 24/05/04--------- £ si 4417771@1=4417771 £ ic 136800/4554571 (2 pages) |
10 June 2004 | Ad 24/05/04--------- £ si 4417771@1=4417771 £ ic 136800/4554571 (2 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | New director appointed (3 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
18 June 2003 | £ nc 3136800/10136800 28/05/03 (1 page) |
18 June 2003 | £ nc 3136800/10136800 28/05/03 (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
4 June 2003 | Conve 28/05/03 (1 page) |
4 June 2003 | Conve 28/05/03 (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 October 2002 | Return made up to 31/07/02; full list of members (8 pages) |
9 October 2002 | Return made up to 31/07/02; full list of members (8 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
26 June 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
17 August 2001 | £ nc 116800/3136800 18/06/01 (1 page) |
17 August 2001 | £ nc 116800/3136800 18/06/01 (1 page) |
17 August 2001 | Ad 18/06/01--------- £ si 20000@1=20000 £ ic 116800/136800 (2 pages) |
17 August 2001 | Ad 18/06/01--------- £ si 20000@1=20000 £ ic 116800/136800 (2 pages) |
6 August 2001 | Nc inc already adjusted 18/06/01 (1 page) |
6 August 2001 | Nc inc already adjusted 18/06/01 (1 page) |
6 August 2001 | Conve recon 18/06/01 (1 page) |
6 August 2001 | Conve recon 18/06/01 (1 page) |
6 August 2001 | £ nc 3136800/116800 18/06/01 (1 page) |
6 August 2001 | £ nc 3136800/116800 18/06/01 (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
31 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 September 2000 | Return made up to 31/07/00; full list of members
|
25 September 2000 | Return made up to 31/07/00; full list of members
|
2 November 1999 | Return made up to 31/07/99; full list of members
|
2 November 1999 | Return made up to 31/07/99; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 May 1999 | Memorandum and Articles of Association (11 pages) |
17 May 1999 | Memorandum and Articles of Association (11 pages) |
13 May 1999 | Company name changed H. bradley LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed H. bradley LIMITED\certificate issued on 14/05/99 (2 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
12 December 1997 | Return made up to 30/09/97; no change of members (6 pages) |
12 December 1997 | Return made up to 30/09/97; no change of members (6 pages) |
24 November 1997 | Return made up to 31/07/97; no change of members (6 pages) |
24 November 1997 | Return made up to 31/07/97; no change of members (6 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: unit 2 bush industrial estate hammersmith road st george bristol BS5 7BD (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: unit 2 bush industrial estate hammersmith road st george bristol BS5 7BD (1 page) |
6 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
6 November 1996 | Return made up to 31/07/96; no change of members (7 pages) |
6 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
6 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1996 | Return made up to 31/07/96; no change of members (7 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
8 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
25 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
7 March 1995 | Company name changed lumley & hunt,LIMITED\certificate issued on 08/03/95 (2 pages) |
7 March 1995 | Company name changed lumley & hunt,LIMITED\certificate issued on 08/03/95 (2 pages) |
24 January 1995 | Director resigned (2 pages) |
24 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
3 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
3 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
3 November 1994 | Director resigned;new director appointed (6 pages) |
3 November 1994 | Director resigned;new director appointed (6 pages) |
3 November 1994 | Director resigned;new director appointed (6 pages) |
3 November 1994 | Director resigned;new director appointed (6 pages) |
25 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
25 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
4 February 1994 | New director appointed (2 pages) |
4 February 1994 | New director appointed (2 pages) |
22 August 1993 | Director resigned;new director appointed (2 pages) |
22 August 1993 | Director resigned;new director appointed (2 pages) |
2 September 1991 | Resolutions
|
2 September 1991 | Resolutions
|
20 July 1990 | Director resigned;new director appointed (1 page) |
20 July 1990 | Director resigned;new director appointed (1 page) |
29 July 1987 | Memorandum and Articles of Association (11 pages) |
29 July 1987 | Memorandum and Articles of Association (11 pages) |
16 August 1986 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 1986 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 1922 | Certificate of incorporation (1 page) |
10 May 1922 | Certificate of incorporation (1 page) |