Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(82 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Current |
Appointed | 01 May 2018(82 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(85 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(85 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Raymond Norman Fletcher |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Personnel Director |
Correspondence Address | 9 Chartwell Park Sandbach Cheshire CW11 4ZP |
Director Name | Mr Kieran Joseph Moloney |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Finance Director |
Correspondence Address | 15 The Mount Caversham Reading Berkshire RG4 7RU |
Director Name | Mr Joseph Mayer |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Orchard House 35 Sneyd Avenue Newcastle-Under-Lyme Staffordshire ST5 2PZ |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Director Name | Dr Roy William Hodgkinson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 71 Kent Road Halesowen West Midlands B62 8PE |
Director Name | Dr Roy William Hodgkinson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Kent Road Halesowen West Midlands B62 8PE |
Director Name | Mr Christopher Noel Riley |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 1992) |
Role | Marketing Director |
Correspondence Address | 1 Victoria Avenue Cheadle Hulme Stockport Cheshire SK8 5DJ |
Director Name | Mr Michael Eunan Doherty |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Nower Hayes Tyrells Wood Leatherhead Surrey KT22 8QW |
Secretary Name | Mr Kieran Joseph Moloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 15 The Mount Caversham Reading Berkshire RG4 7RU |
Director Name | Mr Robin John Davies |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(57 years after company formation) |
Appointment Duration | 1 year (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Springfield Plant Lane Moston Sandbach Cheshire CW11 9PG |
Secretary Name | Mr Neil Robert Bodfish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(57 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 15 Merryfield Close Solihull West Midlands B92 9PW |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(57 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunnockswood Alsager Stoke On Trent Staffordshire ST7 2XU |
Director Name | Dr David Anthony Kaner |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | The Granary Stockton Worcester Worcestershire WR6 6UT |
Director Name | David William Dry |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(58 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyoak 106 Manchester Road Wilmslow Cheshire SK9 2JX |
Secretary Name | Mr Nicholas Paul Kelsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(58 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunnockswood Alsager Stoke On Trent Staffordshire ST7 2XU |
Director Name | Michael Molloy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1997) |
Role | Personnel Dir |
Correspondence Address | 37 Charlton Avenue Walton On Thames Surrey KT12 5LE |
Director Name | Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2002) |
Role | Finance Director |
Correspondence Address | 9 Valley Close Alsager Stoke On Trent ST7 2HU |
Secretary Name | Martin Keith Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 9 Valley Close Alsager Stoke On Trent ST7 2HU |
Director Name | Jeffrey Michael Leahy |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(61 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 11 Church Meadow Ipstones Staffordshire ST10 2LS |
Director Name | Kevin John Richardson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(61 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 48 Main Street Costock Loughborough Leicestershire LE12 6XD |
Director Name | Michael Anthony Price |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(61 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | Park House Church Way Church Stretton Salop SY6 6DY Wales |
Director Name | Anthony John Stanley |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 53 Mill Lane Chester Cheshire CH2 1BS Wales |
Director Name | Ian David Ridgley |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(62 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2002) |
Role | Manufacturing Director |
Correspondence Address | High Barn Fynney Street Leek Staffordshire ST13 5LF |
Director Name | Mrs Linda Louise Freeman |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | Staffordshire |
Correspondence Address | 696 Lightwood Road Stoke On Trent Staffordshire ST3 7HE |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(65 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 July 2013) |
Role | Company Secretary & Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr Stephen Sheldon Dixon |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenlands Tattenhall Chester Cheshire CH3 9QX Wales |
Secretary Name | Mr Stephen Sheldon Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenlands Tattenhall Chester Cheshire CH3 9QX Wales |
Director Name | Mr Ian Crowther |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 March 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Dunham Court Hartford Northwich Cheshire CW8 2EX |
Director Name | Benedict Gordon Charles Mandry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 2005) |
Role | Marketing Director |
Correspondence Address | Netherly 32 Congleton Road Alderley Edge Cheshire SK9 7AB |
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2013) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 17 January 2013(77 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 9 Limes Close Haslington Crewe CW1 5ED |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | johnson-tiles.com |
---|---|
Email address | [email protected] |
Telephone | 01782 524000 |
Telephone region | Stoke-on-Trent |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
35m at £1 | Norcros Group (Holdings) LTD 69.98% Preference B |
---|---|
15m at £1 | Norcros Group (Holdings) LTD 29.99% Preference |
12k at £1 | Norcros Group (Holdings) LTD 0.02% Ordinary |
1 at £1 | Norcros Securities LTD 0.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (4 months ago) |
---|---|
Next Return Due | 11 June 2024 (8 months, 2 weeks from now) |
27 March 2013 | Delivered on: 5 April 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details. Fully Satisfied |
---|---|
22 September 2011 | Delivered on: 3 October 2011 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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. Fully Satisfied |
10 July 2007 | Delivered on: 23 July 2007 Satisfied on: 30 September 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 November 2006 | Delivered on: 11 November 2006 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
23 March 2006 | Delivered on: 5 April 2006 Satisfied on: 8 August 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the company to the secured creditors (or any of them) 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 |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Legal charge Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at ravensdale valley sports field, valley tile works, stoke on trent. T/n SF54484. Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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. Fully Satisfied |
26 April 2000 | Delivered on: 8 May 2000 Satisfied on: 7 December 2006 Persons entitled: Cibc World Markets PLC Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture. 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 |
1 July 2013 | Delivered on: 2 July 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 June 1986 | Delivered on: 30 June 1986 Satisfied on: 9 August 1991 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: £5,000,000 15 3/4% debenture stock 1990/1995 of of norcros PLC & all other moneys intended to secured by the aforesaid deed supplemental to the principal deed dated 1/10/75 & deeds supplemental thereto. Particulars: First floating charge on the (see doc M143). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 July 2014 | Satisfaction of charge 9 in full (4 pages) |
23 July 2014 | Satisfaction of charge 6 in full (4 pages) |
23 July 2014 | Satisfaction of charge 8 in full (4 pages) |
23 July 2014 | Satisfaction of charge 8 in full (4 pages) |
23 July 2014 | Satisfaction of charge 6 in full (4 pages) |
23 July 2014 | Satisfaction of charge 9 in full (4 pages) |
23 July 2014 | Satisfaction of charge 003078590010 in full (4 pages) |
23 July 2014 | Satisfaction of charge 003078590010 in full (4 pages) |
9 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
13 November 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
13 November 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Registration of charge 003078590010 (9 pages) |
2 July 2013 | Registration of charge 003078590010 (9 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
9 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from harewood street tunstall stoke on trent staffordshire ST6 5JZ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from harewood street tunstall stoke on trent staffordshire ST6 5JZ (1 page) |
2 July 2009 | Director appointed graeme david gibson (2 pages) |
2 July 2009 | Director appointed graeme david gibson (2 pages) |
2 July 2009 | Appointment terminated director stephen dixon (1 page) |
2 July 2009 | Appointment terminated director roy hodgkinson (1 page) |
2 July 2009 | Appointment terminated secretary stephen dixon (1 page) |
2 July 2009 | Secretary appointed graeme david gibson (2 pages) |
2 July 2009 | Appointment terminated director nicholas kelsall (1 page) |
2 July 2009 | Appointment terminated director stephen dixon (1 page) |
2 July 2009 | Appointment terminated director ian crowther (1 page) |
2 July 2009 | Appointment terminated director ian crowther (1 page) |
2 July 2009 | Appointment terminated secretary stephen dixon (1 page) |
2 July 2009 | Appointment terminated director nicholas kelsall (1 page) |
2 July 2009 | Appointment terminated director roy hodgkinson (1 page) |
2 July 2009 | Secretary appointed graeme david gibson (2 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (6 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (6 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
28 June 2007 | Return made up to 28/05/07; no change of members (9 pages) |
28 June 2007 | Return made up to 28/05/07; no change of members (9 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members
|
12 June 2006 | Return made up to 28/05/06; full list of members
|
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
18 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
16 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (9 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (9 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (25 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (25 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (33 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (33 pages) |
22 December 2003 | Particulars of mortgage/charge (6 pages) |
22 December 2003 | Particulars of mortgage/charge (6 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
6 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
9 April 2003 | £ nc 15030000/50030000 27/03/03 (1 page) |
9 April 2003 | Ad 27/03/03--------- £ si 35000000@1=35000000 £ ic 15012000/50012000 (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Ad 27/03/03--------- £ si 35000000@1=35000000 £ ic 15012000/50012000 (2 pages) |
9 April 2003 | £ nc 15030000/50030000 27/03/03 (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
17 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members
|
19 June 2002 | Return made up to 31/05/02; full list of members
|
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Full accounts made up to 31 March 2001 (27 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (27 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: highgate tile works turnstall stoke on trent ST6 4JX (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: highgate tile works turnstall stoke on trent ST6 4JX (1 page) |
21 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
21 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 July 2001 | Return made up to 31/05/01; full list of members (16 pages) |
13 July 2001 | Return made up to 31/05/01; full list of members (16 pages) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | New director appointed (3 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (41 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (41 pages) |
12 January 2001 | Ad 08/01/01--------- £ si 15000000@1=15000000 £ ic 12000/15012000 (2 pages) |
12 January 2001 | Ad 08/01/01--------- £ si 15000000@1=15000000 £ ic 12000/15012000 (2 pages) |
12 January 2001 | Nc inc already adjusted 03/01/01 (1 page) |
12 January 2001 | Memorandum and Articles of Association (22 pages) |
12 January 2001 | Memorandum and Articles of Association (22 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Nc inc already adjusted 03/01/01 (1 page) |
12 January 2001 | Resolutions
|
26 June 2000 | Return made up to 31/05/00; full list of members
|
26 June 2000 | Return made up to 31/05/00; full list of members
|
8 May 2000 | Particulars of mortgage/charge (8 pages) |
8 May 2000 | Particulars of mortgage/charge (8 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (28 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (28 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 January 2000 | Full group accounts made up to 31 March 1999 (81 pages) |
21 January 2000 | Full group accounts made up to 31 March 1999 (81 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
19 January 1999 | Full group accounts made up to 31 March 1998 (82 pages) |
19 January 1999 | Full group accounts made up to 31 March 1998 (82 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
1 July 1998 | Return made up to 31/05/98; full list of members (9 pages) |
1 July 1998 | Return made up to 31/05/98; full list of members (9 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (83 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (83 pages) |
2 July 1997 | Return made up to 31/05/97; full list of members (11 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 31/05/97; full list of members (11 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
15 January 1997 | Full group accounts made up to 31 March 1996 (61 pages) |
15 January 1997 | Full group accounts made up to 31 March 1996 (61 pages) |
25 June 1996 | Return made up to 31/05/96; full list of members (12 pages) |
25 June 1996 | Return made up to 31/05/96; full list of members (12 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
10 April 1996 | Amended full group accounts made up to 31 March 1995 (23 pages) |
10 April 1996 | Amended full group accounts made up to 31 March 1995 (23 pages) |
27 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 January 1996 | Full group accounts made up to 31 March 1995 (82 pages) |
12 January 1996 | Full group accounts made up to 31 March 1995 (82 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Director resigned (4 pages) |
4 May 1993 | New director appointed (2 pages) |
4 May 1993 | New director appointed (2 pages) |
4 October 1989 | New secretary appointed (3 pages) |
4 October 1989 | New secretary appointed (3 pages) |
21 June 1979 | Certificate of incorporation (2 pages) |
21 June 1979 | Company name changed certificate issued on 21/06/1979\certificate issued on 21/06/79 (2 pages) |
21 June 1979 | Company name changed certificate issued on 21/06/1979\certificate issued on 21/06/79 (2 pages) |
13 June 1968 | Company name changed\certificate issued on 13/06/68 (2 pages) |
13 June 1968 | Company name changed\certificate issued on 13/06/68 (2 pages) |
23 October 1962 | Company name changed\certificate issued on 23/10/62 (2 pages) |
23 October 1962 | Company name changed\certificate issued on 23/10/62 (2 pages) |
6 December 1935 | Certificate of incorporation (1 page) |
6 December 1935 | Incorporation (18 pages) |
6 December 1935 | Incorporation (18 pages) |
6 December 1935 | Certificate of incorporation (1 page) |