Birchwood Park
Warrington
Cheshire
WA3 6XG
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(79 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Martin Platt |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(55 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Glenholme Easingwold Road Huby York North Yorkshire YO6 1HN |
Director Name | Mr David Deacon Turner |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(55 years after company formation) |
Appointment Duration | 16 years (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | Swinnow Hill York Road Wetherby West Yorkshire LS22 5EL |
Director Name | Mrs Florence Maud Turner |
---|---|
Date of Birth | November 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(55 years after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 86 Temple Newsam Road Leeds West Yorkshire LS15 0LP |
Director Name | John Deacon Turner |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(55 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Secretary Name | Mr Keith Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(55 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 18 Harrowby Road Leeds West Yorkshire LS16 5HX |
Director Name | Mr Jonathan Charles Deacon Turner |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(57 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Breckamore Kirkby Road Ripon North Yorkshire HG4 3JX |
Secretary Name | Christopher Graham Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(59 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | Laverick House 26 Station Road Altofts Normanton West Yorkshire WF6 2NE |
Director Name | Mrs Elizabeth Anne Slater |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(62 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Springhill Cottages Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1TJ |
Director Name | Mr James Nicholas Lloyd Spencer |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2009) |
Role | Supply & Operations Director |
Country of Residence | England |
Correspondence Address | 5 Portland Street York North Yorkshire YO31 7EH |
Director Name | Mr Philip Stephen Hall |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2005(68 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Secretary Name | Mr Philip Stephen Hall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 March 2005(68 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(72 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(72 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(72 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(72 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(72 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Website | bayfordoil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 858500 |
Telephone region | Warrington |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
2.4m at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2024 (5 months, 4 weeks from now) |
19 July 1983 | Delivered on: 20 July 1983 Satisfied on: 31 December 2003 Persons entitled: Petrofina (UK) Limited. Classification: Legal mortgage Secured details: £125,000 and all monies due or to become due from the company to the chargee under the terms of a letter agreement dated 19.7.83. Particulars: F/H land known or formerly known as 1-9 (odd numbers) and 8 stobbs buildings, 15-23 (odd numbers) westfield road & 32,34 & 40 burley road leeds t/n ywe 42904 f/h land adjoining the land first above described & known as st. Andrew's works westfield road, leeds. Together with the fixtures, fittings, machinery and equipment affixed thereto. Fully Satisfied |
---|---|
11 October 2006 | Delivered on: 19 October 2006 Satisfied on: 13 October 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the oil depot at myers lane penrith t/no CU80724. Fully Satisfied |
6 February 2006 | Delivered on: 21 February 2006 Satisfied on: 31 October 2009 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: L/H land and buildings k/a coastways service station malton road flaxton york north yorkshire. Fully Satisfied |
11 February 1983 | Delivered on: 16 February 1983 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: Financial agreement 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. Particulars: All the companys's interest in a building agreement 9/7/82 see doc M80 for details. Fully Satisfied |
6 February 2006 | Delivered on: 21 February 2006 Satisfied on: 13 October 2009 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 to the north of cramfit road dinnington t/n SYK34344. Fully Satisfied |
6 February 2006 | Delivered on: 21 February 2006 Satisfied on: 13 October 2009 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 monk fryston filling station selby road monk fryston t/n NYK145741. Fully Satisfied |
6 February 2006 | Delivered on: 21 February 2006 Satisfied on: 13 October 2009 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 land and buildings at bowcliffe hall braham wetherby. Fully Satisfied |
6 February 2006 | Delivered on: 20 February 2006 Satisfied on: 31 October 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right, title and interest in and to any intellectual property. See the mortgage charge document for full details. Fully Satisfied |
18 November 2005 | Delivered on: 3 December 2005 Satisfied on: 31 October 2009 Persons entitled: Esso Petroleum Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all present and future book and other debts, all present and future rights all present and future bank accounts, cash at bank and credit balances. See the mortgage charge document for full details. Fully Satisfied |
30 January 2004 | Delivered on: 10 February 2004 Satisfied on: 13 October 2009 Persons entitled: John Deacon Turner and David Deacon Turner (The Security Trustees) as Agents and Securitytrustees for and on Behalf of Themselves and the Noteholders Classification: Legal 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: The f/h property k/a land and buildings being bowcliffe hall bramham leeds west yorkshire t/no WYK402687. Fully Satisfied |
2 April 1999 | Delivered on: 14 April 1999 Satisfied on: 31 December 2003 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 and buildings on the south west side of westfield road leeds west yorkshire t/no;-WYK292660. Fully Satisfied |
2 April 1999 | Delivered on: 14 April 1999 Satisfied on: 31 December 2003 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 and buildings on the north side of victoria road elland west yorkshire t/no=WYK276111. Fully Satisfied |
12 January 1995 | Delivered on: 17 January 1995 Satisfied on: 31 December 2003 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 orchard service station urlay nook road eaglescliffe cleveland. Fully Satisfied |
1 December 1994 | Delivered on: 2 December 1994 Satisfied on: 31 December 2003 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/Hold property known as fens service station,catcote rd,hartlepool,cleveland. Fully Satisfied |
29 January 1981 | Delivered on: 10 February 1981 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank International Ltdsee Doc M78 Classification: Statutory motgage Secured details: All monies due or to become due from the company and/or both or either of the other two companies named therein to the chargee under the terms of a financial agreement d/d 18.9.80 & deed of covenant of even date. Particulars: 1/64TH share of and in the ship owned jointly with shaw fuels LTD & john h whitaker (holdings) LTD. Fully Satisfied |
1 December 1994 | Delivered on: 2 December 1994 Satisfied on: 31 October 2009 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/Hold property known as owton lodge service station,stockton rd,hartlepool,cleveland. Fully Satisfied |
1 December 1994 | Delivered on: 2 December 1994 Satisfied on: 31 December 2003 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/Hold property known as lanehouse service station,thornaby rd,thornaby,cleveland. Fully Satisfied |
1 December 1994 | Delivered on: 2 December 1994 Satisfied on: 31 December 2003 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: L/Hold property known as ryhope service station,ryhope rd,sunderland,tyne and wear. Fully Satisfied |
28 November 1994 | Delivered on: 2 December 1994 Satisfied on: 31 December 2003 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/Hold property known as blue bell service station,greenfield way,newton aycliffe,county durham. Fully Satisfied |
11 March 1994 | Delivered on: 14 March 1994 Satisfied on: 31 December 2003 Persons entitled: Tsb 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: Paley road service station, wakefield road, bradford, west yorkshire. Fully Satisfied |
10 March 1994 | Delivered on: 14 March 1994 Satisfied on: 4 August 2005 Persons entitled: Tsb 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: Central service station, bradford road, central batley. Fully Satisfied |
9 March 1994 | Delivered on: 14 March 1994 Satisfied on: 15 July 1994 Persons entitled: Tsb 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: Midway service station, bradford road, batley carr, west yorkshire. Fully Satisfied |
4 March 1994 | Delivered on: 14 March 1994 Satisfied on: 31 December 2003 Persons entitled: Tsb 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 and buildings on north side of bennetthorpe, doncaster, south yorkshire. Fully Satisfied |
28 February 1994 | Delivered on: 14 March 1994 Satisfied on: 31 December 2003 Persons entitled: Tsb 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 and buildings on south side of doncaster road, mexborough, doncaster, south yorkshire named premier. Fully Satisfied |
28 February 1994 | Delivered on: 14 March 1994 Satisfied on: 31 December 2003 Persons entitled: Tsb 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: Bradley grange service station, land on the north side of bradley road, huddersfield, west yorkshire. Fully Satisfied |
29 January 1981 | Delivered on: 10 February 1981 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank International Ltdas Agents (See Doc M77) Classification: Deed of covenant Secured details: £432,000 and all monies due or to become due from the company and/or both or either of the other two companies named therein secured by a mortgage of even date to the chargee under the terms of a financial agreement d/d 18.9.80. Particulars: All the companys interest present & future in the mortgaged premises see doc M77. Fully Satisfied |
28 February 1994 | Delivered on: 14 March 1994 Satisfied on: 28 June 1994 Persons entitled: Tsb 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 and buildings on south west side of upper sheffield road, barnsley, south yorkshire. Fully Satisfied |
21 January 1994 | Delivered on: 4 February 1994 Satisfied on: 21 October 2000 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: Oulton filling station,part of regency garage,77/79 aberford road,oulton,west yorkshire. Fully Satisfied |
24 December 1993 | Delivered on: 11 January 1994 Satisfied on: 31 December 2003 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 and buildings on the north west side of albert street huddersfield west yorkshire t/n WYK193470. Fully Satisfied |
24 December 1993 | Delivered on: 11 January 1994 Satisfied on: 31 December 2003 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 and buildings on the north west side of laber square huddersfield west yorkshire t/n WYK387902. Fully Satisfied |
24 December 1993 | Delivered on: 11 January 1994 Satisfied on: 13 October 2009 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: Cambria fuels depot tir llwyd enterprises park st asaph avenue kinmel bay clwyd. Fully Satisfied |
24 December 1993 | Delivered on: 11 January 1994 Satisfied on: 31 December 2003 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: 181/183/185/187 lockwood road and 3 crowther street huddersfield west yorkshire t/n WYK240791. Fully Satisfied |
26 November 1993 | Delivered on: 15 December 1993 Satisfied on: 31 October 2009 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: Harewood filling station, harewood, west yorkshire. Fully Satisfied |
26 November 1993 | Delivered on: 15 December 1993 Satisfied on: 31 December 2003 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: Two plots of land lying to the north of halifax road, hipperholme, west yorkshire t/no. WYK247311. Fully Satisfied |
26 November 1993 | Delivered on: 15 December 1993 Satisfied on: 1 December 1997 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: Central garage, town street, farsley, leeds, west yorkshire. Fully Satisfied |
26 November 1993 | Delivered on: 15 December 1993 Satisfied on: 9 October 1996 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: Thrust garage, 146 leeds road, barwick-in-elmet, leeds, west yorkshire. Fully Satisfied |
29 January 1981 | Delivered on: 10 February 1981 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank International Ltdas Agents (See Doc M77) Classification: Statutory mortgage Secured details: All monies due or to become due from the company and or both or either of the other two companies named therein to the chargee under the terms of a financial agreement dated 18/9/1980 & a deed of covenant of even date. Particulars: 21/64TH shares of & in mv. "Fleet endeavor" registered in port of hull. Fully Satisfied |
26 November 1993 | Delivered on: 15 December 1993 Satisfied on: 13 October 2009 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: Bayford oil depot, springwell lane, northallerton, north yorkshire. Fully Satisfied |
27 August 1993 | Delivered on: 15 September 1993 Satisfied on: 31 December 2003 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charges over (a) f/h land and buildings on the north side of victoria road, elland t/no. WYK276111 and f/h land and buildings on the south west side of westfield road, leeds t/no. WYK292660 and f/h land on the north and south sides of barleyfields lane, wetherby t/no. WYK499925 and all buildings fixtures fixed plant and machinery thereon (b) all the company's present and future goodwill in its business (if any) carried on at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 31 December 2003 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 and buildings on the south side of otley road, baildon, bradford, west yorkshire t/no. WYK310685. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 13 October 2009 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: Swillington garage, wakefield road, swillington, west yorkshire. Fully Satisfied |
12 March 1993 | Delivered on: 22 March 1993 Satisfied on: 13 October 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
9 December 1992 | Delivered on: 19 December 1992 Satisfied on: 1 May 1997 Persons entitled: Rackwood Colliery Company Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of condition 8 of offer dated 5/11/92. Particulars: The subjects at garlaff county of ayr for full details see form 395. Fully Satisfied |
3 September 1992 | Delivered on: 4 September 1992 Satisfied on: 31 December 2003 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including monies due for goods sold and delivered under the terms of the charge. Particulars: Oakdale service station,ripon rd,harrogate,north yorkshire and the goodwill of the business carried on thereat for full details see form 395. Fully Satisfied |
3 September 1992 | Delivered on: 4 September 1992 Satisfied on: 31 December 2003 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including monies due for goods sold and delivered under the terms of the charge. Particulars: Coastways service station,malton road,flaxton,north yorkshire and the restaurant on the opposite side of malton rd and the goodwill of the business carried on at coastways service station for full details see form 395. Fully Satisfied |
30 April 1992 | Delivered on: 8 May 1992 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company and/or john h whitaker (tankers) limited to the chargees under the terms of a financial agreement dated 26 july 1991 and second priority statutory mortgage dated 30 april 1992. Particulars: 32/64TH shares in the M.V. bowcliffe see form 395 ref M716C for full details. Fully Satisfied |
30 April 1992 | Delivered on: 8 May 1992 Satisfied on: 31 December 2003 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to clauses 4 and 5 of a shipowners agreement dated 26/7/91. Particulars: 32/64TH shares of the M.V. "bowcliffe" registered in the name of the company at the port of hull under official no:720331. Fully Satisfied |
20 October 1980 | Delivered on: 24 October 1980 Persons entitled: Elfoil (G.B) Limited Classification: Debenture agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £2,000,000 including monies due for goods sold and delivered. Particulars: All bookdebts present and future. Fully Satisfied |
30 April 1992 | Delivered on: 8 May 1992 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank PLC Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 26/7/91 and a deed of covenant dated 30/4/92. Particulars: 32/64TH shares of and in the M.V. "bowcliffe" registered in the name of the company at the port of hull under official no:720331. Fully Satisfied |
10 September 1991 | Delivered on: 17 September 1991 Satisfied on: 10 April 1995 Persons entitled: Hill Samuel Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at north street and vavley fields lane wetherby leeds west yorkshire goodwill of the business (if any) (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1991 | Delivered on: 1 August 1991 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank PLC Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee acting for itself and as agent for national westminster bank PLC on an account current under the terms of a financial agreement and a deed of covenant, both of even date. Particulars: 32/64TH shares in the M.V. "betty jean" registered in the name of holdings and the company at the port of hull with official no. 701558. Fully Satisfied |
26 July 1991 | Delivered on: 1 August 1991 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank PLC Classification: Financial agreement Secured details: £1,700,000 and all other monies due or to become due from the company and/or john H. whitaker (tankers) limited to the chargee under the terms of this agreement. Particulars: All the companys beneficial interest and all its benefits rights and title in and under the contract. (See form 395. ref m 131 fur full details). Fully Satisfied |
26 July 1991 | Delivered on: 1 August 1991 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from and/or john H. whitakes (tankers) limited under the terms of the "security documents" (as defined). Particulars: A) all the company's rights, title, interest and benefits in and under the M.V. "betty jean" b) the earnings and insurances of the ship and any compensation payable in respect of requisition for title or other compulsory acquisition of the ship. Fully Satisfied |
26 July 1991 | Delivered on: 1 August 1991 Satisfied on: 31 December 2003 Persons entitled: The Secretary of State of Trade and Industry. Classification: Shipowners agreement Secured details: All monies due or to become due from the company and/or john H. whitaker (tankers) limited pursuant to clause 4 & 5 of the shipowners agreement. Particulars: 1) all monies which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 26TH july 1991 2) the company's 32/64TH shareholding in the vessel being constructed for john H. whitaker (tankers) limited and the company. Fully Satisfied |
4 January 1991 | Delivered on: 14 January 1991 Satisfied on: 9 November 2000 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: Fold garage low lane horsforth leeds west yorkshire t/no. WYK192119. Fully Satisfied |
4 January 1991 | Delivered on: 14 January 1991 Satisfied on: 31 December 2003 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 lying to the north of aberford road garforth leeds west yorkshire t/no. Ywe 62686. Fully Satisfied |
4 September 1990 | Delivered on: 6 September 1990 Satisfied on: 31 December 2003 Persons entitled: Hill Samuel Bank Limited 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 on the south west side of westfield road leeds. The fixed plant and machinery and other fixtures and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1990 | Delivered on: 12 April 1990 Satisfied on: 31 December 2003 Persons entitled: Petrofina (U.K.) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 1 july 1987. Particulars: L/H land at flaxton together with garage premises k/a coastways service station, malton road, flaxton, north yorkshire. L/h land at flaxton with buildings now in use as a little chef restaurant and proceeds of sale goodwill & benefit of any licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1980 | Delivered on: 26 September 1980 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank International LTD Classification: Deed of charge Secured details: All monies due or to become due from the company and/or both or either of the other companies named therein to the chargee under the terms of a financial agreement d/d 18/9/80 & deeds supplemental thereto. Particulars: The sum of £33,333,33 (further details see doc M75). Fully Satisfied |
16 February 1990 | Delivered on: 27 February 1990 Satisfied on: 31 December 2003 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings north side of victoria road elland fixed plant machinery & other fixtures (not being personal chattels within the bills of sale act 1878-1882) & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1989 | Delivered on: 12 October 1989 Satisfied on: 31 December 2003 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: 9A dragon road harrogate and land adjoining on westerby side north yorkshire as comprised in two conveyances dated 30.8.89. Fully Satisfied |
8 March 1989 | Delivered on: 14 March 1989 Satisfied on: 31 October 2009 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: Bowcliffe hall, bramham, wetherby, west yorkshire t/n WYK402667. Fully Satisfied |
1 July 1987 | Delivered on: 9 July 1987 Satisfied on: 4 August 2005 Persons entitled: Petrofina (U.K.) Limited Classification: Legal charge Secured details: £52,000 and all other monies due or to become due from the company to the chargee under the terms of a station development grant agreement dated 1-7-87 and this deed. Particulars: Coastways services station, malton road,flaxton, north yorkshire together with the fixtures fittings machnery and equipment and the goodwill of the business. Fully Satisfied |
1 July 1987 | Delivered on: 9 July 1987 Satisfied on: 31 December 2003 Persons entitled: Petrofina (U.K.) Limited Classification: Legal charge Secured details: £140,000 and all other monies due or to become due from the company to the chargee. Under the terms of a station development grant agreement dated 1-7-87 and this deed. Particulars: Burley road filling station, westfield road leeds, west yorkshire together with the fixtures fittings machinery and equipment and the goodwill of the business. Fully Satisfied |
1 July 1987 | Delivered on: 9 July 1987 Satisfied on: 31 December 2003 Persons entitled: Petrofina (U.K.) Limited Classification: Legal charge Secured details: £135,000 and all other monies due or to become due from the comapny to the chargee. Under the terms of a station development grant agreement dated 1-7-87 and this deed: including moneys due for goods sold & delivered. Particulars: Oakdale service station ripon road, harrogate north yorkshire together with the fixtures fittings machinery and equipment and the goodwill of the business. Fully Satisfied |
13 February 1987 | Delivered on: 18 February 1987 Satisfied on: 31 December 2003 Persons entitled: Petrofina (U.K.) Limited Classification: Legal charge Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of a station development grant as defined in the deed. Particulars: Ossett filling station dale street ossett west yorkshire together with the fixtures fittings machinery and equipment and the goodwill. Fully Satisfied |
29 January 1986 | Delivered on: 17 February 1986 Satisfied on: 4 March 1988 Persons entitled: Barclays Bank PLC Classification: Statutory mortgage Secured details: All moneys due or to become due from the company to barclays bank PLC (as agent for itself and nat west bank PLC) on an account current under the terms of the financial agreement as defined and a deedof covenant of even date each as may from time to time be amended. Particulars: 2U/64TH shares of and in the M.V. "fleetendeuvour" registered in the name of the company at the port of hull under official no 389046. Fully Satisfied |
29 January 1986 | Delivered on: 17 February 1986 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All moneys due or to become due from the company to nat. West bank PLC (as agent for itself and barclays bank PLC) on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended. Particulars: 21/64TH shares of and in the M.V. "fleet enterprise" registered in the name of the company at the port of hull under official no. 701525. Fully Satisfied |
29 January 1986 | Delivered on: 17 February 1986 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: £338,700 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as agent for itself and barclays bank PLC) secured by a mortgage of even date under the terms of the financial agreement as defined and this deed each as may from time to time be amended. Particulars: All the company's rights title interest & benefits in and under -: a) M.V. "fleet enterprise" registered at the port of hull under official no 701525 and b) the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel. Fully Satisfied |
18 September 1980 | Delivered on: 26 September 1980 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank International LTD Classification: Financial agreement Secured details: All monies due or to become due from the company and/or both or either of the other companies named therein to barclays bank international LTD. Particulars: All the company's beneficial interests & all its benefit rights & titles in and under a building agreement d/d 23.4.80 all monies payable to the company in respect of insurances (further details see doc M74). Fully Satisfied |
29 January 1986 | Delivered on: 17 February 1986 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank PLC Classification: Statutory mortgage 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 (as agent for itself and nat west bank PLC) on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended. Particulars: All the company's joint interest in 1/64TH share of and in the M.V. "fleet endeavour" registered in the name of the company at the port of hull under official no. 389046. Fully Satisfied |
29 January 1986 | Delivered on: 17 February 1986 Satisfied on: 31 December 2003 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: For further securing £154,275 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to barclays bank PLC (as agent for itself and nat west bank PLC) secured by a mortgage of even date under the terms of the financial agreement as defined and this deed each as may from time to time be amended. Particulars: All the company's rights title interest and benefits in and under:- a) M.V. "fleet endeavour" registered at the port of hull under official no 389046 and b) the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel. Fully Satisfied |
29 January 1986 | Delivered on: 17 February 1986 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage 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 (as agent for itself and barclays bank PLC) on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended. Particulars: All the company's joint interest in 1/64TH share of and in the M.V. "fleet enterprise" registered in the name of the company at the port of hull under official no.701525. Fully Satisfied |
30 October 1985 | Delivered on: 7 November 1985 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company and/or john H.whitaker (holdings) limited to the chargee under the terms of a financial agreement dated 19/4/85 and a statutory mortgage dated 30/10/85. Particulars: All the company's interest both present and future in the mortgaged premises (being the M.V. "betty-jean)o/n 701558 and all the earnings of the ship the insurances and any requisition compensation as defined in the said deed of covenant. Fully Satisfied |
30 October 1985 | Delivered on: 7 November 1985 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of financial agreement dated 19-4-85 and a deed of covenant dated 30-10-85. Particulars: Thirty two sixty fourth shares in the M.V. "betty-jean" o/n 701558. Fully Satisfied |
19 April 1985 | Delivered on: 7 May 1985 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: £880,000 & all other monies due or to become due from the company and/or john h whitaker (holdings) limited to national westminster bank PLC for itself and as agent for barclays bank PLC under the terms of the financial agreement dated 19/4/85. Particulars: All the company's right title and interest and benefits in and under :- a) building agreement dated 18/12/84 between the yorkshire dry dock company limited & the owners ind yard no. 291 etc b) all monies payable etc (for full details see doc M85). Fully Satisfied |
19 April 1985 | Delivered on: 7 May 1985 Satisfied on: 31 December 2003 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All moneys due or to become due from the company and/or john h whitaker (holdings) limited to the chargee under the terms of the financial agreement 19.4.85 and this charge. Particulars: Any moneys payable in accordance with the vessel under construction please see doc (M84) for full details. Fully Satisfied |
6 July 1983 | Delivered on: 26 July 1983 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: Futher securing all monies due or to become due from the company and/or all or any of the companies named therein secured by a mortgage 6/7/83 under the terms of an agreement 11/2/83. Particulars: The company's interest in the ship her earnings & all benefits thereof. Fully Satisfied |
6 July 1983 | Delivered on: 26 July 1983 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant 6/7/83 & regulated by a financial agreement 11/2/83. Particulars: 21 64TH shares in the mv fleet enterprise reg at the port of hull - 701525. Fully Satisfied |
6 July 1983 | Delivered on: 26 July 1983 Satisfied on: 31 December 2003 Persons entitled: National Westminster Bank PLC Classification: First priority mortgage Secured details: All monies due or to become due from the company and/or all or any of the companies named therein on an account current under the terms of deed of covenant 6/7/83 & regulated by a financial agreement 11/2/83. Particulars: 1 64TH share of the mv "fleet enterprise" reg at the port of hull 701525. Fully Satisfied |
16 February 1990 | Delivered on: 27 February 1990 Satisfied on: 22 December 1992 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings west side of barnsdale road allerton bywater fixed plant machinery & other fixtures (not being personal chattels within the bills of sale act 1978-1882) & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
30 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Secretary's details changed for Jonathan Stewart on 23 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Secretary's details changed for Jonathan Stewart on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Samuel Chambers on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Jonathan Stewart on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Donal Murphy on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Jonathan Stewart on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Donal Murphy on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Samuel Chambers on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Paul Thomas Vian on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Paul Thomas Vian on 23 March 2010 (2 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
27 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
27 October 2009 | Termination of appointment of Jonathan Stewart as a director (1 page) |
27 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
27 October 2009 | Termination of appointment of Jonathan Stewart as a director (1 page) |
27 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
27 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
14 October 2009 | Appointment of Jonathan Stewart as a secretary (3 pages) |
14 October 2009 | Appointment of Jonathan Stewart as a secretary (3 pages) |
9 October 2009 | Gbp sr 1@1 (1 page) |
9 October 2009 | Gbp sr 1@1 (1 page) |
8 October 2009 | Termination of appointment of Jonathan Turner as a director (2 pages) |
8 October 2009 | Appointment of Samuel Chambers as a director (3 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Registered office address changed from Bowcliffe Hall, Bramham, Wetherby, West Yorkshire. LS23 6LP on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Jonathan Turner as a director (2 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a secretary (2 pages) |
8 October 2009 | Registered office address changed from Bowcliffe Hall, Bramham, Wetherby, West Yorkshire. LS23 6LP on 8 October 2009 (2 pages) |
8 October 2009 | Appointment of Samuel Chambers as a director (3 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Registered office address changed from Bowcliffe Hall, Bramham, Wetherby, West Yorkshire. LS23 6LP on 8 October 2009 (2 pages) |
8 October 2009 | Appointment of Mr Paul Thomas Vian as a director (3 pages) |
8 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Termination of appointment of Elizabeth Slater as a director (2 pages) |
8 October 2009 | Appointment of Donal Murphy as a director (3 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a director (2 pages) |
8 October 2009 | Appointment of Donal Murphy as a director (3 pages) |
8 October 2009 | Termination of appointment of Elizabeth Slater as a director (2 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a secretary (2 pages) |
8 October 2009 | Termination of appointment of John Turner as a director (2 pages) |
8 October 2009 | Appointment of Mr Paul Thomas Vian as a director (3 pages) |
8 October 2009 | Termination of appointment of John Turner as a director (2 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a director (2 pages) |
8 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Auditor's resignation (1 page) |
2 October 2009 | Sec 519 (1 page) |
2 October 2009 | Sec 519 (1 page) |
30 September 2009 | Company name changed bayford & co.LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed bayford & co.LIMITED\certificate issued on 30/09/09 (2 pages) |
14 September 2009 | Appointment terminated director james spencer (1 page) |
14 September 2009 | Appointment terminated director james spencer (1 page) |
25 August 2009 | Group of companies' accounts made up to 30 June 2009 (37 pages) |
25 August 2009 | Group of companies' accounts made up to 30 June 2009 (37 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
4 November 2008 | Group of companies' accounts made up to 30 June 2008 (38 pages) |
4 November 2008 | Group of companies' accounts made up to 30 June 2008 (38 pages) |
17 June 2008 | Appointment terminated director david turner (1 page) |
17 June 2008 | Appointment terminated director david turner (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
27 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
5 November 2007 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
5 November 2007 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
13 November 2006 | Group of companies' accounts made up to 30 June 2006 (32 pages) |
13 November 2006 | Group of companies' accounts made up to 30 June 2006 (32 pages) |
25 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
19 October 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Particulars of mortgage/charge (19 pages) |
20 February 2006 | Particulars of mortgage/charge (19 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
15 November 2005 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | Group of companies' accounts made up to 30 June 2004 (34 pages) |
23 February 2005 | Group of companies' accounts made up to 30 June 2004 (34 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | New director appointed (2 pages) |
6 September 2004 | Return made up to 21/03/04; full list of members
|
6 September 2004 | Return made up to 21/03/04; full list of members
|
18 February 2004 | Nc inc already adjusted 30/01/04 (1 page) |
18 February 2004 | Nc inc already adjusted 30/01/04 (1 page) |
13 February 2004 | Memorandum and Articles of Association (18 pages) |
13 February 2004 | Memorandum and Articles of Association (18 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
11 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 February 2004 | Particulars of mortgage/charge (8 pages) |
10 February 2004 | Particulars of mortgage/charge (8 pages) |
14 January 2004 | Group of companies' accounts made up to 30 June 2003 (36 pages) |
14 January 2004 | Group of companies' accounts made up to 30 June 2003 (36 pages) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Return made up to 21/03/03; full list of members (16 pages) |
8 May 2003 | Return made up to 21/03/03; full list of members (16 pages) |
10 January 2003 | Group of companies' accounts made up to 30 June 2002 (35 pages) |
10 January 2003 | Group of companies' accounts made up to 30 June 2002 (35 pages) |
4 April 2002 | Return made up to 21/03/02; full list of members (17 pages) |
4 April 2002 | Return made up to 21/03/02; full list of members (17 pages) |
27 December 2001 | Group of companies' accounts made up to 30 June 2001 (32 pages) |
27 December 2001 | Group of companies' accounts made up to 30 June 2001 (32 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members (17 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members (17 pages) |
28 December 2000 | Full group accounts made up to 30 June 2000 (33 pages) |
28 December 2000 | Full group accounts made up to 30 June 2000 (33 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2000 | Return made up to 21/03/00; full list of members (16 pages) |
16 April 2000 | Return made up to 21/03/00; full list of members (16 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
4 January 2000 | Full group accounts made up to 30 June 1999 (35 pages) |
4 January 2000 | Full group accounts made up to 30 June 1999 (35 pages) |
4 November 1999 | Full group accounts made up to 30 June 1998 (35 pages) |
4 November 1999 | Full group accounts made up to 30 June 1998 (35 pages) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Return made up to 21/03/99; no change of members (7 pages) |
20 April 1999 | Return made up to 21/03/99; no change of members (7 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
17 April 1998 | Return made up to 21/03/98; no change of members (5 pages) |
17 April 1998 | Return made up to 21/03/98; no change of members (5 pages) |
5 January 1998 | Full group accounts made up to 30 June 1997 (34 pages) |
5 January 1998 | Full group accounts made up to 30 June 1997 (34 pages) |
1 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1997 | Return made up to 21/03/97; full list of members (7 pages) |
21 April 1997 | Return made up to 21/03/97; full list of members (7 pages) |
1 April 1997 | Full group accounts made up to 30 June 1996 (37 pages) |
1 April 1997 | Full group accounts made up to 30 June 1996 (37 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
19 April 1996 | Return made up to 21/03/96; change of members (7 pages) |
19 April 1996 | Return made up to 21/03/96; change of members (7 pages) |
10 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Full group accounts made up to 30 June 1994 (34 pages) |
29 March 1995 | Full group accounts made up to 30 June 1994 (34 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
10 October 1982 | Articles of association (24 pages) |
10 October 1982 | Articles of association (24 pages) |
29 January 1973 | Memorandum and Articles of Association (7 pages) |
29 January 1973 | Memorandum and Articles of Association (7 pages) |
13 March 1937 | Certificate of incorporation (1 page) |
13 March 1937 | Certificate of incorporation (1 page) |