Ellesmere Port
CH65 1AX
Wales
Director Name | Jean-Francois Bayard Vingre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2023(72 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mr Jeffrey Marston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(41 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 28 Disraeli Crescent High Wycombe Buckinghamshire HP13 5EJ |
Director Name | Mr Brian Reginald Taylor |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(41 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Marten Marlborough Wiltshire SN8 3SJ |
Director Name | Mr David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(41 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Secretary Name | David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Secretary Name | Geoffrey Douglas Hoad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 23 North Street Great Dunmow Essex CM6 1AZ |
Director Name | Mr John Earp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(49 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 43 Church Meadows Dromore County Down BT25 1LZ Northern Ireland |
Secretary Name | Mr David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(49 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Director Name | Mr William Samuel McChesney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(51 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hampton Court Carrickfergus County Antrim BT38 9DT Northern Ireland |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(58 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Douglas James Baxter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(61 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Miss Sally Lewis |
---|---|
Status | Resigned |
Appointed | 27 July 2012(61 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2019) |
Role | Chief Operations Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(68 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2019(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Neil William Gamble |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(68 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Philip Antony Swash |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(69 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(72 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2023) |
Role | Deputy Cfo |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Telephone | 0151 6709009 |
---|---|
Telephone region | Liverpool |
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,652,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
16 August 2004 | Delivered on: 27 August 2004 Satisfied on: 30 March 2010 Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including land and premises at 1,2 and 3 beaufort rd,birkenhead,wirral,merseyside; MS278694; see form 395 for details. 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 |
---|---|
25 January 2002 | Delivered on: 12 February 2002 Satisfied on: 25 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Northern ireland law mortgage Secured details: All obligations due or to become due from the company to the secured beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All freehold and leasehold property and assets whatsoever including the freehold property at kingsway,townland of dunmurry,parish and barony f belfast,county antrim 9SER/no 70-169); all fixtures fittings,equipment thereon. See the mortgage charge document for full details. Fully Satisfied |
25 January 2002 | Delivered on: 12 February 2002 Satisfied on: 25 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties Classification: Debenture Secured details: All money and liabilities due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including land and premises at kingsway,dunmurry,belfast; la 393060; land and premises at 1,2 and 3 beaufort rd,birkenhead, ms 278694; land and premises at brunel rd,newton abbot,devon; dn 113225; see form 395 for details. 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 |
27 April 2001 | Delivered on: 16 May 2001 Satisfied on: 12 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) to the secured parties (as defined),or any of them, under the subordinated finance documents (as defined) (or any of them) on any account whatsoever. Particulars: All freehold and leasehold property and assets whatsoever and all right title estate and interest including the freehold property at kingsway in the townland of dunmurry parish and barony of belfast,county of antrim,ser/no 70-169; see form 395 for details. Fully Satisfied |
27 April 2001 | Delivered on: 8 May 2001 Satisfied on: 12 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture of even date between troyess PLC (the parent) edlaw PLC (the company) the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee Secured details: All monies and liabilities owing or incurred to the secured parties (or any of them) by each charging company and each of the other obligors under the subordinated finance documents (as defined) on any account. 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 |
16 March 2000 | Delivered on: 5 April 2000 Satisfied on: 12 February 2002 Persons entitled: Dlj Capital Funding, Inc.(As Security Agent) Classification: Mortgage Secured details: All obligations due or to become due from the company and/or wardle storeys (safety & survival equipment) limited (together the chargor) to the chargee under the hedging instruments and a guarantee accession agreement pursuant to which the chargor has become a party to each of the credit agreements and the hedging instruments. Particulars: All f/h and l/h properties and assets together with all fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
17 March 2000 | Delivered on: 5 April 2000 Satisfied on: 12 February 2002 Persons entitled: Dlj Capital Funding, Inc. as Security Agent on Behalf of Itself and Other Secured Parties Classification: Security deed of accession to a debenture dated 17 november 1999 as amended by a deed of amendment dated 26 january 2000 and a deed of accession and amendment dated 15 march 2000 Secured details: All money and liabilities due or to become due from the company and each of the obligors to the chargee under the finance documents (or any of them) and this debenture and on any account whatsoever. Particulars: The key properties together with all buildings and fixtures (as defined). 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 September 1987 | Delivered on: 22 September 1987 Satisfied on: 4 November 1999 Persons entitled: The Department of Economic Development Facting Throught the Industrial Development Board for No N Ireland Classification: Mortgage Secured details: Sterling poudns 438000 and interest due to the chargee. Particulars: All that piece or puharcel of land situate in the townland of dunmurry parish and barony of belfort and canty of clantron. Fully Satisfied |
16 August 2004 | Delivered on: 27 August 2004 Satisfied on: 30 March 2010 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties Classification: Mortgage Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h unregistered property vested in such charging company.. See the mortgage charge document for full details. Fully Satisfied |
1 August 1975 | Delivered on: 19 August 1975 Satisfied on: 4 November 1999 Persons entitled: Alliance Assurance Company LTD Classification: Debenture trust deed stock of rfd inflatables amounting to sterling pounds 700000 secured by trust deed dated 20TH april 1966 and 15TH march 1972 Secured details: Stock or rfd inflatables amounting to sterling pounds 700000 secured by trust deed dated 20TH april 1966 and 15TH march 1972. Particulars: Floating charge over all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 September 2013 | Delivered on: 27 September 2013 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold property at kingsway in the townland of dunmurry parish and barony of belfast upper and county of antrim serial number 70-169. notification of addition to or amendment of charge. Outstanding |
24 August 2011 | Delivered on: 9 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A northern irish law deed of confirmation Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and all monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate at kingsway in the townland of dunmurry, parish and barony of belfast upper and county of antrim; all buildings, erections and fixtures. See image for full details. Outstanding |
5 March 2010 | Delivered on: 15 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate at kingsway in the townland of dunmurry parish and barony of belfast upper and county of antrim all rights under licence or other agreement or document and all buildings erections and fixtures see image for full details. Outstanding |
8 January 2024 | Confirmation statement made on 7 January 2024 with updates (4 pages) |
---|---|
17 October 2023 | Statement of capital on 17 October 2023
|
17 October 2023 | Solvency Statement dated 16/10/23 (1 page) |
17 October 2023 | Statement by Directors (1 page) |
17 October 2023 | Resolutions
|
24 July 2023 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page) |
31 March 2023 | Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page) |
3 March 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 (1 page) |
15 November 2022 | Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 (2 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
5 September 2022 | Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages) |
7 July 2022 | Change of details for Survitec Group Limited as a person with significant control on 7 July 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 August 2020 | Satisfaction of charge 004881830013 in full (1 page) |
28 August 2020 | Satisfaction of charge 12 in full (1 page) |
28 August 2020 | Satisfaction of charge 11 in full (1 page) |
26 August 2020 | Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page) |
10 June 2020 | Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages) |
15 May 2020 | Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page) |
4 February 2020 | Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page) |
7 November 2019 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
22 May 2019 | Appointment of Mr Neil William Gamble as a director on 14 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page) |
13 February 2019 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
11 January 2019 | Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages) |
11 January 2019 | Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page) |
3 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
30 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 August 2018 | Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page) |
7 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
27 September 2013 | Registration of charge 004881830013 (18 pages) |
27 September 2013 | Registration of charge 004881830013 (18 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page) |
24 July 2012 | Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page) |
24 July 2012 | Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages) |
24 July 2012 | Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
20 February 2012 | Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (3 pages) |
20 February 2012 | Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
3 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (15 pages) |
3 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (15 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
8 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (15 pages) |
8 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (15 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
11 March 2010 | Termination of appointment of William Mcchesney as a director (2 pages) |
11 March 2010 | Termination of appointment of William Mcchesney as a director (2 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (16 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (16 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
2 April 2009 | Director appointed brian mark stringer (2 pages) |
2 April 2009 | Director appointed douglas james baxter (2 pages) |
2 April 2009 | Director appointed brian mark stringer (2 pages) |
2 April 2009 | Director appointed douglas james baxter (2 pages) |
15 January 2009 | Return made up to 27/12/08; no change of members (20 pages) |
15 January 2009 | Return made up to 27/12/08; no change of members (20 pages) |
8 October 2008 | Appointment terminated director john earp (1 page) |
8 October 2008 | Appointment terminated director john earp (1 page) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
15 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
15 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
14 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
25 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
25 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
23 December 2004 | Section 394 (1 page) |
23 December 2004 | Section 394 (1 page) |
27 August 2004 | Particulars of mortgage/charge (8 pages) |
27 August 2004 | Particulars of mortgage/charge (11 pages) |
27 August 2004 | Particulars of mortgage/charge (11 pages) |
27 August 2004 | Particulars of mortgage/charge (8 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
23 January 2003 | Return made up to 27/12/02; full list of members
|
23 January 2003 | Return made up to 27/12/02; full list of members
|
18 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT (1 page) |
25 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
25 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
12 February 2002 | Declaration of assistance for shares acquisition (15 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Particulars of mortgage/charge (18 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Particulars of mortgage/charge (18 pages) |
12 February 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (15 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Full accounts made up to 31 August 2001 (6 pages) |
5 February 2002 | Full accounts made up to 31 August 2001 (6 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
16 May 2001 | Particulars of mortgage/charge (5 pages) |
16 May 2001 | Particulars of mortgage/charge (5 pages) |
8 May 2001 | Particulars of mortgage/charge (13 pages) |
8 May 2001 | Particulars of mortgage/charge (13 pages) |
2 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
2 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
25 April 2000 | Auditor's resignation (1 page) |
25 April 2000 | Auditor's resignation (1 page) |
5 April 2000 | Particulars of mortgage/charge (16 pages) |
5 April 2000 | Particulars of mortgage/charge (16 pages) |
5 April 2000 | Particulars of mortgage/charge (10 pages) |
5 April 2000 | Particulars of mortgage/charge (10 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (16 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (16 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
3 February 2000 | Full accounts made up to 31 August 1999 (5 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (5 pages) |
26 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Auditor's resignation (3 pages) |
15 June 1999 | Auditor's resignation (3 pages) |
20 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (5 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (5 pages) |
26 January 1998 | Return made up to 27/12/97; full list of members
|
26 January 1998 | Return made up to 27/12/97; full list of members
|
11 January 1998 | Full accounts made up to 31 August 1997 (5 pages) |
11 January 1998 | Full accounts made up to 31 August 1997 (5 pages) |
26 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (5 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (5 pages) |
30 December 1996 | Auditor's resignation (2 pages) |
30 December 1996 | Auditor's resignation (2 pages) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
29 January 1996 | Full accounts made up to 31 August 1995 (5 pages) |
29 January 1996 | Full accounts made up to 31 August 1995 (5 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
4 April 1990 | Memorandum and Articles of Association (5 pages) |
23 January 1990 | Resolutions
|
19 January 1990 | Resolution passed on (4 pages) |
19 January 1990 | Resolution passed on (4 pages) |
9 February 1989 | Return made up to 28/12/88; full list of members (4 pages) |
9 February 1989 | Return made up to 28/12/88; full list of members (4 pages) |
18 February 1988 | Return made up to 30/10/87; full list of members (5 pages) |
18 February 1988 | Return made up to 30/10/87; full list of members (5 pages) |
12 September 1986 | Return made up to 03/07/86; full list of members (5 pages) |
12 September 1986 | Return made up to 03/07/86; full list of members (5 pages) |
10 November 1950 | Certificate of incorporation (1 page) |
10 November 1950 | Certificate of incorporation (1 page) |