Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Mr Paul Nicholas Sandland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(71 years, 9 months after company formation) |
Appointment Duration | 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Colin William Warrilow |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(39 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 1992) |
Role | Accountant |
Correspondence Address | 15 Creighton Avenue Muswell Hill London N10 1NX |
Director Name | Mr Ian Dominic Parsons |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(39 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 1992) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 72 Spindlewood Elloughton Brough North Humberside HU15 1LL |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(39 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Secretary Name | Rodney Hardwicke Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(39 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 1991) |
Role | Company Director |
Correspondence Address | 34 Sumatra Road West Hampstead London NW6 1PU |
Director Name | Gary Brian Evans |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Meadow Court Briggs Lane, Pant Oswestry Salop SY10 8PS Wales |
Secretary Name | Mahmood Ebrahimjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 112 Wantage Road Wallingford Oxfordshire OX10 0LX |
Director Name | Stephen Whitehouse |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 12 Elmhurst Lodge Farm Bridgnorth Salop WV15 5DJ |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(40 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1997) |
Role | Pharmacist Chairman |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(40 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1997) |
Role | Commercial Director |
Correspondence Address | The Old Coach House Mill Lane Sheepy Parva Atherstone Warwickshire CV9 3RL |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(40 years after company formation) |
Appointment Duration | 2 years (resigned 15 April 1994) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(40 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1995) |
Role | Director Of Retail Operations |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | Stephen William Buckell |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(40 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Legal Director |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1997) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Flat 603 Shad Thames London SE1 2YL |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(44 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(44 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 1997) |
Role | Group Human Resources Director |
Correspondence Address | 24 Oakfield Road Huddersfield Yorkshire HD2 2XF |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(44 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 1997) |
Role | Commercial Dir |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(45 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Secretary Name | Stephen Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(45 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 12 Elmhurst Lodge Farm Bridgnorth Salop WV15 5DJ |
Director Name | Mr Edwin Thomas William Torr |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(46 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Simon David Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(46 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Jamage Industrial Estate Talke Pits Stoke On Trent Staffordshire ST7 1XW |
Secretary Name | Zoe Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(55 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mrs Anne-Francoise Nesmes |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2013(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 29 July 2016(64 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Anthony Gerard Griffin |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2019(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Website | dechra-eu.com |
---|
Registered Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Veneto LTD 94.34% Ordinary |
---|---|
30k at £1 | Veneto LTD 5.66% Fixed Rate Preference |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 March 2023 (9 months ago) |
---|---|
Next Return Due | 22 March 2024 (3 months, 2 weeks from now) |
21 May 2012 | Delivered on: 29 May 2012 Satisfied on: 23 September 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 December 2007 | Delivered on: 18 December 2007 Satisfied on: 25 May 2012 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 4 jamage industrial estate talke pits stoke on trent staffordshire unit 1JAMAGE industrial estate talke pits stoke on trent staffordshire 3 bilton industrial estate lovelace road bracknell for details of further properties charged P. 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 |
20 September 2000 | Delivered on: 2 October 2000 Satisfied on: 25 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge. Fully Satisfied |
20 September 2000 | Delivered on: 2 October 2000 Satisfied on: 25 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture between the company (the chargor) and the other charging companies and the governor and company of the bank of scotland as security agent Secured details: All money and liabilities due or to become due to each beneficiary (as defined) by the chargor under or pursuant to the finance documents (as defined) and to each beneficiary by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 August 1997 | Delivered on: 12 August 1997 Satisfied on: 27 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off-set Secured details: All moneys due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge. Fully Satisfied |
24 June 1997 | Delivered on: 3 July 1997 Satisfied on: 27 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargees and each beneficiary (as defined) under or pursuant to the finance documents (as defined) and all monies due or to become due from each other charging company to each beneficiary (as defined) under or pursuant to the finance documents (as defined) and in either case on any account whatsoever. Particulars: Land at snaygill industrial estate, keighley road skipton; warehouse premises at snaygill industrial estate keighley road skipton; unit 4 jamage industrial estate, pit lane, talke, stoke- on-trent .. 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 |
10 January 1983 | Delivered on: 24 January 1983 Satisfied on: 5 May 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set 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: Any sums or sums for the time being standing to the credit of any present and future account of teh company. Fully Satisfied |
13 May 1980 | Delivered on: 28 May 1980 Satisfied on: 5 May 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the and/or all or any of the other compnies named therein. To the chargee. Particulars: Any sums standing to the credit of the company with lloyds bank limited. Fully Satisfied |
19 January 2021 | Full accounts made up to 30 June 2020 (11 pages) |
---|---|
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 30 June 2019 (11 pages) |
9 April 2019 | Appointment of Mr Anthony Gerard Griffin as a director on 4 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page) |
13 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
15 November 2018 | Full accounts made up to 30 June 2018 (11 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
16 January 2018 | Full accounts made up to 30 June 2017 (11 pages) |
3 July 2017 | Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
1 August 2016 | Appointment of Mrs Suzana Cross as a secretary on 29 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
1 August 2016 | Appointment of Mrs Suzana Cross as a secretary on 29 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 November 2015 | Full accounts made up to 30 June 2015 (10 pages) |
10 November 2015 | Full accounts made up to 30 June 2015 (10 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
29 May 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page) |
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
16 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
23 September 2014 | Satisfaction of charge 8 in full (4 pages) |
23 September 2014 | Satisfaction of charge 8 in full (4 pages) |
13 May 2014 | Auditor's resignation (2 pages) |
13 May 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Auditor's resignation (2 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 February 2014 | Termination of appointment of Edwin Torr as a director (1 page) |
3 February 2014 | Termination of appointment of Edwin Torr as a director (1 page) |
7 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
7 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
23 April 2013 | Appointment of Anne-Francoise Nesmes as a director (2 pages) |
23 April 2013 | Appointment of Anne-Francoise Nesmes as a director (2 pages) |
22 April 2013 | Registered office address changed from Unit 4 Jamage Industrial Estate Talke Pits Stoke on Trent Staffordshire ST7 1XW on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Unit 4 Jamage Industrial Estate Talke Pits Stoke on Trent Staffordshire ST7 1XW on 22 April 2013 (1 page) |
27 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Statement of company's objects (2 pages) |
11 December 2012 | Statement of company's objects (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
1 November 2012 | Termination of appointment of Simon Evans as a director (1 page) |
1 November 2012 | Termination of appointment of Simon Evans as a director (1 page) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page) |
8 March 2010 | Director's details changed for Edwin Thomas William Torr on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Simon David Evans on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page) |
8 March 2010 | Director's details changed for Ian David Page on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ian David Page on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Edwin Thomas William Torr on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ian David Page on 1 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page) |
8 March 2010 | Director's details changed for Simon David Evans on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon David Evans on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Edwin Thomas William Torr on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
20 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
16 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 December 2008 | Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page) |
17 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
17 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
29 February 2008 | Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page) |
29 February 2008 | Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 4 jamage industrial estate talke pits stoke on trent staffordshire ST7 1XW (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 4 jamage industrial estate talke pits stoke on trent staffordshire ST7 1XW (1 page) |
8 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
1 April 2005 | Return made up to 08/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 08/03/05; full list of members (8 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
17 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
8 January 2003 | Ad 31/12/02--------- £ si 30000@1=30000 £ ic 500000/530000 (2 pages) |
8 January 2003 | £ nc 750000/780000 31/12/02 (1 page) |
8 January 2003 | £ nc 750000/780000 31/12/02 (1 page) |
8 January 2003 | Ad 31/12/02--------- £ si 30000@1=30000 £ ic 500000/530000 (2 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
3 April 2001 | Return made up to 08/03/01; full list of members
|
3 April 2001 | Return made up to 08/03/01; full list of members
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Particulars of mortgage/charge (15 pages) |
2 October 2000 | Particulars of mortgage/charge (15 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Return made up to 08/03/00; full list of members
|
18 May 2000 | Return made up to 08/03/00; full list of members
|
10 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
27 May 1999 | Location of register of members (1 page) |
27 May 1999 | Location of register of members (1 page) |
7 April 1999 | Return made up to 08/03/99; no change of members
|
7 April 1999 | Return made up to 08/03/99; no change of members
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
23 March 1998 | Return made up to 08/03/98; full list of members
|
23 March 1998 | Return made up to 08/03/98; full list of members
|
19 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Memorandum and Articles of Association (12 pages) |
3 August 1997 | Memorandum and Articles of Association (12 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: britannia house, centurion park, tamworth, staffordshire. B77 5TZ (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: britannia house, centurion park, tamworth, staffordshire. B77 5TZ (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Particulars of mortgage/charge (17 pages) |
3 July 1997 | Particulars of mortgage/charge (17 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
6 May 1997 | Return made up to 08/03/97; full list of members (9 pages) |
6 May 1997 | Return made up to 08/03/97; full list of members (9 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
30 April 1996 | Return made up to 08/03/96; full list of members (11 pages) |
30 April 1996 | Return made up to 08/03/96; full list of members (11 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
9 April 1995 | Return made up to 08/03/95; full list of members (18 pages) |
9 April 1995 | Return made up to 08/03/95; full list of members (18 pages) |
18 August 1989 | Director resigned (2 pages) |
18 August 1989 | Director resigned (2 pages) |
9 August 1989 | Director resigned (1 page) |
9 August 1989 | Director resigned (1 page) |
5 January 1968 | Company name changed\certificate issued on 05/01/68 (2 pages) |
5 January 1968 | Company name changed\certificate issued on 05/01/68 (2 pages) |
13 March 1952 | Certificate of incorporation (1 page) |
13 March 1952 | Incorporation (17 pages) |
13 March 1952 | Certificate of incorporation (1 page) |
13 March 1952 | Incorporation (17 pages) |