Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary Name | Mr Richard Hawke Collins |
---|---|
Status | Current |
Appointed | 24 July 2013(57 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Richard Hawke Collins |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2013(57 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Secretary And Group Counsel |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr James David Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Director Name | Mr Peter Thomas Warry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG11 1DH |
Director Name | Martin Brian Bunting |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long House 41 High Street, Odiham Hook Hampshire RG29 1LF |
Director Name | Mr Michael Eunan Doherty |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Nower Hayes Tyrells Wood Leatherhead Surrey KT22 8QW |
Director Name | Mr Anthony Charles Raynor Elliott |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | White Gates 12 Icklingham Road Cobham Surrey KT11 2NG |
Director Name | Mr John Julian Lionel George Sheffield |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Pond Laverstoke Whitchurch Hampshire RG28 7PD |
Director Name | Peter John Jordan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Ashiana 299 London Road Wyberton Boston Lincolnshire PE21 7DE |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Secretary Name | Mr David William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(36 years, 2 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Thomas David Guy Arculus |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Flat 193 County Hall North Block 1a Belvedere Road London SE1 7GH |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(39 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 November 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | John David Sinclair Stark |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 1999) |
Role | Non Exec Director |
Correspondence Address | Tara 15 Copsem Drive Esher Surrey KT10 9HD |
Director Name | Hamish Bryce |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 1999) |
Role | Non-Exec Chairman |
Correspondence Address | Trean 13 The Avenue Radlett Hertfordshire WD7 7DG |
Director Name | Mr Stephen Sheldon Dixon |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(51 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenlands Tattenhall Chester Cheshire CH3 9QX Wales |
Director Name | Mr Johann Smidt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 2008(51 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2009) |
Role | Managing Director |
Correspondence Address | 23 Willow Waters Pretorious Street, Van Riebeeck Park Kempton Park South Africa |
Director Name | Mr Gordon John Baker |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2017) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 10 Barton Drive Barton On Sea Hampshire BH25 7JJ |
Director Name | Ms Lorna Fellowes |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 March 2008(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Street Warwick CV34 4AP |
Director Name | Dr Roy William Hodgkinson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2009) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 71 Kent Road Halesowen West Midlands B62 8PE |
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 2013) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Peter Malcolm Barlow |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent House School Lane Baslow Derbyshire DE45 1RZ |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(54 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 04 April 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Holly Grove House Hassall Road Alsager Cheshire ST7 2SL |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Richard James Wallis |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr James Gordon Williams |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr David Allen Tutton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Nicholas Edward McGrellis |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Shaun Michael Smith |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Darren Holliday |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(60 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | material-lab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74368629 |
Telephone region | London |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
166.5m at £0.2 | Norcros PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £149,095,000 |
Net Worth | £84,770,000 |
Cash | £12,452,000 |
Current Liabilities | £94,092,000 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (10 months, 3 weeks from now) |
8 November 2006 | Delivered on: 11 November 2006 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
23 March 2006 | Delivered on: 5 April 2006 Satisfied on: 8 August 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Assignment Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property (means all rights, claims and interest in connection with the principal, interest and other monies payable). Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 28 June 2005 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Pledge agreement Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company does assign and pledge to the security trustee all of the companys right, title and interest in the pledged stock collateral and all proceeds from the sale and disposition including insurance proceeds. Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 2000 | Delivered on: 31 May 2000 Satisfied on: 27 July 2005 Persons entitled: Cibc World Markets PLC Classification: Greek assignment Secured details: All of the actual contingent present and/or future obligations due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) including the assignment. Particulars: All rights claims and interests of every kind. See the mortgage charge document for full details. Fully Satisfied |
26 April 2000 | Delivered on: 8 May 2000 Satisfied on: 28 June 2005 Persons entitled: Cibc World Markets PLC Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 October 1975 | Delivered on: 6 October 1975 Satisfied on: 20 May 1991 Persons entitled: The Prudential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
1 July 2013 | Delivered on: 2 July 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 March 2013 | Delivered on: 5 April 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details. Fully Satisfied |
22 September 2011 | Delivered on: 3 October 2011 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 August 2009 | Delivered on: 25 August 2009 Satisfied on: 30 September 2011 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
10 July 2007 | Delivered on: 23 July 2007 Satisfied on: 30 September 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 September 1975 | Delivered on: 29 September 1975 Satisfied on: 20 May 1991 Persons entitled: The Prudential Assurance Co LTD. Classification: Charge without instrument Secured details: £5,000,000 debenture stock of the company. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 2020 | Full accounts made up to 31 March 2020 (45 pages) |
---|---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (42 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (43 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (52 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (52 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 April 2017 | Termination of appointment of Stephen Sheldon Dixon as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Stephen Sheldon Dixon as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Allen Tutton as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Allen Tutton as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of James Gordon Williams as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Richard James Wallis as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of James Gordon Williams as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Nicholas Edward Mcgrellis as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Nicholas Edward Mcgrellis as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Richard James Wallis as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Darren Holliday as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Darren Holliday as a director on 31 March 2017 (1 page) |
31 January 2017 | Termination of appointment of Gordon John Baker as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Gordon John Baker as a director on 31 January 2017 (1 page) |
1 November 2016 | Full accounts made up to 31 March 2016 (50 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (50 pages) |
3 October 2016 | Appointment of Mr Darren Holliday as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Darren Holliday as a director on 1 October 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 May 2016 | Director's details changed for Mr David Allen Tutton on 1 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr David Allen Tutton on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
13 January 2016 | Appointment of Mr Nicholas Edward Mcgrellis as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Nicholas Edward Mcgrellis as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Nicholas Edward Mcgrellis as a director on 1 January 2016 (2 pages) |
30 November 2015 | Termination of appointment of David William Hamilton as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David William Hamilton as a director on 30 November 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 March 2015 (38 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (38 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 June 2015 | Appointment of Mr David Allen Tutton as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr David Allen Tutton as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Lorna Fellowes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Lorna Fellowes as a director on 30 June 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (37 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (37 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 July 2014 | Satisfaction of charge 005666940014 in full (4 pages) |
23 July 2014 | Satisfaction of charge 005666940014 in full (4 pages) |
23 July 2014 | Satisfaction of charge 9 in full (4 pages) |
23 July 2014 | Satisfaction of charge 13 in full (4 pages) |
23 July 2014 | Satisfaction of charge 9 in full (4 pages) |
23 July 2014 | Satisfaction of charge 13 in full (4 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
22 October 2013 | Appointment of Mr James Gordon Williams as a director (2 pages) |
22 October 2013 | Appointment of Mr James Gordon Williams as a director (2 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
5 September 2013 | Appointment of Mr Richard James Wallis as a director (2 pages) |
5 September 2013 | Termination of appointment of Peter Barlow as a director (1 page) |
5 September 2013 | Termination of appointment of Peter Barlow as a director (1 page) |
5 September 2013 | Appointment of Mr Richard James Wallis as a director (2 pages) |
5 September 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
5 September 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Appointment of Mr Richard Hawke Collins as a secretary (1 page) |
31 July 2013 | Termination of appointment of David Hamilton as a secretary (1 page) |
31 July 2013 | Appointment of Mr Richard Hawke Collins as a secretary (1 page) |
31 July 2013 | Termination of appointment of David Hamilton as a secretary (1 page) |
11 July 2013 | Director's details changed for Ms Lorna Fellowes on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Ms Lorna Fellowes on 11 July 2013 (2 pages) |
2 July 2013 | Registration of charge 005666940014 (9 pages) |
2 July 2013 | Registration of charge 005666940014 (9 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
22 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
22 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
23 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
15 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (26 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (26 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
31 March 2011 | Appointment of Martin Keith Payne as a director (3 pages) |
31 March 2011 | Appointment of Martin Keith Payne as a director (3 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Director's details changed for Ms Lorna Fellowes on 1 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Lorna Fellowes on 1 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen Sheldon Dixon on 1 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen Sheldon Dixon on 1 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Director's details changed for Mr Peter Malcolm Barlow on 1 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Peter Malcolm Barlow on 1 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Peter Malcolm Barlow on 1 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen Sheldon Dixon on 1 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Lorna Fellowes on 1 May 2010 (2 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (29 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (29 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
10 June 2009 | Appointment terminated director roy hodgkinson (1 page) |
10 June 2009 | Appointment terminated director roy hodgkinson (1 page) |
24 March 2009 | Appointment terminated director johann smidt (1 page) |
24 March 2009 | Appointment terminated director johann smidt (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
27 March 2008 | Director appointed mr johann smidt (1 page) |
27 March 2008 | Director appointed mr johann smidt (1 page) |
20 March 2008 | Director appointed mr gordon john baker (1 page) |
20 March 2008 | Director appointed dr roy william hodgkinson (1 page) |
20 March 2008 | Director appointed mr peter malcolm barlow (1 page) |
20 March 2008 | Director appointed dr roy william hodgkinson (1 page) |
20 March 2008 | Director appointed mr peter malcolm barlow (1 page) |
20 March 2008 | Director appointed mr gordon john baker (1 page) |
19 March 2008 | Director appointed mr graeme david gibson (2 pages) |
19 March 2008 | Director appointed mr stephen sheldon dixon (1 page) |
19 March 2008 | Director appointed ms lorna fellowes (1 page) |
19 March 2008 | Director appointed mr graeme david gibson (2 pages) |
19 March 2008 | Director appointed mr stephen sheldon dixon (1 page) |
19 March 2008 | Director appointed ms lorna fellowes (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Location of register of members (1 page) |
23 July 2007 | Particulars of mortgage/charge (15 pages) |
23 July 2007 | Particulars of mortgage/charge (15 pages) |
15 June 2007 | Company name changed norcros LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed norcros LIMITED\certificate issued on 15/06/07 (2 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of mortgage charge released/ceased (3 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of mortgage charge released/ceased (3 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | Particulars of mortgage/charge (4 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | Particulars of mortgage/charge (4 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
17 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
17 September 2003 | Location of register of members (1 page) |
17 September 2003 | Location of register of members (1 page) |
17 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
28 September 2000 | Amend 882 rpl 882 filed 16/12/99 (3 pages) |
28 September 2000 | Amend 882 rpl 882 filed 16/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 16/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 11/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 08/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 11/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 11/12/99 (2 pages) |
28 September 2000 | Amend 88 rpl 882 filed 16/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 16/12/99 (3 pages) |
28 September 2000 | Amend 882 rpl 882 filed 16/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 11/12/99 (2 pages) |
28 September 2000 | Amend 88 rpl 882 filed 16/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 08/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 16/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 11/12/99 (2 pages) |
28 September 2000 | Amend 882 rpl 882 filed 11/12/99 (2 pages) |
27 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
27 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
8 May 2000 | Particulars of mortgage/charge (8 pages) |
8 May 2000 | Particulars of mortgage/charge (8 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
9 February 2000 | Application for reregistration from PLC to private (1 page) |
9 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2000 | Re-registration of Memorandum and Articles (28 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Re-registration of Memorandum and Articles (28 pages) |
9 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2000 | Application for reregistration from PLC to private (1 page) |
9 February 2000 | Resolutions
|
19 January 2000 | Amending 882R (2 pages) |
19 January 2000 | Amending 882R (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=3798 £ ic 51622890/51626688 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=248 £ ic 51609382/51609630 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=2433 £ ic 51620457/51622890 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=4556 £ ic 51609630/51614186 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=3798 £ ic 51622890/51626688 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=208 £ ic 51609174/51609382 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=3605 £ ic 51616852/51620457 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=3605 £ ic 51616852/51620457 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=2433 £ ic 51620457/51622890 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=2666 £ ic 51614186/51616852 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=248 £ ic 51609382/51609630 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=4556 £ ic 51609630/51614186 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=208 £ ic 51609174/51609382 (2 pages) |
6 January 2000 | Ad 22/12/99--------- £ si [email protected]=2666 £ ic 51614186/51616852 (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Ad 14/12/99--------- £ si 26000@25=650000 £ ic 50121199/50771199 (2 pages) |
17 December 1999 | Ad 13/12/99--------- £ si 33519@25=837975 £ ic 50771199/51609174 (2 pages) |
17 December 1999 | Ad 13/12/99--------- £ si 33519@25=837975 £ ic 50771199/51609174 (2 pages) |
17 December 1999 | Ad 15/12/99--------- £ si 10202@25=255050 £ ic 49866149/50121199 (2 pages) |
17 December 1999 | Ad 15/12/99--------- £ si 10202@25=255050 £ ic 49866149/50121199 (2 pages) |
17 December 1999 | Ad 14/12/99--------- £ si 26000@25=650000 £ ic 50121199/50771199 (2 pages) |
17 December 1999 | Ad 15/12/99--------- £ si 6789@25=169725 £ ic 49696424/49866149 (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Ad 15/12/99--------- £ si 6789@25=169725 £ ic 49696424/49866149 (2 pages) |
17 December 1999 | Director resigned (1 page) |
14 December 1999 | Ad 10/12/99--------- £ si 96519@25=2412975 £ ic 43709574/46122549 (2 pages) |
14 December 1999 | Ad 09/12/99--------- £ si 31000@25=775000 £ ic 46122549/46897549 (2 pages) |
14 December 1999 | Ad 08/12/99--------- £ si 4481@25=112025 £ ic 46897549/47009574 (2 pages) |
14 December 1999 | Ad 08/12/99--------- £ si 107474@25=2686850 £ ic 47009574/49696424 (2 pages) |
14 December 1999 | Ad 09/12/99--------- £ si 31000@25=775000 £ ic 46122549/46897549 (2 pages) |
14 December 1999 | Ad 10/12/99--------- £ si 96519@25=2412975 £ ic 43709574/46122549 (2 pages) |
14 December 1999 | Ad 08/12/99--------- £ si 4481@25=112025 £ ic 46897549/47009574 (2 pages) |
14 December 1999 | Ad 08/12/99--------- £ si 107474@25=2686850 £ ic 47009574/49696424 (2 pages) |
4 October 1999 | Full group accounts made up to 31 March 1999 (59 pages) |
4 October 1999 | Full group accounts made up to 31 March 1999 (59 pages) |
30 September 1999 | Ad 20/09/99--------- £ si [email protected]=74 £ ic 43709500/43709574 (2 pages) |
30 September 1999 | Ad 20/09/99--------- £ si [email protected]=74 £ ic 43709500/43709574 (2 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
20 August 1999 | Return made up to 31/07/99; bulk list available separately (14 pages) |
20 August 1999 | Return made up to 31/07/99; bulk list available separately (14 pages) |
22 February 1999 | Ad 02/02/99--------- £ si [email protected]=729 £ ic 43708771/43709500 (2 pages) |
22 February 1999 | Ad 02/02/99--------- £ si [email protected]=729 £ ic 43708771/43709500 (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
23 October 1998 | Full group accounts made up to 31 March 1998 (57 pages) |
23 October 1998 | Full group accounts made up to 31 March 1998 (57 pages) |
16 October 1998 | Ad 01/10/98--------- £ si [email protected]=214 £ ic 43708557/43708771 (2 pages) |
16 October 1998 | Ad 01/10/98--------- £ si [email protected]=214 £ ic 43708557/43708771 (2 pages) |
17 August 1998 | Return made up to 31/07/98; bulk list available separately (12 pages) |
17 August 1998 | Return made up to 31/07/98; bulk list available separately (12 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
30 October 1997 | Full group accounts made up to 31 March 1997 (60 pages) |
30 October 1997 | Full group accounts made up to 31 March 1997 (60 pages) |
4 September 1997 | Return made up to 31/07/97; bulk list available separately (14 pages) |
4 September 1997 | Return made up to 31/07/97; bulk list available separately (14 pages) |
15 August 1997 | £ ic 43710898/41525470 07/08/97 £ sr [email protected]=2185428 (1 page) |
15 August 1997 | £ ic 43710898/41525470 07/08/97 £ sr [email protected]=2185428 (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
27 March 1997 | Ad 20/03/97--------- £ si [email protected]=2141 £ ic 43708757/43710898 (2 pages) |
27 March 1997 | Ad 20/03/97--------- £ si [email protected]=2141 £ ic 43708757/43710898 (2 pages) |
25 March 1997 | Ad 20/03/97--------- £ si [email protected]=2163 £ ic 43706594/43708757 (2 pages) |
25 March 1997 | Ad 20/03/97--------- £ si [email protected]=2163 £ ic 43706594/43708757 (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Initial accounts made up to 30 September 1996 (11 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Initial accounts made up to 30 September 1996 (11 pages) |
29 October 1996 | Location of register of directors' interests (1 page) |
29 October 1996 | Location of register of directors' interests (1 page) |
19 October 1996 | Full group accounts made up to 31 March 1996 (53 pages) |
19 October 1996 | Full group accounts made up to 31 March 1996 (53 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
14 August 1996 | Return made up to 31/07/96; bulk list available separately (12 pages) |
14 August 1996 | Return made up to 31/07/96; bulk list available separately (12 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Memorandum and Articles of Association (75 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Memorandum and Articles of Association (75 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: norcross house bagshot rd bracknell berkshire RG12 3SW (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: norcross house bagshot rd bracknell berkshire RG12 3SW (2 pages) |
18 June 1996 | Ad 06/06/96--------- £ si [email protected]=194 £ ic 43706400/43706594 (2 pages) |
18 June 1996 | Ad 06/06/96--------- £ si [email protected]=194 £ ic 43706400/43706594 (2 pages) |
15 June 1996 | Ad 06/06/96--------- £ si [email protected]=194 £ ic 43706206/43706400 (2 pages) |
15 June 1996 | Ad 06/06/96--------- £ si [email protected]=194 £ ic 43706206/43706400 (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
15 August 1995 | Return made up to 31/07/95; bulk list available separately (20 pages) |
15 August 1995 | Return made up to 31/07/95; bulk list available separately (20 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
20 July 1995 | Full group accounts made up to 31 March 1995 (58 pages) |
20 July 1995 | Full group accounts made up to 31 March 1995 (58 pages) |
22 May 1995 | Location of register of members (non legible) (1 page) |
22 May 1995 | Location of register of members (non legible) (1 page) |
21 October 1993 | Full group accounts made up to 31 March 1993 (52 pages) |
21 October 1993 | Full group accounts made up to 31 March 1993 (52 pages) |
4 June 1993 | Listing of particulars (41 pages) |
4 June 1993 | Listing of particulars (41 pages) |
8 April 1993 | Director resigned (2 pages) |
8 April 1993 | Director resigned (2 pages) |
15 July 1992 | Full group accounts made up to 31 March 1992 (46 pages) |
15 July 1992 | Full group accounts made up to 31 March 1992 (46 pages) |
28 June 1991 | Full group accounts made up to 31 March 1991 (47 pages) |
28 June 1991 | Full group accounts made up to 31 March 1991 (47 pages) |
20 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1990 | Full group accounts made up to 31 March 1990 (46 pages) |
28 June 1990 | Full group accounts made up to 31 March 1990 (46 pages) |
27 September 1989 | Full group accounts made up to 31 March 1989 (54 pages) |
27 September 1989 | Full group accounts made up to 31 March 1989 (54 pages) |
13 September 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 September 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 August 1988 | Resolutions
|
5 July 1988 | Full accounts made up to 31 March 1988 (54 pages) |
5 July 1988 | Full accounts made up to 31 March 1988 (54 pages) |
29 September 1987 | Full accounts made up to 31 March 1987 (40 pages) |
29 September 1987 | Full accounts made up to 31 March 1987 (40 pages) |
7 October 1986 | Accounts made up to 31 March 1985 (41 pages) |
7 October 1986 | Accounts made up to 31 March 1985 (41 pages) |
4 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 September 1980 | Accounts made up to 31 March 1980 (38 pages) |
15 September 1980 | Accounts made up to 31 March 1980 (38 pages) |
16 October 1979 | Accounts made up to 31 March 1979 (37 pages) |
16 October 1979 | Accounts made up to 31 March 1979 (37 pages) |
29 May 1956 | Incorporation (36 pages) |
29 May 1956 | Incorporation (36 pages) |
29 May 1956 | Certificate of incorporation (1 page) |
29 May 1956 | Certificate of incorporation (1 page) |