Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(39 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2007(43 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnson House, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Robert Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 April 2000) |
Role | Group Finance Director And Gro |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Richard John Meyers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 1997) |
Role | Group Finance Director |
Correspondence Address | 84 Hemingford Road Islington London N1 1DD |
Secretary Name | Robert Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | John Francis Cox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2000) |
Role | Estates Director |
Correspondence Address | Aldwalk Carr Lane Broomfleet Brough North Humberside HU15 1RH |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1998) |
Role | Chief Executive |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 June 1998(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Richard Guy Frederick Zerny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2002) |
Role | Chief Executive |
Correspondence Address | Stratton House Southside, Kilham Driffield North Humberside YO25 4ST |
Secretary Name | Gary William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Gary William Holmes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(38 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Charles Skimer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(42 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 December 2007) |
Role | CEO |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Website | apparelmaster.co.uk |
---|
Registered Address | Johnson House, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
28.4m at £1 | Semara Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £778,000 |
Gross Profit | £778,000 |
Net Worth | £28,380,000 |
Current Liabilities | £800,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months from now) |
8 August 2022 | Delivered on: 11 August 2022 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
18 April 2008 | Delivered on: 6 May 2008 Satisfied on: 15 January 2010 Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor 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 |
28 December 2007 | Delivered on: 7 January 2008 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured ceditor 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 July 1997 | Delivered on: 31 July 1997 Satisfied on: 11 June 2003 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee) Classification: Guarantee & debenture 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: 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 |
15 June 1990 | Delivered on: 28 March 1991 Satisfied on: 30 July 1997 Persons entitled: Natwest as Trustee for Itself,the Banks and the Lenders (As Defined) Classification: Guarantee & debenture Secured details: All monies due from sketchley PLC to the chargees as defined. Particulars: All the issued share capital in various companies defined in doc M141. Fully Satisfied |
8 March 1991 | Delivered on: 14 March 1991 Satisfied on: 13 June 1992 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement the deed of aceesion and/or the guarantee & debenture. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
13 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 May 2016 | Memorandum and Articles of Association (8 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 May 2016 | Memorandum and Articles of Association (8 pages) |
11 May 2016 | Resolutions
|
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
13 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 March 2014 | Satisfaction of charge 6 in full (4 pages) |
13 March 2014 | Satisfaction of charge 6 in full (4 pages) |
25 February 2014 | Registration of charge 008232260007 (73 pages) |
25 February 2014 | Registration of charge 008232260007 (73 pages) |
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
28 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: johnson house abbots park monks way preston brooki runcorn cheshire WA7 3GH (1 page) |
28 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: johnson house abbots park monks way preston brooki runcorn cheshire WA7 3GH (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
19 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (16 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (16 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
23 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
2 December 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 December 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 November 2004 | Reduction of iss capital and minute (oc) (3 pages) |
26 November 2004 | Reduction of iss capital and minute (oc) (3 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
8 October 2004 | Full accounts made up to 27 December 2003 (15 pages) |
8 October 2004 | Full accounts made up to 27 December 2003 (15 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
9 December 2003 | Return made up to 04/12/03; full list of members
|
9 December 2003 | Return made up to 04/12/03; full list of members
|
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Full accounts made up to 28 December 2002 (14 pages) |
7 October 2003 | Full accounts made up to 28 December 2002 (14 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
17 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 29 December 2001 (14 pages) |
24 September 2002 | Full accounts made up to 29 December 2001 (14 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
3 December 2001 | Return made up to 04/12/01; full list of members
|
3 December 2001 | Return made up to 04/12/01; full list of members
|
9 October 2001 | Full accounts made up to 30 December 2000 (13 pages) |
9 October 2001 | Full accounts made up to 30 December 2000 (13 pages) |
24 August 2001 | Memorandum and Articles of Association (4 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Memorandum and Articles of Association (4 pages) |
24 August 2001 | Resolutions
|
1 February 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members
|
18 December 2000 | Return made up to 04/12/00; full list of members
|
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2ND (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2ND (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
26 May 2000 | Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page) |
26 May 2000 | Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
8 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
8 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
8 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Auditor's resignation (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Auditor's resignation (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
24 December 1999 | Return made up to 04/12/99; full list of members
|
24 December 1999 | Return made up to 04/12/99; full list of members
|
9 December 1999 | Full accounts made up to 2 April 1999 (11 pages) |
9 December 1999 | Full accounts made up to 2 April 1999 (11 pages) |
9 December 1999 | Full accounts made up to 2 April 1999 (11 pages) |
2 December 1999 | £ nc 40000000/44256914 17/11/99 (1 page) |
2 December 1999 | Ad 17/11/99--------- £ si 29000000@1=29000000 £ ic 15256914/44256914 (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | £ nc 40000000/44256914 17/11/99 (1 page) |
2 December 1999 | Ad 17/11/99--------- £ si 29000000@1=29000000 £ ic 15256914/44256914 (2 pages) |
2 December 1999 | Resolutions
|
8 September 1999 | Company name changed semara holdings LIMITED\certificate issued on 08/09/99 (2 pages) |
8 September 1999 | Company name changed semara holdings LIMITED\certificate issued on 08/09/99 (2 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Ad 20/04/99--------- £ si 1744528@1=1744528 £ ic 13512386/15256914 (2 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Ad 20/04/99--------- £ si 1744528@1=1744528 £ ic 13512386/15256914 (2 pages) |
27 January 1999 | Full accounts made up to 28 March 1998 (11 pages) |
27 January 1999 | Full accounts made up to 28 March 1998 (11 pages) |
15 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
15 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
6 November 1998 | Director's particulars changed (2 pages) |
6 November 1998 | Director's particulars changed (2 pages) |
6 August 1998 | Company name changed sketchley shopfitters LIMITED\certificate issued on 07/08/98 (2 pages) |
6 August 1998 | Company name changed sketchley shopfitters LIMITED\certificate issued on 07/08/98 (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
22 December 1997 | Return made up to 04/12/97; full list of members (8 pages) |
22 December 1997 | Return made up to 04/12/97; full list of members (8 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
19 December 1996 | Return made up to 04/12/96; full list of members (7 pages) |
19 December 1996 | Return made up to 04/12/96; full list of members (7 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 January 1996 | Return made up to 04/12/95; full list of members (7 pages) |
4 January 1996 | Return made up to 04/12/95; full list of members (7 pages) |
20 December 1995 | Particulars of contract relating to shares (4 pages) |
20 December 1995 | Ad 02/10/95--------- £ si 177500@1 (2 pages) |
20 December 1995 | Particulars of contract relating to shares (4 pages) |
20 December 1995 | Ad 02/10/95--------- £ si 177500@1 (2 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 November 1995 | Ad 02/10/95--------- £ si 177500@1=177500 £ ic 13334886/13512386 (2 pages) |
8 November 1995 | Ad 02/10/95--------- £ si 177500@1=177500 £ ic 13334886/13512386 (2 pages) |
21 September 1995 | Ad 31/03/95--------- £ si 8331886@1 (2 pages) |
21 September 1995 | Ad 31/03/95--------- £ si 8331886@1 (2 pages) |
21 September 1995 | Particulars of contract relating to shares (4 pages) |
21 September 1995 | Particulars of contract relating to shares (4 pages) |
7 September 1995 | Ad 31/03/95--------- £ si 8331886@1=8331886 £ ic 5003000/13334886 (2 pages) |
7 September 1995 | Ad 31/03/95--------- £ si 8331886@1=8331886 £ ic 5003000/13334886 (2 pages) |
20 June 1995 | Location of register of members (1 page) |
20 June 1995 | Location of register of members (1 page) |
16 September 1987 | Company name changed harper and hodges LIMITED\certificate issued on 17/09/87 (2 pages) |
16 September 1987 | Company name changed harper and hodges LIMITED\certificate issued on 17/09/87 (2 pages) |
15 October 1964 | Certificate of incorporation (1 page) |
15 October 1964 | Certificate of incorporation (1 page) |