Knutsford
Cheshire
WA16 8GS
Director Name | Mrs Susan Wakefield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Stuart Wallace McLuckie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Kevin Stephen Guy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Duncan David Barnfather |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Secretary Name | Zedra Corporate Solutions UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2024(56 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Peter Dennis |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Bank Official |
Correspondence Address | 49 The Deerings Harpenden Hertfordshire AL5 2PF |
Director Name | John Broadhurst |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Bank Official |
Correspondence Address | Kintail 15 Brook End Weston Turville Aylesbury Buckinghamshire HP22 5RF |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Alec Victor Ball |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(27 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 January 1995) |
Role | Bank Operations Director |
Correspondence Address | 9 Moorfields Close Staines Middlesex TW18 3LU |
Secretary Name | Ronald David Henry Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | The Willows The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 1996) |
Role | Finance Director |
Correspondence Address | 1 Douglas Muir Gardens Milngavie G62 7RZ Scotland |
Director Name | Catherine Rosemary Reid Avery |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(27 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 1996) |
Role | General Manager |
Correspondence Address | Flat 155 Free Trade Wharf 340 The Highway Wapping London E1 9ET |
Director Name | Martin John Borrows |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(28 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 1996) |
Role | Financial Services Compliance |
Correspondence Address | 14 The Orchards Eaton Bray Dunstable Bedfordshire LU6 2DD |
Director Name | John William Percy Fairclough |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 1999) |
Role | Director Of Finance |
Correspondence Address | 2 Arundel Road Cheam Sutton Surrey SM2 7AD |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Mr James Edward Briscoe Bevan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 1999) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulby Hall Bulby Bourne South Lincolnshire PE10 0RU |
Director Name | Thomas David Bonham Carter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(32 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2003) |
Role | Investment Manager |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Philip Robert John Bungey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2001) |
Role | Bank Official |
Correspondence Address | Flat 3/2 21 Turnbull Street Glasgow G1 5PR Scotland |
Director Name | Stanley Phillip Adams |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2000(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Robert Graham Dench |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2003) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Lytchett Park View Road Woldingham Surrey CR3 7DJ |
Director Name | Lee John Dooley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2007) |
Role | Director Investment Management |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | David John Mark Blizzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Rupert Dickinson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Rodney Allen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 23 May 2008(40 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 18 February 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Walter Duncan Coxon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 September 2010(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 2015) |
Role | Chief Operating Officer For Wealth Advisory Divisi |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David McLean Currie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(43 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Howard Burd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Duncan David Barnfather |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(52 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mrs Susan Veronica Bates |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(52 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 June 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2012(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2017) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Zedra UK Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2017(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2019) |
Correspondence Address | 1 Dukes Mews London W1U 3ES |
Secretary Name | Zedra Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 2024) |
Correspondence Address | Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Website | barclays.co.uk |
---|---|
Telephone | 03457345345 |
Telephone region | Unknown |
Registered Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 2 other UK companies use this postal address |
12m at £1 | Barclays Group Holdings LTD 85.71% Redeemable Ordinary |
---|---|
2m at £1 | Barclays Group Holdings LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,184,000 |
Net Worth | £26,346,000 |
Current Liabilities | £338,101,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
30 March 1984 | Delivered on: 11 April 1984 Satisfied on: 19 August 2019 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 powell road hackney london E5. Fully Satisfied |
---|---|
23 October 1975 | Delivered on: 30 October 1975 Satisfied on: 20 May 1992 Persons entitled: Otley Buildings Society Classification: Legal charge Secured details: £12,500. Particulars: Land and premises adjoining and rear bradford road, otley, west yorkshire, being occupied be the otley golf club. Fully Satisfied |
31 January 1986 | Delivered on: 11 February 1986 Satisfied on: 13 October 1995 Persons entitled: Yorkshire Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises k/a 180/182, chapeltown road, leeds, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1984 | Delivered on: 11 October 1984 Satisfied on: 2 July 2019 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land & property k/a unit 39. millmead industrial centre, millmead road. London N17. (Title no ngl 491973). Fully Satisfied |
26 September 1983 | Delivered on: 27 September 1983 Persons entitled: Phoenix Brewery Company Limited Classification: Legal charge Secured details: £3,000 and any other monies that may become owing by the company to the chargee on an account current or stated for goods supplied or otherwise. Particulars: F/H land & premises on the north side of the twitter southwick west sussex (and goodwill & book debts). Outstanding |
1 December 1982 | Delivered on: 2 December 1982 Persons entitled: Whitbread Wales Limited Classification: Legal charge Secured details: All monies due or to become due from the individuals named therein to the chargee on any account whatsoever. Particulars: Land with premises erected thereon and known as carmarthen rugby fortball club, bridge street, carmarthen, dyfed. Outstanding |
29 May 1980 | Delivered on: 2 June 1980 Persons entitled: The Housing Corporation Classification: Legal charge Secured details: All monies due or to become due from the motor and cycle trades benevolent fund to the chargee on any account whatsoever. Particulars: Lynwood flats, sunninghill, ascot, berkshire. Outstanding |
23 March 1979 | Delivered on: 16 August 1979 Persons entitled: The Housing Corporation Classification: Agreement & legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at magpie road, norwich occupied by norwich institution for the blind, comprised in a legal charge dated 11/3/70. Outstanding |
26 October 1977 | Delivered on: 1 November 1977 Persons entitled: Whitbread Wales Limited Classification: Legal charge Secured details: All monies due or to become due from the individuals named therein to whitbread wales limited any account whatsoever. Particulars: The clubhouse known as carmarthen rugby football club situate in or near bridge st., Carmarthen, dyfed. Outstanding |
14 June 2022 | Delivered on: 23 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 September 2021 | Delivered on: 8 October 2021 Persons entitled: Bank Julius Baer & Co. LTD. Classification: A registered charge Outstanding |
11 May 2012 | Delivered on: 12 May 2012 Persons entitled: Greene King Brewing and Retailing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the south east side of mill lane close broxbourne. Outstanding |
6 January 2012 | Delivered on: 10 January 2012 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: Legal charge Secured details: All monies due or to become due from the royal institution of cornwall to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a royal cornwall museum, river street, truro. Outstanding |
19 May 2011 | Delivered on: 24 May 2011 Persons entitled: England and Wales Cricket Board Limited Classification: Legal charge Secured details: £110,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as shifnal cricket ground, priorslee road, shifnal see image for full details. Outstanding |
10 January 2001 | Delivered on: 19 January 2001 Persons entitled: Scottish Courage Limited Classification: Legal charge between barclays bank trust company limited (as custodian trustee of armine social club & institute) and scottish courage limited Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a armine social club & institute and the premises and buildings situate thereon, assignment of goodwill of the business & benefit of licences. Fixed charge over all goods and moveable fittings and proceeds of insurance. Floating charge over all undertaking and all its property and assets. See the mortgage charge document for full details. Outstanding |
14 January 1999 | Delivered on: 15 January 1999 Persons entitled: Bass Brewers Limited Classification: Charge between leighton buzzard golf club acting by andrew clock, clive h boote, lindsay a arnell and terence collins, the company and the chargee Secured details: All monies due or to become due from the company and leighton buzzard golf club to the chargee under the terms of the charge. Particulars: F/H land and premises k/a leighton buzzard golf club together with the land held and occupied therewith at plantation road leighton buzzard bedfordshire LU7 7JF. See the mortgage charge document for full details. Outstanding |
20 June 1997 | Delivered on: 24 June 1997 Persons entitled: The Millennium Commission Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the agreement and supplemental agreement both dated 14TH march 1997 and the second supplemental agreement dated 10TH april 1997 and under or pursuant to the intercreditor deed and the debenture both dated 10TH april 1997 and this deed. Particulars: Al the f/h property comprised in four separate parcels of land situate and k/a the national stadium cardiff arms park westgate street cardiff together with all buildings fixtures fixed plant and machinery thereon any rental or licence fees receivable all other f/h and l/h property relating to the project (as defined in the agreement) and all insurances in respect of the property. See the mortgage charge document for full details. Outstanding |
12 January 1996 | Delivered on: 17 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the governors for the time being of st. Dunstans abbey school to the chargee on any account whatsoever. Particulars: The millfields (formerly royal naval hospital), stonehouse, plymouth, devon. Outstanding |
7 April 1995 | Delivered on: 10 April 1995 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee including monies due for goods and services supplied. Particulars: The f/h piece or parcel of land now k/as 2 church walk,hartlepool in the county of cleveland. Outstanding |
22 September 1994 | Delivered on: 24 September 1994 Persons entitled: The Lawn Tennis Association Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from elliswick lawn tennis club to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situated in the parish of harpenden hertford and browning road with the pavillion erected thereon. See the mortgage charge document for full details. Outstanding |
11 September 1992 | Delivered on: 15 September 1992 Persons entitled: Scottish & Newcastle PLC Classification: Further charge Secured details: £10,000 & all other monies due from the company to the chargee on an account current or stated for goods supplied or otherwise. Particulars: Carlisle golf club & course & clubhouse aglionby carlisle cumbria with fixtures & fittings goodwill & benefit of the licence. Outstanding |
29 May 1992 | Delivered on: 13 June 1992 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a soham comrades club 3 market street soham county of cambridgeshire with a floating charge over the equipment & stock in trade & the goodwill of the business & benefit of the licence. Outstanding |
4 March 1992 | Delivered on: 5 March 1992 Persons entitled: Bass Breweries Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever or due from the company to any operating division any associated,subsidiary or parent company of the mortgagee. Particulars: Otley golf club,otley,west yorkshire.along with all fixtures and fittings etc. see form 395 for full details ref:M132C. Outstanding |
23 September 1991 | Delivered on: 25 September 1991 Persons entitled: The Football Association Limited Classification: Legal charge Secured details: £10,000 due or to become due from the company to the chargee. Particulars: Land at west auckland county of durham formerly forming part of oakley farm west auckland. (For full details refer to doc 395 ref. M149C). Outstanding |
1 November 1990 | Delivered on: 15 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 110 to 116 boldmere road, sutton coldfield, west midlands title no wk 57394, wk 24821, wk 163707. Outstanding |
28 February 1989 | Delivered on: 11 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or matthew martin james barlow as trustees of land group pension scheme. To the chargee on any account whatsoever. Particulars: L/H land at bacup road, rawtenstall, lancashire, title no. La 545498. Outstanding |
6 September 1988 | Delivered on: 8 September 1988 Persons entitled: Geoffrey Watling (Norwich) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or barry edward bartram and patricia bartram. To the chargee under the terms of the principal agreement dated 6-9-88 and the charge. Particulars: Land on the west side of bluebell road norwich . T. N. nk 25678. Outstanding |
21 November 1974 | Delivered on: 26 November 1974 Persons entitled: Allied Breweries (UK) LTD Classification: Legal charge Secured details: £17,000. Particulars: Land of approx. 7.693 acres nr, sundorne castle shrewsbury, together with the buildings erected thereof. Outstanding |
14 April 1987 | Delivered on: 21 April 1987 Persons entitled: Barclays Bank PLC Classification: Deed of appointment direction & charge Secured details: All monies due or to become due from tricentrol wytch farm limited and/or to each wytch farm lender under the terms of the wytch farm financing documents to the chargee. Particulars: The amount from time to time standing to the credit of the deposit account together with all interest thereon. All authorised investments acquired with moneys standing to the credit of the deposit account in accordance with the terms of the wytch farm deposit agreement. See doc M83 for full details. Outstanding |
10 April 1987 | Delivered on: 14 April 1987 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £23,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Carlisle golf course and clubhouse aglionby carlisle cumbria and the goodwill fixtures and fittings and the benefit of a licence. Outstanding |
17 October 1985 | Delivered on: 31 October 1985 Persons entitled: Leeds Permanent Building Society Classification: Legal charge Secured details: £40,000. Particulars: Land off west busk lane otley west yorkshire being the golf course tog with the clubhouse & other buildings. Outstanding |
30 April 1985 | Delivered on: 9 May 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bridge house new road shoeburyness essex. Outstanding |
28 December 1984 | Delivered on: 17 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, evelyn mansions carlisle place london SW1. Outstanding |
3 January 1985 | Delivered on: 11 January 1985 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john berry goodall, john coley, william holroyd & anthony john morgan being the present trustees of rybum golf club to the chargee on any account whatsoever. Particulars: Rybum golf club the shaw, norland sowerby bridge, together with all fixtures & fittings (other than trade fixtures & fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 December 1984 | Delivered on: 4 January 1985 Persons entitled: T C B Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and matthew grant cartissel & allan carl james as trustees of the ccl executive pension scheme. To the chargee on any account whatsoever. Particulars: F/H land at 115 /119 (odd numbers only) davigdor road hove east sussex title no sx 143443 and esx 75158 tog with a strip of land at the rear of above property an area of 220 sq yds approx title no esx 10051. Outstanding |
28 December 1984 | Delivered on: 3 January 1985 Persons entitled: A S Consultants (Brokers) LTD Classification: Mortgage Secured details: £10,000. Particulars: 15 evelyn mansions carlisle place SW1. Outstanding |
13 May 1974 | Delivered on: 16 May 1974 Persons entitled: Clarrington & Co LTD Classification: Mortgage Secured details: £22,500. Particulars: Leighton buzzard unionist club 16 & 18 high street leighton buzzard beds. Outstanding |
27 September 2023 | Full accounts made up to 31 December 2022 (42 pages) |
---|---|
31 May 2023 | Termination of appointment of Ian Irving as a director on 31 May 2023 (1 page) |
21 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
23 June 2022 | Registration of charge 009208800037, created on 14 June 2022 (15 pages) |
20 January 2022 | Termination of appointment of Susan Veronica Bates as a director on 18 January 2022 (1 page) |
21 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
8 October 2021 | Registration of charge 009208800036, created on 17 September 2021 (12 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
10 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
29 October 2020 | Notification of Zedra Holdings Uk Limited as a person with significant control on 19 September 2016 (2 pages) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
29 October 2020 | Change of details for Zedra Holdings Uk Limited as a person with significant control on 19 September 2016 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
7 February 2020 | Appointment of Mr Kevin Stephen Guy as a director on 23 December 2019 (2 pages) |
7 February 2020 | Appointment of Mr Duncan David Barnfather as a director on 8 January 2020 (2 pages) |
7 February 2020 | Termination of appointment of Alan Victor Tidy as a director on 8 January 2020 (1 page) |
6 February 2020 | Appointment of Zedra Secretaries (Uk) Limited as a secretary on 23 December 2019 (2 pages) |
6 February 2020 | Termination of appointment of Zedra Uk Services Limited as a secretary on 23 December 2019 (1 page) |
4 February 2020 | Resolutions
|
4 February 2020 | Memorandum and Articles of Association (8 pages) |
3 January 2020 | Appointment of Mr Stuart Wallace Mcluckie as a director on 23 December 2019 (2 pages) |
3 January 2020 | Appointment of Mr Duncan David Barnfather as a director on 23 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Soledad Garcia Jimenez as a director on 23 December 2019 (1 page) |
3 January 2020 | Appointment of Mr Samuel John Leigh as a director on 23 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Duncan David Barnfather as a director on 23 December 2019 (1 page) |
3 January 2020 | Appointment of Mrs Susan Wakefield as a director on 23 December 2019 (2 pages) |
3 January 2020 | Appointment of Mr Ian Irving as a director on 23 December 2019 (2 pages) |
3 January 2020 | Appointment of Mrs Susan Veronica Bates as a director on 23 December 2019 (2 pages) |
3 January 2020 | Appointment of Ms Soledad Garcia Jimenez as a director on 23 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Niels Nielsen as a director on 23 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Alexander James Stevens as a director on 23 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Ali Reza Sarikhani as a director on 23 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (40 pages) |
19 August 2019 | Satisfaction of charge 21 in full (1 page) |
19 August 2019 | Satisfaction of charge 29 in full (1 page) |
19 August 2019 | Satisfaction of charge 22 in full (1 page) |
19 August 2019 | Satisfaction of charge 11 in full (1 page) |
19 August 2019 | Satisfaction of charge 20 in full (1 page) |
19 August 2019 | Satisfaction of charge 9 in full (1 page) |
19 August 2019 | Satisfaction of charge 15 in full (1 page) |
2 July 2019 | Satisfaction of charge 10 in full (1 page) |
20 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
6 November 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
4 October 2018 | Director's details changed for Mr Alexander James Stevens on 21 September 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
13 July 2018 | Appointment of Mr Alexander James Stevens as a director on 14 March 2018 (2 pages) |
19 June 2018 | Registered office address changed from , Osborne Court Gadbrook Park, Northwich, Cheshire, CW9 7UE, United Kingdom to Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 19 June 2018 (1 page) |
22 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
12 September 2017 | Cessation of Barclays Bank Plc as a person with significant control on 31 March 2017 (1 page) |
12 September 2017 | Cessation of Barclays Bank Plc as a person with significant control on 12 September 2017 (1 page) |
17 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 April 2017 | Appointment of Alan Victor Tidy as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Ali Reza Sarikhani as a director (3 pages) |
27 April 2017 | Appointment of Ali Reza Sarikhani as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Niels Nielsen as a director (3 pages) |
27 April 2017 | Appointment of Niels Nielsen as a director (3 pages) |
27 April 2017 | Appointment of Alan Victor Tidy as a director (3 pages) |
27 April 2017 | Appointment of Mr Niels Nielsen as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Alan Victor Tidy as a director (3 pages) |
27 April 2017 | Appointment of Ali Reza Sarikhani as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Ali Reza Sarikhani as a director (3 pages) |
27 April 2017 | Appointment of Alan Victor Tidy as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Mr Niels Nielsen as a director on 31 March 2017 (3 pages) |
12 April 2017 | Appointment of Zedra Uk Services Limited as a secretary on 31 March 2017 (3 pages) |
12 April 2017 | Appointment of Zedra Uk Services Limited as a secretary on 31 March 2017 (3 pages) |
4 April 2017 | Termination of appointment of Barcosec Limited as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Barcosec Limited as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Mark Andrew Richards as a director on 31 March 2017 (1 page) |
4 April 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Mark Andrew Richards as a director on 31 March 2017 (1 page) |
4 April 2017 | Registered office address changed from , 1 Churchill Place, London, E14 5HP to Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Robert Fullalove as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Robert Fullalove as a director on 31 March 2017 (1 page) |
3 April 2017 | Change of name notice (2 pages) |
3 April 2017 | Change of name notice (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Resolutions
|
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Resolutions
|
30 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
30 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
30 March 2017 | Statement of capital on 30 March 2017
|
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 November 2016 | Termination of appointment of Ashok Valiram Vaswani as a director on 25 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Tushar Morzaria as a director on 25 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Michael Robert Fullalove as a director on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Tushar Morzaria as a director on 25 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Ashok Valiram Vaswani as a director on 25 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Michael Robert Fullalove as a director on 25 November 2016 (2 pages) |
28 November 2016 | Change of name notice (2 pages) |
28 November 2016 | Change of name notice (2 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
1 July 2016 | Appointment of Tushar Morzaria as a director on 16 May 2016 (2 pages) |
1 July 2016 | Appointment of Tushar Morzaria as a director on 16 May 2016 (2 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 May 2016 | Appointment of Mr Ashok Valiram Vaswani as a director on 25 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Ashok Valiram Vaswani as a director on 25 April 2016 (2 pages) |
10 March 2016 | Termination of appointment of Richard Charles Phelps as a director on 4 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Richard Charles Phelps as a director on 4 March 2016 (1 page) |
17 February 2016 | Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page) |
17 February 2016 | Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 January 2016 | Termination of appointment of Paul Howard Burd as a director on 5 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Paul Howard Burd as a director on 5 January 2016 (1 page) |
18 December 2015 | Termination of appointment of Walter Duncan Coxon as a director on 9 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Walter Duncan Coxon as a director on 9 December 2015 (1 page) |
7 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
31 March 2014 | Appointment of Richard Charles Phelps as a director (2 pages) |
31 March 2014 | Appointment of Richard Charles Phelps as a director (2 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 October 2013 | Appointment of Mark Andrew Richards as a director (2 pages) |
15 October 2013 | Appointment of Mark Andrew Richards as a director (2 pages) |
30 September 2013 | Appointment of Paul Howard Burd as a director (2 pages) |
30 September 2013 | Appointment of Paul Howard Burd as a director (2 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
3 April 2013 | Termination of appointment of Graham Nicoll as a director (1 page) |
3 April 2013 | Termination of appointment of Graham Nicoll as a director (1 page) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Appointment of Barcosec Limited as a secretary (2 pages) |
20 December 2012 | Appointment of Barcosec Limited as a secretary (2 pages) |
19 November 2012 | Termination of appointment of David Blizzard as a secretary (1 page) |
19 November 2012 | Termination of appointment of David Blizzard as a secretary (1 page) |
18 October 2012 | Termination of appointment of Thomas Rostron as a director (1 page) |
18 October 2012 | Termination of appointment of Thomas Rostron as a director (1 page) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
30 March 2012 | Appointment of Mr Graham Scott Nicoll as a director (2 pages) |
30 March 2012 | Appointment of Mr Graham Scott Nicoll as a director (2 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Termination of appointment of Rupert Dickinson as a director (1 page) |
16 January 2012 | Termination of appointment of Rupert Dickinson as a director (1 page) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Termination of appointment of Torben Nielsen as a director (1 page) |
30 December 2010 | Termination of appointment of Torben Nielsen as a director (1 page) |
15 November 2010 | Appointment of Mr David Mclean Currie as a director (2 pages) |
15 November 2010 | Appointment of Mr David Mclean Currie as a director (2 pages) |
15 September 2010 | Appointment of Mr Walter Duncan Coxon as a director (2 pages) |
15 September 2010 | Appointment of Mr Walter Duncan Coxon as a director (2 pages) |
14 September 2010 | Termination of appointment of Simon Weld as a director (1 page) |
14 September 2010 | Termination of appointment of Simon Weld as a director (1 page) |
10 August 2010 | Termination of appointment of Sharon Parr as a director (1 page) |
10 August 2010 | Termination of appointment of Sharon Parr as a director (1 page) |
5 July 2010 | Termination of appointment of Ramsay Urquhart as a director (1 page) |
5 July 2010 | Termination of appointment of Ramsay Urquhart as a director (1 page) |
22 April 2010 | Director's details changed for Torben Nielsen on 18 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Torben Nielsen on 18 March 2010 (2 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
16 April 2009 | Director appointed thomas rostron (1 page) |
16 April 2009 | Director appointed thomas rostron (1 page) |
12 March 2009 | Director appointed torben nielsen (1 page) |
12 March 2009 | Director appointed torben nielsen (1 page) |
6 March 2009 | Director appointed sharon ann parr (1 page) |
6 March 2009 | Director appointed sharon ann parr (1 page) |
20 February 2009 | Appointment terminated director john allen (1 page) |
20 February 2009 | Appointment terminated director john allen (1 page) |
14 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 November 2008 | Appointment terminated director ian hale (1 page) |
11 November 2008 | Appointment terminated director ian hale (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
17 June 2008 | Director appointed john rodney allen (1 page) |
17 June 2008 | Director appointed john rodney allen (1 page) |
17 June 2008 | Director appointed ian michael hale (2 pages) |
17 June 2008 | Director appointed ian michael hale (2 pages) |
12 May 2008 | Appointment terminated director amy nauiokas (1 page) |
12 May 2008 | Appointment terminated director amy nauiokas (1 page) |
9 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
19 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
15 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
7 April 2006 | Full accounts made up to 31 December 2005 (36 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (36 pages) |
6 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
6 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Location of register of members (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Secretary's particulars changed (1 page) |
20 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street, london EC3P 3AH (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
8 April 2005 | Return made up to 01/04/05; full list of members (4 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (4 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (2 pages) |
30 June 2004 | Secretary resigned (2 pages) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Return made up to 09/04/04; full list of members (3 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (3 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (25 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (25 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | New director appointed (3 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (4 pages) |
1 December 2003 | New director appointed (4 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
6 May 2003 | Return made up to 09/04/03; full list of members (3 pages) |
6 May 2003 | Return made up to 09/04/03; full list of members (3 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | New director appointed (1 page) |
15 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 April 2002 | Return made up to 09/04/02; full list of members (3 pages) |
11 April 2002 | Return made up to 09/04/02; full list of members (3 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (1 page) |
5 July 2001 | New director appointed (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 April 2001 | Return made up to 09/04/01; full list of members (4 pages) |
13 April 2001 | Return made up to 09/04/01; full list of members (4 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
19 January 2001 | Particulars of mortgage/charge (7 pages) |
19 January 2001 | Particulars of mortgage/charge (7 pages) |
4 December 2000 | New director appointed (1 page) |
4 December 2000 | New director appointed (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
5 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 April 2000 | Return made up to 09/04/00; full list of members (4 pages) |
12 April 2000 | Return made up to 09/04/00; full list of members (4 pages) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New director appointed (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | New director appointed (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 09/04/99; full list of members (6 pages) |
21 July 1999 | Return made up to 09/04/99; full list of members (6 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 April 1999 | New director appointed (1 page) |
19 April 1999 | New director appointed (1 page) |
15 April 1999 | New director appointed (1 page) |
15 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
23 April 1998 | Return made up to 09/04/98; full list of members (9 pages) |
23 April 1998 | Return made up to 09/04/98; full list of members (9 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 January 1998 | Ad 24/12/97--------- £ si 4000000@1=4000000 £ ic 10000000/14000000 (2 pages) |
16 January 1998 | Ad 24/12/97--------- £ si 4000000@1=4000000 £ ic 10000000/14000000 (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | Particulars of mortgage/charge (11 pages) |
24 June 1997 | Particulars of mortgage/charge (11 pages) |
30 April 1997 | Return made up to 09/04/97; full list of members (11 pages) |
30 April 1997 | Return made up to 09/04/97; full list of members (11 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | New director appointed (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
2 May 1996 | Return made up to 09/04/96; full list of members (9 pages) |
2 May 1996 | Return made up to 09/04/96; full list of members (9 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
14 December 1995 | Director resigned (4 pages) |
14 December 1995 | Director resigned (4 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | £ nc 7000000/27000000 21/09/95 (1 page) |
28 September 1995 | Ad 21/09/95--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
28 September 1995 | Ad 21/09/95--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | £ nc 7000000/27000000 21/09/95 (1 page) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
2 May 1995 | Return made up to 09/04/95; full list of members (18 pages) |
2 May 1995 | Return made up to 09/04/95; full list of members (18 pages) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | New director appointed (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (103 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
24 September 1994 | Particulars of mortgage/charge (3 pages) |
24 September 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1993 | Resolutions
|
13 April 1993 | Memorandum and Articles of Association (18 pages) |
13 April 1993 | Memorandum and Articles of Association (18 pages) |
13 April 1993 | Resolutions
|
14 May 1991 | Full accounts made up to 31 December 1990 (11 pages) |
19 December 1990 | Resolutions
|
19 December 1990 | Resolutions
|
9 May 1990 | Full accounts made up to 31 December 1989 (14 pages) |
13 April 1989 | Full accounts made up to 31 December 1988 (13 pages) |
1 November 1967 | Incorporation (47 pages) |
1 November 1967 | Incorporation (47 pages) |
1 November 1967 | Incorporation (47 pages) |