Manor Lane
Hawarden
Flintshire
CH5 3PJ
Wales
Director Name | Mr Sami Petteri Kasteniemi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 04 March 2016(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ Wales |
Director Name | Mrs Scarlett Victoria Richardson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ Wales |
Director Name | Mrs Pamela Olga Lyon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(47 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ Wales |
Director Name | Mr Andrew David Morley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(47 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ Wales |
Director Name | Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbiere Thorsway Caldy Wirral Merseyside CH48 2JJ Wales |
Director Name | Philip Reevell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Burton Lodge Station Road The Village Burton South Wirral Cheshire CH64 5TQ Wales |
Director Name | Mr Bernard Euan Upson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | The Barn Hayley Close Duffield Belper Derby DE56 4HJ |
Director Name | Denise Madeline Upson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Balmoral Cottage Upcast Lane Alderley Edge Cheshire SK9 7SE |
Director Name | Mrs Marcelle Sylvia Upson |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | The Barn Hayley Close Duffield Belper Derby DE56 4HJ |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Lesley Marcelle Lloyd |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Stockbridge House Duffield Derbyshire DE6 4EU |
Director Name | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Derrick William Lyon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Director Name | Mr Andrew Peter Tabron |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(37 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Secretary Name | Mr Andrew Peter Tabron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(37 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Director Name | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tattenhall Road Tattenhall Chester Cheshire CH3 9QQ Wales |
Director Name | Mr Duncan McLellan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Director Name | Mr Paul John Shepherd |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ Wales |
Website | boardlinkgroup.co.uk |
---|
Registered Address | Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
4.5k at £6.59 | Boardlink Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,620,644 |
Gross Profit | £3,963,457 |
Net Worth | £3,624,733 |
Cash | £816,952 |
Current Liabilities | £5,582,137 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (4 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
27 May 1997 | Delivered on: 11 June 1997 Satisfied on: 5 October 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £172,000 and all other monies due or to become due from the company to the chargee under the chattel mortgage. Particulars: One used pasaban 3400 rewinder c/w all parts & accessories serial no.1466. Fully Satisfied |
---|---|
17 May 1995 | Delivered on: 18 May 1995 Satisfied on: 5 October 2005 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels,plant,machinery and things in: one used valmet strecker synchro sheet cutter,model/no.SCR1600,ser/no. 2027 ........................machine,model/no.SC1600,ser/no. 2036 with unwind stands and ancillary equipment. Fully Satisfied |
9 May 1990 | Delivered on: 22 May 1990 Satisfied on: 21 December 2004 Persons entitled: Close Brothers Limited Classification: Credit agreeement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the the creidt application. Particulars: All right title interest on a benefit in the particulars specified on form M395, ref m 129C (see form for full detials). Fully Satisfied |
15 July 1988 | Delivered on: 22 July 1988 Satisfied on: 12 July 2006 Persons entitled: Midland 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: Land & property premises north west of victoria st. Moorend, cleckheaton, kirklees, w yorks. T/n wyk 168894. Fully Satisfied |
15 July 1988 | Delivered on: 22 July 1988 Satisfied on: 8 January 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
23 May 1985 | Delivered on: 5 June 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as building 315 hawarden industrial park hawarden. Deeside. Fully Satisfied |
19 October 1983 | Delivered on: 1 November 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: The deva paper + board co. LTD. Particulars: F/Hold property known as building 315 hawarden industrial park hawarden deeside clwyd and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1983 | Delivered on: 28 July 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as building 315, hawarden industrial park, hawarden, deeside clwyd an/or the proceeds of sale tehreof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 2004 | Delivered on: 7 May 2004 Satisfied on: 20 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
22 November 2002 | Delivered on: 27 November 2002 Satisfied on: 8 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
11 May 1998 | Delivered on: 12 May 1998 Satisfied on: 5 October 2005 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mips central processor computer system with terminals and ancillary equipment see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
15 December 1997 | Delivered on: 17 December 1997 Satisfied on: 5 October 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £335,000 together with all sums due or to become due from the company to the chargee. Particulars: Used masson-scott DR3W cutter line comprising:- 1 x masson-scott double rotary cutter complete s/no.7226801;1 X masson-scott 2000 isr layboy with apstack complete s/no.7227001.for further details of chattels charged please refer to form M395.. See the mortgage charge document for full details. Fully Satisfied |
24 November 1982 | Delivered on: 24 November 1982 Satisfied on: 27 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over the companys freehold & leasehold properties and proceeds of sale thereof including fixed & floating charge over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. Fully Satisfied |
9 November 2012 | Delivered on: 14 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 November 2012 | Delivered on: 8 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
3 December 2004 | Delivered on: 4 December 2004 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
13 August 2000 | Delivered on: 17 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pasaban model kd cutter slitter sheeter serial no 1558/89 with 2 hydraulic rise and fall rwin arm de-reelers with floor inset and numerous other chattesl (please refer to form 395 for full details) together with a fixed charge on all present and future policies of insurance in respect of the equipment and/or other chattels and the proceeds thereof. See the mortgage charge document for full details. Outstanding |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (3 pages) |
31 December 2018 | Resolutions
|
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Dwl Holdings Ltd as a person with significant control on 31 December 2016 (2 pages) |
31 October 2017 | Notification of Dwl Holdings Ltd as a person with significant control on 31 December 2016 (2 pages) |
30 October 2017 | Cessation of Boardlink Group Ltd as a person with significant control on 31 December 2016 (1 page) |
30 October 2017 | Cessation of Boardlink Group Ltd as a person with significant control on 31 December 2016 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 March 2017 | Registered office address changed from K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP to Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP to Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ on 1 March 2017 (1 page) |
21 December 2016 | Appointment of Mr Andrew David Morley as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mrs Pamela Olga Lyon as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Andrew David Morley as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mrs Pamela Olga Lyon as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul John Shepherd as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul John Shepherd as a director on 21 December 2016 (2 pages) |
28 November 2016 | Satisfaction of charge 15 in full (2 pages) |
28 November 2016 | Satisfaction of charge 15 in full (2 pages) |
28 November 2016 | Satisfaction of charge 12 in full (2 pages) |
28 November 2016 | Satisfaction of charge 16 in full (1 page) |
28 November 2016 | Satisfaction of charge 12 in full (2 pages) |
28 November 2016 | Satisfaction of charge 16 in full (1 page) |
2 November 2016 | Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page) |
31 October 2016 | Company name changed deva hawarden board & display LIMITED\certificate issued on 31/10/16
|
31 October 2016 | Company name changed deva hawarden board & display LIMITED\certificate issued on 31/10/16
|
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 July 2016 | Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page) |
8 March 2016 | Appointment of Mr Sami Petteri Kasteniemi as a director on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Sami Petteri Kasteniemi as a director on 4 March 2016 (2 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 April 2013 | Appointment of Mr Benjamin William Still as a director (2 pages) |
24 April 2013 | Director's details changed for Mr Benjamin William Still on 31 January 2013 (2 pages) |
24 April 2013 | Appointment of Mr Benjamin William Still as a director (2 pages) |
24 April 2013 | Termination of appointment of Derrick Lyon as a director (1 page) |
24 April 2013 | Director's details changed for Mr Benjamin William Still on 31 January 2013 (2 pages) |
24 April 2013 | Termination of appointment of Derrick Lyon as a director (1 page) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Termination of appointment of Andrew Tabron as a secretary (1 page) |
13 January 2011 | Termination of appointment of Andrew Tabron as a director (1 page) |
13 January 2011 | Termination of appointment of Andrew Tabron as a director (1 page) |
13 January 2011 | Termination of appointment of Andrew Tabron as a secretary (1 page) |
12 January 2011 | Appointment of Mr Duncan Mclellan as a director (2 pages) |
12 January 2011 | Appointment of Mr Duncan Mclellan as a director (2 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 July 2010 | Director's details changed for Andrew Peter Tabron on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Peter Tabron on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Derrick William Lyon on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Christopher David Boon on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Christopher David Boon on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Andrew Peter Tabron on 18 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Andrew Peter Tabron on 18 July 2010 (1 page) |
20 July 2010 | Director's details changed for Derrick William Lyon on 18 July 2010 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
7 January 2008 | Memorandum and Articles of Association (8 pages) |
7 January 2008 | Memorandum and Articles of Association (8 pages) |
2 January 2008 | Company name changed hawarden sheeters company limite d\certificate issued on 02/01/08 (2 pages) |
2 January 2008 | Company name changed hawarden sheeters company limite d\certificate issued on 02/01/08 (2 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
18 August 2006 | Declaration of assistance for shares acquisition (14 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
18 August 2006 | Declaration of assistance for shares acquisition (14 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (6 pages) |
9 August 2006 | Director resigned (2 pages) |
9 August 2006 | New director appointed (6 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (2 pages) |
9 August 2006 | Director resigned (2 pages) |
9 August 2006 | Director resigned (2 pages) |
9 August 2006 | Director resigned (2 pages) |
9 August 2006 | Director resigned (2 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2004 | Return made up to 18/07/04; full list of members (10 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (10 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
18 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
28 August 2003 | Return made up to 18/07/03; full list of members (12 pages) |
28 August 2003 | Return made up to 18/07/03; full list of members (12 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
23 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
23 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
6 August 2002 | Return made up to 18/07/02; full list of members (12 pages) |
6 August 2002 | Return made up to 18/07/02; full list of members (12 pages) |
17 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
17 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (10 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (10 pages) |
17 August 2000 | Particulars of mortgage/charge (8 pages) |
17 August 2000 | Particulars of mortgage/charge (8 pages) |
4 August 2000 | Return made up to 18/07/00; full list of members
|
4 August 2000 | Return made up to 18/07/00; full list of members
|
15 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
15 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
1 August 1999 | Return made up to 18/07/99; no change of members (8 pages) |
1 August 1999 | Return made up to 18/07/99; no change of members (8 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
31 July 1998 | Return made up to 18/07/98; no change of members
|
31 July 1998 | Return made up to 18/07/98; no change of members
|
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
12 May 1998 | Particulars of mortgage/charge (5 pages) |
12 May 1998 | Particulars of mortgage/charge (5 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Nc inc already adjusted 02/07/97 (1 page) |
2 September 1997 | Nc inc already adjusted 02/07/97 (1 page) |
2 September 1997 | Resolutions
|
21 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Return made up to 18/07/96; no change of members
|
8 August 1996 | Return made up to 18/07/96; no change of members
|
5 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
21 July 1995 | Return made up to 18/07/95; no change of members (10 pages) |
21 July 1995 | Return made up to 18/07/95; no change of members (10 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |