Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director Name | Mrs Valerie Ann Duffell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(30 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2003(30 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Andrew Michael Duffell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(35 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Denys Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Matthew Samuel Michael Duffell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Mark James Gwinnett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Victoria Ann Moody |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(49 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Martin Roy Scott |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1994) |
Role | Manager |
Correspondence Address | 8 Bingham Avenue Lilliput Poole Dorset BH14 8NE |
Director Name | Nigel Philip Scott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1994) |
Role | Design Engineer |
Correspondence Address | Pheasants Rise Holt Wood Holt Wimborne Dorset BH21 7DX |
Secretary Name | Martin Roy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 8 Bingham Avenue Lilliput Poole Dorset BH14 8NE |
Director Name | Mr Ian William Allely |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2 Chalk Paddock Epsom Surrey KT18 7AT |
Director Name | Paul Anthony Bookless |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 33 Shaw Drive Wareham Dorset BH20 7BS |
Director Name | John Michael Preston |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 1998) |
Role | Managing Director |
Correspondence Address | Mount Craig. 64 Broomy Hill Hereford Herefordshire HR4 0LQ Wales |
Secretary Name | Mr Ian William Allely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2 Chalk Paddock Epsom Surrey KT18 7AT |
Director Name | Kevin Milford |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 1996) |
Role | Engineer |
Correspondence Address | 16 Whimbrel Way Banbury Oxfordshire OX16 9YX |
Secretary Name | Terence James Riggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 College Road Ringwood Hampshire BH24 1NU |
Director Name | Terence James Riggs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(24 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 College Road Ringwood Hampshire BH24 1NU |
Director Name | Mr Nigel John Tipple |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(24 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | Ashley Manor Lodge Ashley Kings Somborne Stockbridge Hampshire SO20 6RQ |
Director Name | Andrew William Lea |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 2002) |
Role | Sales Director |
Correspondence Address | Yew Tree Cottage Church Hill Cottages Farnham Surrey GU10 5BJ |
Director Name | Mr John Glenn Littler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(35 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Parklands Widnes Cheshire WA8 4NQ |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(46 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Finance Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(30 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Secretary Name | Corporate Finance Advisors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(30 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Website | lendlockgroup.co.uk |
---|---|
Telephone | 01244 312606 |
Telephone region | Chester |
Registered Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Lendlock International LTD 99.99% Cumulative Preference |
---|---|
34 at £1 | Lendlock International LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,662,940 |
Cash | £173,458 |
Current Liabilities | £832,181 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
2 December 1998 | Delivered on: 5 December 1998 Satisfied on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 balena close and gardner's warehouse creekmore poole dorset t/nos.DT43974 and DT72678. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
9 October 1998 | Delivered on: 22 October 1998 Satisfied on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the north west side of cabot lane creekmoor t/n DT33606 and land and buildings lying to the south of balena close creekmoor t/n DT74575. 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 |
9 October 1998 | Delivered on: 16 October 1998 Satisfied on: 2 July 2003 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (or such other person as may from time to time be the security trustee for the purpose of the said charge) for itself and as trustee for the investors (as therein defined) or any of the investors pursuant to a deed of guarantee and indemnity of even date (as therein defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 February 1998 | Delivered on: 5 March 1998 Satisfied on: 2 July 2003 Persons entitled: 3I PLC(Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the investors (as defined) pursuant to a deed of guarantee of even date. 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 August 1993 | Delivered on: 12 August 1993 Satisfied on: 3 November 1998 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
24 July 1991 | Delivered on: 1 August 1991 Satisfied on: 3 November 1998 Persons entitled: Lloyds 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 k/a land & buildings on the south westside of balena close creekmoor poole dorset title no dt 12522 & buildings & fixtures together with a & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1982 | Delivered on: 30 June 1982 Satisfied on: 2 July 2003 Persons entitled: Lloyds 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 & floating charges on undertaking and all property and assets present and future including goodwill uncalled capital, book & other debts tog. With all fixtures, fixed plant & machinery, all heritable property & assets in scotland, (see doc M9). Fully Satisfied |
7 November 1977 | Delivered on: 15 November 1977 Satisfied on: 2 July 2003 Persons entitled: Lloyds 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: Offices and workshop in calat lane, creekmoor poole dorset title no: dt 33606. Fully Satisfied |
18 February 2010 | Delivered on: 25 February 2010 Satisfied on: 6 March 2012 Persons entitled: Keith Fellows Classification: 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: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 November 2003 | Delivered on: 5 December 2003 Satisfied on: 14 May 2008 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 land on the north west side of cabot lane creekmoor t/n DT33606 f/h land and buildings lying to the south of balena close poole t/n DT74575 f/h gardeners warehouse balena close creekmoor t/n DT72678. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 12 November 2003 Satisfied on: 22 April 2008 Persons entitled: Barclays 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 |
3 August 1976 | Delivered on: 9 August 1976 Satisfied on: 2 July 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges see doc M7. Fully Satisfied |
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-2 and 57 balena close creekmore industrial estate poole dorset by way of fixed charge all right title estate and other interest buildings fixtures and fittings(including trade fixtures and fittings but excluding landlord's fixtures) fixed plant and machinery and any insurance see image for full details. Outstanding |
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 July 2023 | Accounts for a small company made up to 31 July 2022 (12 pages) |
---|---|
25 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a small company made up to 31 July 2021 (12 pages) |
7 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
23 November 2021 | Director's details changed for Victoria Ann Moody on 2 August 2021 (2 pages) |
23 November 2021 | Director's details changed for Mr Mark James Gwinnett on 2 August 2021 (2 pages) |
4 May 2021 | Appointment of Mr David Michael Duffell as a director on 4 May 2021 (2 pages) |
29 April 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 May 2019 | Audited abridged accounts made up to 31 July 2018 (10 pages) |
2 May 2019 | Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page) |
31 January 2019 | Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
2 May 2018 | Audited abridged accounts made up to 31 July 2017 (9 pages) |
26 April 2018 | Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 May 2017 | Audited abridged accounts made up to 31 July 2016 (8 pages) |
8 May 2017 | Audited abridged accounts made up to 31 July 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
27 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Denys Taylor as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Denys Taylor as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
6 May 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
6 May 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
25 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
19 January 2010 | Director's details changed for Mrs Valerie Ann Duffell on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Michael Duffell on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Valerie Ann Duffell on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Mr Michael John Duffell on 31 December 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Michael John Duffell on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Michael Duffell on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Michael John Duffell on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Mr Michael John Duffell on 31 December 2009 (1 page) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
8 May 2008 | Appointment terminated director john littler (1 page) |
8 May 2008 | Appointment terminated director john littler (1 page) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (20 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (20 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 June 2004 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
3 June 2004 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (9 pages) |
12 November 2003 | Particulars of mortgage/charge (9 pages) |
30 July 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
30 July 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: balena close creekmoor trading estate poole dorset BH17 7DZ (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: balena close creekmoor trading estate poole dorset BH17 7DZ (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 November 2002 | Full accounts made up to 31 October 2001 (17 pages) |
15 November 2002 | Full accounts made up to 31 October 2001 (17 pages) |
22 August 2002 | Director resigned (2 pages) |
22 August 2002 | Secretary resigned;director resigned (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Secretary resigned;director resigned (2 pages) |
22 August 2002 | Director resigned (2 pages) |
22 August 2002 | Director resigned (2 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 September 2001 | Full accounts made up to 31 October 2000 (17 pages) |
6 September 2001 | Full accounts made up to 31 October 2000 (17 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
1 August 2000 | Company name changed scott research LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed scott research LIMITED\certificate issued on 02/08/00 (2 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (17 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (17 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members
|
26 February 1999 | Return made up to 31/12/98; no change of members
|
5 December 1998 | Particulars of mortgage/charge (7 pages) |
5 December 1998 | Particulars of mortgage/charge (7 pages) |
3 December 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
3 December 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
5 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
5 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
22 October 1998 | Particulars of mortgage/charge (15 pages) |
22 October 1998 | Particulars of mortgage/charge (15 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Memorandum and Articles of Association (4 pages) |
18 April 1998 | Memorandum and Articles of Association (4 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | Return made up to 31/12/96; full list of members
|
31 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
6 February 1996 | New secretary appointed (2 pages) |
6 February 1996 | New secretary appointed (2 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (24 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (24 pages) |
6 July 1995 | Secretary resigned;director resigned (2 pages) |
6 July 1995 | Secretary resigned;director resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
23 March 1994 | Ad 28/01/94--------- £ si 500000@1=500000 £ ic 34/500034 (2 pages) |
23 March 1994 | £ nc 20000/520000 28/01/94 (1 page) |
23 March 1994 | Resolutions
|
23 March 1994 | Ad 28/01/94--------- £ si 500000@1=500000 £ ic 34/500034 (2 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | £ nc 20000/520000 28/01/94 (1 page) |
12 August 1993 | Particulars of mortgage/charge (3 pages) |
12 August 1993 | Particulars of mortgage/charge (3 pages) |
1 May 1990 | £ ic 50/34 30/03/90 £ sr 16@1=16 (1 page) |
1 May 1990 | £ ic 50/34 30/03/90 £ sr 16@1=16 (1 page) |
10 April 1990 | Resolutions
|
10 April 1990 | Resolutions
|
3 May 1972 | Incorporation (18 pages) |
3 May 1972 | Incorporation (18 pages) |