Ellesmere Port
CH65 1AX
Wales
Director Name | Jean-Francois Bayard Vingre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2023(49 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 16 January 2024) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Eric Bramham |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 6 Woodlands Warkworth Morpeth Northumberland NE65 0SY |
Director Name | Richard Bramham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 6 Woodlands Warkworth Morpeth Northumberland NE65 0SY |
Director Name | Mrs Jane Elizabeth Nolan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 December 2007) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 4 Eastfield Hall Warkworth Morpeth Northumberland NE65 0YE |
Secretary Name | Mrs Jane Elizabeth Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Eastfield Hall Warkworth Morpeth Northumberland NE65 0YE |
Director Name | Mr William Samuel McChesney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hampton Court Carrickfergus County Antrim BT38 9DT Northern Ireland |
Director Name | Mr David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Secretary Name | Mr David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(35 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Douglas James Baxter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(35 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(38 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Miss Sally Lewis |
---|---|
Status | Resigned |
Appointed | 27 July 2012(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2019) |
Role | Chief Operations Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(44 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2019(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Neil William Gamble |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(45 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Philip Antony Swash |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(45 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(48 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2023) |
Role | Deputy Cfo |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Website | www.sharkgroup.co.uk |
---|
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1987 | Delivered on: 14 October 1987 Satisfied on: 24 April 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or eurobatex limited 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 |
---|---|
19 December 1985 | Delivered on: 7 January 1986 Satisfied on: 3 January 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: Factory & premises known as site bt 111/2 hadston industrial estate, northumberland. Fully Satisfied |
26 February 1980 | Delivered on: 5 March 1980 Satisfied on: 3 January 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: Property being factory extension at broomhill colliery broomhill morpeth northumberland. Fully Satisfied |
7 February 1979 | Delivered on: 21 February 1979 Satisfied on: 10 June 1998 Persons entitled: Council for Small Industries in Rural Areas. Classification: Deed of charge Secured details: £11,295 and further advances. Particulars: Land formerly known as broomhill colliery pithead baths situate at broom hill colliery broomhill northumberland. Fully Satisfied |
21 January 1976 | Delivered on: 26 January 1976 Satisfied on: 3 January 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: Property at the broomhill northumberland (for further details see doc M9). Fully Satisfied |
10 November 1975 | Delivered on: 24 November 1975 Satisfied on: 3 January 2008 Persons entitled: Council for Small Industries in Rural Areas. Classification: Deed of charge Secured details: £3988 and further advance of £23012. Particulars: Land and buildings at broomhill colliery broomhill northumberland. Fully Satisfied |
22 April 1975 | Delivered on: 28 April 1975 Satisfied on: 3 January 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: By way of legal mortgage all the f/h and l/h property of the company together with plant machinery fixtures implements and utensils by way of 1ST fixed charge by way of 1ST floating charge undertaking and all property and assets present and future including uncalled capital (see doc m/7). Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
26 August 2020 | Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page) |
10 June 2020 | Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages) |
15 May 2020 | Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page) |
4 February 2020 | Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages) |
7 November 2019 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
22 May 2019 | Appointment of Mr Neil William Gamble as a director on 14 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page) |
13 February 2019 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
11 January 2019 | Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages) |
11 January 2019 | Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 August 2018 | Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page) |
7 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page) |
24 July 2012 | Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page) |
24 July 2012 | Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages) |
24 July 2012 | Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
20 February 2012 | Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages) |
20 February 2012 | Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 March 2010 | Termination of appointment of William Mcchesney as a director (2 pages) |
11 March 2010 | Termination of appointment of William Mcchesney as a director (2 pages) |
23 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (17 pages) |
23 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (17 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
2 April 2009 | Director appointed brian mark stringer (2 pages) |
2 April 2009 | Director appointed douglas james baxter (2 pages) |
2 April 2009 | Director appointed brian mark stringer (2 pages) |
2 April 2009 | Director appointed douglas james baxter (2 pages) |
16 January 2009 | Return made up to 31/12/08; no change of members (10 pages) |
16 January 2009 | Return made up to 31/12/08; no change of members (10 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
7 January 2008 | Registered office changed on 07/01/08 from: nordstrom house north broomhill morpeth northumberland NE65 9UJ (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: nordstrom house north broomhill morpeth northumberland NE65 9UJ (1 page) |
7 January 2008 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2008 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Memorandum and Articles of Association (8 pages) |
13 December 2007 | Memorandum and Articles of Association (8 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
24 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 July 2006 | £ ic 136310/135800 31/05/06 £ sr 510@1=510 (1 page) |
4 July 2006 | £ ic 136310/135800 31/05/06 £ sr 510@1=510 (1 page) |
23 May 2006 | £ ic 136820/136310 30/04/06 £ sr 510@1=510 (1 page) |
23 May 2006 | £ ic 136820/136310 30/04/06 £ sr 510@1=510 (1 page) |
2 May 2006 | £ ic 137330/136820 31/03/06 £ sr 510@1=510 (1 page) |
2 May 2006 | £ ic 137330/136820 31/03/06 £ sr 510@1=510 (1 page) |
24 March 2006 | £ ic 137840/137330 28/02/06 £ sr 510@1=510 (1 page) |
24 March 2006 | £ ic 137840/137330 28/02/06 £ sr 510@1=510 (1 page) |
3 March 2006 | £ ic 138350/137840 31/01/06 £ sr 510@1=510 (1 page) |
3 March 2006 | £ ic 138350/137840 31/01/06 £ sr 510@1=510 (1 page) |
2 February 2006 | £ sr 510@1 31/12/05 (1 page) |
2 February 2006 | £ sr 510@1 31/12/05 (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 December 2005 | £ ic 77575/77065 30/11/05 £ sr 510@1=510 (1 page) |
16 December 2005 | £ ic 77575/77065 30/11/05 £ sr 510@1=510 (1 page) |
18 November 2005 | £ ic 78085/77575 31/10/05 £ sr 510@1=510 (1 page) |
18 November 2005 | £ ic 78085/77575 31/10/05 £ sr 510@1=510 (1 page) |
26 October 2005 | £ ic 78595/78085 30/09/05 £ sr 510@1=510 (1 page) |
26 October 2005 | £ ic 78595/78085 30/09/05 £ sr 510@1=510 (1 page) |
13 October 2005 | £ ic 79105/78595 31/08/05 £ sr 510@1=510 (1 page) |
13 October 2005 | £ ic 79105/78595 31/08/05 £ sr 510@1=510 (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
26 August 2005 | £ ic 79670/79105 31/07/05 £ sr 565@1=565 (1 page) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | 169 fee transfer (2 pages) |
26 August 2005 | £ ic 79670/79105 31/07/05 £ sr 565@1=565 (1 page) |
26 August 2005 | 169 fee transfer (2 pages) |
1 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 July 2005 | £ ic 80235/79670 30/06/05 £ sr 565@1=565 (1 page) |
20 July 2005 | £ ic 80235/79670 30/06/05 £ sr 565@1=565 (1 page) |
18 June 2005 | £ ic 87015/80235 31/05/05 £ sr 6780@1=6780 (1 page) |
18 June 2005 | £ ic 87015/80235 31/05/05 £ sr 6780@1=6780 (1 page) |
17 May 2005 | £ ic 93795/87015 30/04/05 £ sr 6780@1=6780 (1 page) |
17 May 2005 | £ ic 93795/87015 30/04/05 £ sr 6780@1=6780 (1 page) |
21 April 2005 | £ ic 100575/93795 31/03/05 £ sr 6780@1=6780 (8 pages) |
21 April 2005 | £ ic 100575/93795 31/03/05 £ sr 6780@1=6780 (8 pages) |
18 March 2005 | £ ic 107355/100575 28/02/05 £ sr 6780@1=6780 (1 page) |
18 March 2005 | £ ic 107355/100575 28/02/05 £ sr 6780@1=6780 (1 page) |
25 February 2005 | £ ic 114135/107355 31/01/05 £ sr 6780@1=6780 (1 page) |
25 February 2005 | £ ic 114135/107355 31/01/05 £ sr 6780@1=6780 (1 page) |
9 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | £ ic 120915/114135 31/12/04 £ sr 6780@1=6780 (1 page) |
25 January 2005 | £ ic 120915/114135 31/12/04 £ sr 6780@1=6780 (1 page) |
6 January 2005 | £ ic 127695/120915 30/11/04 £ sr 6780@1=6780 (1 page) |
6 January 2005 | £ ic 127695/120915 30/11/04 £ sr 6780@1=6780 (1 page) |
14 December 2004 | £ ic 134475/127695 31/10/04 £ sr 6780@1=6780 (1 page) |
14 December 2004 | £ ic 134475/127695 31/10/04 £ sr 6780@1=6780 (1 page) |
22 November 2004 | £ ic 134935/134475 30/06/04 £ sr 460@1=460 (1 page) |
22 November 2004 | £ ic 134935/134475 30/06/04 £ sr 460@1=460 (1 page) |
18 November 2004 | £ ic 141715/134935 30/09/04 £ sr 6780@1=6780 (1 page) |
18 November 2004 | £ ic 141715/134935 30/09/04 £ sr 6780@1=6780 (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | £ ic 148495/141715 31/08/04 £ sr 6780@1=6780 (1 page) |
18 November 2004 | £ ic 148495/141715 31/08/04 £ sr 6780@1=6780 (1 page) |
24 August 2004 | £ ic 148955/148495 31/07/04 £ sr 460@1=460 (1 page) |
24 August 2004 | £ ic 148955/148495 31/07/04 £ sr 460@1=460 (1 page) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 June 2004 | £ ic 149415/148955 31/05/04 £ sr 460@1=460 (1 page) |
17 June 2004 | £ ic 149415/148955 31/05/04 £ sr 460@1=460 (1 page) |
2 June 2004 | £ ic 149875/149415 30/04/04 £ sr 460@1=460 (1 page) |
2 June 2004 | £ ic 149875/149415 30/04/04 £ sr 460@1=460 (1 page) |
22 April 2004 | £ ic 150335/149875 31/03/04 £ sr 460@1=460 (1 page) |
22 April 2004 | £ ic 150335/149875 31/03/04 £ sr 460@1=460 (1 page) |
24 March 2004 | £ ic 151255/150795 31/01/04 £ sr 460@1=460 (1 page) |
24 March 2004 | £ ic 151255/150795 31/01/04 £ sr 460@1=460 (1 page) |
24 March 2004 | £ ic 150795/150335 29/02/04 £ sr 460@1=460 (1 page) |
24 March 2004 | £ ic 150795/150335 29/02/04 £ sr 460@1=460 (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | £ ic 151715/151255 31/12/03 £ sr 460@1=460 (1 page) |
19 January 2004 | £ ic 151715/151255 31/12/03 £ sr 460@1=460 (1 page) |
24 December 2003 | £ ic 152175/151715 30/11/03 £ sr 460@1=460 (1 page) |
24 December 2003 | £ ic 152175/151715 30/11/03 £ sr 460@1=460 (1 page) |
9 December 2003 | £ ic 153555/153095 31/08/03 £ sr 460@1=460 (1 page) |
9 December 2003 | £ ic 152635/152175 31/10/03 £ sr 460@1=460 (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | £ ic 153095/152635 30/09/03 £ sr 460@1=460 (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | £ ic 153555/153095 31/08/03 £ sr 460@1=460 (1 page) |
9 December 2003 | £ ic 153095/152635 30/09/03 £ sr 460@1=460 (1 page) |
9 December 2003 | £ ic 152635/152175 31/10/03 £ sr 460@1=460 (1 page) |
17 September 2003 | £ ic 154015/153555 31/05/03 £ sr 460@1=460 (1 page) |
17 September 2003 | £ ic 154935/154475 30/06/03 £ sr 460@1=460 (1 page) |
17 September 2003 | £ ic 154475/154015 31/07/03 £ sr 460@1=460 (1 page) |
17 September 2003 | £ ic 154015/153555 31/05/03 £ sr 460@1=460 (1 page) |
17 September 2003 | £ ic 154935/154475 30/06/03 £ sr 460@1=460 (1 page) |
17 September 2003 | £ ic 154475/154015 31/07/03 £ sr 460@1=460 (1 page) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 July 2003 | £ ic 155395/154935 24/04/03 £ sr 460@1=460 (1 page) |
10 July 2003 | £ ic 155395/154935 24/04/03 £ sr 460@1=460 (1 page) |
2 July 2003 | £ ic 155855/155395 28/02/03 £ sr 460@1=460 (1 page) |
2 July 2003 | £ ic 155855/155395 28/02/03 £ sr 460@1=460 (1 page) |
23 March 2003 | £ ic 156775/155855 10/02/03 £ sr 920@1=920 (1 page) |
23 March 2003 | £ ic 156775/155855 10/02/03 £ sr 920@1=920 (1 page) |
25 February 2003 | Return made up to 31/12/02; full list of members
|
25 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | £ ic 160000/156775 06/01/03 £ sr 3225@1=3225 (1 page) |
18 February 2003 | £ ic 160000/156775 06/01/03 £ sr 3225@1=3225 (1 page) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
21 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
27 January 1993 | Resolutions
|
27 January 1993 | Resolutions
|
27 January 1993 | Resolutions
|
27 January 1993 | Resolutions
|
27 January 1993 | Nc inc already adjusted 30/09/92 (1 page) |
27 January 1993 | Nc inc already adjusted 30/09/92 (1 page) |
14 January 1993 | Memorandum and Articles of Association (10 pages) |
14 January 1993 | Memorandum and Articles of Association (10 pages) |
15 November 1986 | Return made up to 05/09/86; full list of members (6 pages) |
15 November 1986 | Return made up to 05/09/86; full list of members (6 pages) |
18 June 1983 | Accounts made up to 31 March 1982 (7 pages) |
18 June 1983 | Accounts made up to 31 March 1982 (7 pages) |
10 April 1974 | Incorporation (12 pages) |
10 April 1974 | Incorporation (12 pages) |