Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Peter Thomas Warry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG11 1DH |
Director Name | Mr Graham Tiso |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thirlmere Avenue Nuneaton Warwickshire CV11 6HU |
Director Name | Mr Keith Anthony Dixon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklyn House Main Road Sheepy Magna Atherstone Warwickshire CV9 3QR |
Director Name | Mr Victor John Ensor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 42 Malvern Avenue Nuneaton Warwickshire CV10 8ND |
Director Name | Mr John Michael Hodgkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 53 Heathcroft Road Four Oaks Sutton Coldfield West Midlands B75 6RN |
Secretary Name | Mr Victor John Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 42 Malvern Avenue Nuneaton Warwickshire CV10 8ND |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Cottage 1 Main Street Carlton Warwickshire CV13 0BZ |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Director Name | Mr James Bernard McCarthy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(19 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Houndsfield Hunt Paddock Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Secretary Name | Mr James Bernard McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(19 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Houndsfield Hunt Paddock Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Director Name | Ms Lorna Fellowes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 1994(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mill Street Warwick Warwickshire CV34 4HB |
Director Name | Raymond Sidney Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 28 Middlesmoor Wilnecote Tamworth Staffordshire B77 4PL |
Director Name | Trevor Eric Applegate |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(21 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | 46 Hunsbury Close Northampton NN4 9UE |
Director Name | Dr Roy William Hodgkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 January 2001) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 71 Kent Road Halesowen West Midlands B62 8PE |
Director Name | Jonathan Philip Frederic Davies |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 January 2008) |
Role | Marketing Director |
Correspondence Address | 12 The Drive Hopwood, Alvechurch Birmingham West Midlands B48 7AH |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunnockswood Alsager Stoke On Trent Staffordshire ST7 2XU |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 July 2013) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Stephen Williams |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | 34 Forsythia Close Lutterworth Leicestershire LE17 4FD |
Director Name | Christopher John Whitell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2009) |
Role | Finance Director |
Correspondence Address | 10 Sedlescombe Park Rugby CV22 6HL |
Secretary Name | Christopher John Whitell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2009) |
Role | Finance Director |
Correspondence Address | 10 Sedlescombe Park Rugby CV22 6HL |
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2013) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 17 January 2013(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(43 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(43 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | tritonshowers.co.uk |
---|---|
Telephone | 024 76344441 |
Telephone region | Coventry |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
57k at £1 | Norcros LTD 100.00% Ordinary |
---|---|
1 at £1 | Norcros Securities LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
10 July 2007 | Delivered on: 23 July 2007 Satisfied on: 30 September 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 November 2006 | Delivered on: 11 November 2006 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
23 March 2006 | Delivered on: 5 April 2006 Satisfied on: 8 August 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
26 April 2000 | Delivered on: 8 May 2000 Satisfied on: 7 December 2006 Persons entitled: Cibc World Markets PLC Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture. 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 |
21 April 1982 | Delivered on: 7 May 1982 Persons entitled: Lloyds 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 specific charge on the full benefit of all present and future agreements. (See doc M13 for full details). Fully Satisfied |
25 March 1982 | Delivered on: 29 March 1982 Persons entitled: Commercial Credit Services Limited Classification: Mortgage Secured details: £36,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various machinery & equipment listed on doc M12. Fully Satisfied |
29 December 1981 | Delivered on: 16 January 1982 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: Fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
1 July 2013 | Delivered on: 2 July 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 March 2013 | Delivered on: 5 April 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details. Fully Satisfied |
22 September 2011 | Delivered on: 3 October 2011 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 June 1984 | Delivered on: 26 June 1984 Satisfied on: 7 April 2000 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standingto the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
3 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
11 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
30 August 2022 | Notification of Norcros Group (Holdings) Limited as a person with significant control on 1 June 2017 (1 page) |
30 August 2022 | Withdrawal of a person with significant control statement on 30 August 2022 (2 pages) |
17 November 2021 | Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
1 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
13 December 2018 | Amended accounts for a dormant company made up to 31 March 2018 (4 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 July 2014 | Satisfaction of charge 10 in full (4 pages) |
23 July 2014 | Satisfaction of charge 8 in full (4 pages) |
23 July 2014 | Satisfaction of charge 012110500012 in full (4 pages) |
23 July 2014 | Satisfaction of charge 11 in full (4 pages) |
23 July 2014 | Satisfaction of charge 012110500012 in full (4 pages) |
23 July 2014 | Satisfaction of charge 10 in full (4 pages) |
23 July 2014 | Satisfaction of charge 8 in full (4 pages) |
23 July 2014 | Satisfaction of charge 11 in full (4 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
2 July 2013 | Registration of charge 012110500012 (9 pages) |
2 July 2013 | Registration of charge 012110500012 (9 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated director raymond taylor (1 page) |
25 June 2009 | Appointment terminated director raymond taylor (1 page) |
25 June 2009 | Appointment terminated secretary christopher whitell (1 page) |
25 June 2009 | Appointment terminated secretary christopher whitell (1 page) |
15 April 2009 | Director appointed graeme david gibson (2 pages) |
15 April 2009 | Secretary appointed graeme david gibson (2 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from triton road nuneaton warwickshire CV11 4NR (1 page) |
15 April 2009 | Appointment terminated director lorna fellowes (1 page) |
15 April 2009 | Secretary appointed graeme david gibson (2 pages) |
15 April 2009 | Appointment terminated director trevor applegate (1 page) |
15 April 2009 | Appointment terminated director christopher whitell (1 page) |
15 April 2009 | Appointment terminated director nicholas kelsall (1 page) |
15 April 2009 | Director appointed graeme david gibson (2 pages) |
15 April 2009 | Appointment terminated director christopher whitell (1 page) |
15 April 2009 | Appointment terminated director stephen williams (1 page) |
15 April 2009 | Appointment terminated director nicholas kelsall (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from triton road nuneaton warwickshire CV11 4NR (1 page) |
15 April 2009 | Appointment terminated director stephen williams (1 page) |
15 April 2009 | Appointment terminated director trevor applegate (1 page) |
15 April 2009 | Appointment terminated director lorna fellowes (1 page) |
16 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
15 June 2006 | Declaration on reregistration from private to PLC (1 page) |
15 June 2006 | Balance Sheet (1 page) |
15 June 2006 | Re-registration of Memorandum and Articles (56 pages) |
15 June 2006 | Auditor's report (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 June 2006 | Auditor's statement (1 page) |
15 June 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 June 2006 | Balance Sheet (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Declaration on reregistration from private to PLC (1 page) |
15 June 2006 | Auditor's report (1 page) |
15 June 2006 | Application for reregistration from private to PLC (1 page) |
15 June 2006 | Auditor's statement (1 page) |
15 June 2006 | Re-registration of Memorandum and Articles (56 pages) |
15 June 2006 | Application for reregistration from private to PLC (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
7 March 2006 | Re-registration of Memorandum and Articles (52 pages) |
7 March 2006 | Application for reregistration from PLC to private (1 page) |
7 March 2006 | Application for reregistration from PLC to private (1 page) |
7 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2006 | Re-registration of Memorandum and Articles (52 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
18 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: shepperton business park caldwell road nuneaton warks CV11 4NR (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: shepperton business park caldwell road nuneaton warks CV11 4NR (1 page) |
24 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
25 March 2004 | Auditor's report (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Balance Sheet (1 page) |
25 March 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 2004 | Auditor's statement (1 page) |
25 March 2004 | Auditor's statement (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Auditor's report (1 page) |
25 March 2004 | Re-registration of Memorandum and Articles (51 pages) |
25 March 2004 | Balance Sheet (1 page) |
25 March 2004 | Application for reregistration from private to PLC (1 page) |
25 March 2004 | Application for reregistration from private to PLC (1 page) |
25 March 2004 | Re-registration of Memorandum and Articles (51 pages) |
25 March 2004 | Declaration on reregistration from private to PLC (1 page) |
25 March 2004 | Declaration on reregistration from private to PLC (1 page) |
31 December 2003 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (25 pages) |
31 December 2003 | Resolutions
|
22 December 2003 | Particulars of mortgage/charge (10 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
10 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Application for reregistration from PLC to private (1 page) |
10 December 2003 | Application for reregistration from PLC to private (1 page) |
10 December 2003 | Re-registration of Memorandum and Articles (51 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 December 2003 | Re-registration of Memorandum and Articles (51 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
24 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
7 June 2000 | Balance Sheet (1 page) |
7 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 June 2000 | Declaration on reregistration from private to PLC (1 page) |
7 June 2000 | Application for reregistration from private to PLC (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Balance Sheet (1 page) |
7 June 2000 | Re-registration of Memorandum and Articles (54 pages) |
7 June 2000 | Auditor's statement (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Declaration on reregistration from private to PLC (1 page) |
7 June 2000 | Auditor's report (1 page) |
7 June 2000 | Application for reregistration from private to PLC (1 page) |
7 June 2000 | Auditor's report (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Re-registration of Memorandum and Articles (54 pages) |
7 June 2000 | Auditor's statement (1 page) |
7 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 May 2000 | Particulars of mortgage/charge (8 pages) |
8 May 2000 | Particulars of mortgage/charge (8 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (27 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (27 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Re-registration of Memorandum and Articles (30 pages) |
14 March 2000 | Application for reregistration from PLC to private (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Re-registration of Memorandum and Articles (30 pages) |
14 March 2000 | Application for reregistration from PLC to private (1 page) |
14 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
24 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
27 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
23 May 1997 | Location of register of members (1 page) |
23 May 1997 | Location of register of members (1 page) |
18 March 1997 | Director's particulars changed (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Director's particulars changed (1 page) |
29 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
26 October 1996 | Director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
17 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
6 November 1995 | Secretary's particulars changed (4 pages) |
6 November 1995 | New director appointed (4 pages) |
6 November 1995 | Secretary's particulars changed (4 pages) |
6 November 1995 | New director appointed (4 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
21 November 1994 | New director appointed (3 pages) |
21 November 1994 | New director appointed (3 pages) |
27 June 1994 | New director appointed (6 pages) |
27 June 1994 | New director appointed (6 pages) |
22 June 1994 | Return made up to 31/05/94; full list of members (8 pages) |
22 June 1994 | Return made up to 31/05/94; full list of members (8 pages) |
20 October 1993 | Full accounts made up to 31 March 1993 (18 pages) |
20 October 1993 | Full accounts made up to 31 March 1993 (18 pages) |
17 June 1993 | Return made up to 31/05/93; full list of members (8 pages) |
17 June 1993 | Return made up to 31/05/93; full list of members (8 pages) |
9 June 1992 | Return made up to 31/05/92; full list of members (8 pages) |
9 June 1992 | Return made up to 31/05/92; full list of members (8 pages) |
2 July 1991 | Return made up to 31/05/91; full list of members (8 pages) |
2 July 1991 | Full accounts made up to 31 March 1991 (18 pages) |
2 July 1991 | Return made up to 31/05/91; full list of members (8 pages) |
2 July 1991 | Full accounts made up to 31 March 1991 (18 pages) |
28 November 1990 | Return made up to 31/10/90; full list of members (7 pages) |
28 November 1990 | Return made up to 31/10/90; full list of members (7 pages) |
11 September 1989 | Full accounts made up to 31 March 1989 (19 pages) |
11 September 1989 | Full accounts made up to 31 March 1989 (19 pages) |
25 August 1989 | Return made up to 02/08/89; full list of members (7 pages) |
25 August 1989 | Return made up to 02/08/89; full list of members (7 pages) |
5 August 1988 | Return made up to 14/07/88; full list of members (7 pages) |
5 August 1988 | Return made up to 14/07/88; full list of members (7 pages) |
18 September 1987 | Full accounts made up to 31 March 1987 (21 pages) |
18 September 1987 | Return made up to 29/07/87; full list of members (4 pages) |
18 September 1987 | Full accounts made up to 31 March 1987 (21 pages) |
18 September 1987 | Return made up to 29/07/87; full list of members (4 pages) |
4 August 1986 | Return made up to 05/06/86; full list of members (6 pages) |
4 August 1986 | Return made up to 05/06/86; full list of members (6 pages) |
6 June 1986 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 June 1986 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 October 1985 | Annual return made up to 21/10/85 (11 pages) |
28 October 1985 | Annual return made up to 21/10/85 (11 pages) |
14 February 1985 | Annual return made up to 31/12/84 (4 pages) |
14 February 1985 | Annual return made up to 31/12/84 (4 pages) |
27 March 1984 | Annual return made up to 13/12/83 (4 pages) |
27 March 1984 | Annual return made up to 13/12/83 (4 pages) |
24 May 1983 | Annual return made up to 30/09/82 (4 pages) |
24 May 1983 | Annual return made up to 30/09/82 (4 pages) |
13 January 1983 | Annual return made up to 16/11/81 (4 pages) |
13 January 1983 | Annual return made up to 16/11/81 (4 pages) |
2 July 1982 | Company name changed\certificate issued on 02/07/82 (2 pages) |
2 July 1982 | Company name changed\certificate issued on 02/07/82 (2 pages) |
20 March 1981 | Annual return made up to 14/11/80 (6 pages) |
20 March 1981 | Annual return made up to 14/11/80 (6 pages) |
1 March 1979 | Accounts made up to 31 March 1977 (6 pages) |
1 March 1979 | Accounts made up to 31 March 1977 (6 pages) |
28 February 1979 | Accounts made up to 31 March 1976 (3 pages) |
28 February 1979 | Accounts made up to 31 March 1976 (3 pages) |
6 May 1975 | Certificate of incorporation (1 page) |
6 May 1975 | Certificate of incorporation (1 page) |