Radnor, Pa
19087
Director Name | Mr James Francis McCabe Jr. |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 September 2016(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 555 E. Lancaster Avenue Suite 400 Radnor, Pa 19087 |
Director Name | Jennifer Helen Allen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2018(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Senior Vice President, General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | 555 E. Lancaster Avenue Suite 400 Radnor, Pa 19087 |
Secretary Name | Jennifer Helen Allen |
---|---|
Status | Current |
Appointed | 31 December 2018(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 555 E. Lancaster Avenue Suite 400 Radnor, Pa 19087 |
Director Name | Mr Andrew Paul Jory |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
Director Name | James Brendan Keane |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stable Cottage 5 Church Mead Churton Chester Cheshire CH3 6LP Wales |
Director Name | Gary Parkes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 1 Holly Cottage Chorlton Lane Chorlton Malpas SY14 7EP Wales |
Secretary Name | Gary Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 1 Holly Cottage Chorlton Lane Chorlton Malpas SY14 7EP Wales |
Director Name | Mr Steven Anthony Ward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cosy Nook Huxley Chester CH3 9BG Wales |
Director Name | Glyn Nevin Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(21 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 L0rna Grove Penrho Mostyn Flintshire CH8 9QS Wales |
Director Name | Mr Jon Foulkes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(21 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hilltop View Road Borras Park Wrexham Clwyd LL12 7SF Wales |
Director Name | Michael Peter Peacock |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(21 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2007) |
Role | Finance Director |
Correspondence Address | 1 Yew Tree Avenue Chester Cheshire CH1 6HB Wales |
Director Name | Mosheh David Kornblatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2009(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 April 2015) |
Role | Sr Vice President And Cfo Of Triumph Group Inc |
Country of Residence | United States |
Correspondence Address | 4117 Copperfield Drive Harrisburg Pa 17112 United States |
Director Name | John Beckley Wright Ii |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2009(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2018) |
Role | Secretary For Triumph Logistics Uk Ltd |
Country of Residence | United States |
Correspondence Address | 899 Cassatt Road #210 Berwyn Pa 19312 |
Director Name | Richard Ill |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2009(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 2012) |
Role | President Of Triumph Group Inc |
Correspondence Address | 3 Manchester Court Berwyn Pa 19312 United States |
Secretary Name | John Beckley Wright Ii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 2009(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2018) |
Role | Secretary For Triumph Logistics Uk Ltd |
Country of Residence | United States |
Correspondence Address | 899 Cassatt Road #210 Berwyn Pa 19312 |
Director Name | Mr Mark McDonald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordans Limited Corporate Administration 21 St Tho Bristol BS1 6JS |
Director Name | Jeffry Douglas Frisby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2012(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jordans Limited Corporate Administration 21 St Tho Bristol BS1 6JS |
Director Name | Jeffrey Lorne McRae |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2015(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2016) |
Role | United States |
Country of Residence | United States |
Correspondence Address | 899 Cassatt Road Suite 210 Berwyn Pa 19312 United States |
Director Name | Mr Richard Crosby Ill |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2015(31 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 January 2016) |
Role | President And Ceo Of Triumph Group Inc |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Peter Andrew Fowler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordans Limited Corporate Administration 21 St. Th Bristol BS1 6JS |
Director Name | Mr Christopher David Allen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
Website | triumphgroup.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 6 other UK companies use this postal address |
25k at £1 | Triumph Group Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,038,944 |
Gross Profit | -£373,764 |
Net Worth | £1,941,710 |
Cash | £98,122 |
Current Liabilities | £3,055,148 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
25 January 2007 | Delivered on: 1 February 2007 Satisfied on: 19 March 2009 Persons entitled: Finance Wales Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All buildings, trade and other fixtures, fixed plant and machinery and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 March 2005 | Delivered on: 16 March 2005 Satisfied on: 31 March 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
10 January 2000 | Delivered on: 28 January 2000 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 March 1999 | Delivered on: 17 March 1999 Satisfied on: 22 June 2001 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £17,261.10 together with interest and charges thereon due or to become due from the company to the chargee. Particulars: 3 x tape magazine TM8C serial numbers 18415, 18454, 18394. 1 x vibrator magazine VMF30 serial number CAP1002. (See 395 for futher details charged). See the mortgage charge document for full details. Fully Satisfied |
18 February 1998 | Delivered on: 20 February 1998 Satisfied on: 19 March 2009 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £125,700 with interest and charges due from the company to the chargee. Particulars: Fixed charge over: 1 dage turbosonic compact DC350 s/n C98233 1 mydata pick & place machine TP11 ufp s/n 11156 1 heller 1500 reflow oven s/n 129706C 1 dek 260 series screen printer s/n 116284. Fully Satisfied |
29 November 1996 | Delivered on: 5 December 1996 Satisfied on: 20 November 2001 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 |
30 January 2024 | Change of details for Triumph Group Holdings - Uk, Ltd as a person with significant control on 20 December 2021 (2 pages) |
---|---|
14 January 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
4 January 2024 | Director's details changed for Daniel Joseph Crowley on 21 April 2023 (2 pages) |
4 January 2024 | Secretary's details changed for Jennifer Helen Allen on 21 April 2023 (1 page) |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
3 January 2024 | Director's details changed for Mr James Francis Mccabe Jr. on 21 April 2023 (2 pages) |
3 January 2024 | Director's details changed for Jennifer Helen Allen on 21 April 2023 (2 pages) |
11 April 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 September 2022 | Appointment of Mr Andrew Paul Jory as a director on 14 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Christopher David Allen as a director on 31 May 2022 (1 page) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 20 December 2021 (1 page) |
3 February 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
22 August 2019 | Appointment of Mr Christopher David Allen as a director on 1 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Peter Andrew Fowler as a director on 5 July 2019 (1 page) |
1 July 2019 | Register(s) moved to registered inspection location Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
1 July 2019 | Register inspection address has been changed to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
28 June 2019 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 28 June 2019 (1 page) |
20 February 2019 | Confirmation statement made on 31 December 2018 with no updates (2 pages) |
18 February 2019 | Appointment of Jennifer Helen Allen as a secretary on 31 December 2018 (2 pages) |
13 February 2019 | Appointment of Jennifer Helen Allen as a director on 31 December 2018 (2 pages) |
13 February 2019 | Termination of appointment of John Beckley Wright Ii as a director on 31 December 2018 (1 page) |
13 February 2019 | Termination of appointment of John Beckley Wright Ii as a secretary on 31 December 2018 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
21 May 2018 | Amended full accounts made up to 31 March 2016 (28 pages) |
21 May 2018 | Amended full accounts made up to 31 March 2017 (26 pages) |
13 April 2018 | Full accounts made up to 31 March 2017 (28 pages) |
12 January 2018 | Secretary's details changed for John Beckley Wright 11 on 12 January 2018 (1 page) |
12 January 2018 | Director's details changed for John Beckley Wright 11 on 12 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Director's details changed for John Beckley Wright 11 on 12 January 2018 (2 pages) |
12 January 2018 | Secretary's details changed for John Beckley Wright 11 on 12 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 December 2017 | Appointment of Mr Peter Andrew Fowler as a director on 7 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Peter Andrew Fowler as a director on 7 December 2017 (2 pages) |
20 April 2017 | Director's details changed for Daniel Joseph Crowley on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Daniel Joseph Crowley on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages) |
19 April 2017 | Secretary's details changed for John Beckley Wright 11 on 19 April 2017 (1 page) |
19 April 2017 | Director's details changed for John Beckley Wright 11 on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages) |
19 April 2017 | Secretary's details changed for John Beckley Wright 11 on 19 April 2017 (1 page) |
19 April 2017 | Director's details changed for John Beckley Wright 11 on 19 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Mark Mcdonald as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Mark Mcdonald as a director on 31 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
21 September 2016 | Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Jeffrey Lorne Mcrae as a director on 6 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Jeffrey Lorne Mcrae as a director on 6 September 2016 (1 page) |
1 April 2016 | Full accounts made up to 31 March 2015 (25 pages) |
1 April 2016 | Full accounts made up to 31 March 2015 (25 pages) |
12 February 2016 | Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages) |
12 February 2016 | Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
28 January 2016 | Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
15 June 2015 | Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages) |
15 June 2015 | Appointment of Richard Crosby Ill as a director on 29 May 2015 (3 pages) |
15 June 2015 | Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages) |
15 June 2015 | Appointment of Richard Crosby Ill as a director on 29 May 2015 (3 pages) |
17 May 2015 | Full accounts made up to 31 March 2014 (23 pages) |
17 May 2015 | Full accounts made up to 31 March 2014 (23 pages) |
8 May 2015 | Appointment of Jeffrey Lorne Mcrae as a director on 17 April 2015 (3 pages) |
8 May 2015 | Appointment of Jeffrey Lorne Mcrae as a director on 17 April 2015 (3 pages) |
8 May 2015 | Termination of appointment of Mosheh David Kornblatt as a director on 17 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Mosheh David Kornblatt as a director on 17 April 2015 (2 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
2 July 2014 | Company name changed triumph actuation & motion control systems - uk, LTD.\certificate issued on 02/07/14
|
2 July 2014 | Company name changed triumph actuation & motion control systems - uk, LTD.\certificate issued on 02/07/14
|
2 July 2014 | Change of name notice (2 pages) |
2 July 2014 | Change of name notice (2 pages) |
28 January 2014 | Registered office address changed from 49 Parkway Zone 2 Deeside Industrial Park East Deeside Flintshire CH5 2NS on 28 January 2014 (1 page) |
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Registered office address changed from 49 Parkway Zone 2 Deeside Industrial Park East Deeside Flintshire CH5 2NS on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Register inspection address has been changed (1 page) |
21 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 21 January 2014 (2 pages) |
24 December 2013 | Accounts made up to 31 March 2013 (21 pages) |
24 December 2013 | Accounts made up to 31 March 2013 (21 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (18 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (18 pages) |
22 November 2012 | Termination of appointment of Richard Ill as a director (2 pages) |
22 November 2012 | Appointment of Jeffry Frisby as a director (3 pages) |
22 November 2012 | Appointment of Mark Mcdonald as a director (3 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Termination of appointment of Richard Ill as a director (2 pages) |
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Appointment of Mark Mcdonald as a director (3 pages) |
22 November 2012 | Appointment of Jeffry Frisby as a director (3 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of company's objects (2 pages) |
29 October 2012 | Accounts made up to 31 March 2012 (21 pages) |
29 October 2012 | Accounts made up to 31 March 2012 (21 pages) |
27 July 2012 | Termination of appointment of Steven Ward as a director (2 pages) |
27 July 2012 | Termination of appointment of Steven Ward as a director (2 pages) |
27 July 2012 | Termination of appointment of Gary Parkes as a director (2 pages) |
27 July 2012 | Termination of appointment of Gary Parkes as a director (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (17 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (17 pages) |
13 December 2011 | Accounts made up to 31 March 2011 (20 pages) |
13 December 2011 | Accounts made up to 31 March 2011 (20 pages) |
5 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
5 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
1 April 2011 | Accounts made up to 31 March 2010 (19 pages) |
1 April 2011 | Accounts made up to 31 March 2010 (19 pages) |
19 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
19 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
1 August 2009 | Memorandum and Articles of Association (11 pages) |
1 August 2009 | Memorandum and Articles of Association (11 pages) |
23 July 2009 | Company name changed saygrove LIMITED\certificate issued on 23/07/09 (5 pages) |
23 July 2009 | Company name changed saygrove LIMITED\certificate issued on 23/07/09 (5 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 March 2009 | Accounting reference date extended from 29/12/2009 to 31/03/2010 (1 page) |
30 March 2009 | Accounting reference date extended from 29/12/2009 to 31/03/2010 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from unit 9 & 10 brookhill way catheralls ind estate buckley flintshire CH7 3PS (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 March 2009 | Director appointed richard crosby ill (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 March 2009 | Notice of res removing auditor (1 page) |
23 March 2009 | Notice of res removing auditor (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 March 2009 | Appointment terminated secretary gary parkes (1 page) |
23 March 2009 | Director appointed mosheh david kornblatt (2 pages) |
23 March 2009 | Director and secretary appointed john beckley wright 11 (2 pages) |
23 March 2009 | Director appointed mosheh david kornblatt (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from unit 9 & 10 brookhill way catheralls ind estate buckley flintshire CH7 3PS (1 page) |
23 March 2009 | Appointment terminated secretary gary parkes (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 March 2009 | Appointment terminated director glyn jones (1 page) |
23 March 2009 | Director and secretary appointed john beckley wright 11 (2 pages) |
23 March 2009 | Appointment terminated director jon foulkes (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 March 2009 | Director appointed richard crosby ill (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 March 2009 | Appointment terminated director glyn jones (1 page) |
23 March 2009 | Appointment terminated director jon foulkes (1 page) |
19 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 February 2009 | Director's change of particulars / glyn jones / 31/12/2008 (1 page) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / glyn jones / 31/12/2008 (1 page) |
18 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 31/12/06; full list of members
|
17 February 2007 | Return made up to 31/12/06; full list of members
|
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 July 2006 | Return made up to 31/12/05; full list of members; amend (8 pages) |
4 July 2006 | Return made up to 31/12/05; full list of members; amend (8 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 March 2004 | Return made up to 31/12/03; full list of members
|
27 March 2004 | Return made up to 31/12/03; full list of members
|
9 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
13 March 2002 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
13 March 2002 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 July 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
21 July 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
22 March 1999 | Return made up to 31/12/98; no change of members
|
22 March 1999 | Return made up to 31/12/98; no change of members
|
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 June 1997 | Ad 18/04/97--------- £ si 8333@1=8333 £ ic 16667/25000 (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Ad 18/04/97--------- £ si 8333@1=8333 £ ic 16667/25000 (2 pages) |
2 June 1997 | Resolutions
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
18 December 1996 | £ ic 25000/16667 29/11/96 £ sr 8333@1=8333 (1 page) |
18 December 1996 | £ ic 25000/16667 29/11/96 £ sr 8333@1=8333 (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
5 December 1996 | Particulars of mortgage/charge (6 pages) |
5 December 1996 | Particulars of mortgage/charge (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 March 1996 | Return made up to 31/12/95; full list of members
|
31 March 1996 | Return made up to 31/12/95; full list of members
|
11 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | £ nc 10000/25000 09/03/95 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Particulars of contract relating to shares (3 pages) |
19 July 1995 | Ad 09/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
19 July 1995 | £ nc 10000/25000 09/03/95 (1 page) |
19 July 1995 | Ad 09/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
19 July 1995 | Particulars of contract relating to shares (3 pages) |
21 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
21 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
14 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
14 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
8 March 1993 | Return made up to 31/12/92; no change of members
|
8 March 1993 | Return made up to 31/12/92; no change of members
|
18 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
18 February 1992 | Nc inc already adjusted 01/06/91 (1 page) |
18 February 1992 | New director appointed (2 pages) |
18 February 1992 | Nc inc already adjusted 01/06/91 (1 page) |
18 February 1992 | Ad 01/06/91--------- £ si 9998@1 (2 pages) |
18 February 1992 | New director appointed (2 pages) |
18 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
18 February 1992 | Ad 01/06/91--------- £ si 9998@1 (2 pages) |
1 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
1 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
12 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
12 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
28 September 1983 | Incorporation (16 pages) |
28 September 1983 | Incorporation (16 pages) |