Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2009(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mrs Valerie Ann Duffell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Victoria Ann Moody |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Sales & Commercial Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Mark James Gwinnett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Matthew Samuel Michael Duffell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Andrew Michael Duffell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Denys Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Keith Frank Fellows |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1984(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months (resigned 18 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Michael Perry Belcher |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1987(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcutters Sidbury Hill Sidbury Devon EX10 0QF |
Director Name | Mr Michael John Duffell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1987(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 April 2001) |
Role | Plastics Manufacturer |
Country of Residence | England |
Correspondence Address | White House Chywoone Hill Newlyn West Penzance Cornwall TR18 5AR |
Secretary Name | Mr Michael John Duffell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Chywoone Hill Newlyn West Penzance Cornwall TR18 5AR |
Secretary Name | Ian John Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage 8 Trewartha Terrace Penzance Cornwall TR18 2HE |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Chywoone Hill Newlyn West Penzance Cornwall TR18 5AR |
Director Name | Michael Thurlow |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Martingale Road Billericay Essex CM11 1SG |
Director Name | Richard George De Winton Wigley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | La Fontaine Martin Grosnez St Ouen Jersey Channel Islands |
Secretary Name | Richard George De Winton Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | La Fontaine Martin Grosnez St Ouen Jersey Channel Islands |
Director Name | Mr Roy Andrew Barlow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(18 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 28 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Brian Patrick Tweedie |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Manufacturing |
Correspondence Address | Higher Calf Hall House Calf Hall Lane Barnoldswick Lancashire BB18 5SA |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Renehurst 154 Barrelwell Hill, Boughton Chester Cheshire CH3 5BR Wales |
Secretary Name | Mrs Linda Francis Cossa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(23 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 January 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blacon Hall Road Blacon Chester Cheshire CH1 5BE Wales |
Director Name | Mrs Linda Francis Cossa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Website | www.sacoltd.com |
---|---|
Email address | [email protected] |
Telephone | 01282 412500 |
Telephone region | Burnley |
Registered Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,060,884 |
Net Worth | £11,560,521 |
Cash | £4,611,032 |
Current Liabilities | £1,632,771 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
18 February 2010 | Delivered on: 25 February 2010 Satisfied on: 6 March 2012 Persons entitled: Keith Fellows Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 October 2007 | Delivered on: 18 October 2007 Satisfied on: 22 April 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: Progress works elm street burnley lancashire. Fully Satisfied |
5 October 2007 | Delivered on: 11 October 2007 Satisfied on: 22 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 1992 | Delivered on: 30 June 1992 Satisfied on: 26 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of elm street burnley lancashire and the proceeds of sale title nos LA509608 and LA486575 floating charge over all movable plant machinery implements utensils furniture and equipment the entry in col.6 Above has this day been amended please see doc.M20 R.M.groves 26/8/92. Fully Satisfied |
11 May 1992 | Delivered on: 22 May 1992 Satisfied on: 10 November 2007 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 |
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Progress works elm street burnley lancashire including all rights and all buildings fixed plant and machinery policies of insurance gross rents licence fees contracts and the benefit of all covenants see image for full details. Outstanding |
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New hall works elm street burnley lancashire including all rights and all buildings fixed plant and machinery policies of insurance gross rents licence fees contracts and the benefit of all covenants see image for full details. Outstanding |
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 July 2023 | Full accounts made up to 31 July 2022 (33 pages) |
---|---|
25 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 July 2021 (34 pages) |
7 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
23 November 2021 | Director's details changed for Mr Denys Taylor on 2 August 2021 (2 pages) |
4 May 2021 | Appointment of Mr David Michael Duffell as a director on 4 May 2021 (2 pages) |
29 April 2021 | Full accounts made up to 31 July 2020 (29 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
4 August 2020 | Full accounts made up to 31 July 2019 (22 pages) |
23 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
2 May 2019 | Full accounts made up to 31 July 2018 (25 pages) |
2 May 2019 | Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page) |
31 January 2019 | Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
2 May 2018 | Full accounts made up to 31 July 2017 (24 pages) |
26 April 2018 | Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page) |
23 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (24 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (24 pages) |
17 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
10 August 2016 | Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages) |
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 May 2015 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
12 May 2015 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
27 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Victoria Ann Moody as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Victoria Ann Moody as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Mark James Gwinnett as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Mark James Gwinnett as a director on 27 February 2015 (2 pages) |
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
3 September 2014 | Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page) |
6 May 2014 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
6 May 2014 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 April 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
25 April 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
2 May 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a medium company made up to 31 July 2009 (26 pages) |
29 April 2010 | Accounts for a medium company made up to 31 July 2009 (26 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Termination of appointment of Keith Fellows as a director (2 pages) |
25 February 2010 | Termination of appointment of Keith Fellows as a director (2 pages) |
19 January 2010 | Secretary's details changed for Mr Michael John Duffell on 28 December 2009 (1 page) |
19 January 2010 | Director's details changed for Mrs Valerie Ann Duffell on 28 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Linda Francis Cossa on 28 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Roy Andrew Barlow on 28 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Michael John Duffell on 28 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Keith Fellows on 28 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Michael John Duffell on 28 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Michael John Duffell on 28 December 2009 (1 page) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mrs Valerie Ann Duffell on 28 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Keith Fellows on 28 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Roy Andrew Barlow on 28 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Linda Francis Cossa on 28 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Appointment of Mrs Valerie Ann Duffell as a director (2 pages) |
22 October 2009 | Appointment of Mrs Valerie Ann Duffell as a director (2 pages) |
3 June 2009 | Full accounts made up to 31 July 2008 (22 pages) |
3 June 2009 | Full accounts made up to 31 July 2008 (22 pages) |
17 February 2009 | Director appointed mrs linda cossa (2 pages) |
17 February 2009 | Director appointed mrs linda cossa (2 pages) |
30 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
7 January 2009 | Secretary appointed mr michael duffell (1 page) |
7 January 2009 | Appointment terminated secretary michael duffell (1 page) |
7 January 2009 | Secretary appointed mr michael duffell (1 page) |
7 January 2009 | Appointment terminated secretary michael duffell (1 page) |
7 January 2009 | Appointment terminated secretary linda cossa (1 page) |
7 January 2009 | Appointment terminated secretary linda cossa (1 page) |
9 September 2008 | Secretary appointed mrs linda frances cossa (1 page) |
9 September 2008 | Secretary appointed mrs linda frances cossa (1 page) |
3 September 2008 | Return made up to 28/12/07; full list of members (4 pages) |
3 September 2008 | Return made up to 28/12/07; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / keith fellows / 16/07/2007 (1 page) |
2 September 2008 | Director's change of particulars / keith fellows / 16/07/2007 (1 page) |
2 September 2008 | Director's change of particulars / keith fellows / 16/07/2007 (1 page) |
2 September 2008 | Director's change of particulars / roy barlow / 04/02/2008 (2 pages) |
2 September 2008 | Director's change of particulars / roy barlow / 04/02/2008 (2 pages) |
2 September 2008 | Director's change of particulars / roy barlow / 04/02/2008 (2 pages) |
2 September 2008 | Director's change of particulars / keith fellows / 16/07/2007 (1 page) |
2 September 2008 | Director's change of particulars / roy barlow / 04/02/2008 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 March 2008 | Accounts for a medium company made up to 31 July 2007 (19 pages) |
5 March 2008 | Accounts for a medium company made up to 31 July 2007 (19 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (18 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (18 pages) |
20 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
7 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members
|
12 January 2004 | Return made up to 28/12/03; full list of members
|
6 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
6 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: gwavas works newlyn west penzance cornwall TR18 5NB (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: gwavas works newlyn west penzance cornwall TR18 5NB (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
2 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
18 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 July 1999 (13 pages) |
4 July 2001 | Full accounts made up to 31 July 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 July 1997 (15 pages) |
4 July 2001 | Full accounts made up to 31 July 1999 (13 pages) |
4 July 2001 | Full accounts made up to 31 July 1998 (15 pages) |
4 July 2001 | Full accounts made up to 31 July 1998 (15 pages) |
4 July 2001 | Full accounts made up to 31 July 1997 (15 pages) |
4 July 2001 | Full accounts made up to 31 July 2000 (13 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
6 February 2001 | Return made up to 28/12/00; full list of members
|
6 February 2001 | Return made up to 28/12/00; full list of members
|
9 May 2000 | Return made up to 28/12/99; full list of members
|
9 May 2000 | Return made up to 28/12/99; full list of members
|
2 February 1999 | Return made up to 28/12/98; full list of members (8 pages) |
2 February 1999 | Return made up to 28/12/98; full list of members (8 pages) |
7 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 April 1997 | Full accounts made up to 31 March 1995 (13 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 April 1997 | Full accounts made up to 31 March 1995 (13 pages) |
23 April 1997 | Full accounts made up to 31 March 1994 (14 pages) |
23 April 1997 | Full accounts made up to 31 March 1994 (14 pages) |
9 April 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
9 April 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
23 July 1996 | Return made up to 28/12/95; no change of members (4 pages) |
23 July 1996 | Return made up to 28/12/95; no change of members (4 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Return made up to 28/12/94; full list of members (10 pages) |
18 May 1995 | Return made up to 28/12/94; full list of members (10 pages) |
28 March 1995 | Secretary's particulars changed (2 pages) |
28 March 1995 | Secretary's particulars changed (2 pages) |
17 January 1995 | Full accounts made up to 31 March 1993 (14 pages) |
17 January 1995 | Full accounts made up to 31 March 1993 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
17 June 1994 | Registered office changed on 17/06/94 from: new hall works elm street burnley lancs (1 page) |
17 June 1994 | Registered office changed on 17/06/94 from: new hall works elm street burnley lancs (1 page) |
2 February 1994 | Return made up to 28/12/93; full list of members
|
2 February 1994 | Return made up to 28/12/93; full list of members
|
24 January 1993 | Return made up to 28/12/92; no change of members
|
24 January 1993 | Full accounts made up to 31 March 1992 (3 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (3 pages) |
24 January 1993 | Return made up to 28/12/92; no change of members
|
30 June 1992 | Particulars of mortgage/charge (3 pages) |
30 June 1992 | Particulars of mortgage/charge (3 pages) |
22 May 1992 | Particulars of mortgage/charge (3 pages) |
22 May 1992 | Particulars of mortgage/charge (3 pages) |
20 May 1992 | Full accounts made up to 31 March 1991 (2 pages) |
20 May 1992 | Full accounts made up to 31 March 1991 (2 pages) |
20 May 1992 | Return made up to 28/12/91; no change of members (6 pages) |
20 May 1992 | Return made up to 28/12/91; no change of members (6 pages) |
15 May 1991 | Return made up to 19/12/90; full list of members (8 pages) |
15 May 1991 | Return made up to 19/12/90; full list of members (8 pages) |
15 May 1991 | Full accounts made up to 31 March 1990 (2 pages) |
15 May 1991 | Full accounts made up to 31 March 1990 (2 pages) |
24 April 1990 | Full accounts made up to 31 March 1989 (5 pages) |
24 April 1990 | Full accounts made up to 31 March 1989 (5 pages) |
12 April 1990 | Return made up to 28/12/89; full list of members (4 pages) |
12 April 1990 | Return made up to 28/12/89; full list of members (4 pages) |
19 September 1989 | Full accounts made up to 31 March 1988 (3 pages) |
19 September 1989 | Return made up to 30/12/88; full list of members (4 pages) |
19 September 1989 | Return made up to 30/12/88; full list of members (4 pages) |
19 September 1989 | Full accounts made up to 31 March 1988 (3 pages) |
9 August 1988 | Full accounts made up to 31 March 1987 (3 pages) |
9 August 1988 | Full accounts made up to 31 March 1987 (3 pages) |
9 August 1988 | Return made up to 23/12/87; full list of members (4 pages) |
9 August 1988 | Return made up to 23/12/87; full list of members (4 pages) |
18 June 1987 | Return made up to 23/12/86; full list of members (4 pages) |
18 June 1987 | Accounts made up to 31 March 1986 (2 pages) |
18 June 1987 | Return made up to 23/12/86; full list of members (4 pages) |
18 June 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 June 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 June 1987 | Accounts made up to 31 March 1986 (2 pages) |
26 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
26 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
5 November 1984 | Company name changed\certificate issued on 05/11/84 (2 pages) |
5 November 1984 | Company name changed\certificate issued on 05/11/84 (2 pages) |
21 September 1984 | Incorporation (13 pages) |
21 September 1984 | Certificate of incorporation (1 page) |
21 September 1984 | Incorporation (13 pages) |
21 September 1984 | Certificate of incorporation (1 page) |