Handforth
Cheshire
SK9 3RN
Director Name | Mrs Lyssa Ruth McGowan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(32 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lesley Lazenby |
---|---|
Status | Current |
Appointed | 06 July 2023(33 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Tr Handforth Cheshire SK9 3RN |
Director Name | Mr Roger Anthony Pedder |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Mr Charles Giles Clarke |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hay West Hay Road Wrington North Somerset BS40 5NP |
Director Name | Mr William Pettinger |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bidston Valley Road Hughenden Valley High Wycombe Buckinghamshire HP14 4PF |
Director Name | Mr George Peter Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenfield Syreford Cheltenham Gloucestershire GL54 5SJ Wales |
Secretary Name | Mr William Pettinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bidston Valley Road Hughenden Valley High Wycombe Buckinghamshire HP14 4PF |
Director Name | Francis Richard Nortcott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | Holly Lodge 5 Seymour Walk London SW10 9NE |
Director Name | George Victor Cochrane |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 1999) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | Morningside 21 Hewell Lane Barnt Green Birmingham West Midlands B45 8NZ |
Director Name | Stephen Wilfred Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 December 1999) |
Role | Operations Director |
Correspondence Address | 85 Heathcote Drive East Grinstead West Sussex RH19 1NB |
Director Name | Richard Bunce |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1998) |
Role | Purchasing Director |
Correspondence Address | 56 Highlands Way Whiteparish Salisbury Wiltshire SP5 2SZ |
Secretary Name | Sarah Jane Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 78 Dolphin Court Kingsmead Road High Wycombe Buckinghamshire HP11 1XF |
Director Name | John Nicholas Harrison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 1999) |
Role | Accountant |
Correspondence Address | Berkeley House Upper Lambourn Hungerford Berkshire RG17 8QP |
Director Name | Mark Hansen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 18 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 20 June 1997) |
Role | Executive |
Correspondence Address | 8711 E Pinnacle Peak Road 296 Scottsdale Arizona Maricopa County 85255 |
Director Name | Donald Dorsey |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1999) |
Role | Executive |
Correspondence Address | 1225 E Warner Road 18 Tempe Arizona 85284 |
Secretary Name | John Nicholas Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Berkeley House Upper Lambourn Hungerford Berkshire RG17 8QP |
Director Name | Simon Timothy Arundell Blower |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | The Thatched Barn Church Farm Sunningwell Oxfordshire OX13 6RD |
Director Name | Lynne Weedall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | HR |
Correspondence Address | The Laurals East End Brinkworth Chippenham Wiltshire SN15 5EE |
Director Name | Marcia Meyer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1999(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 December 1999) |
Role | Executive |
Correspondence Address | 6525 Esat Bar Z-Lane Paradise Valley 85253 Arizona Usa Foreign |
Director Name | Philip L Francis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1999(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 December 1999) |
Role | Executive |
Correspondence Address | 7500 North Black Rock Trail Paradise Valley Arizona Usa 85253 Foreign |
Director Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Mr Anthony Charles Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Marcia Meyer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 December 1999(9 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 1999) |
Role | Executive |
Correspondence Address | 6525 Esat Bar Z-Lane Paradise Valley 85253 Arizona Usa Foreign |
Secretary Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | John Shankey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2003) |
Role | Executive |
Correspondence Address | 9 Shore Road Ainsdale Southport PR8 2RF |
Director Name | Matthew Samuel Davies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Louise Ann Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2020) |
Role | Solicitor |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairfax Avenue Didsbury Manchester M20 6AJ |
Director Name | Mr Ian Michael Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(16 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 27 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Nicholas Alexander Lewis Wood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Louise Ann Stonier |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home, Epsom Avenue, Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Peter Pritchard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pets At Home Limited Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lucy Kate Williams |
---|---|
Status | Resigned |
Appointed | 01 January 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2023) |
Role | Company Director |
Correspondence Address | Epsom Avenue Stanley Green Tradin, Handforth Wilmslow Cheshire SK9 3RN |
Website | www.vets.co.uk |
---|---|
Telephone | 01367 820820 |
Telephone region | Faringdon |
Registered Address | Epsom Avenue Stanley Green Tradin, Handforth Wilmslow Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 May 2010 | Delivered on: 11 May 2010 Satisfied on: 21 March 2014 Persons entitled: Ge Corporate Finance Bank Sas,London Branch Classification: Deed of accession Secured details: All monies due or to become due from the company to any of the finance parties 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 |
---|---|
14 August 2006 | Delivered on: 23 August 2006 Satisfied on: 30 April 2010 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties (Thesecurity Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever 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 |
4 May 2005 | Delivered on: 17 May 2005 Satisfied on: 16 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties Classification: Debenture 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 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 |
18 August 2004 | Delivered on: 24 August 2004 Satisfied on: 24 May 2005 Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties (Thesecurity Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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 |
14 December 1999 | Delivered on: 20 December 1999 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in the debenture contravening sections 151 and 152 of the companies act 1985. 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 |
1 September 1994 | Delivered on: 6 September 1994 Satisfied on: 30 August 1997 Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital fixtures fittings fixed and machinery. Fully Satisfied |
6 April 1990 | Delivered on: 20 April 1990 Satisfied on: 5 September 1996 Persons entitled: The Royal Bank of Scotland 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 |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
20 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/03/23 (1 page) |
20 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages) |
20 January 2024 | Audit exemption subsidiary accounts made up to 30 March 2023 (13 pages) |
20 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/03/23 (175 pages) |
3 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages) |
10 July 2023 | Appointment of Mrs Lesley Lazenby as a secretary on 6 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Lucy Kate Williams as a secretary on 6 July 2023 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
8 November 2022 | Termination of appointment of Louise Ann Stonier as a director on 8 November 2022 (1 page) |
7 June 2022 | Termination of appointment of Peter Pritchard as a director on 31 May 2022 (1 page) |
28 April 2022 | Appointment of Mrs Lyssa Ruth Mcgowan as a director on 25 April 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 25 March 2021 (16 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 26 March 2020 (13 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Louise Ann Stonier as a secretary on 1 January 2020 (1 page) |
20 December 2019 | Full accounts made up to 28 March 2019 (13 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 29 March 2018 (13 pages) |
1 May 2018 | Appointment of Peter Pritchard as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 30 March 2017 (13 pages) |
20 December 2017 | Full accounts made up to 30 March 2017 (13 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
14 December 2016 | Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages) |
14 December 2016 | Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page) |
12 April 2016 | Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages) |
12 April 2016 | Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
19 November 2015 | Full accounts made up to 26 March 2015 (13 pages) |
19 November 2015 | Full accounts made up to 26 March 2015 (13 pages) |
6 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 January 2015 | Full accounts made up to 27 March 2014 (13 pages) |
5 January 2015 | Full accounts made up to 27 March 2014 (13 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
30 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
20 December 2013 | Full accounts made up to 28 March 2013 (13 pages) |
20 December 2013 | Full accounts made up to 28 March 2013 (13 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 29 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 29 March 2012 (13 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
2 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Full accounts made up to 25 March 2010 (12 pages) |
5 January 2011 | Full accounts made up to 25 March 2010 (12 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
24 October 2009 | Full accounts made up to 26 March 2009 (12 pages) |
24 October 2009 | Full accounts made up to 26 March 2009 (12 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (10 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (10 pages) |
29 January 2009 | Full accounts made up to 27 March 2008 (12 pages) |
29 January 2009 | Full accounts made up to 27 March 2008 (12 pages) |
6 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
6 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (12 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (12 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
15 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (12 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (12 pages) |
23 August 2006 | Particulars of mortgage/charge (10 pages) |
23 August 2006 | Particulars of mortgage/charge (10 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
10 February 2006 | Return made up to 23/01/06; full list of members
|
10 February 2006 | Return made up to 23/01/06; full list of members
|
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2005 | Particulars of mortgage/charge (12 pages) |
17 May 2005 | Particulars of mortgage/charge (12 pages) |
2 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 25 March 2004 (8 pages) |
26 January 2005 | Accounts for a dormant company made up to 25 March 2004 (8 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
24 August 2004 | Particulars of mortgage/charge (12 pages) |
24 August 2004 | Particulars of mortgage/charge (12 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
20 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 27 March 2003 (8 pages) |
22 October 2003 | Full accounts made up to 27 March 2003 (8 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 28 March 2002 (15 pages) |
31 January 2003 | Full accounts made up to 28 March 2002 (15 pages) |
26 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
30 January 2002 | Full accounts made up to 29 March 2001 (16 pages) |
30 January 2002 | Full accounts made up to 29 March 2001 (16 pages) |
21 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 30 March 2000 (16 pages) |
21 January 2001 | Full accounts made up to 30 March 2000 (16 pages) |
6 June 2000 | Return made up to 05/02/00; full list of members
|
6 June 2000 | Return made up to 05/02/00; full list of members
|
7 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
7 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
29 December 1999 | Declaration of assistance for shares acquisition (13 pages) |
29 December 1999 | Declaration of assistance for shares acquisition (13 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
29 December 1999 | Declaration of assistance for shares acquisition (13 pages) |
29 December 1999 | Declaration of assistance for shares acquisition (13 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: epsom avenue stanley green tradin, handforth wilmslow cheshire SK9 3RN (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Secretary resigned;director resigned (1 page) |
24 December 1999 | Secretary resigned;director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Ad 13/12/99--------- £ si 43000000@1=43000000 £ ic 390000/43390000 (4 pages) |
24 December 1999 | Nc inc already adjusted 13/12/99 (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: epsom avenue stanley green tradin, handforth wilmslow cheshire SK9 3RN (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Nc inc already adjusted 13/12/99 (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | Ad 13/12/99--------- £ si 43000000@1=43000000 £ ic 390000/43390000 (4 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Full accounts made up to 31 January 1999 (23 pages) |
23 December 1999 | Full accounts made up to 31 January 1999 (23 pages) |
20 December 1999 | Auditor's resignation (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: block e the dorcan complex faraday road swindon SN3 5HQ (1 page) |
20 December 1999 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | Auditor's resignation (1 page) |
20 December 1999 | New secretary appointed;new director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New secretary appointed;new director appointed (2 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: block e the dorcan complex faraday road swindon SN3 5HQ (1 page) |
20 December 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 05/02/99; full list of members
|
8 March 1999 | Return made up to 05/02/99; full list of members
|
1 December 1998 | Full accounts made up to 1 February 1998 (20 pages) |
1 December 1998 | Full accounts made up to 1 February 1998 (20 pages) |
1 December 1998 | Full accounts made up to 1 February 1998 (20 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
9 June 1998 | Auditor's resignation (1 page) |
9 June 1998 | Auditor's resignation (1 page) |
16 February 1998 | Return made up to 05/02/98; no change of members
|
16 February 1998 | Return made up to 05/02/98; no change of members
|
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
22 July 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
22 July 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 27 July 1996 (17 pages) |
21 April 1997 | Full accounts made up to 27 July 1996 (17 pages) |
9 April 1997 | Location of register of members (1 page) |
9 April 1997 | Location of register of members (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 10 stoke gardens slough berkshire SL1 3QQ (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 10 stoke gardens slough berkshire SL1 3QQ (1 page) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
21 November 1995 | Full accounts made up to 29 July 1995 (18 pages) |
21 November 1995 | Full accounts made up to 29 July 1995 (18 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
26 April 1995 | Return made up to 05/02/95; no change of members
|
26 April 1995 | Return made up to 05/02/95; no change of members
|
5 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
30 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
2 February 1995 | Resolutions
|
2 February 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
22 December 1994 | Full accounts made up to 2 April 1994 (19 pages) |
22 December 1994 | Full accounts made up to 2 April 1994 (19 pages) |
22 December 1994 | Full accounts made up to 2 April 1994 (19 pages) |
17 August 1994 | Resolutions
|
17 August 1994 | Resolutions
|
25 October 1993 | Full accounts made up to 3 April 1993 (14 pages) |
25 October 1993 | Full accounts made up to 3 April 1993 (14 pages) |
25 October 1993 | Full accounts made up to 3 April 1993 (14 pages) |
26 May 1993 | Company name changed leonard f jollye LIMITED\certificate issued on 27/05/93 (2 pages) |
26 May 1993 | Company name changed leonard f jollye LIMITED\certificate issued on 27/05/93 (2 pages) |
17 January 1993 | Full accounts made up to 28 March 1992 (15 pages) |
17 January 1993 | Full accounts made up to 28 March 1992 (15 pages) |
4 December 1991 | Full accounts made up to 31 March 1991 (13 pages) |
4 December 1991 | Full accounts made up to 31 March 1991 (13 pages) |
13 November 1991 | Memorandum and Articles of Association (6 pages) |
13 November 1991 | Memorandum and Articles of Association (6 pages) |
19 March 1991 | Resolutions
|
19 March 1991 | Resolutions
|
19 March 1991 | Memorandum and Articles of Association (13 pages) |
19 March 1991 | Memorandum and Articles of Association (13 pages) |
9 May 1990 | Company name changed oval (590) LIMITED\certificate issued on 10/05/90 (3 pages) |
9 May 1990 | Company name changed oval (590) LIMITED\certificate issued on 10/05/90 (3 pages) |
8 May 1990 | Resolutions
|
8 May 1990 | Resolutions
|
8 May 1990 | Memorandum and Articles of Association (15 pages) |
8 May 1990 | Memorandum and Articles of Association (15 pages) |
5 February 1990 | Incorporation (17 pages) |
5 February 1990 | Incorporation (17 pages) |