Station Road
Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Company Secretary & Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Secretary Name | Martin Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Fern Lea Drive Macclesfield Cheshire SK11 8PQ |
Director Name | Peter Anthony Baren |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2001) |
Role | Financial Controller |
Correspondence Address | Little Steading 2 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Secretary Name | Mr Mark Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Westmorland Road Urmston Manchester M41 9HP |
Director Name | Mr Mark Nevin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Westmorland Road Urmston Manchester M41 9HP |
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2013) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2013) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2013) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 April 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(15 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 17 January 2013(15 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Shaun Michael Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | material-lab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74368629 |
Telephone region | London |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Norcros LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £224,000 |
Net Worth | -£2,162,000 |
Current Liabilities | £4,851,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
27 March 2013 | Delivered on: 5 April 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details. Fully Satisfied |
---|---|
22 September 2011 | Delivered on: 3 October 2011 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 July 2007 | Delivered on: 23 July 2007 Satisfied on: 30 September 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 March 2006 | Delivered on: 5 April 2006 Satisfied on: 8 August 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest of the company in and to the property. See the mortgage charge document for full details. Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 April 2000 | Delivered on: 8 May 2000 Satisfied on: 30 September 2011 Persons entitled: Cibc World Markets PLC Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
11 January 2023 | Withdrawal of a person with significant control statement on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
11 January 2023 | Notification of Norcros Group (Holdings) Limited as a person with significant control on 24 December 2016 (1 page) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Andrew Hamer as a secretary on 12 November 2021 (2 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
11 December 2017 | Termination of appointment of Shaun Michael Smith as a director on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Shaun Michael Smith as a director on 11 December 2017 (1 page) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
3 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages) |
6 January 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (1 page) |
6 January 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (2 pages) |
6 January 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 July 2014 | Satisfaction of charge 7 in full (4 pages) |
23 July 2014 | Satisfaction of charge 6 in full (4 pages) |
23 July 2014 | Satisfaction of charge 6 in full (4 pages) |
23 July 2014 | Satisfaction of charge 7 in full (4 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Director's details changed for Mr Martin Keith Payne on 9 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Martin Keith Payne on 9 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Director's details changed for Mr Martin Keith Payne on 9 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
31 March 2011 | Appointment of Martin Keith Payne as a director (3 pages) |
31 March 2011 | Appointment of Martin Keith Payne as a director (3 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 January 2010 | Director's details changed for David William Hamilton on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for David William Hamilton on 12 January 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
5 April 2006 | Return made up to 23/12/05; full list of members (2 pages) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
5 April 2006 | Return made up to 23/12/05; full list of members (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 23/12/03; full list of members (4 pages) |
21 January 2004 | Return made up to 23/12/03; full list of members (4 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
22 December 2003 | Particulars of mortgage/charge (10 pages) |
22 December 2003 | Particulars of mortgage/charge (6 pages) |
22 December 2003 | Particulars of mortgage/charge (6 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members (5 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members (5 pages) |
29 January 2002 | Return made up to 23/12/01; no change of members (6 pages) |
29 January 2002 | Return made up to 23/12/01; no change of members (6 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 23/12/00; full list of members (5 pages) |
12 January 2001 | Return made up to 23/12/00; full list of members (5 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
8 May 2000 | Particulars of mortgage/charge (7 pages) |
8 May 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
19 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 23/12/98; full list of members (7 pages) |
11 March 1999 | Return made up to 23/12/98; full list of members (7 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: the court yard high street ascot berkshire SL5 7HP (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: the court yard high street ascot berkshire SL5 7HP (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
29 July 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
29 July 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
2 March 1998 | Company name changed stonechester (norfolk) LIMITED\certificate issued on 03/03/98 (2 pages) |
2 March 1998 | Company name changed stonechester (norfolk) LIMITED\certificate issued on 03/03/98 (2 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
23 December 1997 | Incorporation (20 pages) |
23 December 1997 | Incorporation (20 pages) |