Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary Name | Mr Iain Geoffrey Clarkson |
---|---|
Status | Current |
Appointed | 11 May 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Mr Michael Joseph Saunders |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr John Lewis Hudson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inishfree Penn Lane Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Jan (Josef Bertha Dymphna Alfons) Matheve |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | Hermann Rede Machenstrasse 25 Krefeld Nrw 17809 |
Director Name | Mr Jeffrey Ian Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Whittingslow Church Stretton Shropshire SY6 6PZ Wales |
Secretary Name | Mr Jeffrey Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Whittingslow Church Stretton Shropshire SY6 6PZ Wales |
Director Name | Mr Richard Benjamin Travers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Mr William Buist-Wells |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Mr John Kristian Lars McBride |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Secretary Name | Mr William Buist-Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Mr Andrew David Livingstone Donald |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Dr Horst Koch |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 2012(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Secretary Name | Andrew David Livingstone Donald |
---|---|
Status | Resigned |
Appointed | 05 March 2012(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Mr Gregory Mark Andrews |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Secretary Name | Mr Gregory Mark Andrews |
---|---|
Status | Resigned |
Appointed | 01 January 2015(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Website | caldergroup.eu |
---|---|
Telephone | 01244 390093 |
Telephone region | Chester |
Registered Address | C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
7.5m at £1 | Calder Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,500,000 |
Current Liabilities | £5,485,000 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
20 August 2020 | Delivered on: 24 August 2020 Persons entitled: Wells Fargo Bank, National Association (London Branch) Classification: A registered charge Outstanding |
---|---|
22 August 2012 | Delivered on: 28 August 2012 Persons entitled: Wells Fargo Bank International Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
10 August 2012 | Delivered on: 14 August 2012 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details. Outstanding |
8 March 2006 | Delivered on: 22 March 2006 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of release of pledge and pledge of registered shares 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: A first priority right on the shares. See the mortgage charge document for full details. Fully Satisfied |
8 March 2006 | Delivered on: 20 March 2006 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Lenders (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the lenders and 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. Fully Satisfied |
1 April 1998 | Delivered on: 16 April 1998 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Agreement and deed Secured details: All obligations and liabilities due owing or incurred under the facilities agreements by any obligor (as defined in each of the facilities agreements) and/or on account of any guarantees given by the company (pledgor) to the chargee as security trustee in connection with the facilities agreement (the secured obligations). Particulars: The shares as defined in the schedule to the form 395 and all rights to or under dividends bonus shares stock dvidends newly issued shares cash distributions proceeds options warrants etc. see the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 14 April 1998 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Guarantee & debenture Secured details: In favour of the royal bank of scotland PLC as security trustee all money and liabilities at the debenture date or in the future due, owing or incurred to each senior beneficiary by the company under or pursuant to the senior finance documents; all money and liabilities at the debenture date or in the future due, owing or incurred to each senior beneficiary by each other company (except as a guarantor for the charging company giving this covenant) under or pursuant to the senior finance documents; all money and liabilities at the debenture date or in the future due, owing or incurred by it to each mezzanine beneficiary under or pursuant to the mezzanine finance documents; and all money liabilities at the debenture date or in the future due, owing or incurred to each mezzanine beneficiary by each other company (except as a guarantor for the charging company giving this covenant) under or pursuant to the mezzanine finance documents. Particulars: By way of first fixed charge all plant and machinery, goodwill and uncalled capital, all book and other debts; by way of floating charge all assets at the debenture date or in the future owned by the charging company except to the extent that such assets are for the time being effectively charged by any fixed charge referred to in the preceeding paragraphs, including any assets comprised within a charge which is reconverted under clause 3.6 of the debenture;. 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) |
---|---|
22 November 2023 | Full accounts made up to 31 May 2023 (26 pages) |
11 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 May 2022 (26 pages) |
23 June 2022 | Auditor's resignation (1 page) |
12 May 2022 | Full accounts made up to 31 May 2021 (21 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
19 May 2021 | Full accounts made up to 31 May 2020 (19 pages) |
1 March 2021 | Termination of appointment of William Buist-Wells as a director on 26 February 2021 (1 page) |
19 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020 (2 pages) |
24 August 2020 | Registration of charge 034910920007, created on 20 August 2020 (20 pages) |
12 June 2020 | Full accounts made up to 31 May 2019 (19 pages) |
13 May 2020 | Appointment of Mr Iain Geoffrey Clarkson as a secretary on 11 May 2020 (2 pages) |
13 May 2020 | Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Gregory Mark Andrews as a secretary on 11 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020 (1 page) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 May 2018 (19 pages) |
24 May 2018 | Termination of appointment of Horst Koch as a director on 1 January 2018 (1 page) |
22 February 2018 | Full accounts made up to 31 May 2017 (18 pages) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 June 2016 | Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page) |
7 June 2016 | Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page) |
3 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
16 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page) |
18 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
18 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
26 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 6 (28 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 6 (28 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (39 pages) |
9 August 2012 | Memorandum and Articles of Association (39 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Resolutions
|
3 April 2012 | Full accounts made up to 31 May 2011 (13 pages) |
3 April 2012 | Full accounts made up to 31 May 2011 (13 pages) |
5 March 2012 | Appointment of Doctor Horst Koch as a director (2 pages) |
5 March 2012 | Termination of appointment of William Buist-Wells as a secretary (1 page) |
5 March 2012 | Termination of appointment of William Buist-Wells as a secretary (1 page) |
5 March 2012 | Appointment of Doctor Horst Koch as a director (2 pages) |
5 March 2012 | Appointment of Andrew David Livingstone Donald as a secretary (1 page) |
5 March 2012 | Appointment of Andrew David Livingstone Donald as a secretary (1 page) |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
12 October 2009 | Secretary's details changed for Mr William Buist-Wells on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr William Buist-Wells on 12 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Kristian Lars Mcbride on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr William Buist-Wells on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Kristian Lars Mcbride on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr William Buist-Wells on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr William Buist-Wells on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Kristian Lars Mcbride on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 November 2008 | Full accounts made up to 31 May 2008 (12 pages) |
14 November 2008 | Full accounts made up to 31 May 2008 (12 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (12 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (12 pages) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: c/o cim LIMITED, jupiter drive chester west employment park chester CH1 4EX (1 page) |
14 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: c/o cim LIMITED, jupiter drive chester west employment park chester CH1 4EX (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
3 September 2007 | Full accounts made up to 31 May 2006 (14 pages) |
3 September 2007 | Full accounts made up to 31 May 2006 (14 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
5 April 2006 | Full accounts made up to 31 May 2004 (11 pages) |
5 April 2006 | Full accounts made up to 31 May 2004 (11 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
22 March 2006 | Particulars of mortgage/charge (19 pages) |
22 March 2006 | Particulars of mortgage/charge (19 pages) |
20 March 2006 | Particulars of mortgage/charge (25 pages) |
20 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
20 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
20 March 2006 | Particulars of mortgage/charge (25 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
16 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
9 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 May 2002 (8 pages) |
4 July 2003 | Full accounts made up to 31 May 2002 (8 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne NE99 1GE (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne NE99 1GE (1 page) |
14 March 2003 | Return made up to 12/01/03; full list of members
|
14 March 2003 | Return made up to 12/01/03; full list of members
|
20 January 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
20 January 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
7 August 2002 | Full accounts made up to 31 May 2001 (8 pages) |
7 August 2002 | Full accounts made up to 31 May 2001 (8 pages) |
11 February 2002 | Return made up to 12/01/02; full list of members
|
11 February 2002 | Return made up to 12/01/02; full list of members
|
21 November 2001 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
21 November 2001 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
10 July 2001 | Full accounts made up to 31 May 2000 (7 pages) |
10 July 2001 | Full accounts made up to 31 May 2000 (7 pages) |
25 April 2001 | Location of register of members (1 page) |
25 April 2001 | Location of register of members (1 page) |
6 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
6 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
6 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
31 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
10 November 1999 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
10 November 1999 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
5 February 1999 | Return made up to 12/01/99; full list of members
|
5 February 1999 | Return made up to 12/01/99; full list of members
|
14 July 1998 | Company name changed planetvale LIMITED\certificate issued on 15/07/98 (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Company name changed planetvale LIMITED\certificate issued on 15/07/98 (2 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 7500000@1=7500000 £ ic 1/7500001 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 7500000@1=7500000 £ ic 1/7500001 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
16 April 1998 | Particulars of mortgage/charge (8 pages) |
16 April 1998 | Particulars of mortgage/charge (8 pages) |
14 April 1998 | Particulars of mortgage/charge (15 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | £ nc 100/7500100 31/03/98 (1 page) |
14 April 1998 | £ nc 100/7500100 31/03/98 (1 page) |
14 April 1998 | Particulars of mortgage/charge (15 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
23 March 1998 | New director appointed (4 pages) |
23 March 1998 | New director appointed (4 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
18 March 1998 | Director resigned (1 page) |
12 January 1998 | Incorporation (24 pages) |
12 January 1998 | Incorporation (24 pages) |