Station Road
Wilmslow
Cheshire
SK9 1BU
Director Name | Mrs Alison Louise Littley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr James David Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Stefan Peter Allanson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(24 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Thomas John Willcocks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Steve Good |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(24 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Alastair Ronald Gibbons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Hazlewell Road London SW15 6LU |
Director Name | Mr David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fuaran Southcliffe Port Patrick Stranraer Wigtownshire DG9 8LE Scotland |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr David William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Julian Knights |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 July 2007) |
Role | Venture Capital Investor |
Correspondence Address | 14 Dumaresq Road Rose Bay Nsw 2029 Australia |
Director Name | Mr Andrew Haining |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cheltenham Terrace London SW3 4RD |
Director Name | Michael Norman Black |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2004) |
Role | Venture Capitalist |
Correspondence Address | Flat 2 102 Lexham Gardens, Kensington London W8 6JQ |
Director Name | Mr Alan Stuart Lewis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield Farm Farleigh Road Backwell Bristol North Somerset BS48 3PE |
Director Name | Hamish Thomas Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2007) |
Role | Investment Manager |
Correspondence Address | 28 Lindore Road London SW11 1HJ |
Director Name | Mr Jamie Roger Stevenson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzwilliam Road London SW4 0DW |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Mr Leslie Owen Tench |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels St Michaels Road Stramshall Uttoxeter Staffordshire ST14 5AH |
Director Name | Vijay Aggarwal |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 October 2009(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 4 Sterling Diamond Apartment 24 Mount Mary Road Bandra Mumbai |
Director Name | Girija Sankar Patnaik |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 March 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | Mumbai Maharashtra India |
Correspondence Address | C/0 Mr Keith Lassman Howard Kennedy 19 Cavendish S London W1A 2AW |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(12 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Ms Joanna Christine Hallas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr David William McKeith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | England |
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(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(21 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Paul Gareth Kennedy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | norcros.com |
---|---|
Email address | [email protected] |
Telephone | 01625 549010 |
Telephone region | Macclesfield |
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 |
57.7m at £0.1 | Chase (Ga Group) Nominees LTD A/c Ga 94.53% Ordinary |
---|---|
42.7m at £0.1 | Nortrust Nominees LTD 69.95% Ordinary |
42.6m at £0.1 | Chase Nominees LTD A/c Artemis 69.90% Ordinary |
172.7m at £0.1 | Hsbc Global Custody Nominee (Uk) LTD A/c 899348 283.15% Ordinary |
300k at £0.1 | Pershing Nominees LTD A/c Axclt 0.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £222,100,000 |
Net Worth | £25,800,000 |
Cash | £5,600,000 |
Current Liabilities | £58,600,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
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 : 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 |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Assignment of insurance policies 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: The company assigns all of its right title and interest in and to the policies and all monies including bonuses accrued and the full benefit thereof.. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 12 September 2003 Satisfied on: 28 June 2005 Persons entitled: Cibc World Markets PLC as Agent and Trustee for the Secured Parties (Security Trustee) Classification: Charge over escrow account Secured details: All monies due or to become due from the company and any group company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all its right, title and interest in the deposit by way of first fixed charge. Fully Satisfied |
3 December 2001 | Delivered on: 10 December 2001 Satisfied on: 28 June 2005 Persons entitled: Cibc World Markets PLC as Security Trustee Classification: Charge over proceeds account Secured details: The actual contingent present and/or future obligations and liabilities of any group company to the secured parties (or any of them) under or pursuant to each or any of the secured documents including the charge over account. Particulars: The deposit and all its right title and interest in the deposit. Fully Satisfied |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 28 June 2005 Persons entitled: Cibc World Markets PLC(As Security Trustee for the Secured Parties) Classification: Keyman insurance assignment Secured details: All monies due or to become due from the company to the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined). Particulars: All right title and interest in the all proceeds of the policies on the lives of joseph matthews no. GHC16461; nicholas kelsall no. GHC16462; david hamilton no. GCH16460 all with lloyd's. Fully Satisfied |
6 October 1999 | Delivered on: 25 October 1999 Satisfied on: 28 June 2005 Persons entitled: Cibc World Markets PLC,as Security Trustee Classification: Guarantee and debenture Secured details: All obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) and this guarantee and 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 |
6 October 1999 | Delivered on: 25 October 1999 Satisfied on: 28 June 2005 Persons entitled: Cibc World Markets PLC,as Security Trustee Classification: Charge over shares Secured details: All obligations and liabilities due from the company to the secured parties (as defined) under or pursuant to the secured documents (as defined). Particulars: All securities and all crest rights (as defined). See the mortgage charge document for full details. Fully Satisfied |
1 July 2013 | Delivered on: 2 July 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
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 |
8 November 2006 | Delivered on: 11 November 2006 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off 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. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 October 1999 | Delivered on: 25 October 1999 Satisfied on: 28 June 2005 Persons entitled: Cibc World Markets PLC,as Security Trustee for the Secured Parties (As Defined) Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title,benefit and interest in and to the charged account including the balances standing to the credit of the account from time to time. See the mortgage charge document for full details. Fully Satisfied |
25 January 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
16 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
17 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
27 October 2020 | Second filing of a statement of capital following an allotment of shares on 16 March 2020
|
25 August 2020 | Auditor's resignation (1 page) |
18 August 2020 | Resolutions
|
14 August 2020 | Group of companies' accounts made up to 31 March 2020 (137 pages) |
30 July 2020 | Termination of appointment of Martin George Towers as a director on 30 July 2020 (1 page) |
5 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
4 May 2020 | Appointment of Mr Mark Allen as a director on 1 May 2020 (2 pages) |
29 April 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
18 March 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
10 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
3 March 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
3 February 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 August 2019 | Resolutions
|
30 July 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
23 July 2019 | Group of companies' accounts made up to 31 March 2019 (109 pages) |
23 July 2019 | Termination of appointment of Joanna Christine Hallas as a director on 23 July 2019 (1 page) |
1 May 2019 | Appointment of Mrs Alison Louise Littley as a director on 1 May 2019 (2 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
28 March 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
14 March 2019 | Statement of capital following an allotment of shares on 5 March 2019
|
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
15 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
8 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
10 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
28 August 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
13 August 2018 | Group of companies' accounts made up to 31 March 2018 (88 pages) |
10 August 2018 | Resolutions
|
2 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
10 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
29 March 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
4 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
15 September 2017 | Second filing of a statement of capital following an allotment of shares on 23 June 2017
|
15 September 2017 | Second filing of a statement of capital following an allotment of shares on 23 June 2017
|
4 September 2017 | Group of companies' accounts made up to 31 March 2017 (94 pages) |
4 September 2017 | Group of companies' accounts made up to 31 March 2017 (94 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
9 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
20 March 2017 | Director's details changed for Ms Joanna Christine Hallas on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Ms Joanna Christine Hallas on 17 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with no updates (3 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 20 September 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 20 September 2016
|
21 August 2016 | Group of companies' accounts made up to 31 March 2016 (92 pages) |
21 August 2016 | Group of companies' accounts made up to 31 March 2016 (92 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
17 May 2016 | Termination of appointment of Martin Keith Payne as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Martin Keith Payne as a director on 12 May 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) |
19 January 2016 | Annual return made up to 15 January 2016 no member list Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 no member list Statement of capital on 2016-01-19
|
23 October 2015 | Group of companies' accounts made up to 31 March 2015 (100 pages) |
23 October 2015 | Group of companies' accounts made up to 31 March 2015 (100 pages) |
7 October 2015 | Consolidation of shares on 30 September 2015 (5 pages) |
7 October 2015 | Consolidation of shares on 30 September 2015 (5 pages) |
5 August 2015 | Resolutions
|
28 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
15 January 2015 | Annual return made up to 15 January 2015 no member list Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Martin George Towers on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 no member list Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Martin George Towers on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Martin George Towers on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages) |
18 August 2014 | Group of companies' accounts made up to 31 March 2014 (92 pages) |
18 August 2014 | Group of companies' accounts made up to 31 March 2014 (92 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
23 July 2014 | Satisfaction of charge 13 in full (4 pages) |
23 July 2014 | Satisfaction of charge 036918830014 in full (4 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Satisfaction of charge 13 in full (4 pages) |
23 July 2014 | Satisfaction of charge 036918830014 in full (4 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Satisfaction of charge 10 in full (4 pages) |
23 July 2014 | Satisfaction of charge 10 in full (4 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
11 February 2014 | Annual return made up to 15 January 2014 no member list (17 pages) |
11 February 2014 | Annual return made up to 15 January 2014 no member list (17 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
6 November 2013 | Director's details changed for Martin George Towers on 20 August 2013 (2 pages) |
6 November 2013 | Director's details changed for Martin George Towers on 20 August 2013 (2 pages) |
24 September 2013 | Termination of appointment of Vijay Aggarwal as a director on 20 September 2013 (1 page) |
24 September 2013 | Termination of appointment of Vijay Aggarwal as a director on 20 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Girija Sankar Patnaik as a director on 31 August 2013 (1 page) |
3 September 2013 | Termination of appointment of Girija Sankar Patnaik as a director on 31 August 2013 (1 page) |
28 August 2013 | Group of companies' accounts made up to 31 March 2013 (61 pages) |
28 August 2013 | Group of companies' accounts made up to 31 March 2013 (61 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
26 July 2013 | Appointment of Mr David William Mckeith as a director on 24 July 2013 (2 pages) |
26 July 2013 | Appointment of Mr David William Mckeith as a director on 24 July 2013 (2 pages) |
25 July 2013 | Termination of appointment of John Ernest Brown as a director on 24 July 2013 (1 page) |
25 July 2013 | Termination of appointment of David William Hamilton as a director on 24 July 2013 (1 page) |
25 July 2013 | Termination of appointment of John Ernest Brown as a director on 24 July 2013 (1 page) |
25 July 2013 | Termination of appointment of David William Hamilton as a director on 24 July 2013 (1 page) |
2 July 2013 | Registration of charge 036918830014 (9 pages) |
2 July 2013 | Registration of charge 036918830014 (9 pages) |
11 June 2013 | Termination of appointment of David William Hamilton as a secretary on 3 June 2013 (1 page) |
11 June 2013 | Appointment of Mr Richard Hawke Collins as a secretary on 3 June 2013 (1 page) |
11 June 2013 | Termination of appointment of David William Hamilton as a secretary on 3 June 2013 (1 page) |
11 June 2013 | Appointment of Mr Richard Hawke Collins as a secretary on 3 June 2013 (1 page) |
11 June 2013 | Termination of appointment of David William Hamilton as a secretary on 3 June 2013 (1 page) |
11 June 2013 | Appointment of Mr Richard Hawke Collins as a secretary on 3 June 2013 (1 page) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
17 January 2013 | Annual return made up to 15 January 2013 no member list (11 pages) |
17 January 2013 | Annual return made up to 15 January 2013 no member list (11 pages) |
14 November 2012 | Appointment of Mrs Joanna Christine Hallas as a director on 27 September 2012 (3 pages) |
14 November 2012 | Appointment of Mrs Joanna Christine Hallas as a director on 27 September 2012 (3 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (73 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (73 pages) |
30 August 2012 | Termination of appointment of Leslie Owen Tench as a director on 26 July 2012 (2 pages) |
30 August 2012 | Termination of appointment of Leslie Owen Tench as a director on 26 July 2012 (2 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
19 January 2012 | Annual return made up to 15 January 2012 no member list (11 pages) |
19 January 2012 | Director's details changed for Mr Martin Keith Payne on 19 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Martin Keith Payne on 19 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 15 January 2012 no member list (11 pages) |
28 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (3 pages) |
28 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
1 September 2011 | Certificate on cancellation of share prem a/c and capital redemption reserve (1 page) |
1 September 2011 | Statement of capital on 1 September 2011
|
1 September 2011 | Statement of capital on 1 September 2011
|
1 September 2011 | Statement of capital on 1 September 2011
|
1 September 2011 | Cancel-sh/prem&capredemption (1 page) |
1 September 2011 | Cancel-sh/prem&capredemption (1 page) |
1 September 2011 | Certificate on cancellation of share prem a/c and capital redemption reserve (1 page) |
30 August 2011 | Purchase of own shares. (2 pages) |
30 August 2011 | Purchase of own shares. (2 pages) |
10 August 2011 | Termination of appointment of Jamie Stevenson as a director (1 page) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
10 August 2011 | Termination of appointment of Jamie Stevenson as a director (1 page) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
4 August 2011 | Appointment of Martin George Towers as a director (3 pages) |
4 August 2011 | Appointment of Martin George Towers as a director (3 pages) |
22 July 2011 | Group of companies' accounts made up to 31 March 2011 (78 pages) |
22 July 2011 | Group of companies' accounts made up to 31 March 2011 (78 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) |
17 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (29 pages) |
17 February 2011 | Director's details changed for Vijay Aggarwal on 11 February 2011 (3 pages) |
17 February 2011 | Director's details changed for Vijay Aggarwal on 11 February 2011 (3 pages) |
17 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (29 pages) |
10 February 2011 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0RA (2 pages) |
10 February 2011 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0RA (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Resolutions
|
27 July 2010 | Group of companies' accounts made up to 31 March 2010 (78 pages) |
27 July 2010 | Group of companies' accounts made up to 31 March 2010 (78 pages) |
15 March 2010 | Appointment of Girija Sankar Patnaik as a director (3 pages) |
15 March 2010 | Appointment of Girija Sankar Patnaik as a director (3 pages) |
15 February 2010 | Register(s) moved to registered inspection location (2 pages) |
15 February 2010 | Register inspection address has been changed (2 pages) |
15 February 2010 | Register inspection address has been changed (2 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (53 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (53 pages) |
15 February 2010 | Register(s) moved to registered inspection location (2 pages) |
22 December 2009 | Memorandum and Articles of Association (8 pages) |
22 December 2009 | Memorandum and Articles of Association (8 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
3 November 2009 | Appointment of Vijay Aggarwal as a director (3 pages) |
3 November 2009 | Appointment of Vijay Aggarwal as a director (3 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
10 September 2009 | Group of companies' accounts made up to 31 March 2009 (82 pages) |
10 September 2009 | Group of companies' accounts made up to 31 March 2009 (82 pages) |
10 February 2009 | Return made up to 15/01/09; bulk list available separately (8 pages) |
10 February 2009 | Return made up to 15/01/09; bulk list available separately (8 pages) |
6 February 2009 | Return made up to 05/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 05/01/09; full list of members (6 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
4 July 2008 | Group of companies' accounts made up to 31 March 2008 (83 pages) |
4 July 2008 | Group of companies' accounts made up to 31 March 2008 (83 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
16 October 2007 | Group of companies' accounts made up to 31 March 2007 (61 pages) |
16 October 2007 | Group of companies' accounts made up to 31 March 2007 (61 pages) |
13 September 2007 | Nc inc already adjusted 10/07/07 (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Nc inc already adjusted 10/07/07 (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Conso 14/06/07 (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Ad 16/07/07--------- £ si [email protected]=2499 £ ic 59700/62199 (4 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Nc inc already adjusted 14/06/07 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Ad 16/07/07--------- £ si [email protected]=2499 £ ic 59700/62199 (4 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Nc inc already adjusted 14/06/07 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Nc inc already adjusted 14/06/07 (2 pages) |
31 July 2007 | Ad 16/07/07--------- £ si [email protected]=4937493 £ ic 62199/4999692 (6 pages) |
31 July 2007 | Nc inc already adjusted 14/06/07 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Ad 16/07/07--------- £ si [email protected]=4937493 £ ic 62199/4999692 (6 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Ad 16/07/07--------- £ si [email protected]=9871794 £ ic 4999692/14871486 (6 pages) |
31 July 2007 | Conso 14/06/07 (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Ad 16/07/07--------- £ si [email protected]=9871794 £ ic 4999692/14871486 (6 pages) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
15 June 2007 | Auditor's report (1 page) |
15 June 2007 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 June 2007 | Re-registration of Memorandum and Articles (23 pages) |
15 June 2007 | Declaration on reregistration from private to PLC (1 page) |
15 June 2007 | Application for reregistration from private to PLC (1 page) |
15 June 2007 | Auditor's report (1 page) |
15 June 2007 | Re-registration of Memorandum and Articles (23 pages) |
15 June 2007 | Application for reregistration from private to PLC (1 page) |
15 June 2007 | Declaration on reregistration from private to PLC (1 page) |
15 June 2007 | Auditor's statement (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Balance Sheet (9 pages) |
15 June 2007 | Auditor's statement (1 page) |
15 June 2007 | Balance Sheet (9 pages) |
15 June 2007 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 June 2007 | Resolutions
|
12 June 2007 | Ad 17/05/07--------- £ si [email protected]=1200 £ ic 58500/59700 (2 pages) |
12 June 2007 | Ad 17/05/07--------- £ si [email protected]=1200 £ ic 58500/59700 (2 pages) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
17 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
17 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 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 | Particulars of mortgage/charge (15 pages) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
7 February 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (9 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (9 pages) |
17 January 2005 | Ad 23/12/04--------- £ si [email protected]=2250 £ ic 56250/58500 (2 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Ad 23/12/04--------- £ si [email protected]=2250 £ ic 56250/58500 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 05/01/04; full list of members (9 pages) |
18 February 2004 | Return made up to 05/01/04; full list of members (9 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
12 September 2003 | Particulars of mortgage/charge (5 pages) |
12 September 2003 | Particulars of mortgage/charge (5 pages) |
3 March 2003 | Return made up to 05/01/03; full list of members (8 pages) |
3 March 2003 | Return made up to 05/01/03; full list of members (8 pages) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
11 June 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
11 June 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
7 February 2002 | Return made up to 05/01/02; no change of members
|
7 February 2002 | Return made up to 05/01/02; no change of members
|
10 December 2001 | Particulars of mortgage/charge (7 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (9 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (9 pages) |
20 October 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 October 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
20 October 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
20 October 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
10 February 2000 | Memorandum and Articles of Association (33 pages) |
10 February 2000 | Memorandum and Articles of Association (33 pages) |
4 February 2000 | Company name changed stormgrange LIMITED\certificate issued on 07/02/00 (8 pages) |
4 February 2000 | Company name changed stormgrange LIMITED\certificate issued on 07/02/00 (8 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (8 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (8 pages) |
23 December 1999 | Particulars of mortgage/charge (13 pages) |
23 December 1999 | Particulars of mortgage/charge (13 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
7 December 1999 | Ad 23/11/99--------- £ si [email protected]=52498 £ ic 3752/56250 (2 pages) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | Ad 23/11/99--------- £ si [email protected]=3750 £ ic 2/3752 (2 pages) |
7 December 1999 | Ad 23/11/99--------- £ si [email protected]=52498 £ ic 3752/56250 (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | New secretary appointed;new director appointed (6 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | New secretary appointed;new director appointed (6 pages) |
7 December 1999 | Ad 23/11/99--------- £ si [email protected]=3750 £ ic 2/3752 (2 pages) |
17 November 1999 | Nc inc already adjusted 06/10/99 (1 page) |
17 November 1999 | S-div 06/10/99 (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
17 November 1999 | S-div 06/10/99 (1 page) |
17 November 1999 | Nc inc already adjusted 06/10/99 (1 page) |
25 October 1999 | Particulars of mortgage/charge (12 pages) |
25 October 1999 | Particulars of mortgage/charge (13 pages) |
25 October 1999 | Particulars of mortgage/charge (15 pages) |
25 October 1999 | Particulars of mortgage/charge (13 pages) |
25 October 1999 | Particulars of mortgage/charge (15 pages) |
25 October 1999 | Particulars of mortgage/charge (12 pages) |
21 October 1999 | Memorandum and Articles of Association (25 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Memorandum and Articles of Association (25 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
5 January 1999 | Incorporation (24 pages) |
5 January 1999 | Incorporation (24 pages) |