Handforth
SK9 3RN
Director Name | Mr Michael James Iddon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Ltd Epsom Avenue Stanley Green Tradin Handforth Cheshire SK9 3RN |
Director Name | Mrs Lyssa Ruth McGowan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | Miss Anneli Randall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 05 January 2023(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lesley Lazenby |
---|---|
Status | Current |
Appointed | 06 July 2023(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Tr Handforth Cheshire SK9 3RN |
Director Name | Mr Tim Ogunlesi |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(22 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Commercial Partnership Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | Mrs Lesley Lazenby |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(22 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Tr Handforth Cheshire SK9 3RN |
Director Name | Mrs Victoria Hill |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(22 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | People Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | Mr Alistair Philip Davies |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(23 years, 2 months after company formation) |
Appointment Duration | 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Mr Anthony Charles Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Matthew Samuel Davies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Louise Ann Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2020) |
Role | Solicitor |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairfax Avenue Didsbury Manchester M20 6AJ |
Director Name | Mr Brian Michael Collins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Mr Ian Michael Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Roland John Denning |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2010) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Swallowfield Grange The Street Swallowfield Berkshire RG7 1RE |
Director Name | Edward William Flaxman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Whistlefield Cottages Overstone Park Northampton Northamptonshire NN6 0AP |
Director Name | Andrei Balta |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 03 December 2012(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Companion Care Isambard House Fire Fly Avenue Churchward Swindon SN2 2EH |
Director Name | Mr Abdul Jalil Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Nicholas Joseph Michel Gheysens |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 2013(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Mrs Amanda Radford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/ O Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Ms Sally Elizabeth Hopson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2018) |
Role | Company Director And Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home, Epsom Avenue, Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Mrs Fiona Jayne Briault |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Mr Jason Keith Marshall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lucy Kate Williams |
---|---|
Status | Resigned |
Appointed | 01 January 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2023) |
Role | Company Director |
Correspondence Address | Epsom Avenue Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Andrew Macleod |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2022(21 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | Mr Graeme Dieter McConnell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2022(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.companioncare.co.uk/ |
---|---|
Telephone | 01367 820820 |
Telephone region | Faringdon |
Registered Address | Epsom Avenue Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100k at £1 | Pets At Home Vets Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,638,000 |
Gross Profit | £10,325,000 |
Net Worth | £20,874,000 |
Cash | £3,960,000 |
Current Liabilities | £16,591,000 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
21 March 2018 | Delivered on: 26 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All those intellectual property and trademark rights owned by the company including the registered trademark known as ambulance (logo) trademark with registration number 2534285, and the registered trademark known as best start in life logo (series of 2) with registration number 3241371. for further details refer to the charge instrument at part d of schedule 1. Outstanding |
---|---|
26 September 2014 | Delivered on: 9 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 4 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 4 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 4 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 9 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Iterlelectual property. Matter codes 4147T/GB, 10184T/GB and 10187T/GB for further details of intellectual property please refer to the instrument. Outstanding |
26 September 2014 | Delivered on: 2 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Matter codes:. 4147T/GB. 10184T/GB. 10187T/GB. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
5 May 2021 | Delivered on: 6 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Trademarks including ‘best start in life logo’ with registration number 3241371. for more details please refer to the instrument. Outstanding |
14 April 2021 | Delivered on: 14 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
24 November 2020 | Delivered on: 25 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 June 2007 | Delivered on: 14 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 February 2013 | Delivered on: 8 March 2013 Satisfied on: 1 October 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Full accounts made up to 26 March 2020 (62 pages) |
25 November 2020 | Registration of charge 041411420010, created on 24 November 2020 (14 pages) |
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Louise Ann Stonier as a secretary on 1 January 2020 (1 page) |
6 January 2020 | Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 (2 pages) |
2 January 2020 | Full accounts made up to 28 March 2019 (58 pages) |
27 September 2019 | Appointment of Mr Jason Keith Marshall as a director on 27 September 2019 (2 pages) |
27 June 2019 | Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
10 January 2019 | Full accounts made up to 29 March 2018 (38 pages) |
4 December 2018 | Termination of appointment of Fiona Jayne Briault as a director on 30 November 2018 (1 page) |
12 November 2018 | Appointment of Louise Ann Stonier as a director on 18 October 2018 (2 pages) |
12 November 2018 | Appointment of Ms Jane Balmain as a director on 12 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Michael James Iddon as a director on 18 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Julie Ross as a director on 23 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Andrei Balta as a director on 10 October 2018 (1 page) |
5 April 2018 | Termination of appointment of Sally Elizabeth Hopson as a director on 23 March 2018 (1 page) |
26 March 2018 | Registration of charge 041411420009, created on 21 March 2018 (66 pages) |
21 February 2018 | Registered office address changed from Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN to Epsom Avenue Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 21 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
30 January 2018 | Director's details changed for Mrs Fiona Jayne Briault on 31 October 2016 (2 pages) |
21 December 2017 | Full accounts made up to 30 March 2017 (31 pages) |
22 November 2017 | Appointment of Ms Julie Ross as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Ms Julie Ross as a director on 9 November 2017 (2 pages) |
28 April 2017 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 31 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mrs Fiona Jayne Briault on 3 February 2017 (2 pages) |
6 April 2017 | Director's details changed for Mrs Fiona Jayne Briault on 3 February 2017 (2 pages) |
22 February 2017 | Full accounts made up to 31 March 2016 (30 pages) |
22 February 2017 | Full accounts made up to 31 March 2016 (30 pages) |
6 February 2017 | Director's details changed for Andrei Balta on 3 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Andrei Balta on 3 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Amanda Radford as a director on 23 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Amanda Radford as a director on 23 December 2016 (1 page) |
29 January 2016 | Termination of appointment of Mark Welch as a director on 31 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Mark Welch as a director on 31 December 2015 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 December 2015 | Full accounts made up to 26 March 2015 (26 pages) |
15 December 2015 | Full accounts made up to 26 March 2015 (26 pages) |
16 October 2015 | Appointment of Mrs Fiona Jayne Briault as a director on 26 September 2015 (2 pages) |
16 October 2015 | Appointment of Mrs Fiona Jayne Briault as a director on 26 September 2015 (2 pages) |
13 August 2015 | Appointment of Sally Elizabeth Hopson as a director on 4 June 2015 (2 pages) |
13 August 2015 | Appointment of Sally Elizabeth Hopson as a director on 4 June 2015 (2 pages) |
13 August 2015 | Appointment of Sally Elizabeth Hopson as a director on 4 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jane Balmain as a director on 1 January 2015 (1 page) |
1 June 2015 | Termination of appointment of Jane Balmain as a director on 1 January 2015 (1 page) |
1 June 2015 | Termination of appointment of Jane Balmain as a director on 1 January 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
13 January 2015 | Full accounts made up to 27 March 2014 (18 pages) |
13 January 2015 | Full accounts made up to 27 March 2014 (18 pages) |
9 October 2014 | Registration of charge 041411420008, created on 26 September 2014 (39 pages) |
9 October 2014 | Registration of charge 041411420004, created on 26 September 2014
|
9 October 2014 | Registration of charge 041411420008, created on 26 September 2014 (39 pages) |
9 October 2014 | Registration of charge 041411420004, created on 26 September 2014
|
4 October 2014 | Registration of charge 041411420007, created on 26 September 2014 (8 pages) |
4 October 2014 | Registration of charge 041411420006, created on 26 September 2014 (8 pages) |
4 October 2014 | Registration of charge 041411420006, created on 26 September 2014 (8 pages) |
4 October 2014 | Registration of charge 041411420005, created on 26 September 2014 (10 pages) |
4 October 2014 | Registration of charge 041411420005, created on 26 September 2014 (10 pages) |
4 October 2014 | Registration of charge 041411420007, created on 26 September 2014 (8 pages) |
2 October 2014 | Registration of charge 041411420003, created on 26 September 2014
|
2 October 2014 | Registration of charge 041411420003, created on 26 September 2014
|
1 October 2014 | Satisfaction of charge 2 in full (1 page) |
1 October 2014 | Satisfaction of charge 2 in full (1 page) |
24 April 2014 | Termination of appointment of Abdul Khan as a director (1 page) |
24 April 2014 | Termination of appointment of Abdul Khan as a director (1 page) |
26 March 2014 | Appointment of Mrs Amanda Radford as a director (2 pages) |
26 March 2014 | Appointment of Mrs Amanda Radford as a director (2 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
9 December 2013 | Director's details changed for Christine Shield on 25 November 2013 (2 pages) |
9 December 2013 | Director's details changed for Christine Shield on 25 November 2013 (2 pages) |
6 December 2013 | Director's details changed for Christine Shield on 25 November 2013 (2 pages) |
6 December 2013 | Termination of appointment of Nicholas Gheysens as a director (1 page) |
6 December 2013 | Termination of appointment of Ian Kellett as a director (1 page) |
6 December 2013 | Termination of appointment of Nicholas Wood as a director (1 page) |
6 December 2013 | Director's details changed for Christine Shield on 25 November 2013 (2 pages) |
6 December 2013 | Termination of appointment of Brian Collins as a director (1 page) |
6 December 2013 | Director's details changed for Christine Shield on 25 November 2013 (2 pages) |
6 December 2013 | Termination of appointment of Sally Hopson as a director (1 page) |
6 December 2013 | Termination of appointment of Christine Shield as a director (1 page) |
6 December 2013 | Termination of appointment of Nicholas Wood as a director (1 page) |
6 December 2013 | Termination of appointment of Sally Hopson as a director (1 page) |
6 December 2013 | Termination of appointment of Brian Collins as a director (1 page) |
6 December 2013 | Termination of appointment of Nicholas Gheysens as a director (1 page) |
6 December 2013 | Director's details changed for Christine Shield on 25 November 2013 (2 pages) |
6 December 2013 | Termination of appointment of Ian Kellett as a director (1 page) |
6 December 2013 | Termination of appointment of Christine Shield as a director (1 page) |
22 October 2013 | Full accounts made up to 28 March 2013 (19 pages) |
22 October 2013 | Full accounts made up to 28 March 2013 (19 pages) |
2 July 2013 | Appointment of Abdul Jalil Khan as a director (3 pages) |
2 July 2013 | Appointment of Abdul Jalil Khan as a director (3 pages) |
28 June 2013 | Appointment of Nicholas Joseph Michel Gheysens as a director (3 pages) |
28 June 2013 | Appointment of Nicholas Joseph Michel Gheysens as a director (3 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 2
|
18 February 2013 | Appointment of Mark Welch as a director (3 pages) |
18 February 2013 | Appointment of Mark Welch as a director (3 pages) |
25 January 2013 | Appointment of Andrei Balta as a director (3 pages) |
25 January 2013 | Appointment of Andrei Balta as a director (3 pages) |
17 January 2013 | Director's details changed for Christine Shield on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Director's details changed for Ms Jane Balmain on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Ms Jane Balmain on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Brian Michael Collins on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Brian Michael Collins on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Director's details changed for Christine Shield on 17 January 2013 (2 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
4 October 2012 | Full accounts made up to 29 March 2012 (19 pages) |
4 October 2012 | Full accounts made up to 29 March 2012 (19 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
19 January 2012 | Director's details changed for Christine Shield on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Christine Shield on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mrs Jane Balmain on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mrs Jane Balmain on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
8 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 October 2011 | Director's details changed for Christine Shield on 30 September 2011 (3 pages) |
19 October 2011 | Director's details changed for Christine Shield on 30 September 2011 (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (18 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (18 pages) |
7 December 2010 | Full accounts made up to 25 March 2010 (19 pages) |
7 December 2010 | Full accounts made up to 25 March 2010 (19 pages) |
2 December 2010 | Director's details changed for Mr Brian Michael Collins on 29 November 2010 (3 pages) |
2 December 2010 | Director's details changed for Mrs Jane Andrews on 29 November 2010 (3 pages) |
2 December 2010 | Director's details changed for Mrs Jane Andrews on 29 November 2010 (3 pages) |
2 December 2010 | Director's details changed for Mr Brian Michael Collins on 29 November 2010 (3 pages) |
18 June 2010 | Appointment of Sally Hopson as a director (3 pages) |
18 June 2010 | Appointment of Sally Hopson as a director (3 pages) |
7 June 2010 | Termination of appointment of Edward Flaxman as a director (2 pages) |
7 June 2010 | Termination of appointment of Edward Flaxman as a director (2 pages) |
12 May 2010 | Termination of appointment of Roland Denning as a director (2 pages) |
12 May 2010 | Termination of appointment of Roland Denning as a director (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (19 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (19 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
5 August 2009 | Full accounts made up to 26 March 2009 (19 pages) |
5 August 2009 | Full accounts made up to 26 March 2009 (19 pages) |
30 April 2009 | Director's change of particulars / jane balmain / 14/03/2009 (1 page) |
30 April 2009 | Director's change of particulars / jane balmain / 14/03/2009 (1 page) |
12 February 2009 | Return made up to 15/01/09; full list of members (11 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (11 pages) |
5 November 2008 | Full accounts made up to 27 March 2008 (19 pages) |
5 November 2008 | Full accounts made up to 27 March 2008 (19 pages) |
10 April 2008 | Return made up to 15/01/08; no change of members (12 pages) |
10 April 2008 | Return made up to 15/01/08; no change of members (12 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (3 pages) |
5 February 2008 | New director appointed (3 pages) |
5 February 2008 | New director appointed (2 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (20 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (20 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
15 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
15 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (19 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (19 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (3 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
7 February 2006 | Return made up to 15/01/06; full list of members
|
7 February 2006 | Return made up to 15/01/06; full list of members
|
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
26 January 2005 | Full accounts made up to 25 March 2004 (17 pages) |
26 January 2005 | Full accounts made up to 25 March 2004 (17 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 27 March 2003 (16 pages) |
22 October 2003 | Full accounts made up to 27 March 2003 (16 pages) |
31 January 2003 | Full accounts made up to 28 March 2002 (16 pages) |
31 January 2003 | Full accounts made up to 28 March 2002 (16 pages) |
23 January 2003 | Ad 18/10/02--------- £ si 10000@1 (2 pages) |
23 January 2003 | Ad 18/10/02--------- £ si 10000@1 (2 pages) |
20 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
20 January 2003 | Ad 28/03/02--------- £ si 899998@1 (2 pages) |
20 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
20 January 2003 | Ad 28/03/02--------- £ si 899998@1 (2 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
15 April 2002 | £ nc 1000/100000 28/03/02 (1 page) |
15 April 2002 | £ nc 1000/100000 28/03/02 (1 page) |
29 January 2002 | Return made up to 15/01/02; full list of members
|
29 January 2002 | Return made up to 15/01/02; full list of members
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
20 June 2001 | Company name changed broomco (2458) LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed broomco (2458) LIMITED\certificate issued on 20/06/01 (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
15 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (17 pages) |
15 January 2001 | Incorporation (17 pages) |