London
EC2M 7EB
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 June 2022(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Paragon Suite, Irish Management Institute Sandyfor Dublin D16x 8c3 |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 2022(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Paragon Suite, Irish Management Institute Sandyfor Dublin D16x 8c3 |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Current |
Appointed | 15 June 2022(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Paragon Suite, Irish Management Institute Sandyfor Dublin D16x 8c3 |
Director Name | Dorothy Mabel Hornby |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(71 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 26 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall Park. Whitehall Road. Leeds. LS12 5XX |
Director Name | Harry Hornby |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(71 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 1998) |
Role | Chairman |
Correspondence Address | 1 East Beck Court Askwith Otley Yorkshire LS21 2HX |
Director Name | Mr John Cyril Hornby |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(71 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 09 August 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Whitehall Park. Whitehall Road. Leeds. LS12 5XX |
Director Name | Mrs Susan Elizabeth Settle |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(71 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall Park. Whitehall Road. Leeds. LS12 5XX |
Secretary Name | Mr John Cyril Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(71 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 09 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whitehall Park. Whitehall Road. Leeds. LS12 5XX |
Secretary Name | David Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(74 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 1995) |
Role | Secretary |
Correspondence Address | 64 Woodcross Morley Leeds West Yorkshire LS27 9HU |
Director Name | Mr Simon Timothy Cooper |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(93 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(93 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr Michael Rutherford Newbould |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr Christopher William Ivor Lockley Ingram |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(93 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr Stephen Tony Goodman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(94 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Secretary Name | Mr Stephen Tony Goodman |
---|---|
Status | Resigned |
Appointed | 05 March 2014(94 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2015) |
Role | Company Director |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Secretary Name | Mr Lee David Richardson |
---|---|
Status | Resigned |
Appointed | 02 September 2015(95 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Lee David Richardson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 October 2016(96 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2022) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Alistair Fitzroy-Ezzy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2020(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lettershop Limited Whitehall Road Leeds LS12 5XX |
Website | tlg.co.uk |
---|---|
Telephone | 0113 2311113 |
Telephone region | Leeds |
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
36.4k at £0.2 | Hamsard 3302 LTD 96.55% Ordinary |
---|---|
325 at £1 | Hamsard 3302 LTD 3.45% Preference |
Year | 2014 |
---|---|
Turnover | £25,847,345 |
Gross Profit | £8,526,421 |
Net Worth | £11,712,390 |
Cash | £4,710 |
Current Liabilities | £5,994,654 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
9 August 2013 | Delivered on: 13 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 February 2020 | Delivered on: 8 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 November 2018 | Delivered on: 6 November 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
2 September 2015 | Delivered on: 9 September 2015 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 24 August 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of euro 150,000.00 and all amounts in the future credited to account number NXNFQZLNEUR00 also designated as 48729930 with the bank. Fully Satisfied |
16 June 1992 | Delivered on: 16 June 1992 Satisfied on: 15 August 1995 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels,plant, machinery and things as per the schedule see form 395. Fully Satisfied |
15 April 1992 | Delivered on: 24 April 1992 Satisfied on: 5 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate off whitehall road,farnley leeds west yorkshire.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1991 | Delivered on: 24 December 1991 Satisfied on: 1 September 1992 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery as described or any part thereof.one used heidelberg offset press model speedmaster 102FPP serial no.529109 Together with one CPC1-02 serial no.3955 And one alcolor serial no.n/a plus all necessary ancilliary equipment. Fully Satisfied |
30 November 1990 | Delivered on: 7 December 1990 Satisfied on: 5 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of cobden road farnley title no ywe 39947 the f/hold property k/as land situate at whitehall road leeds and forming part of the whitehall estate and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1986 | Delivered on: 28 August 1986 Satisfied on: 5 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equipment charge over the company's estate ot interest in all f/h or l/h properties and the proceeds of sale therof fixed & floating charge over the undertaking and all property and assets present and future including goodwill & brookdebts. Fully Satisfied |
25 January 1985 | Delivered on: 4 February 1985 Satisfied on: 23 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 and 104A gelderd road, leeds west yorkshire tn wyk 248992 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1973 | Delivered on: 28 November 1973 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carlton printing klorks gelderd leeds see doc 82. Fully Satisfied |
4 January 2021 | Termination of appointment of David Mcgolpin as a director on 18 December 2020 (1 page) |
---|---|
3 December 2020 | Termination of appointment of Simon Timothy Cooper as a director on 13 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Alistair Fitzroy-Ezzy as a director on 13 November 2020 (2 pages) |
26 June 2020 | Satisfaction of charge 001656720009 in full (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 March 2020 | Full accounts made up to 31 May 2019 (25 pages) |
8 February 2020 | Registration of charge 001656720012, created on 7 February 2020 (18 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 31 May 2018 (25 pages) |
6 November 2018 | Registration of charge 001656720011, created on 1 November 2018 (14 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 31 May 2017 (27 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (24 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (24 pages) |
28 October 2016 | Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
28 October 2016 | Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 June 2016 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from The Lettershop Group Whitehall Park Whitehall Road Leeds LS12 5XX England to The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from The Lettershop Group Whitehall Park Whitehall Road Leeds LS12 5XX England to The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX on 10 June 2016 (1 page) |
23 October 2015 | Full accounts made up to 31 May 2015 (20 pages) |
23 October 2015 | Full accounts made up to 31 May 2015 (20 pages) |
1 October 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
9 September 2015 | Registration of charge 001656720010, created on 2 September 2015 (11 pages) |
9 September 2015 | Registration of charge 001656720010, created on 2 September 2015 (11 pages) |
24 August 2015 | Satisfaction of charge 8 in full (1 page) |
24 August 2015 | Satisfaction of charge 8 in full (1 page) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
24 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 March 2014 | Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU England on 6 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a secretary (2 pages) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a secretary (2 pages) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a director (2 pages) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a director (2 pages) |
28 January 2014 | Company name changed W.A. smith (leeds) LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Company name changed W.A. smith (leeds) LIMITED\certificate issued on 28/01/14
|
4 September 2013 | Termination of appointment of John Hornby as a director (1 page) |
4 September 2013 | Registered office address changed from , Whitehall Park., Whitehall Road., Leeds., LS12 5XX on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Susan Settle as a director (1 page) |
4 September 2013 | Termination of appointment of John Hornby as a secretary (1 page) |
4 September 2013 | Registered office address changed from , Whitehall Park., Whitehall Road., Leeds., LS12 5XX on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Susan Settle as a director (1 page) |
4 September 2013 | Termination of appointment of John Hornby as a secretary (1 page) |
4 September 2013 | Appointment of Mr David Mcgolpin as a director (2 pages) |
4 September 2013 | Registered office address changed from , Whitehall Park., Whitehall Road., Leeds., LS12 5XX on 4 September 2013 (1 page) |
4 September 2013 | Appointment of Mr Michael Rutherford Newbould as a director (2 pages) |
4 September 2013 | Appointment of Mr Simon Cooper as a director (2 pages) |
4 September 2013 | Termination of appointment of John Hornby as a director (1 page) |
4 September 2013 | Appointment of Mr Christopher William Ivor Lockley Ingram as a director (2 pages) |
4 September 2013 | Appointment of Mr Christopher William Ivor Lockley Ingram as a director (2 pages) |
4 September 2013 | Appointment of Mr Michael Rutherford Newbould as a director (2 pages) |
4 September 2013 | Appointment of Mr David Mcgolpin as a director (2 pages) |
4 September 2013 | Appointment of Mr Simon Cooper as a director (2 pages) |
20 August 2013 | Auditor's resignation (1 page) |
20 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
16 August 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages) |
16 August 2013 | Auditor's resignation (1 page) |
16 August 2013 | Resolutions
|
16 August 2013 | Auditor's resignation (1 page) |
13 August 2013 | Registration of charge 001656720009 (11 pages) |
13 August 2013 | Registration of charge 001656720009 (11 pages) |
12 August 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
12 August 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
5 August 2013 | Satisfaction of charge 6 in full (4 pages) |
5 August 2013 | Satisfaction of charge 6 in full (4 pages) |
5 August 2013 | Satisfaction of charge 4 in full (4 pages) |
5 August 2013 | Satisfaction of charge 4 in full (4 pages) |
5 August 2013 | Satisfaction of charge 3 in full (4 pages) |
5 August 2013 | Satisfaction of charge 3 in full (4 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Memorandum and Articles of Association (11 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Memorandum and Articles of Association (11 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
4 July 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
4 July 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
12 July 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
22 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
22 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
22 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
22 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
21 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
21 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
14 March 2011 | Termination of appointment of Dorothy Hornby as a director (1 page) |
14 March 2011 | Termination of appointment of Dorothy Hornby as a director (1 page) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 September 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
7 September 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
18 June 2010 | Secretary's details changed for Mr John Cyril Hornby on 6 June 2010 (1 page) |
18 June 2010 | Director's details changed for Mr John Cyril Hornby on 6 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr John Cyril Hornby on 6 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr John Cyril Hornby on 6 June 2010 (1 page) |
18 June 2010 | Director's details changed for Mr John Cyril Hornby on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Susan Elizabeth Settle on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dorothy Mabel Hornby on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Susan Elizabeth Settle on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dorothy Mabel Hornby on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr John Cyril Hornby on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dorothy Mabel Hornby on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Susan Elizabeth Settle on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
12 April 2010 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
1 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
30 June 2009 | Director and secretary's change of particulars / john hornby / 06/06/2009 (2 pages) |
30 June 2009 | Director and secretary's change of particulars / john hornby / 06/06/2009 (2 pages) |
27 October 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
27 October 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
1 July 2008 | Return made up to 06/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 06/06/08; full list of members (6 pages) |
19 June 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
19 June 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
30 November 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
30 November 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
12 July 2006 | Return made up to 06/06/06; full list of members (4 pages) |
12 July 2006 | Return made up to 06/06/06; full list of members (4 pages) |
21 November 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
21 November 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members
|
10 June 2005 | Return made up to 06/06/05; full list of members
|
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
14 October 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members (4 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members (4 pages) |
22 August 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
22 August 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (9 pages) |
28 November 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
28 November 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
27 October 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
27 October 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members
|
13 June 2001 | Return made up to 06/06/01; full list of members
|
11 August 2000 | Full group accounts made up to 30 January 2000 (25 pages) |
11 August 2000 | Full group accounts made up to 30 January 2000 (25 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (9 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (9 pages) |
26 November 1999 | Full group accounts made up to 31 January 1999 (28 pages) |
26 November 1999 | Full group accounts made up to 31 January 1999 (28 pages) |
7 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
24 June 1998 | Full group accounts made up to 25 January 1998 (25 pages) |
24 June 1998 | Full group accounts made up to 25 January 1998 (25 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
26 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
23 May 1997 | Full group accounts made up to 26 January 1997 (25 pages) |
23 May 1997 | Full group accounts made up to 26 January 1997 (25 pages) |
10 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
9 June 1996 | Resolutions
|
9 June 1996 | Resolutions
|
9 June 1996 | Resolutions
|
9 June 1996 | Resolutions
|
9 June 1996 | Resolutions
|
9 June 1996 | Resolutions
|
22 May 1996 | Full group accounts made up to 28 January 1996 (26 pages) |
22 May 1996 | Full group accounts made up to 28 January 1996 (26 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Return made up to 06/06/95; no change of members (6 pages) |
4 July 1995 | Return made up to 06/06/95; no change of members (6 pages) |
16 May 1995 | Full group accounts made up to 29 January 1995 (25 pages) |
16 May 1995 | Full group accounts made up to 29 January 1995 (25 pages) |
7 October 1987 | Resolutions
|
7 October 1987 | Resolutions
|
24 March 1920 | Incorporation (20 pages) |
24 March 1920 | Certificate of incorporation (1 page) |
24 March 1920 | Certificate of incorporation (1 page) |
24 March 1920 | Incorporation (20 pages) |