1
Bareldrecht
Netherlands
Director Name | Philip Limuers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 April 2018(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 June 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 12990 Spoorwegem Placement 12990 Da 1 Bareldrecht Netherlands |
Director Name | The Greenery Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2015(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 June 2019) |
Correspondence Address | 1 2990 Spoorwegemplacement 1 2990 Da Barendrecht Netherlands |
Director Name | Mr David Ian Baarda |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(49 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 January 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ryecroft 111 Stockbridge Road Elloughton Brough North Humberside HU15 1HW |
Director Name | Jean Elizabeth Baarda |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 June 2005) |
Role | Secretary |
Correspondence Address | Woodville 50 Cave Road Brough North Humberside HU15 1HL |
Secretary Name | Jean Elizabeth Baarda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | Woodville 50 Cave Road Brough North Humberside HU15 1HL |
Director Name | Janet Baarda |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(52 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 111 Stockbridge Road Elloughton Brough North Humberside HU15 1HW |
Secretary Name | Thomas Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(63 years after company formation) |
Appointment Duration | 4 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Orchard House Marsh Road Banks Southport Lancashire PR9 8DX |
Director Name | Mr Adrian Nicholas Burrows |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(63 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wold View Road South Driffield North Humberside YO25 6RR |
Secretary Name | Janet Baarda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(63 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 111 Stockbridge Road Elloughton Brough North Humberside HU15 1HW |
Secretary Name | Heather Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 22 Nordham North Cave Brough North Humberside HU15 2LT |
Director Name | Andrew John Leeser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Director Name | Mr David William Figg |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(66 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Inkerman Way Denby Dale Huddersfield HD8 8UU |
Secretary Name | Mr Adrian Nicholas Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(67 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wold View Road South Driffield North Humberside YO25 6RR |
Director Name | Mr Kevin Anthony Doran |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2a Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR |
Secretary Name | Mrs Deborah Tarry |
---|---|
Status | Resigned |
Appointed | 30 January 2012(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 2016) |
Role | Company Director |
Correspondence Address | 2a Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR |
Director Name | Mr Nigel Derek Bartle |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2a Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR |
Director Name | Mr Wim Van De Wiel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2014(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2018) |
Role | Sourcing Director |
Country of Residence | Netherlands |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Website | www.johnbarrda.co.uk |
---|
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,707,854 |
Net Worth | -£4,106,559 |
Cash | £9,953 |
Current Liabilities | £3,285,671 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2005 | Delivered on: 23 June 2005 Satisfied on: 17 December 2014 Persons entitled: Hsbc 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: Property k/a (a) f/h land adjoining belasis hall tehcnology park billingham stockton tees t/n CE144567 and in part under t/n CE114433 and (b) f/h land adjoining belases hall technology park billingham stockton tees t/n CE175818. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
27 November 1996 | Delivered on: 4 December 1996 Satisfied on: 17 December 2014 Persons entitled: Midland 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 on the south side of norfolk bank lane, ellerker t/no: HS146495; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
13 December 1993 | Delivered on: 18 December 1993 Satisfied on: 25 January 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 December 1991 | Delivered on: 19 December 1991 Satisfied on: 17 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H cocklepit nurseries elloughton brough the goodwill of the business. Fully Satisfied |
9 May 1986 | Delivered on: 14 May 1986 Satisfied on: 1 October 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17, skillings lane brough north humberside. Fully Satisfied |
24 February 1986 | Delivered on: 27 February 1986 Satisfied on: 1 October 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge over 2 pieces of f/h land situate on the north east side of low road, brough north humberside. Fully Satisfied |
20 December 1985 | Delivered on: 30 December 1985 Satisfied on: 1 October 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at stockbridge road, elloughton borough north humberside. Fully Satisfied |
13 December 1985 | Delivered on: 16 December 1985 Satisfied on: 29 January 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse "ryecroft," 111 stockbridge road, elloughton. Fully Satisfied |
20 January 2012 | Delivered on: 2 February 2012 Satisfied on: 25 January 2015 Persons entitled: Greenery UK Limited Classification: Debenture Secured details: All monies due or to become due from each chargor and each grantor of security 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, plant & machinery see image for full details. Fully Satisfied |
12 February 2010 | Delivered on: 17 February 2010 Satisfied on: 17 December 2014 Persons entitled: Greenery UK Limited Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security 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 |
17 June 2005 | Delivered on: 23 June 2005 Satisfied on: 17 December 2014 Persons entitled: Hsbc Bank PLC Classification: Assignment of agreements by way of security Secured details: All monies due or to become due from the company and the borrower's group (as defined) to the chargee on any account whatsoever. Particulars: Assigns all right title benefit and interest in the assigned documents (as defined) and all other moneys payable thereunder, all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 23 June 2005 Satisfied on: 17 December 2014 Persons entitled: Hsbc 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. Fully Satisfied |
22 October 1985 | Delivered on: 1 November 1985 Satisfied on: 24 February 1994 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all that piece of land situate on the north side of stockbridge road, elloughton brough in the county of humberside containing 12.749 acres or thereabouts together with the buildings erected thereon 2) all that piece of land situate on the south side of stockbridge road aforesaid containing 3.203 acres or thereabouts together with the buildings erected thereon. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 29 October 2018 (18 pages) |
20 July 2018 | Appointment of Philip Limvers as a director on 1 April 2018 (2 pages) |
12 July 2018 | Appointment of Philip Limuers as a director on 1 April 2018 (2 pages) |
12 July 2018 | Termination of appointment of Wim Van De Wiel as a director on 1 April 2018 (1 page) |
17 November 2017 | Registered office address changed from 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB United Kingdom to 25 Moorgate London EC2R 6AY on 17 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB United Kingdom to 25 Moorgate London EC2R 6AY on 17 November 2017 (2 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Statement of affairs (9 pages) |
14 November 2017 | Statement of affairs (9 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 August 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
14 August 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
6 March 2017 | Registered office address changed from 2a Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 2a Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB on 6 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
24 May 2016 | Termination of appointment of Deborah Tarry as a secretary on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Deborah Tarry as a secretary on 24 May 2016 (1 page) |
4 March 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
4 March 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 November 2015 | Appointment of The Greenery Bv as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of The Greenery Bv as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of The Greenery Bv as a director on 1 November 2015 (2 pages) |
25 January 2015 | Satisfaction of charge 7 in full (1 page) |
25 January 2015 | Satisfaction of charge 13 in full (1 page) |
25 January 2015 | Satisfaction of charge 7 in full (1 page) |
25 January 2015 | Termination of appointment of Nigel Derek Bartle as a director on 31 December 2014 (1 page) |
25 January 2015 | Satisfaction of charge 13 in full (1 page) |
25 January 2015 | Termination of appointment of Nigel Derek Bartle as a director on 31 December 2014 (1 page) |
9 January 2015 | Full accounts made up to 29 December 2013 (21 pages) |
9 January 2015 | Full accounts made up to 29 December 2013 (21 pages) |
17 December 2014 | Satisfaction of charge 6 in full (1 page) |
17 December 2014 | Satisfaction of charge 12 in full (1 page) |
17 December 2014 | Satisfaction of charge 9 in full (2 pages) |
17 December 2014 | Satisfaction of charge 6 in full (1 page) |
17 December 2014 | Satisfaction of charge 8 in full (1 page) |
17 December 2014 | Satisfaction of charge 10 in full (1 page) |
17 December 2014 | Satisfaction of charge 10 in full (1 page) |
17 December 2014 | Satisfaction of charge 7 in part (1 page) |
17 December 2014 | Satisfaction of charge 8 in full (1 page) |
17 December 2014 | Satisfaction of charge 12 in full (1 page) |
17 December 2014 | Satisfaction of charge 11 in full (1 page) |
17 December 2014 | Satisfaction of charge 7 in part (1 page) |
17 December 2014 | Satisfaction of charge 11 in full (1 page) |
17 December 2014 | Satisfaction of charge 9 in full (2 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
13 November 2014 | Termination of appointment of Kevin Anthony Doran as a director on 1 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Kevin Anthony Doran as a director on 1 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Kevin Anthony Doran as a director on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Wim Van De Wiel as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Wim Van De Wiel as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Wim Van De Wiel as a director on 1 October 2014 (2 pages) |
11 July 2014 | Registered office address changed from Nursery the Moat Belasis Hall Technology Park Billingham Cleveland TS23 4ED on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Nursery the Moat Belasis Hall Technology Park Billingham Cleveland TS23 4ED on 11 July 2014 (1 page) |
17 March 2014 | Auditor's resignation (2 pages) |
17 March 2014 | Auditor's resignation (2 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
1 October 2013 | Satisfaction of charge 5 in full (1 page) |
1 October 2013 | Satisfaction of charge 4 in full (1 page) |
1 October 2013 | Satisfaction of charge 5 in full (1 page) |
1 October 2013 | Satisfaction of charge 3 in full (1 page) |
1 October 2013 | Satisfaction of charge 3 in full (1 page) |
1 October 2013 | Satisfaction of charge 4 in full (1 page) |
24 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
24 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
17 December 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
17 December 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Company name changed john baarda LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Company name changed john baarda LIMITED\certificate issued on 19/07/12
|
13 July 2012 | Change of name notice (2 pages) |
13 July 2012 | Change of name notice (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2012 | Statement of company's objects (2 pages) |
16 February 2012 | Statement of company's objects (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Change of share class name or designation (2 pages) |
16 February 2012 | Change of share class name or designation (2 pages) |
16 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2012 | Termination of appointment of David Baarda as a director (1 page) |
6 February 2012 | Termination of appointment of David Baarda as a director (1 page) |
6 February 2012 | Appointment of Mr Nigel Derek Bartle as a director (2 pages) |
6 February 2012 | Termination of appointment of Andrew Leeser as a director (1 page) |
6 February 2012 | Appointment of Mr Nigel Derek Bartle as a director (2 pages) |
6 February 2012 | Termination of appointment of Andrew Leeser as a director (1 page) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
30 January 2012 | Appointment of Mrs Deborah Tarry as a secretary (1 page) |
30 January 2012 | Termination of appointment of Adrian Burrows as a director (1 page) |
30 January 2012 | Appointment of Mrs Deborah Tarry as a secretary (1 page) |
30 January 2012 | Termination of appointment of Adrian Burrows as a director (1 page) |
30 January 2012 | Termination of appointment of Adrian Burrows as a secretary (1 page) |
30 January 2012 | Termination of appointment of Adrian Burrows as a secretary (1 page) |
16 January 2012 | Full accounts made up to 31 December 2010 (28 pages) |
16 January 2012 | Full accounts made up to 31 December 2010 (28 pages) |
9 January 2012 | Registered office address changed from John Baarda Limited Norfolk Bank Lane Ellerker Brough North Humberside HU15 2FJ England on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from John Baarda Limited Norfolk Bank Lane Ellerker Brough North Humberside HU15 2FJ England on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from John Baarda Limited Norfolk Bank Lane Ellerker Brough North Humberside HU15 2FJ England on 9 January 2012 (1 page) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Registered office address changed from Beckside Nurseries Norfolk Bank Lane Ellerker Brough East Yorkshire HU15 2FJ on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Beckside Nurseries Norfolk Bank Lane Ellerker Brough East Yorkshire HU15 2FJ on 13 April 2011 (1 page) |
15 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
15 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 August 2010 | Registered office address changed from Rycroft 111 Stockbridge Road Ellougton,Brough North Humberside HU15 1HW on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Rycroft 111 Stockbridge Road Ellougton,Brough North Humberside HU15 1HW on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Rycroft 111 Stockbridge Road Ellougton,Brough North Humberside HU15 1HW on 3 August 2010 (1 page) |
26 May 2010 | Appointment of Mr Kevin Anthony Doran as a director (2 pages) |
26 May 2010 | Appointment of Mr Kevin Anthony Doran as a director (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2010 | Memorandum and Articles of Association (32 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Memorandum and Articles of Association (32 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
17 February 2010 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
16 February 2010 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
16 February 2010 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
19 November 2009 | Director's details changed for Mr David Ian Baarda on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Adrian Nicholas Burrows on 1 October 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Andrew John Leeser on 1 October 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Mr Adrian Nicholas Burrows on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew John Leeser on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew John Leeser on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr David Ian Baarda on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Mr David Ian Baarda on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Adrian Nicholas Burrows on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Termination of appointment of David Figg as a director (1 page) |
12 October 2009 | Termination of appointment of David Figg as a director (1 page) |
8 June 2009 | Secretary appointed mr adrian nicholas burrows (1 page) |
8 June 2009 | Appointment terminated secretary heather simpson (1 page) |
8 June 2009 | Appointment terminated secretary heather simpson (1 page) |
8 June 2009 | Secretary appointed mr adrian nicholas burrows (1 page) |
21 May 2009 | Accounts for a medium company made up to 31 December 2007 (26 pages) |
21 May 2009 | Accounts for a medium company made up to 31 December 2007 (26 pages) |
27 December 2008 | Accounts for a medium company made up to 31 December 2006 (28 pages) |
27 December 2008 | Accounts for a medium company made up to 31 December 2006 (28 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 November 2008 | Director appointed david william figg (1 page) |
1 November 2008 | Director appointed david william figg (1 page) |
29 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
29 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
4 April 2007 | Nc inc already adjusted 22/03/07 (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Nc inc already adjusted 22/03/07 (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Resolutions
|
29 November 2006 | Return made up to 31/10/06; full list of members
|
29 November 2006 | Return made up to 31/10/06; full list of members
|
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
31 July 2006 | Return made up to 31/10/05; full list of members (7 pages) |
31 July 2006 | Return made up to 31/10/05; full list of members (7 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
2 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
2 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
28 September 2005 | Group of companies' accounts made up to 30 November 2004 (29 pages) |
28 September 2005 | Group of companies' accounts made up to 30 November 2004 (29 pages) |
1 September 2005 | £ ic 4000/2050 17/06/05 £ sr 1950@1=1950 (1 page) |
1 September 2005 | £ ic 4000/2050 17/06/05 £ sr 1950@1=1950 (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
23 June 2005 | Particulars of mortgage/charge (8 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (8 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
24 May 2004 | Accounts for a medium company made up to 30 November 2003 (20 pages) |
24 May 2004 | Accounts for a medium company made up to 30 November 2003 (20 pages) |
2 February 2004 | Return made up to 31/10/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/10/03; full list of members (7 pages) |
23 July 2003 | Accounts for a medium company made up to 30 November 2002 (21 pages) |
23 July 2003 | Accounts for a medium company made up to 30 November 2002 (21 pages) |
21 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
28 May 2002 | Full accounts made up to 30 November 2001 (21 pages) |
28 May 2002 | Full accounts made up to 30 November 2001 (21 pages) |
9 March 2002 | Return made up to 31/10/01; full list of members (7 pages) |
9 March 2002 | Return made up to 31/10/01; full list of members (7 pages) |
6 April 2001 | Accounts for a medium company made up to 30 November 2000 (23 pages) |
6 April 2001 | Accounts for a medium company made up to 30 November 2000 (23 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 30 November 1999 (21 pages) |
14 August 2000 | Full accounts made up to 30 November 1999 (21 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 April 1999 | Full accounts made up to 30 November 1998 (21 pages) |
25 April 1999 | Full accounts made up to 30 November 1998 (21 pages) |
8 February 1999 | Return made up to 31/10/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/10/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 30 November 1997 (23 pages) |
16 April 1998 | Full accounts made up to 30 November 1997 (23 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
16 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
16 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
11 April 1997 | Full accounts made up to 30 November 1996 (22 pages) |
11 April 1997 | Full accounts made up to 30 November 1996 (22 pages) |
8 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
10 July 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
17 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
17 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 June 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 December 1994 | Return made up to 31/10/94; full list of members (5 pages) |
10 December 1994 | Return made up to 31/10/94; full list of members (5 pages) |
18 December 1993 | Particulars of mortgage/charge (3 pages) |
18 December 1993 | Particulars of mortgage/charge (3 pages) |
15 December 1993 | Return made up to 31/10/93; full list of members (5 pages) |
15 December 1993 | Return made up to 31/10/93; full list of members (5 pages) |
5 November 1992 | Return made up to 31/10/92; no change of members (4 pages) |
5 November 1992 | Return made up to 31/10/92; no change of members (4 pages) |
14 December 1991 | Particulars of mortgage/charge (4 pages) |
14 December 1991 | Particulars of mortgage/charge (4 pages) |
20 November 1991 | Return made up to 31/10/91; no change of members (4 pages) |
20 November 1991 | Return made up to 31/10/91; no change of members (4 pages) |
3 December 1990 | Return made up to 14/11/90; full list of members (4 pages) |
3 December 1990 | Return made up to 14/11/90; full list of members (4 pages) |
27 October 1989 | Return made up to 04/10/89; full list of members (4 pages) |
27 October 1989 | Return made up to 04/10/89; full list of members (4 pages) |
20 January 1989 | Return made up to 27/10/88; full list of members (4 pages) |
20 January 1989 | Return made up to 27/10/88; full list of members (4 pages) |
5 November 1987 | Return made up to 24/10/87; full list of members (4 pages) |
5 November 1987 | Return made up to 24/10/87; full list of members (4 pages) |
7 March 1987 | Return made up to 28/10/86; full list of members (4 pages) |
7 March 1987 | Return made up to 28/10/86; full list of members (4 pages) |
18 February 1954 | Company name changed\certificate issued on 18/02/54 (3 pages) |
18 February 1954 | Company name changed\certificate issued on 18/02/54 (3 pages) |
20 June 1942 | Incorporation (14 pages) |
20 June 1942 | Certificate of incorporation (1 page) |
20 June 1942 | Incorporation (14 pages) |
20 June 1942 | Certificate of incorporation (1 page) |