London
W8 5NP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 14 May 2012(67 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Robin Price |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 June 1999) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Waterfield Road Newton Farm Hereford Herefordshire HR2 7EY Wales |
Director Name | John French Ryan |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 1996) |
Role | Retired Vet Surgeon |
Correspondence Address | 6 Monkswell Road Monmouth Gwent NP5 3PF Wales |
Director Name | Sir Piers Henry George Bengough |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 February 2001) |
Role | Farmer |
Correspondence Address | Great House Canon Pyon Hereford Herefordshire HR4 8PD Wales |
Director Name | Sir Thomas Raymond Dunne |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 May 1998) |
Role | Farmer |
Correspondence Address | Gatley Park Leinthall Earls Leominster Herefordshire HR6 9TT Wales |
Secretary Name | Mr John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(46 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Meadow Eaton Bishop Hereford Herefordshire HR2 9UA Wales |
Director Name | The Rightworshipful The Mayor Of Hereford (Council Charles Patrick Conroy Davies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(47 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 May 1993) |
Role | Company Director And Garage Proprietor |
Correspondence Address | Mayors Parlour Town Hall Hereford Hereford And Worcester HR1 2PJ Wales |
Director Name | His Honor Judge William David Matthews |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(47 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 25 September 1992) |
Role | Solicitor |
Correspondence Address | Queen Elizabeth Ii Law Court Newton Street Birmingham B4 6QQ |
Director Name | Sir John Henry Geers Cotterell Baronet |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 February 2001) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Garnons Byford Hereford Herefordshire HR4 7JX Wales |
Director Name | Robert Edward Geoffrey Alford |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(48 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 1994) |
Role | Retired |
Correspondence Address | Heimat 18 Tensing Close Kings Acre Hereford Herefordshire HR4 0SA Wales |
Director Name | Mrs Catherine Doris Gundy |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(49 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 17 May 1995) |
Role | Retired |
Correspondence Address | 34 St Guthlac Street Hereford Herefordshire HR1 2EY Wales |
Director Name | George Hyde |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | Rozel Shelwick Hereford HR1 3AL Wales |
Director Name | Mr Leslie Mervyn Henson Andrews |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(51 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1997) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Aston Lea Eau Withington Hereford Herefordshire HR1 3NG Wales |
Director Name | Mr David John Fleet |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(53 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eign Road Hereford HR1 2RY Wales |
Director Name | Mr Colin George Rumsey |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(54 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Cottage West Hope Herefordshire HR4 8BU Wales |
Director Name | Mr Terence Clifford Court |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(55 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 2001) |
Role | Auctioneer & Valuer |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Home Cottage Broadlands Lane Aylestone Hill Hereford HR1 1HY Wales |
Director Name | Mr Leslie Mervyn Henson Andrews |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2003) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Aston Lea Eau Withington Hereford Herefordshire HR1 3NG Wales |
Director Name | Mr Henry Benjamin Beaufoy Clowes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(55 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2001) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Preston Court Preston On Wye Hereford Herefordshire HR2 9JU Wales |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2004) |
Role | Company Director |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Hoar Cross Burton-On-Trent Staffordshire DE13 8RL |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Christopher John Leon Moorsom |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Brook Cottage Blackmoor Lower Langford Avon BS40 5HJ |
Director Name | Peter Gregory Grodzinski |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(59 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2004) |
Role | Director Stockbroker |
Correspondence Address | 9 Hodford Road London NW11 8NL |
Director Name | Mr Stephen Rhys Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(59 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meliden House 65 Stanwell Road Penarth South Glamorgan CF64 3LR Wales |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Director Name | Mr Roger James Phillips |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2007) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Bromage Farm Broxwood Leominster Hereford HR6 9HN Wales |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(62 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(62 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(63 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(67 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(69 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | hereford-racecourse.co.uk |
---|---|
Telephone | 01432 273560 |
Telephone region | Hereford |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
14k at £1 | Northern Races LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,370 |
Gross Profit | -£9,716 |
Net Worth | -£2,048,122 |
Current Liabilities | £2,442,609 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
20 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H the racecourse roman road holmer hereford t/no hw 15857. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
20 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The racecourse holmer road hereford t/no HW15857 the goodwill, by way of fixed charge any share held in any tenants' residents' or occupiers' management company affecting the mortgaged property. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 17 December 2005 Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders Classification: Amendment agreement relating to a mortgage debenture dated 20 december 2002 and Secured details: All monies due or to become due from the company to the lenders 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 |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 17 December 2005 Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders Classification: Legal mortgage Secured details: All monies due or to become due from the company to the lenders on any account whatsoever. Particulars: L/H property k/a the racecourse holmer road hereford together with f/h property k/a 19 highmore street hereford HR4 9PG t/nos HW15857, HE15339. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 December 2002 | Delivered on: 31 December 2002 Satisfied on: 17 December 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
29 November 2001 | Delivered on: 5 December 2001 Satisfied on: 13 March 2003 Persons entitled: National Westminster 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: All that l/h land and buildings k/a the racecourse holmer road hereford t/n HW15857. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 October 2001 | Delivered on: 27 October 2001 Satisfied on: 13 March 2003 Persons entitled: National Westminster 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 |
12 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (23 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (20 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
4 July 2019 | Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
10 May 2018 | Satisfaction of charge 9 in full (4 pages) |
10 May 2018 | Satisfaction of charge 8 in full (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
2 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
29 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
6 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
6 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
4 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
4 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | Return made up to 22/06/04; full list of members (10 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (10 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
1 March 2004 | New director appointed (4 pages) |
1 March 2004 | New director appointed (4 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
19 January 2004 | Auditor's resignation (4 pages) |
19 January 2004 | Auditor's resignation (4 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
28 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
19 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
19 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 July 2002 | Return made up to 22/06/02; full list of members
|
9 July 2002 | Return made up to 22/06/02; full list of members
|
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (6 pages) |
10 September 2001 | Auditor's resignation (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
3 September 2001 | Auditor's resignation (1 page) |
3 September 2001 | Auditor's resignation (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: shepherds meadow eaton bishop hereford HR2 9UA (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: shepherds meadow eaton bishop hereford HR2 9UA (1 page) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (4 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (4 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (1 page) |
26 March 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
21 July 2000 | Return made up to 22/06/00; full list of members
|
21 July 2000 | Return made up to 22/06/00; full list of members
|
30 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 22/06/99; bulk list available separately
|
29 July 1999 | Return made up to 22/06/99; bulk list available separately
|
26 May 1999 | Return made up to 22/06/96; bulk list available separately; amend (10 pages) |
26 May 1999 | Return made up to 22/06/96; bulk list available separately; amend (10 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 22/06/98; change of members
|
23 July 1998 | Return made up to 22/06/98; change of members
|
29 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 22/06/96; full list of members
|
29 July 1996 | Return made up to 22/06/96; full list of members
|
25 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 July 1995 | Return made up to 22/06/95; change of members
|
25 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 July 1995 | Return made up to 22/06/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
12 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
12 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Resolutions
|
21 October 1986 | Full accounts made up to 31 December 1985 (18 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (18 pages) |
29 September 1983 | Accounts made up to 31 December 1982 (19 pages) |
29 September 1983 | Accounts made up to 31 December 1982 (19 pages) |
31 January 1945 | Incorporation (24 pages) |
31 January 1945 | Certificate of incorporation (1 page) |
31 January 1945 | Incorporation (24 pages) |
31 January 1945 | Certificate of incorporation (1 page) |