Company NameHerbert Brown & Son Limited
Company StatusDissolved
Company Number00408422
CategoryPrivate Limited Company
Incorporation Date15 April 1946(78 years, 1 month ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)
Previous NameGrandidges Stores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Liam Kevin Moran
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(63 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 04 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameHerbert Colin Brown
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 July 2007)
RoleJeweller
Correspondence AddressThe Old Parsonage
East Keswick
Leeds
West Yorkshire
LS17 9EU
Director NameMr Simon Herbert Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 July 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm
Goldsborough
Knaresborough
North Yorkshire
HG5 8NN
Director NameMr Robert Peter Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Thornyhill Lane
Grafton
North Yorkshire
YO51 9QE
Director NameMr Michael Andrew Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCattal Lodge
Cattal Road Tockwith
York
Yorkshire
YO26 7QH
Director NameMrs Hilda Violet Brown
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 1999)
RoleHousewife
Correspondence AddressStone Garth School Lane
East Keswick
Leeds
West Yorkshire
LS17 9DA
Director NameElizabeth Susan Brown
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 December 2004)
RoleHousewife
Correspondence AddressThe Old Parsonage
East Keswick
Leeds
West Yorkshire
LS17 9EU
Director NameDavid Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 November 1993)
RoleSurveyor
Correspondence Address1 St Marks Terrace
Kirk Deighton
Wetherby
West Yorkshire
LS22 4EE
Director NameChristopher James Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Alne Road, Tollerton
York
YO61 1QA
Director NameAnne Elisabeth Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 December 2004)
RoleSecretary Stock Controller
Correspondence AddressHigh House Farm
Goldsborough
Knaresborough
Northyorkshire
HG5 8NN
Secretary NameHerbert Colin Brown
NationalityBritish
StatusResigned
Appointed19 October 1992(46 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2001)
RoleJeweller
Correspondence AddressThe Old Parsonage
East Keswick
Leeds
West Yorkshire
LS17 9EU
Director NameTeresa Jane Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(48 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 October 1999)
RoleCompany Director
Correspondence Address1 Deighton Bank Farm Cottages
Kirk Deighton
Wetherby
North Yorkshire
LS22 5HH
Director NameDavid John Lovell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(54 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2003)
RoleNon Executive Director
Correspondence AddressFurrowfield
St Johns Road Scotton
Knaresborough
North Yorkshire
HG5 9HT
Secretary NameMr Simon Herbert Brown
NationalityBritish
StatusResigned
Appointed30 June 2001(55 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm
Goldsborough
Knaresborough
North Yorkshire
HG5 8NN
Director NameMr David William Wallis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(57 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Garth Church Lane
Collingham
Wetherby
LS22 5AU
Director NameMr David William Wallis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(57 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Garth Church Lane
Collingham
Wetherby
LS22 5AU
Secretary NameDiane Mary Shortland
NationalityBritish
StatusResigned
Appointed08 August 2003(57 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 September 2007)
RoleCompany Director
Correspondence Address3 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Phillip Edward Garlick
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(57 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley House
New Hold Industrial Estate
Garforth Leeds
West Yorkshire
LS25 2LD
Director NameDavid Phillip Pattinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 July 2007(61 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurley House
New Hold Industrial Estate
Garforth Leeds
West Yorkshire
LS25 2LD
Director NameMr Greville Vincent Nicholls
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(61 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurley House
New Hold Industrial Estate
Garforth Leeds
West Yorkshire
LS25 2LD
Secretary NameAdrian Neilson
NationalityBritish
StatusResigned
Appointed17 September 2007(61 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2011)
RoleFinancial Controller
Correspondence AddressBurley House
New Hold Industrial Estate
Garforth Leeds
West Yorkshire
LS25 2LD
Director NameMr Roderick David Mason
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(62 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley House
New Hold Industrial Estate
Garforth Leeds
West Yorkshire
LS25 2LD
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(63 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 2 Burgage Square
Merchant Gate
Wakefield
WF1 2TS
Secretary NameMiss Susan Margaret Wallace
StatusResigned
Appointed30 January 2011(64 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Nygel Paul Scourfield
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(65 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2014)
RoleManaging Director - Operations
Country of ResidenceEngland
Correspondence Address2nd Floor
County House 17 Friar Street
Reading
Berkshire
RG1 1DB
Secretary NameMr Douglas William Armour
StatusResigned
Appointed30 June 2012(66 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 January 2013)
RoleCompany Director
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NamePaula Mary Watts
StatusResigned
Appointed02 January 2013(66 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2014)
RoleCompany Director
Correspondence Address2nd Floor
2 Burgage Square Merchant Gate
Wakefield
WF1 2TS

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£36,707,000
Gross Profit£15,985,000
Net Worth£32,867,000
Cash£1,933,000
Current Liabilities£3,647,000

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 November 2017Bona Vacantia disclaimer (1 page)
20 November 2017Bona Vacantia disclaimer (1 page)
5 July 2017Bona Vacantia disclaimer (1 page)
5 July 2017Bona Vacantia disclaimer (1 page)
7 March 2017Bona Vacantia disclaimer (1 page)
7 March 2017Bona Vacantia disclaimer (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Notice of move from Administration to Dissolution on 22 September 2016 (14 pages)
4 October 2016Notice of move from Administration to Dissolution on 22 September 2016 (14 pages)
25 August 2016Administrator's progress report to 26 July 2016 (14 pages)
25 August 2016Administrator's progress report to 26 July 2016 (14 pages)
2 March 2016Administrator's progress report to 26 January 2016 (15 pages)
2 March 2016Administrator's progress report to 26 January 2016 (15 pages)
24 September 2015Notice of resignation of an administrator (1 page)
24 September 2015Notice of resignation of an administrator (1 page)
18 September 2015Notice of extension of period of Administration (1 page)
18 September 2015Administrator's progress report to 26 July 2015 (15 pages)
18 September 2015Administrator's progress report to 26 July 2015 (15 pages)
18 September 2015Notice of extension of period of Administration (1 page)
9 April 2015Administrator's progress report to 1 March 2015 (16 pages)
9 April 2015Notice of extension of period of Administration (1 page)
9 April 2015Notice of extension of period of Administration (1 page)
9 April 2015Administrator's progress report to 1 March 2015 (16 pages)
9 April 2015Administrator's progress report to 1 March 2015 (16 pages)
31 October 2014Administrator's progress report to 24 September 2014 (20 pages)
31 October 2014Administrator's progress report to 24 September 2014 (20 pages)
2 September 2014Termination of appointment of Nygel Scourfield as a director on 1 August 2014 (2 pages)
2 September 2014Termination of appointment of Nygel Scourfield as a director on 1 August 2014 (2 pages)
2 September 2014Termination of appointment of Nygel Scourfield as a director on 1 August 2014 (2 pages)
9 June 2014Notice of deemed approval of proposals (1 page)
9 June 2014Notice of deemed approval of proposals (1 page)
27 May 2014Statement of affairs with form 2.14B (9 pages)
27 May 2014Statement of affairs with form 2.14B (9 pages)
23 May 2014Statement of administrator's proposal (22 pages)
23 May 2014Statement of administrator's proposal (22 pages)
30 April 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (11 pages)
30 April 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (11 pages)
29 April 2014Registered office address changed from 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS on 29 April 2014 (2 pages)
1 April 2014Appointment of an administrator (1 page)
1 April 2014Appointment of an administrator (1 page)
23 March 2014Termination of appointment of Paula Watts as a secretary (1 page)
23 March 2014Termination of appointment of Paula Watts as a secretary (1 page)
10 January 2014Full accounts made up to 30 June 2013 (26 pages)
10 January 2014Full accounts made up to 30 June 2013 (26 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 8,800
(5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 8,800
(5 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Satisfaction of charge 2 in full (4 pages)
6 September 2013Satisfaction of charge 2 in full (4 pages)
26 April 2013Termination of appointment of Barry Stevenson as a director (1 page)
26 April 2013Termination of appointment of Barry Stevenson as a director (1 page)
31 January 2013Full accounts made up to 30 June 2012 (25 pages)
31 January 2013Full accounts made up to 30 June 2012 (25 pages)
22 January 2013Appointment of Paula Mary Watts as a secretary (2 pages)
22 January 2013Termination of appointment of Douglas Armour as a secretary (1 page)
22 January 2013Termination of appointment of Douglas Armour as a secretary (1 page)
22 January 2013Appointment of Paula Mary Watts as a secretary (2 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
3 July 2012Termination of appointment of Susan Wallace as a secretary (1 page)
3 July 2012Termination of appointment of Susan Wallace as a secretary (1 page)
3 July 2012Appointment of Mr Douglas William Armour as a secretary (2 pages)
3 July 2012Appointment of Mr Douglas William Armour as a secretary (2 pages)
11 May 2012Auditor's resignation (2 pages)
11 May 2012Auditor's resignation (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (24 pages)
3 April 2012Full accounts made up to 30 June 2011 (24 pages)
6 December 2011Resolutions
  • RES13 ‐ Facility agreement 14/11/2011
(2 pages)
6 December 2011Resolutions
  • RES13 ‐ Facility agreement 14/11/2011
(2 pages)
1 December 2011Registered office address changed from Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD on 1 December 2011 (1 page)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
2 November 2011Appointment of Mr Nygel Scourfield as a director (2 pages)
2 November 2011Termination of appointment of Greville Nicholls as a director (1 page)
2 November 2011Appointment of Mr Nygel Scourfield as a director (2 pages)
2 November 2011Termination of appointment of Greville Nicholls as a director (1 page)
28 April 2011Termination of appointment of Phillip Garlick as a director (1 page)
28 April 2011Termination of appointment of Phillip Garlick as a director (1 page)
11 April 2011Termination of appointment of Adrian Neilson as a secretary (1 page)
11 April 2011Termination of appointment of Adrian Neilson as a secretary (1 page)
11 April 2011Appointment of Miss Susan Margaret Wallace as a secretary (2 pages)
11 April 2011Appointment of Miss Susan Margaret Wallace as a secretary (2 pages)
24 March 2011Full accounts made up to 30 June 2010 (23 pages)
24 March 2011Full accounts made up to 30 June 2010 (23 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
13 October 2010Aud res stat 519 (1 page)
13 October 2010Aud res stat 519 (1 page)
4 June 2010Termination of appointment of Rod Mason as a director (1 page)
4 June 2010Termination of appointment of Rod Mason as a director (1 page)
12 March 2010Appointment of Mr Liam Kevin Moran as a director (2 pages)
12 March 2010Termination of appointment of David Pattinson as a director (1 page)
12 March 2010Appointment of Mr Liam Kevin Moran as a director (2 pages)
12 March 2010Termination of appointment of David Pattinson as a director (1 page)
8 February 2010Full accounts made up to 30 June 2009 (24 pages)
8 February 2010Full accounts made up to 30 June 2009 (24 pages)
14 January 2010Appointment of Mr Barry John Stevenson as a director (2 pages)
14 January 2010Appointment of Mr Barry John Stevenson as a director (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Greville Vincent Nicholls on 19 October 2009 (2 pages)
11 November 2009Director's details changed for Phillip Edward Garlick on 19 October 2009 (2 pages)
11 November 2009Secretary's details changed for Adrian Neilson on 19 October 2009 (1 page)
11 November 2009Director's details changed for David Phillip Pattinson on 19 October 2009 (2 pages)
11 November 2009Director's details changed for David Phillip Pattinson on 19 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Rod Mason on 19 October 2009 (2 pages)
11 November 2009Secretary's details changed for Adrian Neilson on 19 October 2009 (1 page)
11 November 2009Director's details changed for Greville Vincent Nicholls on 19 October 2009 (2 pages)
11 November 2009Director's details changed for Phillip Edward Garlick on 19 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Rod Mason on 19 October 2009 (2 pages)
10 September 2009Appointment terminated director christopher brown (1 page)
10 September 2009Appointment terminated director christopher brown (1 page)
6 May 2009Full accounts made up to 30 June 2008 (26 pages)
6 May 2009Full accounts made up to 30 June 2008 (26 pages)
24 October 2008Return made up to 19/10/08; full list of members (4 pages)
24 October 2008Return made up to 19/10/08; full list of members (4 pages)
9 October 2008Director appointed mr rod mason (1 page)
9 October 2008Appointment terminated director robert brown (1 page)
9 October 2008Appointment terminated director robert brown (1 page)
9 October 2008Director appointed mr rod mason (1 page)
15 August 2008Appointment terminated director michael brown (1 page)
15 August 2008Appointment terminated director michael brown (1 page)
15 November 2007Return made up to 19/10/07; full list of members (4 pages)
15 November 2007Return made up to 19/10/07; full list of members (4 pages)
21 September 2007New secretary appointed (1 page)
21 September 2007New secretary appointed (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
20 August 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
20 August 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
31 July 2007Resolutions
  • RES13 ‐ Agreement deeds leases 10/07/07
(2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Resolutions
  • RES13 ‐ Agreement deeds leases 10/07/07
(2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 July 2007Auditor's resignation (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Auditor's resignation (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 July 2007Declaration of assistance for shares acquisition (31 pages)
21 July 2007Declaration of assistance for shares acquisition (31 pages)
20 July 2007Full accounts made up to 31 March 2007 (21 pages)
20 July 2007Full accounts made up to 31 March 2007 (21 pages)
5 February 2007Full accounts made up to 31 March 2006 (21 pages)
5 February 2007Full accounts made up to 31 March 2006 (21 pages)
6 November 2006Return made up to 19/10/06; full list of members (4 pages)
6 November 2006Return made up to 19/10/06; full list of members (4 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
11 October 2005Return made up to 19/10/05; full list of members (10 pages)
11 October 2005Return made up to 19/10/05; full list of members (10 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
2 December 2004Full accounts made up to 31 March 2004 (19 pages)
2 December 2004Full accounts made up to 31 March 2004 (19 pages)
28 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
11 November 2003Return made up to 19/10/03; full list of members (11 pages)
11 November 2003Return made up to 19/10/03; full list of members (11 pages)
30 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
30 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
14 August 2003Secretary resigned (2 pages)
14 August 2003New secretary appointed (4 pages)
14 August 2003New secretary appointed (4 pages)
14 August 2003Secretary resigned (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
28 November 2002Full accounts made up to 31 March 2002 (17 pages)
28 November 2002Full accounts made up to 31 March 2002 (17 pages)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
25 October 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 2002Registered office changed on 02/06/02 from: 106 carlton street castleford WF10 1EE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 106 carlton street castleford WF10 1EE (1 page)
7 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 October 2001Director's particulars changed (2 pages)
26 October 2001Director's particulars changed (2 pages)
25 October 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
25 October 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
9 April 2001Company name changed grandidges stores LIMITED\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed grandidges stores LIMITED\certificate issued on 09/04/01 (2 pages)
4 April 2001Statement of affairs (9 pages)
4 April 2001Ad 20/03/01--------- £ si 3200@1=3200 £ ic 5600/8800 (2 pages)
4 April 2001Statement of affairs (9 pages)
4 April 2001Ad 20/03/01--------- £ si 3200@1=3200 £ ic 5600/8800 (2 pages)
13 February 2001Ad 12/01/01--------- £ si 450@1=450 £ ic 5150/5600 (2 pages)
13 February 2001Ad 12/01/01--------- £ si 450@1=450 £ ic 5150/5600 (2 pages)
1 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
3 October 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
25 April 2000Memorandum and Articles of Association (12 pages)
25 April 2000Memorandum and Articles of Association (12 pages)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
26 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
26 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
4 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director resigned (1 page)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
26 October 1998Return made up to 19/10/98; no change of members (6 pages)
26 October 1998Return made up to 19/10/98; no change of members (6 pages)
1 December 1997Full accounts made up to 31 March 1997 (12 pages)
1 December 1997Full accounts made up to 31 March 1997 (12 pages)
17 November 1997Return made up to 19/10/97; full list of members (8 pages)
17 November 1997Return made up to 19/10/97; full list of members (8 pages)
19 January 1997Accounts for a medium company made up to 31 March 1996 (10 pages)
19 January 1997Accounts for a medium company made up to 31 March 1996 (10 pages)
18 November 1996Return made up to 19/10/96; no change of members (6 pages)
18 November 1996Return made up to 19/10/96; no change of members (6 pages)
31 March 1996Director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
25 January 1996Accounts for a medium company made up to 31 March 1995 (10 pages)
25 January 1996Accounts for a medium company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 June 1992New director appointed (2 pages)
22 June 1992New director appointed (2 pages)
22 November 1991New secretary appointed (2 pages)
22 November 1991New secretary appointed (2 pages)
21 November 1991New director appointed (4 pages)
21 November 1991New director appointed (4 pages)
20 November 1991New secretary appointed (2 pages)
20 November 1991New secretary appointed (2 pages)
25 October 1990Return made up to 19/10/90; full list of members (6 pages)
25 October 1990Return made up to 19/10/90; full list of members (6 pages)
7 November 1986New director appointed (2 pages)
7 November 1986New director appointed (2 pages)
20 October 1986Return made up to 12/09/86; full list of members (5 pages)
20 October 1986Return made up to 12/09/86; full list of members (5 pages)
16 October 1986New secretary appointed (2 pages)
16 October 1986New director appointed (6 pages)
16 October 1986New director appointed (6 pages)
16 October 1986New secretary appointed (2 pages)
29 October 1982Accounts made up to 31 March 1982 (8 pages)
29 October 1982Accounts made up to 31 March 1982 (8 pages)
15 April 1946Incorporation (19 pages)
15 April 1946Certificate of incorporation (1 page)
15 April 1946Certificate of incorporation (1 page)
15 April 1946Incorporation (19 pages)