33 Aldgate High Street
London
EC3N 1AG
Director Name | Mr Jonathan Ellis James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Aldgate House Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Scott Bolton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(77 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(46 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 January 2003) |
Role | Company Director/Solicitor |
Correspondence Address | Daneshill 12 Downsway Merrow Guildford Surrey GU1 2YA |
Director Name | Peter Arnold Clark |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(46 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 10 Down Road Winterbourne Down Bristol Avon BS17 1BN |
Director Name | Bernard John Cripps |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(46 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 34 Chock Lane Westbury-On-Trym Bristol BS9 3EX |
Director Name | Roger Mason Curtis |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(46 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Haere Mai Over Hampden Prestwood Great Missenden Bucks HP16 9DZ |
Director Name | Donald Ross |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(46 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Cherry Cottage The Follies Rectory Lane Cromhall Wotton Under Edge Gloucestershire GL12 8AN Wales |
Director Name | Brian William Herring |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(46 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2000) |
Role | Company Director/Chartered Secretary |
Correspondence Address | 10 The Circus Bath Avon BA1 2EW |
Secretary Name | Brian William Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(46 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Circus Bath Avon BA1 2EW |
Director Name | Alan John Adams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Wesley Combe 19 Whitecroft Nailsworth Stroud Gloucestershire GL6 0NS Wales |
Director Name | James Ritchie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1 Farmcote Alderley Road Hillesley Gloucestershire GL12 7RP Wales |
Director Name | Timothy Nicholas Leigh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Secretary Name | Timothy Nicholas Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaconsfield Road Knowle Bristol BS4 2JE |
Director Name | Mr John William Rackstraw |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2007) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Snowberry House Pelting Road Priddy Wells Somerset BA5 3BA |
Director Name | Roger Kellie Leveson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(57 years after company formation) |
Appointment Duration | 6 months (resigned 18 October 2003) |
Role | Hr And Organis' N Develop'T Di |
Correspondence Address | Moorside Farm Ham Lane Kingston Seymour North Somerset BS21 6XQ |
Director Name | Claire Hargreaves |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(57 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2005) |
Role | Finance Director |
Correspondence Address | 33 Station Road Coalpit Heath Bristol BS36 2TJ |
Director Name | Andrew John Staniforth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(57 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clos Coed Hir Whitchurch Cardiff CF14 7BJ Wales |
Director Name | Mr Robert Samuel Martin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(57 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 December 2021) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | Aldgate House Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Andrew Dale Harris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2009) |
Role | Head Of Business Development |
Correspondence Address | Pinkworthy Farm Oakford Tiverton Devon EX16 9EU |
Director Name | Clive Pople |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(58 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2005) |
Role | Quantity Surveyor |
Correspondence Address | 8 Aintree Drive Downend Bristol BS16 6SR |
Director Name | Mr Colin Ian Forrest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Michael William John Bailey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 13 Paceycombe Way Poundbury Dorchester Dorset DT1 3RF |
Director Name | Andreas Terezos Demetriou |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(60 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 1200 Park House, Parkway North Stoke Gifford Bristol BS34 8YU |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 April 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(61 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Richard Frederick Price |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Street Cherhill Wiltshire SN11 8XR |
Director Name | Mr Michael Bird |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hemingford House 7 Glebe Road Huntingdon PE29 7DN |
Director Name | Mr Darren Richard Leslie Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(65 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boleyn House St Augustine's Business Park Whitstable Kent CT5 2QJ |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(69 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(70 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(71 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Aldgate House Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Jessica Lion |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
1 at £0.2 | Isg Uk Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,077,000 |
Gross Profit | -£3,362,000 |
Net Worth | -£694,000 |
Current Liabilities | £20,440,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
17 October 1962 | Delivered on: 29 October 1962 Satisfied on: 14 January 1992 Classification: Mortgage Secured details: All moneys due etc not exceeding £1.000. Particulars: Belle vue cottage westbury hill, westbury-on-trym, bristol. Fully Satisfied |
---|---|
17 October 1962 | Delivered on: 29 October 1962 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £500. Particulars: Premises of eastfield road, westbury-on-trym. Fully Satisfied |
17 October 1962 | Delivered on: 29 October 1962 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £2500. Particulars: 4 eastfield rd bristol. Offices adjoining 2 eastfield road bristol and workshops at belleveuw stabbles westbury on trym bristol. Fully Satisfied |
17 October 1962 | Delivered on: 17 October 1962 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £9.000. Particulars: 151 & 153 southmead road westbury on trym bristol. Fully Satisfied |
17 October 1962 | Delivered on: 29 October 1962 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £2500. Particulars: 149 southmead rd westbury on trym bristol. Fully Satisfied |
17 October 1962 | Delivered on: 29 October 1962 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £2.700. Particulars: Seventeen yearly rents on premises at bodons close bristol. Fully Satisfied |
6 September 2012 | Delivered on: 24 September 2012 Satisfied on: 28 January 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
16 November 2007 | Delivered on: 29 November 2007 Satisfied on: 8 October 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due to any lender 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 |
16 November 2007 | Delivered on: 29 November 2007 Satisfied on: 8 October 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due to any term lender 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 |
26 May 1953 | Delivered on: 30 May 1953 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. not exceeding £2500. Particulars: No. 4, eastfield road, offices adjoining no. 2 eastfield road, & workshops comprising nos. 1, 2, 3 & 4 belle vue STABLES8 all westbury-on-tryn, bristol. Fully Satisfied |
27 May 2004 | Delivered on: 29 May 2004 Satisfied on: 16 October 2007 Persons entitled: The Westminster Roman Catholic Diocese Trustee Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,500.00. Fully Satisfied |
26 March 2003 | Delivered on: 5 April 2003 Satisfied on: 22 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 14/06/1999 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts for the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
31 January 2003 | Delivered on: 6 February 2003 Satisfied on: 16 October 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Great western house old station road barnstaple devon t/no: DN246758. 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 |
14 January 1980 | Delivered on: 23 January 1980 Satisfied on: 14 January 1992 Persons entitled: Lloyds 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: L/H land fronting oaklands avenue, whitchurch, bristol. Fully Satisfied |
7 August 1979 | Delivered on: 8 August 1979 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at east reach and queen street, taunton somerset. Fully Satisfied |
7 August 1979 | Delivered on: 8 August 1979 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at southfield road, westbury-on-trym, bristol. Fully Satisfied |
7 August 1979 | Delivered on: 8 August 1979 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hallen road henbury, bristol. Title no. Bl 23213. Fully Satisfied |
7 August 1979 | Delivered on: 8 August 1979 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 nicholls lane, winterbourne, bristol. Fully Satisfied |
7 August 1979 | Delivered on: 8 August 1979 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at portbury, bristol. Fully Satisfied |
16 February 1976 | Delivered on: 23 February 1976 Satisfied on: 14 January 1992 Persons entitled: Lloyds 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: Land and buildings at stoke gifford arms k/a pugsley's yard. Fully Satisfied |
16 January 1948 | Delivered on: 9 July 1952 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: For securing all monies not exceeding £2000. Particulars: No. 4, eastfield road, offices adjoining no. 2 eastfield road, & workshops comprising os. 1, 2, 3 & 4 belle vue stables, all westbury-on-tryn, bristol. Fully Satisfied |
16 February 1976 | Delivered on: 23 February 1976 Satisfied on: 14 January 1992 Persons entitled: Lloyds 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: 4 eastfield road, offices adjoining no 2 eastfield road and workshops nos 1, 2, 3 4 belle vue stables at at westbury on trym bristol avon. Fully Satisfied |
27 April 1971 | Delivered on: 7 May 1971 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £28,000. Particulars: Premises at stoke gifford gloucs. Fully Satisfied |
27 April 1971 | Delivered on: 7 May 1971 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £9,200. Particulars: Premises at southmead road westbury-on-trym, bristol. Fully Satisfied |
27 July 1966 | Delivered on: 5 August 1966 Satisfied on: 14 January 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc southmead developmentco LTD. Particulars: Land on north and north west side of southfield house southfield road westbury on trym bristol with all fixtures. Fully Satisfied |
6 July 1965 | Delivered on: 13 July 1965 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc no exceeding £21800. Particulars: 151 & 153 southmead road, westbury on trym, bristol. Fully Satisfied |
6 July 1965 | Delivered on: 13 July 1965 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £1500. Particulars: 149 southmead road, westbury on trym, bristol. Fully Satisfied |
6 July 1965 | Delivered on: 13 July 1965 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £7500. Particulars: Premises at choch lane westbury on trym, bristol. Fully Satisfied |
6 July 1965 | Delivered on: 13 July 1965 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £150 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belle vue cottage, wedbury hill, westbury on trym, bristol. Fully Satisfied |
6 July 1965 | Delivered on: 13 July 1965 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £10,000. Particulars: 4 eastfield road & offices adjoining of and workshops at 1, 2, 3 & 4 belle vue stables, westbury on trym, bristol. Fully Satisfied |
17 October 1962 | Delivered on: 17 October 1962 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. not exceeding £2.500. Particulars: Premises at chock lane, westbury on trym bristol. Fully Satisfied |
16 January 1948 | Delivered on: 16 January 1948 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £2,000. Particulars: No. 4, eastfield road, offices adjoining no. 2 eastfield road, & workshops comprising nos. 1, 2, 3 & 4 belle vue stables, all westbury on tyne, bristol. Fully Satisfied |
27 October 2017 | Delivered on: 1 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
---|---|
15 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
15 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 July 2023 | Termination of appointment of Jessica Lion as a director on 30 June 2023 (1 page) |
12 July 2023 | Appointment of Mr Scott Bolton as a director on 12 July 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Robert Samuel Martin as a director on 1 December 2021 (1 page) |
14 December 2021 | Appointment of Mr Jonathan Ellis James as a director on 1 December 2021 (2 pages) |
23 November 2021 | Registered office address changed from Ground Floor Unit 1200 Park House, Parkway North, Newbrick Road Stoke Gifford Bristol BS34 8YU United Kingdom to Aldgate House Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 November 2021 (1 page) |
11 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
11 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages) |
24 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
10 March 2021 | Director's details changed for Ms Jessica Lion on 1 March 2021 (2 pages) |
12 February 2021 | Appointment of Ms Zoe Price as a director on 10 February 2021 (2 pages) |
12 February 2021 | Termination of appointment of Paul Martin Cossell as a director on 10 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Andrew Imray Taylor as a director on 10 February 2021 (1 page) |
12 February 2021 | Appointment of Ms Jessica Lion as a director on 10 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
2 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
23 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
26 July 2019 | Satisfaction of charge 004094590035 in full (1 page) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
14 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
14 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
2 November 2017 | Satisfaction of charge 004094590034 in full (1 page) |
2 November 2017 | Satisfaction of charge 004094590034 in full (1 page) |
1 November 2017 | Registration of charge 004094590035, created on 27 October 2017 (56 pages) |
1 November 2017 | Registration of charge 004094590035, created on 27 October 2017 (56 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 July 2017 | Termination of appointment of Andreas Terezos Demetriou as a director on 30 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Andreas Terezos Demetriou as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
20 March 2017 | Satisfaction of charge 004094590033 in full (1 page) |
20 March 2017 | Satisfaction of charge 004094590033 in full (1 page) |
21 November 2016 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to Ground Floor Unit 1200 Park House, Parkway North, Newbrick Road Stoke Gifford Bristol BS34 8YU on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to Ground Floor Unit 1200 Park House, Parkway North, Newbrick Road Stoke Gifford Bristol BS34 8YU on 21 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Paul Martin Cossell as a director on 1 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Paul Martin Cossell as a director on 1 November 2016 (2 pages) |
13 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Mark Stockton as a director on 31 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Mark Stockton as a director on 31 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of David Lawther as a director on 29 April 2016 (1 page) |
11 July 2016 | Termination of appointment of David Lawther as a director on 29 April 2016 (1 page) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
21 November 2015 | Full accounts made up to 30 June 2015 (26 pages) |
21 November 2015 | Full accounts made up to 30 June 2015 (26 pages) |
2 November 2015 | Termination of appointment of Michael Bird as a director on 31 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Michael Bird as a director on 31 October 2015 (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
28 January 2015 | Satisfaction of charge 32 in full (4 pages) |
28 January 2015 | Satisfaction of charge 32 in full (4 pages) |
16 January 2015 | Registration of charge 004094590034, created on 14 January 2015 (48 pages) |
16 January 2015 | Registration of charge 004094590034, created on 14 January 2015 (48 pages) |
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Solvency statement dated 28/05/14 (1 page) |
29 May 2014 | Solvency statement dated 28/05/14 (1 page) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (10 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (10 pages) |
25 February 2014 | Registration of charge 004094590033 (14 pages) |
25 February 2014 | Registration of charge 004094590033 (14 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (27 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (27 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
16 May 2013 | Director's details changed for David Lawther on 3 April 2013 (2 pages) |
16 May 2013 | Director's details changed for David Lawther on 3 April 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
16 May 2013 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
16 May 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
16 May 2013 | Director's details changed for David Lawther on 3 April 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 32 (16 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 32 (16 pages) |
1 June 2012 | Termination of appointment of Timothy Leigh as a director (1 page) |
1 June 2012 | Termination of appointment of Timothy Leigh as a director (1 page) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Director's details changed for Mr Darren Richard Leslie Hill on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Darren Richard Leslie Hill on 14 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Termination of appointment of Steve Trotter as a director (1 page) |
14 March 2012 | Termination of appointment of Steve Trotter as a director (1 page) |
14 March 2012 | Appointment of Mr Darren Richard Leslie Hill as a director (2 pages) |
14 March 2012 | Appointment of Mr Darren Richard Leslie Hill as a director (2 pages) |
28 February 2012 | Appointment of Mr Michael Bird as a director (2 pages) |
28 February 2012 | Appointment of Mr Michael Bird as a director (2 pages) |
3 February 2012 | Termination of appointment of Colin Forrest as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Forrest as a director (1 page) |
11 November 2011 | Full accounts made up to 30 June 2011 (24 pages) |
11 November 2011 | Full accounts made up to 30 June 2011 (24 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Director's details changed for Robert Martin on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Robert Martin on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Andrew Imray Taylor on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Timothy Nicholas Leigh on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Timothy Nicholas Leigh on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Andrea Terezos Demetriou on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Andrew Imray Taylor on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Andrea Terezos Demetriou on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Andrea Terezos Demetriou on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Colin Ian Forrest on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Colin Ian Forrest on 14 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Andrea Terezos Demetriou on 16 May 2011 (2 pages) |
8 April 2011 | Termination of appointment of Richard Price as a director (1 page) |
8 April 2011 | Termination of appointment of Richard Price as a director (1 page) |
2 November 2010 | Full accounts made up to 30 June 2010 (24 pages) |
2 November 2010 | Full accounts made up to 30 June 2010 (24 pages) |
8 June 2010 | Appointment of Mr Andrew Imray Taylor as a director (2 pages) |
8 June 2010 | Appointment of Mr Andrew Imray Taylor as a director (2 pages) |
7 June 2010 | Termination of appointment of Andrew Staniforth as a director (1 page) |
7 June 2010 | Termination of appointment of Andrew Staniforth as a director (1 page) |
1 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Memorandum and Articles of Association (24 pages) |
1 June 2010 | Memorandum and Articles of Association (24 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 14 May 2010 (1 page) |
17 May 2010 | Director's details changed for Steve Trotter on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Robert Martin on 16 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Richard Frederick Price on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Robert Martin on 16 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Richard Frederick Price on 14 May 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for David Lawther on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Steve Trotter on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrea Terezos Demetriou on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrea Terezos Demetriou on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Lawther on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew John Staniforth on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew John Staniforth on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 14 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 14 May 2010 (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
23 September 2009 | Full accounts made up to 30 June 2009 (26 pages) |
23 September 2009 | Full accounts made up to 30 June 2009 (26 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
23 March 2009 | Appointment terminated director andrew dale harris (1 page) |
23 March 2009 | Appointment terminated director andrew dale harris (1 page) |
9 December 2008 | Full accounts made up to 30 June 2008 (26 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (26 pages) |
19 September 2008 | Director appointed richard frederick price (2 pages) |
19 September 2008 | Director appointed richard frederick price (2 pages) |
9 July 2008 | Auditor's resignation (1 page) |
9 July 2008 | Auditor's resignation (1 page) |
1 July 2008 | Company name changed pearce group LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed pearce group LIMITED\certificate issued on 01/07/08 (2 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
15 May 2008 | Director's change of particulars / andrew staniforth / 18/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / andrew staniforth / 18/04/2008 (1 page) |
23 January 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
23 January 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
22 December 2007 | Aud res sect 394 (1 page) |
22 December 2007 | Aud res sect 394 (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
20 November 2007 | Section 394 (1 page) |
20 November 2007 | Section 394 (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Full accounts made up to 30 April 2007 (21 pages) |
4 October 2007 | Full accounts made up to 30 April 2007 (21 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
9 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (19 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (19 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director's particulars changed (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | Director's particulars changed (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 15/05/05; full list of members (4 pages) |
19 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Return made up to 15/05/05; full list of members (4 pages) |
19 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
19 November 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
4 August 2004 | Full accounts made up to 31 October 2003 (18 pages) |
4 August 2004 | Full accounts made up to 31 October 2003 (18 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
11 June 2004 | New director appointed (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
28 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Declaration of assistance for shares acquisition (11 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Declaration of assistance for shares acquisition (11 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
29 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 2003 | Re-registration of Memorandum and Articles (13 pages) |
29 January 2003 | Application for reregistration from PLC to private (2 pages) |
29 January 2003 | Application for reregistration from PLC to private (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Re-registration of Memorandum and Articles (13 pages) |
15 January 2003 | Group of companies' accounts made up to 31 October 2002 (14 pages) |
15 January 2003 | Group of companies' accounts made up to 31 October 2002 (14 pages) |
18 December 2002 | Ref section 394 (1 page) |
18 December 2002 | Ref section 394 (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
12 February 2002 | Group of companies' accounts made up to 31 October 2001 (14 pages) |
12 February 2002 | Group of companies' accounts made up to 31 October 2001 (14 pages) |
29 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
12 February 2001 | Full group accounts made up to 31 October 2000 (14 pages) |
12 February 2001 | Full group accounts made up to 31 October 2000 (14 pages) |
17 May 2000 | Return made up to 15/05/00; full list of members
|
17 May 2000 | Return made up to 15/05/00; full list of members
|
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
6 February 2000 | Full group accounts made up to 31 October 1999 (14 pages) |
6 February 2000 | Full group accounts made up to 31 October 1999 (14 pages) |
25 May 1999 | Return made up to 15/05/99; no change of members (6 pages) |
25 May 1999 | Return made up to 15/05/99; no change of members (6 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU. (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU. (1 page) |
25 February 1999 | Full group accounts made up to 31 October 1998 (14 pages) |
25 February 1999 | Full group accounts made up to 31 October 1998 (14 pages) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 15/05/98; no change of members (6 pages) |
24 May 1998 | Return made up to 15/05/98; no change of members (6 pages) |
12 February 1998 | Full group accounts made up to 31 October 1997 (14 pages) |
12 February 1998 | Full group accounts made up to 31 October 1997 (14 pages) |
24 June 1997 | Return made up to 15/05/97; full list of members (5 pages) |
24 June 1997 | Return made up to 15/05/97; full list of members (5 pages) |
21 March 1997 | Full group accounts made up to 31 October 1996 (13 pages) |
21 March 1997 | Full group accounts made up to 31 October 1996 (13 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
31 October 1996 | Company name changed C. H. pearce construction P.L.C.\certificate issued on 01/11/96 (2 pages) |
31 October 1996 | Company name changed C. H. pearce construction P.L.C.\certificate issued on 01/11/96 (2 pages) |
18 June 1996 | Return made up to 15/05/96; no change of members (6 pages) |
18 June 1996 | Return made up to 15/05/96; no change of members (6 pages) |
10 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
10 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Auditor's resignation (1 page) |
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Return made up to 15/05/95; change of members (16 pages) |
31 May 1995 | Return made up to 15/05/95; change of members (16 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
23 February 1995 | Full accounts made up to 31 October 1994 (13 pages) |
23 February 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
2 March 1994 | Full accounts made up to 31 October 1993 (13 pages) |
2 March 1994 | Full accounts made up to 31 October 1993 (13 pages) |
8 November 1993 | Resolutions
|
8 November 1993 | Resolutions
|
21 May 1993 | Return made up to 15/05/93; full list of members (8 pages) |
21 May 1993 | Return made up to 15/05/93; full list of members (8 pages) |
8 March 1993 | Full accounts made up to 31 October 1992 (13 pages) |
8 March 1993 | Full accounts made up to 31 October 1992 (13 pages) |
11 March 1992 | Resolutions
|
11 March 1992 | Resolutions
|
5 June 1990 | Return made up to 15/05/90; full list of members (5 pages) |
5 June 1990 | Return made up to 15/05/90; full list of members (5 pages) |
17 May 1989 | Full accounts made up to 31 October 1988 (13 pages) |
17 May 1989 | Full accounts made up to 31 October 1988 (13 pages) |
26 April 1988 | Full accounts made up to 31 October 1987 (15 pages) |
26 April 1988 | Full accounts made up to 31 October 1987 (15 pages) |
30 November 1987 | Company name changed c h pearce & sons P L C\certificate issued on 01/12/87 (2 pages) |
30 November 1987 | Company name changed\certificate issued on 30/11/87 (2 pages) |
30 November 1987 | Company name changed\certificate issued on 30/11/87 (2 pages) |
30 November 1987 | Company name changed c h pearce & sons P L C\certificate issued on 01/12/87 (2 pages) |
28 July 1987 | Full accounts made up to 31 October 1986 (13 pages) |
28 July 1987 | Full accounts made up to 31 October 1986 (13 pages) |
21 February 1986 | Annual return made up to 27/12/85 (10 pages) |
21 February 1986 | Annual return made up to 27/12/85 (10 pages) |
18 January 1985 | Annual return made up to 31/12/84 (6 pages) |
18 January 1985 | Annual return made up to 31/12/84 (6 pages) |
27 January 1983 | Annual return made up to 23/12/82 (7 pages) |
27 January 1983 | Annual return made up to 23/12/82 (7 pages) |
31 December 1980 | Annual return made up to 31/12/80 (7 pages) |
31 December 1980 | Annual return made up to 31/12/80 (7 pages) |
22 January 1980 | Accounts made up to 31 May 1979 (14 pages) |
22 January 1980 | Accounts made up to 31 May 1979 (14 pages) |
12 January 1978 | Accounts made up to 31 May 1977 (4 pages) |
12 January 1978 | Accounts made up to 31 May 1977 (4 pages) |
14 January 1977 | Accounts made up to 31 May 1976 (47 pages) |
14 January 1977 | Accounts made up to 31 May 1976 (47 pages) |
20 October 1976 | Company name changed\certificate issued on 20/10/76 (1 page) |
20 October 1976 | Company name changed\certificate issued on 20/10/76 (1 page) |
16 January 1976 | Accounts made up to 31 May 1975 (9 pages) |
16 January 1976 | Accounts made up to 31 May 1975 (9 pages) |
29 January 1975 | Accounts made up to 31 May 2075 (9 pages) |
29 January 1975 | Accounts made up to 31 May 2075 (9 pages) |
19 January 1974 | Accounts made up to 31 May 2073 (9 pages) |
19 January 1974 | Accounts made up to 31 May 2073 (9 pages) |
1 May 1946 | Incorporation (12 pages) |
1 May 1946 | Incorporation (12 pages) |