Ashford
Kent
TN25 4PX
Director Name | Russell John Storey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(62 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 37 Glenwood Road Mill Hill London NW7 4LH |
Director Name | Stephen Derrick Gratte |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(67 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Michael Paul Trott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(67 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | David Edward Derrick Gratte |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(70 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr John Raymond Madgwick |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Secretary Name | Bronwyn Nikki Miller |
---|---|
Status | Current |
Appointed | 01 January 2019(72 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Remi Pierre John Suzan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Knowle Hoddesdon Hertfordshire EN11 8LD |
Director Name | Bronwyn Nikki Miller |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(73 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Victoria Eileen Gratte |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(76 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr John Joseph Somers |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(77 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Lilian Mary Gratte |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(46 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 48 Pondcroft Road Knebsworth Herts |
Director Name | Martin Derrick Gratte |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(46 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Whitehills 11 Totts Lane Walkern Hertfordshire SG2 7PL |
Director Name | Mr Ian Peter Andre Gratte |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(46 years after company formation) |
Appointment Duration | 29 years, 8 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches Waterside, Shenley Hill Radlett Hertfordshire WD7 7DY |
Director Name | Derrick Constant Louis Gratte |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(46 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Boundary Ash Hendon Wood Lane London Nw7 |
Director Name | Mr Ian Michael Bass |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(46 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Secretary Name | Mr John Thomas Edginton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(46 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 5 Cricket Way Weybridge Surrey KT13 9LP |
Secretary Name | Naresh Jayantilal Thakker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(47 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Graham Michael Beer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(50 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 5 Park Way Whetstone London N20 0XS |
Director Name | Mr Dennis James Southern |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(52 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10, Shamrock Way Hythe Hampshire SO45 6DY |
Director Name | Mr Stephen Martin Jellis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(56 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2017) |
Role | Quality Assurance Manager |
Country of Residence | England |
Correspondence Address | 9 Naisby Drive Great Brickhill Buckinghamshire MK17 9BL |
Director Name | Angela Hills |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(56 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 January 2022) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Village Sandy Road Hampstead London NW3 7HA |
Director Name | Naresh Jayantilal Thakker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Warren Bradshaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2016) |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Karl Peter Doyle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2014(67 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2023) |
Role | Operations Director |
Country of Residence | Ireland |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Secretary Name | Ian Michael Bass |
---|---|
Status | Resigned |
Appointed | 01 January 2014(67 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Website | gratte.com |
---|---|
Email address | [email protected] |
Telephone | 020 78376433 |
Telephone region | London |
Registered Address | 2 Regents Wharf All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
264k at £1 | Gratte Brothers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,612,593 |
Net Worth | £1,934,270 |
Cash | £8,959 |
Current Liabilities | £20,351,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
18 December 1984 | Delivered on: 28 December 1984 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture 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: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
---|---|
16 February 1982 | Delivered on: 22 February 1982 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: And goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 October 1981 | Delivered on: 18 November 1981 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, unit 5, the grip industrial estate, hadstock road, linton, cambridgeshire. Fully Satisfied |
17 May 1979 | Delivered on: 1 June 1979 Satisfied on: 21 November 2008 Persons entitled: Barclays 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: 4/12 (even nos.) leeke street, camden, london wc 1 title no. Ngl 336290. Fully Satisfied |
15 September 1971 | Delivered on: 29 September 1971 Satisfied on: 17 April 1998 Persons entitled: Barclays 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: 119 & 119A, london road, knebworth, herts. Fully Satisfied |
8 October 1969 | Delivered on: 24 December 1969 Satisfied on: 21 November 2008 Persons entitled: Pearl Assurance Co. LTD Classification: Legal charge registered pursuant to an order of court dated 11/12/69 Secured details: £25,000. Particulars: 40/44 wicklow st. London WC1. Fully Satisfied |
13 October 1969 | Delivered on: 31 October 1969 Satisfied on: 29 April 1998 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 119B london rd. Knebworth, herts. Fully Satisfied |
13 October 1969 | Delivered on: 31 October 1969 Satisfied on: 21 November 2008 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 40,42,44 & wicklow steet, london W.C1 title ln. 195939. Fully Satisfied |
18 December 1997 | Delivered on: 24 December 1997 Satisfied on: 2 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 March 1993 | Delivered on: 11 March 1993 Satisfied on: 11 March 1995 Persons entitled: Barclays 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: Unit 10 feltham business centre bromwells lane hounslow london t/n agl 12471. Fully Satisfied |
6 November 1991 | Delivered on: 18 November 1991 Satisfied on: 17 February 1995 Persons entitled: Barclays 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: Thornhill wharf, 123 caledonian road, islington, L.B. of islington. Title number NGL283674 and part NGL637226. Fully Satisfied |
28 February 1985 | Delivered on: 14 March 1985 Satisfied on: 21 November 2008 Persons entitled: Barclays 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: A piece of land at 33/41 wicklow st. Camden london. T/n ngl 131761. Fully Satisfied |
19 March 1962 | Delivered on: 29 March 1962 Satisfied on: 29 April 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: And goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 July 2011 | Delivered on: 16 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 July 2011 | Delivered on: 16 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 January 2021 | Full accounts made up to 31 March 2020 (34 pages) |
---|---|
17 July 2020 | Director's details changed for Mr Karl Peter Doyle on 17 July 2019 (2 pages) |
19 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of Naresh Jayantilal Thakker as a director on 1 April 2020 (1 page) |
2 April 2020 | Appointment of Bronwyn Nikki Miller as a director on 1 April 2020 (2 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
13 December 2019 | Appointment of Remi Pierre John Suzan as a director on 1 November 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
17 April 2019 | Full accounts made up to 31 March 2018 (27 pages) |
24 January 2019 | Termination of appointment of Ian Michael Bass as a secretary on 1 January 2019 (1 page) |
24 January 2019 | Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages) |
23 January 2019 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 November 2018 | Director's details changed for Michael Paul Trott on 31 October 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
9 February 2018 | Appointment of Mr John Raymond Madgwick as a director on 1 January 2018 (2 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Termination of appointment of Stephen Martin Jellis as a director on 31 March 2017 (1 page) |
5 June 2017 | Termination of appointment of Stephen Martin Jellis as a director on 31 March 2017 (1 page) |
2 June 2017 | Appointment of David Edward Derrick Gratte as a director on 1 April 2017 (2 pages) |
2 June 2017 | Appointment of David Edward Derrick Gratte as a director on 1 April 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
10 November 2016 | Termination of appointment of Warren Bradshaw as a director on 28 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Warren Bradshaw as a director on 28 October 2016 (1 page) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
15 October 2015 | Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 May 2015 | Termination of appointment of Dennis James Southern as a director on 31 December 2014 (1 page) |
22 May 2015 | Termination of appointment of Dennis James Southern as a director on 31 December 2014 (1 page) |
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (16 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (16 pages) |
14 February 2014 | Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages) |
14 February 2014 | Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page) |
14 February 2014 | Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages) |
14 February 2014 | Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page) |
14 February 2014 | Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page) |
14 February 2014 | Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages) |
20 January 2014 | Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages) |
20 January 2014 | Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages) |
20 January 2014 | Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page) |
13 January 2014 | Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page) |
13 January 2014 | Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page) |
13 January 2014 | Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page) |
13 January 2014 | Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page) |
13 January 2014 | Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page) |
13 January 2014 | Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (13 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (13 pages) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
23 May 2013 | Register inspection address has been changed (1 page) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
23 May 2013 | Register inspection address has been changed (1 page) |
26 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (12 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (12 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (12 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
25 February 2009 | Director appointed russell john storey (1 page) |
25 February 2009 | Director appointed russell john storey (1 page) |
3 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
21 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
11 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members (3 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Return made up to 22/05/03; full list of members (3 pages) |
23 June 2003 | Return made up to 22/05/03; full list of members (3 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
30 June 2000 | Return made up to 22/05/00; full list of members (9 pages) |
30 June 2000 | Return made up to 22/05/00; full list of members (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
24 June 1999 | Return made up to 22/05/99; full list of members (9 pages) |
24 June 1999 | Return made up to 22/05/99; full list of members (9 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 22/05/98; full list of members (9 pages) |
22 June 1998 | Return made up to 22/05/98; full list of members (9 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (18 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
24 December 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (18 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (18 pages) |
13 July 1997 | Return made up to 22/05/97; no change of members (9 pages) |
13 July 1997 | Return made up to 22/05/97; no change of members (9 pages) |
18 September 1996 | Return made up to 22/05/96; full list of members (8 pages) |
18 September 1996 | Return made up to 22/05/96; full list of members (8 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
12 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
12 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 1994 | Full accounts made up to 30 September 1993 (17 pages) |
13 June 1994 | Full accounts made up to 30 September 1993 (17 pages) |
22 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1993 | Director resigned (4 pages) |
8 March 1993 | Director resigned (4 pages) |
12 December 1991 | Director's particulars changed (2 pages) |
12 December 1991 | Director's particulars changed (2 pages) |
14 October 1991 | Director resigned (2 pages) |
14 October 1991 | Director resigned (2 pages) |
21 August 1991 | Director resigned (2 pages) |
21 August 1991 | Director resigned (2 pages) |
15 November 1990 | Return made up to 30/07/90; full list of members (10 pages) |
15 November 1990 | Return made up to 30/07/90; full list of members (10 pages) |
14 December 1989 | Return made up to 22/05/89; full list of members (7 pages) |
14 December 1989 | Return made up to 22/05/89; full list of members (7 pages) |
9 November 1988 | Director's particulars changed (2 pages) |
9 November 1988 | Director's particulars changed (2 pages) |
30 September 1988 | Return made up to 20/05/88; full list of members (9 pages) |
30 September 1988 | Return made up to 20/05/88; full list of members (9 pages) |
25 March 1985 | Particulars of property mortgage/charge (3 pages) |
25 March 1985 | Particulars of property mortgage/charge (3 pages) |
30 June 1984 | Annual return made up to 26/08/83 (6 pages) |
30 June 1984 | Annual return made up to 26/08/83 (6 pages) |
1 March 1983 | Annual return made up to 18/10/82 (8 pages) |
1 March 1983 | Annual return made up to 18/10/82 (8 pages) |
9 December 1982 | Annual return made up to 21/09/81 (5 pages) |
9 December 1982 | Annual return made up to 21/09/81 (5 pages) |
12 June 1979 | Particulars of property mortgage/charge (3 pages) |
12 June 1979 | Particulars of property mortgage/charge (3 pages) |
24 December 1969 | Particulars of property mortgage/charge (7 pages) |
24 December 1969 | Particulars of property mortgage/charge (7 pages) |
31 October 1969 | Particulars of property mortgage/charge (4 pages) |
31 October 1969 | Particulars of property mortgage/charge (4 pages) |
22 May 1946 | Certificate of incorporation (1 page) |