Harrow
Middlesex
HA1 2AW
Director Name | Mr Peter Gordon Chippindale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1992(43 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Antony Charles Atack |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2006(57 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Navneet Ahluwalia |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Ciaran Mahon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2022(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Gavin John Pitt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2022(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Secretary Name | Ms Siobhan Shaw |
---|---|
Status | Current |
Appointed | 01 June 2022(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Paul Blake |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(74 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Brian Maurice Chippindale |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 May 1998) |
Role | Engineer |
Correspondence Address | Longreach 3 Waterside Bingley West Yorkshire BD16 2SN |
Secretary Name | Mr John Edward Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Sheiling 1 Pennine View Kirkheaton Huddersfield West Yorkshire HD5 0NQ |
Secretary Name | Mr Peter Gordon Chippindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(46 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Trevor Robinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(55 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 August 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Prima House Ring Road Lower Wortley Leeds LS12 5PX |
Website | chippindale-plant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2632344 |
Telephone region | Leeds |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
38.9k at £1 | Mr Nigel Paul Chippindale 49.87% Ordinary A |
---|---|
38.9k at £1 | Peter Gordon Chippindale 49.87% Ordinary A |
100 at £1 | Joy Chippindale 0.13% Ordinary B |
100 at £1 | Ruth Chippindale 0.13% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,812,110 |
Gross Profit | £4,692,246 |
Net Worth | £4,492,937 |
Cash | £996,369 |
Current Liabilities | £7,106,466 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
20 April 2004 | Delivered on: 21 April 2004 Satisfied on: 7 November 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being hire mechanical plant compressors single tool compressors (X9), item no/serial no: CO010049, CO010055, CO010040 for further details of the goods charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
7 May 2002 | Delivered on: 8 May 2002 Satisfied on: 7 November 2007 Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 December 2001 | Delivered on: 13 December 2001 Satisfied on: 7 November 2007 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property, being the fixed assets. See the mortgage charge document for full details. Fully Satisfied |
16 September 1992 | Delivered on: 22 September 1992 Satisfied on: 7 November 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a butterbowl works, ring road, lower wortley, leeds, west yorkshire with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business. Fully Satisfied |
5 September 1985 | Delivered on: 12 September 1985 Satisfied on: 1 March 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being:- south side of gas norks road, thwaites, keighley. T/n:- nyk 327017. Fully Satisfied |
12 April 1984 | Delivered on: 18 April 1984 Satisfied on: 7 November 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incorred to the company. Fully Satisfied |
16 October 1979 | Delivered on: 22 October 1979 Satisfied on: 7 November 2007 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1 acre 3595 sq yds (approx) land at gas works road waites nr keighley together with all fixtures. Fully Satisfied |
13 November 2008 | Delivered on: 14 November 2008 Satisfied on: 16 November 2012 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo 3 tonne tracked excavator 8119648. volvo 5.5 tonne tracked excavator 33940. volvo 5.5 tonne tracked excavator 33939 (for details of further chattels charged please refer to the form 395) see image for full details. Fully Satisfied |
14 February 2007 | Delivered on: 20 February 2007 Satisfied on: 7 November 2007 Persons entitled: Buckle Barton Pensioneer Trustees Limited,Peter G Chippendale and Nigel P Chippendale Classification: Legal charge Secured details: £93,500 due or to become due from the company to. Particulars: The plant and equipment as described on schedule 1 to the legal charge. Fully Satisfied |
25 April 1967 | Delivered on: 1 May 1967 Satisfied on: 7 November 2007 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies deu etc. Particulars: (See doc 32 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 April 2002 | Delivered on: 27 April 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 December 2019 | Delivered on: 23 December 2019 Persons entitled: Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Joy Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Classification: A registered charge Outstanding |
13 May 2019 | Delivered on: 1 June 2019 Persons entitled: Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Joy Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Scheme Joy Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Classification: A registered charge Outstanding |
1 March 2017 | Delivered on: 15 March 2017 Persons entitled: Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Joy Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Scheme Joy Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Joy Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Classification: A registered charge Outstanding |
31 October 2011 | Delivered on: 2 November 2011 Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Item: H3327 serial no.: 16193 description: telehandler 6M low headroom,. Item: H3334 serial no.: 16198 description: telehandler 6M low headroom,. Item: H3333 serial no.: 16197 description: telehandler 6M low headroom,. (For details of further chattels charged please refer to the form MG01) see image for full details. Outstanding |
10 August 2009 | Delivered on: 27 August 2009 Persons entitled: Buckle Barton Pensioneer Trustees LTD, Peter G Chippingdale and Nigel P Chippindale Classification: Legal charge Secured details: £831,000 due or to become due from the company to the chargee. Particulars: Mixer 8/6 hand start serial no lhs 22826, dumber 3T serial no 5-89373, floodlight fast tow diesel, serial no 900236 E95-830, for details of further assets charged, please refer to form 395 see image for full details. Outstanding |
16 December 2020 | Full accounts made up to 30 April 2020 (29 pages) |
---|---|
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 004677310016, created on 11 December 2019 (13 pages) |
27 November 2019 | Full accounts made up to 30 April 2019 (30 pages) |
27 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
1 June 2019 | Registration of charge 004677310015, created on 13 May 2019 (14 pages) |
23 May 2019 | Satisfaction of charge 004677310014 in full (4 pages) |
25 October 2018 | Full accounts made up to 30 April 2018 (31 pages) |
28 August 2018 | Termination of appointment of Trevor Robinson as a director on 24 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 30 April 2017 (30 pages) |
31 August 2017 | Full accounts made up to 30 April 2017 (30 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Notification of Nigel Paul Chippindale as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Nigel Paul Chippindale as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Satisfaction of charge 12 in full (1 page) |
31 July 2017 | Satisfaction of charge 13 in full (2 pages) |
31 July 2017 | Satisfaction of charge 13 in full (2 pages) |
31 July 2017 | Satisfaction of charge 12 in full (1 page) |
15 March 2017 | Registration of charge 004677310014, created on 1 March 2017 (16 pages) |
15 March 2017 | Registration of charge 004677310014, created on 1 March 2017 (16 pages) |
8 October 2016 | Full accounts made up to 30 April 2016 (30 pages) |
8 October 2016 | Full accounts made up to 30 April 2016 (30 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 September 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
16 September 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
19 August 2015 | Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds LS12 5AJ to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds LS12 5AJ to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page) |
9 September 2014 | Full accounts made up to 30 April 2014 (18 pages) |
9 September 2014 | Full accounts made up to 30 April 2014 (18 pages) |
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 September 2013 | Full accounts made up to 30 April 2013 (18 pages) |
13 September 2013 | Full accounts made up to 30 April 2013 (18 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Full accounts made up to 30 April 2011 (21 pages) |
8 November 2011 | Full accounts made up to 30 April 2011 (21 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
23 August 2011 | Secretary's details changed for Peter Gordon Chippindale on 1 January 2011 (1 page) |
23 August 2011 | Secretary's details changed for Peter Gordon Chippindale on 1 January 2011 (1 page) |
23 August 2011 | Secretary's details changed for Peter Gordon Chippindale on 1 January 2011 (1 page) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Full accounts made up to 30 April 2010 (20 pages) |
19 October 2010 | Full accounts made up to 30 April 2010 (20 pages) |
16 August 2010 | Director's details changed for Antony Charles Atack on 3 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Trevor Robinson on 3 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Antony Charles Atack on 3 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Antony Charles Atack on 3 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Trevor Robinson on 3 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Trevor Robinson on 3 August 2010 (2 pages) |
1 March 2010 | Director's details changed for Trevor Robinson on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Antony Charles Atack on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Mr Nigel Paul Chippindale on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Peter Gordon Chippindale on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Peter Gordon Chippindale on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Trevor Robinson on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Mr Nigel Paul Chippindale on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Trevor Robinson on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Peter Gordon Chippindale on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Antony Charles Atack on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Mr Nigel Paul Chippindale on 1 February 2010 (3 pages) |
1 March 2010 | Director's details changed for Antony Charles Atack on 1 February 2010 (3 pages) |
15 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
15 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
27 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
8 October 2008 | Full accounts made up to 30 April 2008 (22 pages) |
8 October 2008 | Full accounts made up to 30 April 2008 (22 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
17 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Full accounts made up to 30 April 2006 (21 pages) |
17 October 2006 | Full accounts made up to 30 April 2006 (21 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
14 September 2005 | Full accounts made up to 30 April 2005 (22 pages) |
14 September 2005 | Full accounts made up to 30 April 2005 (22 pages) |
23 August 2005 | Return made up to 03/08/05; full list of members (4 pages) |
23 August 2005 | Return made up to 03/08/05; full list of members (4 pages) |
6 October 2004 | Return made up to 03/08/04; full list of members (9 pages) |
6 October 2004 | Return made up to 03/08/04; full list of members (9 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Full accounts made up to 30 April 2004 (22 pages) |
29 July 2004 | Full accounts made up to 30 April 2004 (22 pages) |
21 April 2004 | Particulars of mortgage/charge (6 pages) |
21 April 2004 | Particulars of mortgage/charge (6 pages) |
29 September 2003 | Full accounts made up to 30 April 2003 (22 pages) |
29 September 2003 | Full accounts made up to 30 April 2003 (22 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members
|
29 August 2003 | Return made up to 03/08/03; full list of members
|
29 August 2002 | Full accounts made up to 30 April 2002 (19 pages) |
29 August 2002 | Full accounts made up to 30 April 2002 (19 pages) |
18 August 2002 | Return made up to 03/08/02; full list of members (9 pages) |
18 August 2002 | Return made up to 03/08/02; full list of members (9 pages) |
8 May 2002 | Particulars of mortgage/charge (6 pages) |
8 May 2002 | Particulars of mortgage/charge (6 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Ad 04/02/02--------- £ si 200@1=200 £ ic 77888/78088 (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Ad 04/02/02--------- £ si 200@1=200 £ ic 77888/78088 (2 pages) |
18 February 2002 | Resolutions
|
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members
|
10 August 2001 | Return made up to 03/08/01; full list of members
|
1 August 2001 | Full accounts made up to 30 April 2001 (19 pages) |
1 August 2001 | Full accounts made up to 30 April 2001 (19 pages) |
30 August 2000 | Return made up to 03/08/00; full list of members
|
30 August 2000 | Return made up to 03/08/00; full list of members
|
4 August 2000 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
4 August 2000 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 September 1999 | Return made up to 03/08/99; no change of members
|
10 September 1999 | Return made up to 03/08/99; no change of members
|
27 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
27 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
13 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 August 1997 | Return made up to 03/08/97; full list of members
|
20 August 1997 | Return made up to 03/08/97; full list of members
|
10 July 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
10 July 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
17 December 1996 | £ ic 83500/77888 19/08/96 £ sr 5612@1=5612 (1 page) |
17 December 1996 | £ ic 83500/77888 19/08/96 £ sr 5612@1=5612 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
11 August 1996 | Return made up to 03/08/96; full list of members
|
11 August 1996 | Return made up to 03/08/96; full list of members
|
1 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
10 August 1995 | Return made up to 03/08/95; full list of members
|
10 August 1995 | Return made up to 03/08/95; full list of members
|
12 September 1985 | Particulars of mortgage/charge (3 pages) |
12 September 1985 | Particulars of mortgage/charge (3 pages) |
29 August 1984 | Accounts made up to 30 April 1984 (4 pages) |
29 August 1984 | Accounts made up to 30 April 1984 (4 pages) |
13 September 1982 | Accounts made up to 30 April 1982 (9 pages) |
13 September 1982 | Accounts made up to 30 April 1982 (9 pages) |
8 September 1979 | Accounts made up to 30 April 1979 (7 pages) |
8 September 1979 | Accounts made up to 30 April 1979 (7 pages) |
5 April 1976 | Accounts made up to 30 April 1975 (7 pages) |
5 April 1976 | Accounts made up to 30 April 1975 (7 pages) |
26 April 1949 | Certificate of incorporation (1 page) |
26 April 1949 | Certificate of incorporation (1 page) |
26 April 1949 | Incorporation (14 pages) |