Goodhall Street
London
NW10 6UA
Director Name | Mr Martin Donald Keay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mrs Helen Janet Harrison |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(59 years after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Darren Andrew Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(59 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Darren Andrew Ward |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(59 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Brian Ward |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 8 Occupation Road Lindley Huddersfield West Yorkshire HD3 3AZ |
Director Name | Andrew John Stock |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dewsbury Depot A W Lumb & Co Ltd Mill Street East Dewsbury West Yorkshire WF12 9BD |
Director Name | David Lumb |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 August 2002) |
Role | Builders Merchant |
Correspondence Address | 3 Springhouses Dearnside Road Huddersfield West Yorkshire HD8 8TR |
Director Name | Mr Edward John Cureton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 28 February 2022) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Trevor Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 28 February 2022) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Mr Brian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 8 Occupation Road Lindley Huddersfield West Yorkshire HD3 3AZ |
Director Name | Mr Michael Denis Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(35 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 February 2022) |
Role | Building Merchant |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Andrew John Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewsbury Depot A W Lumb & Co Ltd Mill Street East Dewsbury West Yorkshire WF12 9BD |
Director Name | Mr John Benjamin Cooper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2002(38 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dewsbury Depot A W Lumb & Co Ltd Mill Street East Dewsbury West Yorkshire WF12 9BD |
Secretary Name | Mr John Benjamin Cooper |
---|---|
Status | Resigned |
Appointed | 01 January 2011(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2013) |
Role | Company Director |
Correspondence Address | Dewsbury Depot A W Lumb & Co Ltd Mill Street East Dewsbury West Yorkshire WF12 9BD |
Director Name | Mr Andrew Christopher Roberts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Mr Andrew Christopher Roberts |
---|---|
Status | Resigned |
Appointed | 04 September 2013(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Website | www.awlumb.co.uk |
---|---|
Telephone | 01924 484500 |
Telephone region | Wakefield |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
119.2k at £1 | E.j. Cureton 7.42% Ordinary |
---|---|
954.7k at £1 | Executors Of David Lumb 59.45% Ordinary |
49k at £1 | Fiona H. Lumb 3.05% Ordinary |
49k at £1 | Richard A. Lumb 3.05% Ordinary |
401k at £1 | S. Kelly 24.97% Ordinary |
18.4k at £1 | Trevor Jones 1.14% Ordinary |
14.7k at £1 | Michael Dennis Smith 0.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,547,331 |
Gross Profit | £3,401,658 |
Net Worth | £15,545,615 |
Cash | £7,589,514 |
Current Liabilities | £4,804,168 |
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 | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
15 January 1988 | Delivered on: 29 January 1988 Satisfied on: 17 March 2012 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: L/H land at milner way, ossett, west yorkshire. Fully Satisfied |
---|---|
21 December 1987 | Delivered on: 23 December 1987 Satisfied on: 17 March 2012 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: Land on the north east side of mica close glascote heath tamworth staffordshire. Fully Satisfied |
6 November 1986 | Delivered on: 11 November 1986 Satisfied on: 17 March 2012 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 & buildings known as sunnydale mills intake lane, ossett west yorkshire t/n wyk 366838. Fully Satisfied |
1 March 1984 | Delivered on: 12 March 1984 Satisfied on: 11 July 1997 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the existing security documents. Particulars: Fixed charge on the book debts due or owing to the company both present & future. Fully Satisfied |
4 October 1983 | Delivered on: 10 October 1983 Satisfied on: 17 March 2012 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: Fixed & floating charge book & other debts.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 April 1982 | Delivered on: 10 May 1982 Satisfied on: 17 March 2012 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: All that land & property known as plot 26B sandy way amington industries estate glascote heath tamworth. Fully Satisfied |
19 March 1980 | Delivered on: 26 March 1980 Satisfied on: 17 March 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments and premises being:- sandy way, amington industrial estate, glasscote heath, tamworth, together with all fixtures. Fully Satisfied |
23 July 1976 | Delivered on: 2 August 1976 Satisfied on: 17 May 2010 Persons entitled: Industrial and Commercial Finance Corporaiton LTD Classification: Debenture Secured details: For securing the monies advanced under the terms of an agreement dated 23RD july 1976 & all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & uncalled capital, with all buildings & landlords fixtures (see doc. M44 for full details). Fully Satisfied |
11 May 1988 | Delivered on: 12 May 1988 Satisfied on: 11 July 1997 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Together with buildings & fixtures (including trade fixtures) & fixed plant & machinery. F/h land & buildings k/a sunnydale works fellowsides lane ossett west yorkshire t/n wyk 366838 f/h land on the north side of mica close, glascote, heath tamworth t/n sf 227463 f/h land & buildings on the south east side of sandy way tamworth t/n sf 182576 l/h land & buildings on the east side of sandy way tamworth t/n sf 158712 l/h land on the south side of milner way ossett west yorkshire (for full details see doc). Fully Satisfied |
23 July 1976 | Delivered on: 2 August 1976 Satisfied on: 11 July 1997 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Debenture Secured details: Monies advanced under the terms of an agreement dated 23/7/76 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & uncalled capital, with all buildings & landlords fixtures. Fully Satisfied |
5 April 2023 | Delivered on: 14 April 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Freehold land being marley roof tile co LTD, mill street east, dewsbury, WF12 9BE registered with title number WYK603463; freehold land being 27 mica close, tamworth, B77 4DR registered with title number SF495435; freehold land being land on the north east side of mica close, glascote heath registered with title number SF227463; freehold land being units 1 & 2, 29 mica close, amington industrial estate, tamworth registered with title number SF521619; and, freehold land being land & buildings on the south east side of sandy way, tamworth registered with freehold title SF182576. Outstanding |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold land (subject to registered lease WYK896585) being marley roof tile co LTD, mill street east, dewsbury, WF12 9BE registered at hm land registry with title number WYK603463. For details of further land please refer to the deed. Outstanding |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Marley roof tile co LTD, mill street east, dewsbury, WF12 9BE with title number WYK603463. 27 mica close, tamworth, B77 4DR with title number SF495435. For more details please refer to the instrument. Outstanding |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: Hsbc UK Bank PLC (As the Security Agent) Classification: A registered charge Particulars: Freehold property known as marley roof tile co LTD, mill street east, dewsbury, WF12 9BE registered at hm land registry with title number WYK603463 subject to registered lease with title number WYK896585. For further details of the additional properties, please refer to schedule 2 of the deed of accession. Outstanding |
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 4. the company, with full title guarantee, and as security for the payment and discharge of the debt, charges:-. (A) by way of legal mortgage all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge, the chattels (including all additions and improvements to, and replacements of, them from time to time), securities, intellectual property and/or other property mentioned in the second schedule below.. (C) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immoveable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above, (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below, collectively called the "intellectual property"). Outstanding |
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: With full title guarantee, you, and if there is more than one of you, each of you, charge by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each any every part of it): (a) the property: freehold properties known as land and buildings on the south east side of sandy way, tamworth; 27 mica close, amington, tamworth; land on the north east side of mica close, glascote heath; units 1 & 2, 29 mica close, amington industrial estate, tamworth and leasehold property known as land and buildings on the east side of sandy way, tamworth registered at h m land registry with title number SF182576, SF158712, SF495435, SF227463 and SF521619. Outstanding |
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: With full title guarantee, you, and if there is more than one of you, each of you, charge by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (each and every part of it):. A) the property: freehold property known as mill street east, dewsbury registered at h m land registry with title number WYK603403. Outstanding |
2 February 2021 | Full accounts made up to 30 June 2020 (21 pages) |
---|---|
10 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 30 June 2019 (20 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (22 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
9 March 2018 | Appointment of Mr Gavin Joseph Mcentee as a director on 1 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Martin Donald Keay as a director on 1 March 2018 (2 pages) |
13 December 2017 | Group of companies' accounts made up to 30 June 2017 (31 pages) |
29 November 2017 | Cessation of Trustees of the David Lumb Will Trust as a person with significant control on 31 March 2017 (1 page) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
29 November 2017 | Cessation of Trustees of the David Lumb Will Trust as a person with significant control on 31 March 2017 (1 page) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
10 April 2017 | Registration of charge 007994480012, created on 31 March 2017 (7 pages) |
10 April 2017 | Registration of charge 007994480013, created on 31 March 2017 (23 pages) |
10 April 2017 | Registration of charge 007994480011, created on 31 March 2017 (7 pages) |
10 April 2017 | Registration of charge 007994480011, created on 31 March 2017 (7 pages) |
10 April 2017 | Registration of charge 007994480013, created on 31 March 2017 (23 pages) |
10 April 2017 | Registration of charge 007994480012, created on 31 March 2017 (7 pages) |
31 March 2017 | Termination of appointment of John Benjamin Cooper as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of John Benjamin Cooper as a director on 31 March 2017 (1 page) |
13 December 2016 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
13 December 2016 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 November 2015 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
23 November 2015 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
14 November 2014 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
14 November 2014 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
6 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
24 September 2013 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
24 September 2013 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
11 September 2013 | Appointment of Mr Andrew Christopher Roberts as a director (2 pages) |
11 September 2013 | Appointment of Mr Andrew Christopher Roberts as a director (2 pages) |
5 September 2013 | Termination of appointment of John Cooper as a secretary (1 page) |
5 September 2013 | Appointment of Mr Andrew Christopher Roberts as a secretary (1 page) |
5 September 2013 | Termination of appointment of John Cooper as a secretary (1 page) |
5 September 2013 | Appointment of Mr Andrew Christopher Roberts as a secretary (1 page) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
19 October 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
6 December 2011 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
7 January 2011 | Termination of appointment of Andrew Stock as a director (1 page) |
7 January 2011 | Appointment of Mr John Benjamin Cooper as a secretary (1 page) |
7 January 2011 | Termination of appointment of Andrew Stock as a secretary (1 page) |
7 January 2011 | Termination of appointment of Andrew Stock as a director (1 page) |
7 January 2011 | Appointment of Mr John Benjamin Cooper as a secretary (1 page) |
7 January 2011 | Termination of appointment of Andrew Stock as a secretary (1 page) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
25 November 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
14 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
19 November 2009 | Director's details changed for Michael Denis Smith on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Edward John Cureton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew John Stock on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Trevor Jones on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr John Benjamin Cooper on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr John Benjamin Cooper on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Trevor Jones on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Andrew John Stock on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Denis Smith on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Edward John Cureton on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
13 February 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
13 February 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from dewsbury depot mill street east dewsbury west yorks WF12 9BD (1 page) |
1 December 2008 | Location of debenture register (1 page) |
1 December 2008 | Return made up to 17/11/08; full list of members (6 pages) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from dewsbury depot mill street east dewsbury west yorks WF12 9BD (1 page) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Return made up to 17/11/08; full list of members (6 pages) |
1 December 2008 | Location of debenture register (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from sunnydale mills intake lane ossett yorks WF5 0RR (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from sunnydale mills intake lane ossett yorks WF5 0RR (1 page) |
28 January 2008 | Full accounts made up to 30 June 2007 (28 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (28 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (4 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (4 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
6 December 2006 | Full accounts made up to 30 June 2006 (30 pages) |
6 December 2006 | Full accounts made up to 30 June 2006 (30 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (4 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (4 pages) |
18 November 2005 | Full accounts made up to 30 June 2005 (28 pages) |
18 November 2005 | Full accounts made up to 30 June 2005 (28 pages) |
17 November 2005 | Return made up to 17/11/05; full list of members (4 pages) |
17 November 2005 | Return made up to 17/11/05; full list of members (4 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
6 December 2004 | Return made up to 20/11/04; full list of members (10 pages) |
6 December 2004 | Return made up to 20/11/04; full list of members (10 pages) |
9 November 2004 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
9 November 2004 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
17 December 2003 | Return made up to 20/11/03; full list of members (10 pages) |
17 December 2003 | Return made up to 20/11/03; full list of members (10 pages) |
22 November 2003 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
22 November 2003 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
8 December 2002 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
8 December 2002 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (10 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (10 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
9 September 2002 | Resolutions
|
9 September 2002 | Memorandum and Articles of Association (15 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Memorandum and Articles of Association (15 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
24 May 2002 | Memorandum and Articles of Association (27 pages) |
24 May 2002 | Memorandum and Articles of Association (27 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
23 November 2001 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
23 November 2001 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members
|
22 November 2001 | Return made up to 20/11/01; full list of members
|
9 February 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
9 February 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
7 February 2001 | £ ic 1605979/1605978 15/01/01 £ sr 1@1=1 (1 page) |
7 February 2001 | £ ic 1605979/1605978 15/01/01 £ sr 1@1=1 (1 page) |
5 December 2000 | Return made up to 20/11/00; full list of members (10 pages) |
5 December 2000 | Return made up to 20/11/00; full list of members (10 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members
|
26 November 1999 | Return made up to 20/11/99; full list of members
|
14 October 1999 | Full group accounts made up to 30 June 1999 (27 pages) |
14 October 1999 | Full group accounts made up to 30 June 1999 (27 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
25 November 1998 | Return made up to 20/11/98; no change of members
|
25 November 1998 | Return made up to 20/11/98; no change of members
|
26 October 1998 | Full group accounts made up to 30 June 1998 (26 pages) |
26 October 1998 | Full group accounts made up to 30 June 1998 (26 pages) |
11 December 1997 | Return made up to 20/11/97; full list of members
|
11 December 1997 | Return made up to 20/11/97; full list of members
|
22 October 1997 | Full group accounts made up to 30 June 1997 (25 pages) |
22 October 1997 | Full group accounts made up to 30 June 1997 (25 pages) |
6 August 1997 | £ ic 1631178/1605978 20/06/97 £ sr 25200@1=25200 (1 page) |
6 August 1997 | £ ic 1631178/1605978 20/06/97 £ sr 25200@1=25200 (1 page) |
17 July 1997 | Memorandum and Articles of Association (24 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | £ nc 200001/2000001 30/06/97 (1 page) |
17 July 1997 | Ad 30/06/97--------- £ si 1459980@1=1459980 £ ic 171198/1631178 (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Ad 30/06/97--------- £ si 1459980@1=1459980 £ ic 171198/1631178 (2 pages) |
17 July 1997 | £ nc 200001/2000001 30/06/97 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (24 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | £ nc 200000/200001 19/06/97 (1 page) |
17 July 1997 | £ nc 200000/200001 19/06/97 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Return made up to 20/11/96; full list of members (9 pages) |
25 November 1996 | Return made up to 20/11/96; full list of members (9 pages) |
21 October 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
21 October 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
6 December 1995 | Return made up to 20/11/95; no change of members (8 pages) |
6 December 1995 | Return made up to 20/11/95; no change of members (8 pages) |
8 November 1995 | Full group accounts made up to 30 June 1995 (23 pages) |
8 November 1995 | Full group accounts made up to 30 June 1995 (23 pages) |
21 January 1983 | Accounts made up to 30 June 1982 (16 pages) |
21 January 1983 | Accounts made up to 30 June 1982 (16 pages) |