297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director Name | Mr Benjamin Stevenson Read |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Marcus Paul Leonardus Marie Niederer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 December 2018(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr John Buttress |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 57 Red Lion Close Tividale Warley West Midlands B69 1TP |
Director Name | Mrs Maureen Ann Lynch |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valepits Road Garretts Green Birmingham B33 0TD |
Director Name | Mr Christopher Roche |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Oaklands Curdworth Sutton Coldfield West Midlands B76 9HD |
Director Name | Thomas Lynch |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1998) |
Role | Chairman |
Correspondence Address | Inishfree Penn Lane Tanworth In Arden Solihull West Midlands B94 5AL |
Director Name | Patrick Anthony Lynch |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2001) |
Role | Chief Executive Director |
Correspondence Address | Gotherington 68 Kelsey Lane Balsall Common Coventry West Midlands CV7 7GL |
Director Name | Mr Leslie John Kaye |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 May 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Couchmans Farm Harvest Hill Lane Allesley Coventry CV5 9DE |
Director Name | Mrs Heather Theresa Lynch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 68 Kelsey Lane Balsall Common Coventry West Midlands CV7 7GL |
Director Name | Mr Brian William Hopkins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | 11 Beech Walk London Rugeley Staffs |
Director Name | Mr Wilkinson Stobart Charlton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 66 Eachway Lane Rednal Warwickshire |
Secretary Name | Mr Leslie John Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 May 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Couchmans Farm Harvest Hill Lane Allesley Coventry CV5 9DE |
Director Name | Neil Stewart Harrison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 123 Marsden Road Burnley Lancashire BB10 2QW |
Director Name | Stuart Alan Ross |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(29 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Thomas Earnest Cottrell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Engineer |
Correspondence Address | 22 Newcastle Road South Brereton Green Sandbach Cheshire CW11 1RJ |
Director Name | Mr Ian Robert Wilson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(29 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 14 March 2008) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15 Baggeridge Close Gospel End Dudley West Midlands DY3 4AJ |
Director Name | Mr Robert Vincent Lynch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elms Farm Ratcliffe Lane Sheepy Magna Leics CV9 3QZ |
Director Name | Stephen John Moore |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 April 2014) |
Role | Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Hunters Ride Stourbridge West Midlands DY7 5QN |
Director Name | Mr Keith John Addis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(34 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charleston Western Road Cheltenham Gloucestershire GL50 3RN Wales |
Secretary Name | Mr Keith John Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2005(36 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charleston Western Road Cheltenham Gloucestershire GL50 3RN Wales |
Director Name | Mr John Anthony Lynch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr David Patrick Lynch |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2018) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Valepits Road Garretts Green Birmingham B33 0TD |
Director Name | Mr Andreas Akhtar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2018(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Andreas Akhtar |
---|---|
Status | Resigned |
Appointed | 31 December 2018(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2020) |
Role | Company Director |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Website | www.lyndonscaffolding.co.uk/ |
---|---|
Telephone | 0121 7897979 |
Telephone region | Birmingham |
Registered Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.6k at £1 | Jason Warren Lynch 9.15% Ordinary |
---|---|
6.6k at £1 | Paul Anthony Lynch 9.15% Ordinary |
6k at £1 | David Patrick Lynch 8.33% Ordinary |
6k at £1 | Jane Elizabeth Lynch 8.33% Ordinary |
6k at £1 | John Anthony Lynch 8.33% Ordinary |
6k at £1 | Robert Vincent Lynch 8.33% Ordinary |
6k at £1 | Thomas Michael Lynch 8.33% Ordinary |
4.8k at £1 | P A Lynch Settlement Trust 6.65% Ordinary |
3.6k at £1 | Keith Addis 5.00% Ordinary B |
1.8k at £1 | Vincent Patrick Lynch 2.50% Ordinary |
10.2k at £1 | Emma Elizabeth Lynch 14.22% Ordinary |
8.4k at £1 | Robert Lynch 11.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £36,221,081 |
Net Worth | £14,332,697 |
Cash | £5,102,015 |
Current Liabilities | £5,332,981 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
12 June 1990 | Delivered on: 13 June 1990 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises situate on the south west side of valepits road garretts green, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 February 1988 | Delivered on: 11 March 1988 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at vale pits road garretts green birmingham title no:- wm 138129 together with all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1983 | Delivered on: 26 July 1983 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 the parade barry community s glamorgan. Fully Satisfied |
20 April 1983 | Delivered on: 22 April 1983 Satisfied on: 17 April 1991 Persons entitled: P a Lynch Union Pension & Estate Trustees Limited P.P. Donohoe T. Lynch Classification: Supplemental deed Secured details: Sterling pound 82,000 due from the company to the chargees supplemental to a debenture dated 31/3/83. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
31 March 1983 | Delivered on: 18 April 1983 Satisfied on: 17 April 1991 Persons entitled: P a Lynch Union Pension & Estate Trustees Limited P.P. Donohoe T. Lynch T. Lynch P. P. Donohoe P a Lynch Union Pension & Estate Trustees Limited Classification: Debenture Secured details: Sterling pound 118,000 and all other monies due or to become due from the company to the chargees. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
18 August 1981 | Delivered on: 24 August 1981 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future. Including goodwill bookdebts & uncalled capital. North east side of the heath mill lane & 77 allcock st deritend title no wk 192136. 54-57 macdonald st & charles henry st. Title no WK105552. Fully Satisfied |
16 July 1980 | Delivered on: 30 July 1980 Satisfied on: 28 September 1999 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at penn lane, tanworth-in-arden, warwickshire. Fully Satisfied |
13 May 1976 | Delivered on: 19 May 1977 Satisfied on: 17 April 1991 Persons entitled: United Dominions Trust LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3 february 1977. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 August 2012 | Delivered on: 17 August 2012 Satisfied on: 26 January 2015 Persons entitled: Robert Lynch, Patrick Anthony Lynch and Thomas Lynch Together Being the Trustees of the Lyndon Scaffolding Executive Pension Scheme Classification: Legal charge 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: Unit 9A atlantic trading estate barry t/no CYM133159 see image for full details. Fully Satisfied |
1 October 2007 | Delivered on: 13 October 2007 Satisfied on: 4 March 2015 Persons entitled: Thomas Lynch and Patrick Anthony Lynch in Their Capacity as Trustees of the Lyndon Scaffoldingexecutive Pension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a warehouse, office block and yard at priority business park, williams way, curran embankment, cardiff t/no WA560981 and unit 9A, atlantic trading estate, barry, south wales t/no CYM133159, and all buildings, structures and fixtures, all goodwill, plant, machinery and other items and the proceeds of all claims made under any insurance relating to the property. See the mortgage charge document for full details. Fully Satisfied |
18 February 1999 | Delivered on: 3 March 1999 Satisfied on: 4 March 2015 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: 3 valepits road and land on south west side of valepits road (k/a NO5) garretts green birmingham west midlands-WM138129 & WK178227. Fully Satisfied |
18 February 1999 | Delivered on: 25 February 1999 Satisfied on: 4 March 2015 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: Warehouse, office block and yard at priority business park, williams way, curranembankment, cardiff in the county of cardiff title number WA560981. Fully Satisfied |
18 February 1999 | Delivered on: 25 February 1999 Satisfied on: 4 March 2015 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: Offices and yard at park road, padham, burnley, lancashire title no LA526148. Fully Satisfied |
18 February 1999 | Delivered on: 25 February 1999 Satisfied on: 4 March 2015 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 10 August 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £250,000.00 together with all sums due or to become due from the company to the chargee. Particulars: For chattel details please refer to form M395.. See the mortgage charge document for full details. Fully Satisfied |
23 March 1994 | Delivered on: 24 March 1994 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a or being land on the south west side of valepits road, garrett`s green birmingham t/n wk 178227. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 October 1991 | Delivered on: 17 October 1991 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 3 vale pits road garretts green, birmingham, west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1976 | Delivered on: 10 May 1976 Satisfied on: 17 September 1999 Persons entitled: Lloyds 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 & floating charges undertaking and all property and goodwill assets present and future including uncalled capital. (Please see doc M20 for fuller details). Fully Satisfied |
9 October 2023 | Confirmation statement made on 28 September 2023 with updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 October 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
5 August 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
4 July 2022 | Full accounts made up to 31 December 2020 (26 pages) |
7 April 2022 | Withdraw the company strike off application (1 page) |
20 January 2022 | Voluntary strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (2 pages) |
5 November 2021 | Statement of capital on 5 November 2021
|
5 November 2021 | Statement by Directors (1 page) |
5 November 2021 | Resolutions
|
5 November 2021 | Solvency Statement dated 04/11/21 (1 page) |
4 November 2021 | Statement by Directors (1 page) |
4 November 2021 | Solvency Statement dated 03/11/21 (1 page) |
4 November 2021 | Resolutions
|
4 November 2021 | Statement of capital on 4 November 2021
|
15 October 2021 | Director's details changed for Mr Michael Edward Herke on 1 October 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
20 May 2021 | Group of companies' accounts made up to 31 December 2019 (54 pages) |
10 May 2021 | Register inspection address has been changed from Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to 80 Mount Street Nottingham NG1 6HH (1 page) |
19 April 2021 | Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 19 April 2021 (1 page) |
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Andreas Akhtar as a director on 10 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Andreas Akhtar as a secretary on 10 June 2020 (1 page) |
8 October 2019 | Confirmation statement made on 28 September 2019 with updates (6 pages) |
7 October 2019 | Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
7 October 2019 | Register inspection address has been changed to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
19 September 2019 | Group of companies' accounts made up to 31 December 2018 (58 pages) |
5 July 2019 | Notification of Brand Energy & Infrastructure Services Uk, Ltd. as a person with significant control on 1 July 2019 (2 pages) |
5 July 2019 | Cessation of Donald Gogel as a person with significant control on 1 July 2019 (1 page) |
6 March 2019 | Resolutions
|
6 March 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2019 | Resolutions
|
6 March 2019 | Re-registration of Memorandum and Articles (33 pages) |
6 March 2019 | Change of share class name or designation (2 pages) |
6 March 2019 | Re-registration from a public company to a private limited company (2 pages) |
15 January 2019 | Termination of appointment of Keith John Addis as a director on 10 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Robert Vincent Lynch as a director on 8 January 2019 (1 page) |
15 January 2019 | Termination of appointment of John Anthony Lynch as a director on 10 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Stuart Alan Ross as a director on 8 January 2019 (1 page) |
8 January 2019 | Withdrawal of a person with significant control statement on 8 January 2019 (2 pages) |
8 January 2019 | Notification of Donald Gogel as a person with significant control on 31 December 2018 (2 pages) |
3 January 2019 | Registered office address changed from Valepits Road Garretts Green Birmingham B33 0TD to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 3 January 2019 (1 page) |
2 January 2019 | Appointment of Marcus Paul Leonardus Marie Niederer as a director on 31 December 2018 (2 pages) |
2 January 2019 | Appointment of Mr Andreas Akhtar as a director on 31 December 2018 (2 pages) |
2 January 2019 | Appointment of Michael Edward Herke as a director on 31 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Maureen Ann Lynch as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of David Patrick Lynch as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Andreas Akhtar as a secretary on 31 December 2018 (2 pages) |
2 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
2 January 2019 | Appointment of Benjamin Stevenson Read as a director on 31 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Keith John Addis as a secretary on 31 December 2018 (1 page) |
8 October 2018 | Group of companies' accounts made up to 31 March 2018 (54 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (44 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (44 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (39 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (39 pages) |
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 August 2015 | Full accounts made up to 31 March 2015 (30 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (30 pages) |
4 March 2015 | Satisfaction of charge 16 in full (1 page) |
4 March 2015 | Satisfaction of charge 15 in full (1 page) |
4 March 2015 | Satisfaction of charge 15 in full (1 page) |
4 March 2015 | Satisfaction of charge 14 in full (1 page) |
4 March 2015 | Satisfaction of charge 16 in full (1 page) |
4 March 2015 | Satisfaction of charge 17 in full (2 pages) |
4 March 2015 | Satisfaction of charge 14 in full (1 page) |
4 March 2015 | Satisfaction of charge 17 in full (2 pages) |
4 March 2015 | Satisfaction of charge 13 in full (2 pages) |
4 March 2015 | Satisfaction of charge 13 in full (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 16 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 16 (2 pages) |
16 February 2015 | All of the property or undertaking has been released from charge 13 (2 pages) |
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
16 February 2015 | All of the property or undertaking has been released from charge 13 (2 pages) |
26 January 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
26 January 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
26 January 2015 | Satisfaction of charge 18 in full (1 page) |
26 January 2015 | Satisfaction of charge 18 in full (1 page) |
8 October 2014 | Full accounts made up to 31 March 2014 (32 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (32 pages) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 April 2014 | Termination of appointment of Stephen Moore as a director (1 page) |
1 April 2014 | Termination of appointment of Stephen Moore as a director (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
15 May 2013 | Consolidation of shares on 29 April 2013 (5 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
15 May 2013 | Consolidation of shares on 29 April 2013 (5 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
15 May 2013 | Resolutions
|
20 April 2013 | Appointment of Mr David Patrick Lynch as a director (2 pages) |
20 April 2013 | Appointment of Mr David Patrick Lynch as a director (2 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
20 March 2013 | Resolutions
|
20 March 2013 | Statement of company's objects (2 pages) |
20 March 2013 | Statement of company's objects (2 pages) |
20 March 2013 | Resolutions
|
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Director's details changed for Stuart Alan Ross on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Stuart Alan Ross on 8 October 2012 (2 pages) |
8 October 2012 | Appointment of Mr John Anthony Lynch as a director (2 pages) |
8 October 2012 | Appointment of Mr John Anthony Lynch as a director (2 pages) |
8 October 2012 | Director's details changed for Mrs Maurine Ann Lynch on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Maurine Ann Lynch on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Maurine Ann Lynch on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Stuart Alan Ross on 8 October 2012 (2 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (30 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (30 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Director's details changed for Mrs Maurine Ann Lynch on 28 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mrs Maurine Ann Lynch on 28 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (29 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (29 pages) |
22 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
22 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
30 September 2010 | Director's details changed for Stephen John Moore on 28 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stephen John Moore on 28 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Director's details changed for Mrs Maurine Ann Lynch on 28 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Director's details changed for Mrs Maurine Ann Lynch on 28 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Keith Addis on 28 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Keith Addis on 28 September 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (29 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (29 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (29 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (29 pages) |
17 October 2008 | Return made up to 28/09/08; full list of members (8 pages) |
17 October 2008 | Return made up to 28/09/08; full list of members (8 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
17 March 2008 | Appointment terminated director ian wilson (1 page) |
17 March 2008 | Appointment terminated director ian wilson (1 page) |
19 November 2007 | Return made up to 28/09/07; full list of members (10 pages) |
19 November 2007 | Return made up to 28/09/07; full list of members (10 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Ad 26/09/07--------- £ si 30000@1=30000 £ ic 60000/90000 (4 pages) |
16 October 2007 | Particulars of contract relating to shares (2 pages) |
16 October 2007 | Ad 26/09/07--------- £ si 30000@1=30000 £ ic 60000/90000 (4 pages) |
16 October 2007 | Particulars of contract relating to shares (2 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (30 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (30 pages) |
19 July 2007 | Memorandum and Articles of Association (46 pages) |
19 July 2007 | Memorandum and Articles of Association (46 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members
|
13 October 2006 | Return made up to 28/09/06; full list of members
|
30 August 2006 | Full accounts made up to 31 March 2006 (29 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (29 pages) |
26 October 2005 | Return made up to 28/09/05; no change of members (9 pages) |
26 October 2005 | Return made up to 28/09/05; no change of members (9 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Full accounts made up to 31 March 2005 (27 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (27 pages) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 March 2004 (26 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (26 pages) |
5 October 2004 | Return made up to 28/09/04; no change of members (9 pages) |
5 October 2004 | Return made up to 28/09/04; no change of members (9 pages) |
10 October 2003 | Return made up to 28/09/03; full list of members (14 pages) |
10 October 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
10 October 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
10 October 2003 | Return made up to 28/09/03; full list of members (14 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 28/09/02; full list of members
|
23 September 2002 | Return made up to 28/09/02; full list of members
|
20 September 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
20 September 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
27 October 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
27 October 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (13 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (13 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 28/09/00; full list of members (14 pages) |
8 November 2000 | Return made up to 28/09/00; full list of members (14 pages) |
30 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
30 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
14 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
14 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (13 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (13 pages) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 28/09/98; no change of members (8 pages) |
9 October 1998 | Return made up to 28/09/98; no change of members (8 pages) |
19 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
19 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
6 August 1998 | Particulars of mortgage/charge (9 pages) |
6 August 1998 | Particulars of mortgage/charge (9 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
3 November 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
15 October 1997 | Return made up to 28/09/97; no change of members (8 pages) |
15 October 1997 | Return made up to 28/09/97; no change of members (8 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
31 October 1996 | Return made up to 28/09/96; full list of members
|
31 October 1996 | Return made up to 28/09/96; full list of members
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (21 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 December 1994 | Full accounts made up to 31 March 1994 (22 pages) |
6 December 1994 | Full accounts made up to 31 March 1994 (22 pages) |
28 September 1993 | Full accounts made up to 31 March 1993 (19 pages) |
28 September 1993 | Full accounts made up to 31 March 1993 (19 pages) |
13 October 1992 | Full accounts made up to 31 March 1992 (18 pages) |
13 October 1992 | Full accounts made up to 31 March 1992 (18 pages) |
31 October 1991 | Full accounts made up to 31 March 1991 (16 pages) |
31 October 1991 | Full accounts made up to 31 March 1991 (16 pages) |
7 April 1991 | Full accounts made up to 31 March 1990 (17 pages) |
7 April 1991 | Full accounts made up to 31 March 1990 (17 pages) |
15 October 1990 | Resolutions
|
15 October 1990 | Resolutions
|
15 October 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 October 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 October 1990 | Re-registration of Memorandum and Articles (3 pages) |
6 October 1990 | Re-registration of Memorandum and Articles (3 pages) |
17 January 1990 | Full group accounts made up to 31 March 1989 (20 pages) |
17 January 1990 | Full group accounts made up to 31 March 1989 (20 pages) |
2 December 1988 | Full group accounts made up to 31 March 1988 (21 pages) |
2 December 1988 | Full group accounts made up to 31 March 1988 (21 pages) |
12 November 1987 | Full group accounts made up to 31 March 1987 (21 pages) |
12 November 1987 | Full group accounts made up to 31 March 1987 (21 pages) |
4 March 1987 | Group of companies' accounts made up to 31 March 1986 (19 pages) |
4 March 1987 | Group of companies' accounts made up to 31 March 1986 (19 pages) |
7 March 1986 | Accounts made up to 31 March 1985 (19 pages) |
7 March 1986 | Accounts made up to 31 March 1985 (19 pages) |
7 February 1985 | Accounts made up to 31 March 1984 (19 pages) |
7 February 1985 | Accounts made up to 31 March 1984 (19 pages) |
21 December 1983 | Accounts made up to 31 March 1983 (16 pages) |
21 December 1983 | Accounts made up to 31 March 1983 (16 pages) |
10 September 1983 | Accounts made up to 31 March 1983 (15 pages) |
10 September 1983 | Accounts made up to 31 March 1983 (15 pages) |
30 October 1982 | Accounts made up to 31 January 1979 (15 pages) |
29 October 1982 | Accounts made up to 31 January 1981 (15 pages) |
29 October 1982 | Accounts made up to 31 January 1981 (15 pages) |
7 February 1979 | Accounts made up to 31 January 1978 (20 pages) |
8 July 1977 | Company name changed\certificate issued on 08/07/77 (2 pages) |
4 March 1977 | Accounts made up to 30 September 1976 (4 pages) |
4 March 1977 | Accounts made up to 30 September 1976 (4 pages) |
3 March 1977 | Accounts made up to 30 September 1976 (2 pages) |
3 March 1977 | Accounts made up to 30 September 1976 (2 pages) |
26 June 1968 | Incorporation (15 pages) |
26 June 1968 | Incorporation (15 pages) |