Langport
Somerset
TA10 0BP
Director Name | Kenneth Wappat |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Down Gate Longthorpe Peterborough Cambridgeshire PE3 6SZ |
Director Name | Mr Alan Richard Bowers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Walled Garden Langton Hall West Langton Leicestershire LE16 7UZ |
Director Name | William Thomas Buxton |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 10 The Paddock Woodnewton Peterborough Cambridgeshire PE8 5EL |
Director Name | David Richmond Proctor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 1995) |
Role | Solicitor |
Correspondence Address | 8 Bridge Street Deeping St James Peterborough Cambridgeshire PE6 8HA |
Director Name | Mr Samuel Tompsett Newington |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rollesby 15 Westwood Park Road Peterborough Cambridgeshire PE3 6JL |
Director Name | Mr Colin William Joyce |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 1995) |
Role | Financial Advisor |
Correspondence Address | Cromwell House West Deeping Peterborough Cambs PE6 9HS |
Director Name | Mrs Briony Anna Newington |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rollesby 15 Westwood Park Road Peterborough Cambs PE3 6JL |
Secretary Name | Mr Alan Richard Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Walled Garden Langton Hall West Langton Leicestershire LE16 7UZ |
Director Name | Mr Alan William Masters |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | The Swallows High Street, Thorndon Eye Suffolk IP23 7LX |
Director Name | David Gordon Burnham |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(27 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Carleton Lodge 48 Shorton Road Paignton Devon TQ3 1RG |
Director Name | Mr Derek Paul Carter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barons Way Stamford Lincs PE9 2RQ |
Director Name | Neil Rossiter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2003) |
Role | Engineer |
Correspondence Address | Alderley House 9 Bridge Street Brigstock Northants NN14 3ET |
Director Name | Mr James David Robinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 December 2014) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Grafton Underwood Northamptonshire NN14 3AA |
Director Name | Adam Michael Greenwood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2012) |
Role | Disigner |
Country of Residence | England |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr David Alfred Hurst |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 October 2010) |
Role | Manufacturing |
Country of Residence | England |
Correspondence Address | Saint Annes Tamworth Road Coventry West Midlands CV7 8JJ |
Director Name | Mr Matthew John Taylor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2009) |
Role | Procurement |
Country of Residence | England |
Correspondence Address | 10 Mill Road Yarwell Peterborough Cambridgeshire PE8 6PS |
Director Name | Mr Oliver Henry Robinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(38 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilnhurst Widmoor Wooburn Common Buckinghamshire HP10 0JG |
Director Name | Alan Sime |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pitt Cottage Blymhill Lane Shifnal TF11 8LT |
Director Name | Mr Julian Oliver Dudley-Smith |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Robert Peter Billington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2013) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Charing Cross Road London WC2H 0AR |
Secretary Name | Alan Sime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | Fairline Boats Nene Valley Business Park Oundle Northamptonshire PE8 4HN |
Director Name | Mr Alistair John Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairline Nene Valley Business Park Oundle Northamptonshire PE8 4HN |
Director Name | Mr Kevin Derek Gaskell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(45 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Colin James Sykes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Secretary Name | Mr Colin James Sykes |
---|---|
Status | Resigned |
Appointed | 17 October 2013(45 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Benjamin James Newton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(45 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Secretary Name | Mrs Claire Favier-Tilston |
---|---|
Status | Resigned |
Appointed | 23 May 2014(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Peter David Leigh Mottershead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(46 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Antony Clive Parsell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(46 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Director Name | Mr Kevin Peter Dady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(46 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £82,552,000 |
Gross Profit | £8,833,000 |
Net Worth | -£11,593,000 |
Cash | £1,750,000 |
Current Liabilities | £53,735,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 21 February 2017 (overdue) |
---|
1 May 2015 | Delivered on: 8 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 August 2014 | Delivered on: 4 September 2014 Persons entitled: Becap Gp Limited Classification: A registered charge Particulars: Head office nene valley business park oundle title number NN245831 NN144931. Nene valley I and ii nene valley business park oundle title number NN138224. Nene valley iii nene valley business park oundle title number NN138224 NN188679. For further details please refer to the instrument. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Becap Gp Limited Classification: Security agrrement Secured details: All monies due or to become due from any chargor to the loan note parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
28 September 2015 | Delivered on: 30 September 2015 Persons entitled: Macsco 30 Limited Classification: A registered charge Outstanding |
3 January 2013 | Delivered on: 9 January 2013 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property at barnwell road oundle t/no's NN261242 and NN255714 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
31 May 2005 | Delivered on: 15 June 2005 Satisfied on: 29 July 2011 Persons entitled: The Royal Bank of Scotland (As Security Trustee for the Secured Parties)(the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 May 2005 | Delivered on: 9 June 2005 Satisfied on: 29 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Pledge agreement Secured details: All monies due or to become due from any obligor to each secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares of stock,ownership interests and other securities as listed in the schedule and all certificates and/or instruments thereon; all cash,securities,dividends,rights and other property. See the mortgage charge document for full details. Fully Satisfied |
20 October 2000 | Delivered on: 25 October 2000 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 October 1987 | Delivered on: 16 November 1987 Satisfied on: 23 February 2001 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: 2.36 acres or thereabouts situate at weldon industrial estate, corby, northamptonshire and k/a plot WN26 sallow road weldon industrial estate, corby, northamptonshire. Fully Satisfied |
22 April 1985 | Delivered on: 13 May 1985 Satisfied on: 23 February 2001 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: Property in the east side of barnwell road oundle northamptonshire. Fully Satisfied |
29 June 2021 | Restoration by order of the court (3 pages) |
---|---|
14 February 2019 | Final Gazette dissolved following liquidation (1 page) |
14 November 2018 | Notice of move from Administration to Dissolution (33 pages) |
23 July 2018 | Administrator's progress report (32 pages) |
30 December 2017 | Administrator's progress report (41 pages) |
9 December 2017 | Notice of extension of period of Administration (3 pages) |
9 December 2017 | Notice of extension of period of Administration (3 pages) |
27 June 2017 | Administrator's progress report (42 pages) |
27 June 2017 | Administrator's progress report (42 pages) |
7 December 2016 | Administrator's progress report to 14 November 2016 (44 pages) |
7 December 2016 | Notice of extension of period of Administration (1 page) |
7 December 2016 | Notice of extension of period of Administration (1 page) |
7 December 2016 | Administrator's progress report to 14 November 2016 (44 pages) |
28 June 2016 | Administrator's progress report to 1 June 2016 (45 pages) |
28 June 2016 | Administrator's progress report to 1 June 2016 (45 pages) |
26 May 2016 | Statement of affairs with form 2.14B (23 pages) |
26 May 2016 | Statement of affairs with form 2.14B (23 pages) |
3 March 2016 | Notice of deemed approval of proposals (1 page) |
3 March 2016 | Notice of deemed approval of proposals (1 page) |
29 January 2016 | Statement of administrator's proposal (69 pages) |
29 January 2016 | Statement of administrator's proposal (69 pages) |
26 January 2016 | Change of name notice (2 pages) |
26 January 2016 | Company name changed fairline boats LIMITED\certificate issued on 26/01/16
|
26 January 2016 | Change of name notice (2 pages) |
26 January 2016 | Company name changed fairline boats LIMITED\certificate issued on 26/01/16
|
11 December 2015 | Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to C/O Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to C/O Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 11 December 2015 (2 pages) |
9 December 2015 | Appointment of an administrator (1 page) |
9 December 2015 | Appointment of an administrator (1 page) |
28 October 2015 | Termination of appointment of Kevin Peter Dady as a director on 28 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Peter David Leigh Mottershead as a director on 28 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Antony Clive Parsell as a director on 28 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Kevin Peter Dady as a director on 28 September 2015 (1 page) |
28 October 2015 | Appointment of Mr Ayiaz Ahmed Ahmed as a director on 28 September 2015 (2 pages) |
28 October 2015 | Termination of appointment of Benjamin James Newton as a director on 28 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Peter David Leigh Mottershead as a director on 28 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Benjamin James Newton as a director on 28 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Antony Clive Parsell as a director on 28 September 2015 (1 page) |
28 October 2015 | Appointment of Mr Ayiaz Ahmed Ahmed as a director on 28 September 2015 (2 pages) |
23 October 2015 | Termination of appointment of Claire Favier-Tilston as a secretary on 28 September 2015 (2 pages) |
23 October 2015 | Termination of appointment of Claire Favier-Tilston as a secretary on 28 September 2015 (2 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (17 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (17 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (17 pages) |
30 September 2015 | Registration of charge 009392230010, created on 28 September 2015 (53 pages) |
30 September 2015 | Registration of charge 009392230010, created on 28 September 2015 (53 pages) |
9 September 2015 | Termination of appointment of Colin James Sykes as a director on 17 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Colin James Sykes as a director on 17 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Kevin Peter Dady as a director on 27 July 2015 (2 pages) |
26 August 2015 | Appointment of Mr Kevin Peter Dady as a director on 27 July 2015 (2 pages) |
20 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages) |
8 May 2015 | Registration of charge 009392230009, created on 1 May 2015 (18 pages) |
8 May 2015 | Registration of charge 009392230009, created on 1 May 2015 (18 pages) |
8 May 2015 | Registration of charge 009392230009, created on 1 May 2015 (18 pages) |
7 May 2015 | Satisfaction of charge 7 in full (4 pages) |
7 May 2015 | Satisfaction of charge 7 in full (4 pages) |
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Appointment of Mr Benjamin James Newton as a director on 27 February 2015 (2 pages) |
8 March 2015 | Appointment of Mr Benjamin James Newton as a director on 27 February 2015 (2 pages) |
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
23 February 2015 | Termination of appointment of James David Robinson as a director on 26 December 2014 (1 page) |
23 February 2015 | Termination of appointment of James David Robinson as a director on 26 December 2014 (1 page) |
13 February 2015 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 28 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 28 January 2015 (1 page) |
3 January 2015 | Statement of capital following an allotment of shares on 25 September 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 25 September 2014
|
2 December 2014 | Termination of appointment of Julian Oliver Dudley-Smith as a director on 19 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Julian Oliver Dudley-Smith as a director on 19 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Peter David Leigh Mottershead as a director on 21 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Peter David Leigh Mottershead as a director on 21 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of James David Robinson as a director on 26 August 2014 (1 page) |
19 November 2014 | Termination of appointment of James David Robinson as a director on 26 August 2014 (1 page) |
18 November 2014 | Termination of appointment of Kevin Derek Gaskell as a director on 23 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Kevin Derek Gaskell as a director on 23 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 September 2014 | Registration of charge 009392230008, created on 29 August 2014 (54 pages) |
4 September 2014 | Registration of charge 009392230008, created on 29 August 2014 (54 pages) |
22 August 2014 | Termination of appointment of Benjamin James Newton as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Benjamin James Newton as a director on 20 August 2014 (1 page) |
29 May 2014 | Termination of appointment of Peter Williamson as a director (1 page) |
29 May 2014 | Termination of appointment of Colin Sykes as a secretary (1 page) |
29 May 2014 | Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Peter Williamson as a director (1 page) |
29 May 2014 | Termination of appointment of Colin Sykes as a secretary (1 page) |
29 May 2014 | Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Termination of appointment of Alistair Schofield as a director (1 page) |
11 February 2014 | Termination of appointment of Alistair Schofield as a director (1 page) |
9 December 2013 | Termination of appointment of Robert Billington as a director (1 page) |
9 December 2013 | Termination of appointment of Alan Sime as a secretary (1 page) |
9 December 2013 | Termination of appointment of Alan Sime as a director (1 page) |
9 December 2013 | Appointment of Mr Peter John Williamson as a director (2 pages) |
9 December 2013 | Appointment of Mr Kevin Derek Gaskell as a director (2 pages) |
9 December 2013 | Termination of appointment of Alan Sime as a director (1 page) |
9 December 2013 | Appointment of Mr Colin James Sykes as a director (2 pages) |
9 December 2013 | Appointment of Mr Kevin Derek Gaskell as a director (2 pages) |
9 December 2013 | Termination of appointment of Robert Billington as a director (1 page) |
9 December 2013 | Appointment of Mr Colin James Sykes as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Colin James Sykes as a director (2 pages) |
9 December 2013 | Appointment of Mr Colin James Sykes as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Benjamin James Newton as a director (2 pages) |
9 December 2013 | Appointment of Mr Peter John Williamson as a director (2 pages) |
9 December 2013 | Termination of appointment of Alan Sime as a secretary (1 page) |
9 December 2013 | Appointment of Mr Benjamin James Newton as a director (2 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
9 January 2013 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 August 2012 | Appointment of Alistair John Schofield as a director (3 pages) |
10 August 2012 | Appointment of Alistair John Schofield as a director (3 pages) |
3 July 2012 | Termination of appointment of Adam Greenwood as a director (2 pages) |
3 July 2012 | Appointment of Alan Sime as a secretary (3 pages) |
3 July 2012 | Appointment of Alan Sime as a secretary (3 pages) |
3 July 2012 | Termination of appointment of Adam Greenwood as a director (2 pages) |
3 July 2012 | Termination of appointment of Alan Bowers as a director (2 pages) |
3 July 2012 | Termination of appointment of Alan Bowers as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Alan Bowers as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Alan Bowers as a director (2 pages) |
24 April 2012 | Termination of appointment of Derek Carter as a director (2 pages) |
24 April 2012 | Termination of appointment of Derek Carter as a director (2 pages) |
5 March 2012 | Director's details changed for Adam Michael Greenwood on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Adam Michael Greenwood on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Director's details changed for Adam Michael Greenwood on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
10 August 2011 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages) |
10 August 2011 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Memorandum and Articles of Association (8 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
2 August 2011 | Memorandum and Articles of Association (8 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
10 December 2010 | Appointment of Mr Robert Peter Billington as a director (2 pages) |
10 December 2010 | Appointment of Mr Robert Peter Billington as a director (2 pages) |
26 October 2010 | Appointment of Mr Alan Sime as a director (2 pages) |
26 October 2010 | Appointment of Mr Julian Oliver Dudley-Smith as a director (2 pages) |
26 October 2010 | Appointment of Mr Julian Oliver Dudley-Smith as a director (2 pages) |
26 October 2010 | Appointment of Mr Alan Sime as a director (2 pages) |
25 October 2010 | Termination of appointment of David Hurst as a director (1 page) |
25 October 2010 | Termination of appointment of David Hurst as a director (1 page) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for David Alfred Hurst on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adam Michael Greenwood on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Alfred Hurst on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for James David Robinson on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for James David Robinson on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for James David Robinson on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Alfred Hurst on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adam Michael Greenwood on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adam Michael Greenwood on 7 February 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 October 2009 | Director's details changed for Derek Paul Carter on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Derek Paul Carter on 26 October 2009 (2 pages) |
9 April 2009 | Appointment terminated director matthew taylor (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from, barnwell road, oundle, peterborough, PE8 5PA (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from, barnwell road, oundle, peterborough, PE8 5PA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA (1 page) |
9 April 2009 | Appointment terminated director matthew taylor (1 page) |
9 April 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
1 February 2009 | Appointment terminated director oliver robinson (1 page) |
1 February 2009 | Appointment terminated director oliver robinson (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
22 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 May 2008 | Return made up to 07/02/08; full list of members (5 pages) |
2 May 2008 | Return made up to 07/02/08; full list of members (5 pages) |
27 March 2008 | Director appointed oliver robinson logged form (2 pages) |
27 March 2008 | Director appointed oliver robinson logged form (2 pages) |
17 March 2008 | Director appointed oliver robinson (2 pages) |
17 March 2008 | Director appointed oliver robinson (2 pages) |
3 March 2008 | Appointment terminated director oliver robinson (1 page) |
3 March 2008 | Appointment terminated director oliver robinson (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
12 June 2007 | Auditor's resignation (1 page) |
12 June 2007 | Auditor's resignation (1 page) |
3 March 2007 | New director appointed (1 page) |
3 March 2007 | Return made up to 07/02/07; full list of members (9 pages) |
3 March 2007 | New director appointed (1 page) |
3 March 2007 | Return made up to 07/02/07; full list of members (9 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members
|
16 February 2006 | Return made up to 07/02/06; full list of members
|
2 November 2005 | Declaration of assistance for shares acquisition (30 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (30 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 June 2005 | Particulars of mortgage/charge (25 pages) |
15 June 2005 | Particulars of mortgage/charge (25 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
13 June 2005 | Auditor's resignation (1 page) |
13 June 2005 | Auditor's resignation (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (31 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (31 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Application for reregistration from PLC to private (1 page) |
25 May 2005 | Application for reregistration from PLC to private (1 page) |
25 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 May 2005 | Re-registration of Memorandum and Articles (12 pages) |
25 May 2005 | Re-registration of Memorandum and Articles (12 pages) |
25 February 2005 | Return made up to 07/02/05; full list of members
|
25 February 2005 | Return made up to 07/02/05; full list of members
|
26 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members
|
19 February 2003 | Return made up to 07/02/03; full list of members
|
26 October 2002 | Notice of resolution removing auditor (1 page) |
26 October 2002 | Notice of resolution removing auditor (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2001 | Return made up to 07/02/01; full list of members
|
21 February 2001 | Return made up to 07/02/01; full list of members
|
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
23 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
7 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 March 1998 | Return made up to 07/02/98; full list of members
|
10 March 1998 | Return made up to 07/02/98; full list of members
|
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
4 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 07/02/97; no change of members (6 pages) |
6 March 1997 | Return made up to 07/02/97; no change of members (6 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
13 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
13 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
1 May 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
1 May 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
12 March 1996 | Return made up to 07/02/96; bulk list available separately
|
12 March 1996 | Return made up to 07/02/96; bulk list available separately
|
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
28 February 1995 | Full group accounts made up to 30 September 1994 (30 pages) |
28 February 1995 | Full group accounts made up to 30 September 1994 (30 pages) |
22 February 1995 | Return made up to 07/02/95; full list of members (7 pages) |
22 February 1995 | Return made up to 07/02/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
15 March 1994 | Return made up to 07/02/94; bulk list available separately
|
15 March 1994 | Full group accounts made up to 30 September 1993 (25 pages) |
15 March 1994 | Return made up to 07/02/94; bulk list available separately
|
15 March 1994 | Full group accounts made up to 30 September 1993 (25 pages) |
5 March 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
5 March 1993 | Return made up to 07/02/93; bulk list available separately
|
5 March 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
5 March 1993 | Return made up to 07/02/93; bulk list available separately
|
13 March 1992 | Full group accounts made up to 30 September 1991 (27 pages) |
13 March 1992 | Full group accounts made up to 30 September 1991 (27 pages) |
21 February 1991 | Full accounts made up to 30 September 1990 (24 pages) |
21 February 1991 | Full accounts made up to 30 September 1990 (24 pages) |
16 March 1990 | Full group accounts made up to 30 September 1989 (22 pages) |
16 March 1990 | Full group accounts made up to 30 September 1989 (22 pages) |
5 April 1989 | Full group accounts made up to 30 September 1988 (51 pages) |
5 April 1989 | Full group accounts made up to 30 September 1988 (51 pages) |
3 March 1988 | Full group accounts made up to 30 September 1987 (25 pages) |
3 March 1988 | Full group accounts made up to 30 September 1987 (25 pages) |
2 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 1981 | Resolutions
|
16 June 1971 | Company name changed\certificate issued on 16/06/71 (2 pages) |
16 June 1971 | Company name changed\certificate issued on 16/06/71 (2 pages) |
23 September 1968 | Incorporation (16 pages) |
23 September 1968 | Certificate of incorporation (1 page) |
23 September 1968 | Incorporation (16 pages) |
23 September 1968 | Certificate of incorporation (1 page) |