London
WC1V 6RL
Director Name | Mr David James Tweddle |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Neil Tweddle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Allan Marshall Cloggie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | Low Farthingbank Thornhill Dumfriesshire DG3 4AH Scotland |
Director Name | David Peter Jevons |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 29 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hillfoot 25 Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EJ |
Director Name | Mr Peter William Lynn |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 1995) |
Role | Production Director |
Correspondence Address | 10 Home Farm Close Witherley Atherstone Warwickshire CV9 3SP |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Mr John Barry Wise |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 1995) |
Role | Production Manager |
Correspondence Address | 1 Milner Bank Otley West Yorkshire LS21 3NE |
Secretary Name | Mr Alistair John Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Robert Gordon McKie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Blinkbonny Crescent Edinburgh Midlothian EH4 3NB Scotland |
Director Name | Mr Brian Samuel North |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(23 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Queensbury Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Secretary Name | Robert Gordon McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(23 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 4 Blinkbonny Crescent Edinburgh Midlothian EH4 3NB Scotland |
Secretary Name | Gerald Anthony Slater |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(24 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1993) |
Role | Solicitor |
Correspondence Address | Rosilian 46 Trefusis Road Flushinig Falmouth Cornwall TR11 5UB |
Secretary Name | Gerald Anthony Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(24 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1993) |
Role | Solicitor |
Correspondence Address | Rosilian 46 Trefusis Road Flushinig Falmouth Cornwall TR11 5UB |
Secretary Name | John Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(24 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 17 June 1994) |
Role | Finance Director |
Correspondence Address | 23 Marshals Drive St. Albans Hertfordshire AL1 4RB |
Director Name | Mr Gary John Wilks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(25 years, 4 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Secretary Name | Clive James Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(26 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | Mr Stuart John Little |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(26 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 20 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Secretary Name | Mr Gary John Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 August 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Director Name | Mr Andrew Kilkenny |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(42 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2015) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Director Name | Ms Sandra Jane Stott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(42 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Director Name | Mr Benjamin James Rowlands |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(42 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 July 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Director Name | Mr David Alexander |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(42 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 December 2015) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Director Name | Mr Andrew Stephen Wright |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Director Name | Mr Simon Peter Crawford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(46 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Director Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Secretary Name | Mr Andrew Wright |
---|---|
Status | Resigned |
Appointed | 27 August 2015(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Director Name | Mr Colin Archibald Chisholm |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(48 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Director Name | Mr David Hugh Claughton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(48 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA |
Website | british-thornton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 680226 |
Telephone region | Keighley |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.4m at £1 | Lillyvalley Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,881,082 |
Gross Profit | £6,459,295 |
Net Worth | £3,544,546 |
Cash | £1,271,716 |
Current Liabilities | £4,432,400 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2014 | Delivered on: 29 March 2014 Satisfied on: 11 September 2015 Persons entitled: David Jevons Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 April 1996 | Delivered on: 20 May 1996 Satisfied on: 14 October 2010 Persons entitled: British Thornton Holdings PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to the terms of any of the loan notes issued by british thornton direct limited to the lender on the 29TH april 1996 or the debenture. Particulars: By the debenture, the company with full title guarantee as a continuing security to secure payment in full of the secured obligations charged to the lender:- (I) by way of legal mortgage all its l/h property at the date of the debenture including (a) land k/a unit 11B greenholme trading estate, greenholme mills, burley-in-wharfedale, west yorkshire and (b) land k/a units 7, 8, 9, 11A and 14 greenholme trading estate, greenholme mills, burley-in-wharfedale, west yorkshire and the proceeds of sale thereof with all buildings, structures and fixtures (including trade and tenant's fixtures) from time to time on or in any such property;. 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 |
29 April 1996 | Delivered on: 10 May 1996 Satisfied on: 14 August 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of 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 |
22 November 1989 | Delivered on: 5 December 1989 Satisfied on: 18 December 1991 Persons entitled: County Natwest Ventures Limited as Nominee for Natwest Investment Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement or guarantee both of even date and/or this 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. Fully Satisfied |
22 November 1989 | Delivered on: 5 December 1989 Satisfied on: 18 December 1991 Persons entitled: County Natwest Ventures Limited as Nominee for Natwest Investment Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement or guarantee (and/or this 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. Fully Satisfied |
22 November 1989 | Delivered on: 25 November 1989 Satisfied on: 9 October 1992 Persons entitled: Tsb Bank Scotland PLC Classification: Mortgage 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. Fully Satisfied |
18 January 1984 | Delivered on: 24 January 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 3RD december, 1970. Particulars: A specific charge over the benefit of all book debts and other debts. Fully Satisfied |
4 December 2013 | Delivered on: 5 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 December 2013 | Delivered on: 5 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2017 | Delivered on: 19 December 2017 Persons entitled: Praetura Asset Finance Limited Classification: A registered charge Particulars: None. Outstanding |
7 November 2017 | Delivered on: 8 November 2017 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to any obligor (other than property charged under clause 4.1.1);. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it;. Intellectual property rights (a) all present and future patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered;. (B) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Real property (a) as defined in the finance agreement and any freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. Outstanding |
27 August 2015 | Delivered on: 7 September 2015 Persons entitled: Gary Wilks Classification: A registered charge Outstanding |
29 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
24 November 2017 | Notification of Lily Valley Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Registration of charge 009451740011, created on 7 November 2017 (28 pages) |
7 November 2017 | Satisfaction of charge 009451740007 in full (1 page) |
7 November 2017 | Satisfaction of charge 009451740008 in full (1 page) |
2 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 July 2017 | Appointment of Mr David Claughton as a director on 14 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Benjamin James Rowlands as a director on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Andrew Stephen Wright as a director on 11 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Andrew Wright as a secretary on 1 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Sandra Jane Stott as a director on 1 July 2017 (1 page) |
14 July 2017 | Director's details changed for Mr Colin Archibald Chusholm on 1 July 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin Archibald Chusholm as a director on 20 June 2017 (2 pages) |
27 April 2017 | Satisfaction of charge 009451740010 in full (1 page) |
21 April 2017 | Termination of appointment of Gary John Wilks as a director on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Stuart John Little as a director on 20 April 2017 (1 page) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Simon Peter Crawford as a director on 20 July 2016 (1 page) |
7 September 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
12 January 2016 | Termination of appointment of David Alexander as a director on 14 December 2015 (1 page) |
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 September 2015 | Termination of appointment of Gary John Wilks as a secretary on 27 August 2015 (1 page) |
29 September 2015 | Appointment of Mr Andrew Wright as a secretary on 27 August 2015 (2 pages) |
28 September 2015 | Appointment of Mr Andrew Stephen Wright as a director on 27 August 2015 (2 pages) |
25 September 2015 | Appointment of Mr Simon Peter Crawford as a director on 27 August 2015 (2 pages) |
25 September 2015 | Appointment of Mr Gerard Andrew Lindley Toplass as a director on 27 August 2015 (2 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Satisfaction of charge 009451740009 in full (1 page) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2015 | Registration of charge 009451740010, created on 27 August 2015 (36 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 August 2015 | Satisfaction of charge 5 in full (1 page) |
5 August 2015 | Termination of appointment of Andrew Kilkenny as a director on 31 July 2015 (1 page) |
24 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 March 2014 | Registration of charge 009451740009 (59 pages) |
5 December 2013 | Registration of charge 009451740008 (28 pages) |
5 December 2013 | Registration of charge 009451740007 (17 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 December 2011 | Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 January 2011 | Appointment of Ms Sandra Jane Stott as a director (2 pages) |
11 January 2011 | Appointment of Mr Andrew Kilkenny as a director (2 pages) |
10 January 2011 | Director's details changed for Mr Stuart John Little on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Gary John Wilks on 1 January 2011 (2 pages) |
10 January 2011 | Appointment of Mr David Alexander as a director (2 pages) |
10 January 2011 | Director's details changed for Mr Gary John Wilks on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Gary John Wilks on 1 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Gary John Wilks on 1 January 2011 (1 page) |
10 January 2011 | Appointment of Mr Benjamin James Rowlands as a director (2 pages) |
10 January 2011 | Director's details changed for Mr Stuart John Little on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Gary John Wilks on 1 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Gary John Wilks on 1 January 2011 (1 page) |
19 November 2010 | Termination of appointment of David Jevons as a director (1 page) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 November 2009 | Director's details changed for Mr Stuart John Little on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gary John Wilks on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Peter Jevons on 7 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for David Peter Jevons on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Stuart John Little on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gary John Wilks on 7 October 2009 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / stuart little / 08/12/2008 (2 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (22 pages) |
2 March 2006 | Accounts made up to 30 April 2005 (19 pages) |
13 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
14 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: greenholme mills iron row, burley in wharfedale leeds west yorkshire LS29 7DB (1 page) |
8 February 2005 | Accounts made up to 30 April 2004 (17 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
19 November 2003 | Accounts made up to 30 April 2003 (17 pages) |
23 October 2003 | Return made up to 07/10/03; full list of members
|
11 February 2003 | Accounts made up to 30 April 2002 (18 pages) |
21 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
27 January 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
1 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
11 September 2001 | Return made up to 07/10/00; full list of members; amend (7 pages) |
3 November 2000 | Return made up to 07/10/00; full list of members
|
29 September 2000 | Accounts made up to 30 April 2000 (16 pages) |
23 December 1999 | Accounts made up to 25 April 1999 (16 pages) |
13 October 1999 | Return made up to 07/10/99; full list of members
|
16 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
14 July 1998 | Accounts made up to 26 April 1998 (16 pages) |
17 February 1998 | Accounts made up to 27 April 1997 (17 pages) |
28 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
11 February 1997 | Accounts made up to 30 April 1996 (15 pages) |
13 October 1996 | Return made up to 07/10/96; full list of members
|
20 May 1996 | Particulars of mortgage/charge (5 pages) |
12 May 1996 | Secretary resigned (2 pages) |
12 May 1996 | Ad 29/04/96--------- £ si 24400@1=24400 £ ic 1106000/1130400 (2 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
12 May 1996 | New secretary appointed (1 page) |
12 May 1996 | Memorandum and Articles of Association (14 pages) |
12 May 1996 | Auditor's resignation (1 page) |
12 May 1996 | Nc inc already adjusted 29/04/96 (1 page) |
12 May 1996 | Resolutions
|
12 May 1996 | Registered office changed on 12/05/96 from: 301/311 rainham road south dagenham essex RM10 8DH (1 page) |
12 May 1996 | Resolutions
|
10 May 1996 | Particulars of mortgage/charge (7 pages) |
20 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
19 October 1995 | Return made up to 07/10/95; no change of members (10 pages) |
25 September 1995 | Accounts made up to 30 April 1995 (15 pages) |
8 August 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned (2 pages) |
14 January 1995 | Accounts made up to 30 April 1994 (16 pages) |
28 October 1994 | Return made up to 07/10/94; full list of members (8 pages) |
2 November 1993 | Accounts made up to 30 April 1993 (16 pages) |
26 May 1993 | Ad 29/04/93--------- £ si 1100000@1=1100000 £ ic 6000/1106000 (2 pages) |
26 May 1993 | £ nc 6000/1106000 29/04/93 (1 page) |
25 May 1993 | Company name changed educational & scientific furnitu re LIMITED\certificate issued on 26/05/93 (2 pages) |
2 February 1993 | Accounts made up to 30 April 1992 (14 pages) |
6 February 1992 | Accounts made up to 30 April 1991 (16 pages) |
1 January 1969 | Certificate of incorporation (1 page) |