London
N12 8LY
Director Name | Mr Carl Fredrik Olof Harrling |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 07 March 2018(48 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Maureen Midgley |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 07 March 2018) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Cotswold Manor Linton Wetherby West Yorkshire LS22 4HH |
Director Name | David Francis Cook |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Caterer |
Correspondence Address | Ash Ghyll Bromley Road Bingley West Yorkshire BD16 4DA |
Director Name | Kevin Haley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 1999) |
Role | Caterer |
Correspondence Address | 9 Cooper Close Bingley West Yorkshire BD16 4SD |
Director Name | Mr Keith Ingram Midgley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 07 March 2018) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Cotswold Manor Linton Wetherby West Yorkshire LS22 4HH |
Director Name | Michael John Laffey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years after company formation) |
Appointment Duration | 7 years (resigned 27 November 1998) |
Role | Cleaning Executive |
Correspondence Address | Hillside 80 Hightown Road Cleckheaton West Yorkshire BD19 5JP |
Director Name | John Terry Midgley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years after company formation) |
Appointment Duration | 7 years (resigned 27 November 1998) |
Role | Financial Director |
Correspondence Address | Holmfield Cliffe Lane Cleckheaton West Yorkshire BD19 4SB |
Secretary Name | John Terry Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years after company formation) |
Appointment Duration | 7 years (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | Holmfield Cliffe Lane Cleckheaton West Yorkshire BD19 4SB |
Secretary Name | John Terry Midgley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | Holmfield Cliffe Lane Cleckheaton West Yorkshire BD19 4SB |
Director Name | Simon Scott Midgley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cannon Hall Drive Clifton West Yorkshire HD6 4JR |
Director Name | Edward Arthur Naylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(28 years after company formation) |
Appointment Duration | 10 years (resigned 30 November 2007) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Grange 5 Woodpecker Road Wellfield Farm Burley In Wharfedale LS29 7SY |
Director Name | Angela Laffey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(28 years after company formation) |
Appointment Duration | 2 years (resigned 19 November 1999) |
Role | Cleaning Executive |
Correspondence Address | Hillside 80 Hightown Road Cleckheaton West Yorkshire BD19 5JP |
Director Name | Mrs Lindsey Dianne Butterworth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(28 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Halstead Halstead Lane Thurstonland Huddersfield West Yorkshire HD4 6XT |
Secretary Name | Mrs Lindsey Dianne Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(29 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Halstead Halstead Lane Thurstonland Huddersfield West Yorkshire HD4 6XT |
Director Name | Kevin Haley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | 9 Cooper Close Bingley West Yorkshire BD16 4SD |
Director Name | Mrs Rebecca Louisa Bagnall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Consultant Services Group Limited Station Lane Heckmondwike West Yorkshire WF16 0NF |
Website | consultant-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 409988 |
Telephone region | Wakefield |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
13.3k at £1 | K.i. Midgley 7.67% Ordinary |
---|---|
9.4k at £1 | Maureen Midgley 5.41% Ordinary |
48.5k at £1 | K.i. Midgley Settlement 28.01% Ordinary A |
33.1k at £1 | K.i. Midgley 19.08% Ordinary A |
31.8k at £1 | Maureen Midgley 18.37% Ordinary A |
22.5k at £1 | M. Midgley Settlement 12.99% Ordinary A |
2.3k at £1 | S.s. Midgley 1.30% Ordinary A |
2.1k at £1 | Kim 1990 1.19% Ordinary A |
2.1k at £1 | L.d. Butterworth 1.19% Ordinary A |
2.1k at £1 | Mm 1990 1.19% Ordinary A |
2.1k at £1 | P.j. Naylor 1.19% Ordinary A |
2.1k at £1 | R.l. Bagnall 1.19% Ordinary A |
375 at £1 | S.s. Midgley 0.22% Ordinary |
345 at £1 | K.i. Midgley Settlement 0.20% Ordinary |
345 at £1 | L.d. Butterworth 0.20% Ordinary |
345 at £1 | M. Midgley Settlement 0.20% Ordinary |
345 at £1 | P.j. Naylor 0.20% Ordinary |
345 at £1 | R.l. Bagnall 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,032,112 |
Gross Profit | £3,438,499 |
Net Worth | £6,210,853 |
Cash | £2,093,100 |
Current Liabilities | £2,049,054 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 16 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 30 July 2019 (overdue) |
1 May 2018 | Delivered on: 2 May 2018 Persons entitled: Amicus Asset Finance Group Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the west side of station lane, heckmondwike and registered at h m land registry under title number WYK439652 and the freehold property known as land and buildings on the north west side of station lane, heckmondwike and registered at h m land registry under title number WYK501915. Outstanding |
---|---|
1 May 2018 | Delivered on: 1 May 2018 Persons entitled: Amicus Asset Finance Group LTD Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company and all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof. Outstanding |
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: Jonathan David Faith and Sharon Faith Classification: A registered charge Particulars: The freehold land shown edged red on the plan of the above title filed at hm land registry and being land and buildings on the north west side of station lane, heckmondwike (title no. WYK501915). Outstanding |
7 March 2018 | Delivered on: 14 March 2018 Persons entitled: Amicus Asset Finance Group LTD Classification: A registered charge Outstanding |
7 March 2018 | Delivered on: 8 March 2018 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
11 July 2005 | Delivered on: 15 July 2005 Satisfied on: 15 May 2014 Persons entitled: National Westminster 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. Fully Satisfied |
24 February 1989 | Delivered on: 8 March 1989 Satisfied on: 24 February 2012 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: Buildings at station lane, heckmondwike west yorkshire and goods the goodwill of the business carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1984 | Delivered on: 26 April 1984 Satisfied on: 14 January 2006 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: Including stocks shares & other securities.. 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 |
26 August 1982 | Delivered on: 1 September 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts due owing or incurred to the company. Fully Satisfied |
11 December 2017 | Group of companies' accounts made up to 31 May 2017 (29 pages) |
---|---|
30 December 2016 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
10 November 2016 | Purchase of own shares. (3 pages) |
21 October 2016 | Cancellation of shares. Statement of capital on 10 October 2016
|
21 October 2016 | Resolutions
|
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 December 2015 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
4 December 2014 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
15 May 2014 | Satisfaction of charge 4 in full (1 page) |
19 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 November 2013 | Group of companies' accounts made up to 31 May 2013 (25 pages) |
8 November 2013 | Termination of appointment of Simon Midgley as a director (1 page) |
10 September 2013 | Resolutions
|
31 May 2013 | Appointment of Mrs Rebecca Louisa Bagnall as a director (2 pages) |
2 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Group of companies' accounts made up to 31 May 2011 (24 pages) |
16 May 2011 | Director's details changed for Mrs Lindsey Dianne Butterworth on 23 March 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Mrs Lindsey Dianne Butterworth on 23 March 2011 (2 pages) |
9 December 2010 | Secretary's details changed for Mrs Lindsey Dianne Butterworth on 15 October 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Lindsey Dianne Butterworth on 15 October 2010 (2 pages) |
8 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Director's details changed for Mrs Lindsey Dianne Butterworth on 15 October 2010 (2 pages) |
8 December 2010 | Director's details changed for Mrs Lindsey Dianne Butterworth on 15 October 2010 (2 pages) |
11 November 2010 | Group of companies' accounts made up to 31 May 2010 (25 pages) |
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (11 pages) |
16 November 2009 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
10 November 2009 | Termination of appointment of Kevin Haley as a director (1 page) |
5 December 2008 | Return made up to 27/11/08; full list of members (9 pages) |
4 December 2008 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
10 October 2008 | Auditor's resignation (1 page) |
30 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (8 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | £ ic 210000/173250 04/10/07 £ sr 36750@1=36750 (1 page) |
25 October 2007 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
8 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
30 November 2006 | Group of companies' accounts made up to 31 May 2006 (31 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2005 | New director appointed (1 page) |
16 December 2005 | Resolutions
|
13 December 2005 | Group of companies' accounts made up to 31 May 2005 (28 pages) |
29 November 2005 | Return made up to 27/11/05; full list of members (7 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members
|
30 November 2004 | Group of companies' accounts made up to 31 May 2004 (31 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (12 pages) |
18 November 2003 | Group of companies' accounts made up to 31 May 2003 (33 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (12 pages) |
3 December 2002 | Group of companies' accounts made up to 31 May 2002 (29 pages) |
13 December 2001 | Return made up to 27/11/01; full list of members (12 pages) |
23 November 2001 | Group of companies' accounts made up to 31 May 2001 (30 pages) |
27 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2000 | Return made up to 27/11/00; full list of members
|
14 November 2000 | Full group accounts made up to 31 May 2000 (25 pages) |
29 December 1999 | Return made up to 27/11/99; no change of members (8 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Full group accounts made up to 31 May 1999 (21 pages) |
23 July 1999 | Director resigned (1 page) |
29 December 1998 | Return made up to 27/11/98; no change of members (6 pages) |
17 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | Full group accounts made up to 31 May 1998 (22 pages) |
2 September 1998 | Director resigned (1 page) |
23 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
7 November 1997 | Full group accounts made up to 31 May 1997 (22 pages) |
19 February 1997 | Full group accounts made up to 31 May 1996 (23 pages) |
19 January 1997 | Return made up to 27/11/96; full list of members
|
27 November 1996 | Memorandum and Articles of Association (30 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
11 March 1996 | Full group accounts made up to 31 May 1995 (21 pages) |
16 January 1996 | Return made up to 27/11/95; no change of members
|
9 December 1992 | Memorandum and Articles of Association (18 pages) |
3 January 1986 | Accounts made up to 31 May 1985 (23 pages) |
3 October 1984 | Accounts (23 pages) |
2 October 1984 | Accounts (21 pages) |
3 December 1982 | Accounts made up to 3 December 1982 (20 pages) |
3 December 1982 | Accounts made up to 3 December 1982 (20 pages) |
9 December 1981 | Accounts made up to 31 May 1981 (20 pages) |
20 November 1980 | Accounts made up to 31 May 1980 (20 pages) |
1 November 1979 | Accounts made up to 31 May 1979 (17 pages) |
30 November 1978 | Accounts made up to 31 May 1978 (17 pages) |
31 May 1977 | Accounts made up to 31 May 1977 (16 pages) |
4 February 1977 | Accounts made up to 27 May 1976 (12 pages) |
16 December 1975 | Accounts made up to 31 May 1975 (10 pages) |
27 October 1973 | Accounts made up to 31 May 2073 (8 pages) |