London
E14 8JJ
Director Name | Mr Simon Guy McClure |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2011(39 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mrs Rachael Saillart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Geoffrey Gurling |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 8 Stonefield Scarcroft Leeds West Yorkshire LS14 3AB |
Director Name | Mr Andrew James Staniland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 June 2005) |
Role | Chief Executive |
Correspondence Address | 154b Knutsford Road Wilmslow Cheshire SK9 6EL |
Director Name | Paul Howard Richards |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 December 2004) |
Role | Banker |
Correspondence Address | 15 Beech Hill Avenue Barnet Hertfordshire EN4 0LW |
Director Name | John Anthony Profit |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Manderville 222 Burton Road Melton Mowbray Leicestershire LE13 1DN |
Director Name | John Anthony Lees |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | Lowerwater John Woolfe Court Northwick Park Blockley Moreton In Marsh Gloucestershire GL56 9RF Wales |
Director Name | Peter Hodgson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House Chapel Lane Osgathorpe Loughborough Leicestershire LE12 9SX |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Secretary Name | Peter Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Chapel Lane Osgathorpe Loughborough Leicestershire LE12 9SX |
Director Name | Mr William Michael Cran |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(22 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwoods Reap Hirst Road Huddersfield HD2 2DD |
Director Name | Stephen Alan Thornton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(25 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Secretary Name | Stephen Alan Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(25 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Director Name | Keith Gary Hughes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 41 Maunder Close Grays Essex RM16 6BW |
Director Name | Stephen Carl Ackerman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2008) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Cottage Shenfield Green Shenfield Essex CM15 8NG |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Website | headway.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 8002244 |
Telephone region | Freephone |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16.3m at £0.05 | Incorporated Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,000 |
Net Worth | £5,358,000 |
Cash | £78,000 |
Current Liabilities | £50,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
19 July 1982 | Delivered on: 3 August 1982 Satisfied on: 19 November 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4.25 acres of land & the factory erected thereon at clover nook industrial park, south normanton derbyshire comprised in an underlease dated 1-4-81. Fully Satisfied |
---|---|
19 July 1982 | Delivered on: 3 August 1982 Satisfied on: 19 November 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land constituting of 4.25 acres at the clover nook industrial park south normanton. Derbyshire comprised in a conveyance dated 31-3-81. Fully Satisfied |
16 July 1982 | Delivered on: 20 July 1982 Persons entitled: The Council of the County of North Yorkshire Classification: Legal charge Secured details: £144,750. Particulars: Plot of land at walkerville near catterick camp north yorkshire. Fully Satisfied |
16 July 1982 | Delivered on: 20 July 1982 Persons entitled: Richmondshire District Council Classification: Legal charge Secured details: £15000. Particulars: Plot of land at walkerville near catterick camp north yorkshire. Fully Satisfied |
13 October 1980 | Delivered on: 17 October 1980 Satisfied on: 30 July 2003 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 now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
13 October 1980 | Delivered on: 17 October 1980 Satisfied on: 12 April 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate at south normanton derbyshire and all other property comprised in a lease dated 6/10/80. Fully Satisfied |
2 December 2005 | Delivered on: 13 December 2005 Satisfied on: 4 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of knowles lane dudley hill bradford t/no WYK696736. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 December 2005 | Delivered on: 13 December 2005 Satisfied on: 4 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of denby dale road and on the south west side of holmfield lane being part of holmfield mill and thornes mills wakefield and holmfield mill holmfield lane and thornes mills denby dale road wakefield t/nos WYK741415 and WYK741420. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 December 2005 | Delivered on: 13 December 2005 Satisfied on: 4 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tong road mills to the south of tong road and to the west of percy street armely leeds and land lying to the south of tong road wortley leeds t/nos WYK266162 and WYK589017. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 December 2005 | Delivered on: 13 December 2005 Satisfied on: 4 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of club lane halifax t/no WYK673314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 November 2005 | Delivered on: 18 November 2005 Satisfied on: 4 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 04329183 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
3 November 2005 | Delivered on: 9 November 2005 Satisfied on: 4 July 2008 Persons entitled: The Royal Bank of Scotland 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 |
31 July 2003 | Delivered on: 7 August 2003 Satisfied on: 1 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tong road mills to the south of tong road and to the west of percy street armley leeds t/no: WYK266162. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 2003 | Delivered on: 7 August 2003 Satisfied on: 1 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on north west side of knowles lane dudley hill bradford t/no: WYK696736. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 2003 | Delivered on: 7 August 2003 Satisfied on: 1 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land lying to the south of tong road wortley leeds t/no: WYK589017. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 2003 | Delivered on: 7 August 2003 Satisfied on: 1 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east of denby dale road & on southwest of holmfield land holmfield mill & thorpes mill wakefield t/no: WYK741415. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 September 1980 | Delivered on: 10 September 1980 Persons entitled: Custom Synthetics Limited Classification: Agreement of charge Secured details: £97,200. Particulars: 2000 £1 shares in custom foams limited. Fully Satisfied |
31 July 2003 | Delivered on: 7 August 2003 Satisfied on: 1 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a holmfield mill holmfield lane & thorpes mill denby dale road wakefield t/no: WYK741420. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 2003 | Delivered on: 7 August 2003 Satisfied on: 1 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on south side of club lane halifax west yorkshire t/no: WYK673314. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 2003 | Delivered on: 7 August 2003 Satisfied on: 1 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 16 February 2001 Persons entitled: Hsbc 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: Grindon way newton aycliffe county durham - DU232304. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 March 1999 | Delivered on: 24 March 1999 Satisfied on: 16 February 2001 Persons entitled: Midland 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: Property k/a grindon way newton aycliffe t/n DY191872. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 December 1995 | Delivered on: 29 December 1995 Satisfied on: 10 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from noisco products limited to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the south east side of denby dale road and on the south west side of holmfield lane t/n WYK355754 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 December 1995 | Delivered on: 29 December 1995 Satisfied on: 30 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from noisco products limited to the chargee on any account whatsoever. Particulars: The f/h property k/a thornes mill denby dale road wakefield west yorkshire t/n WYK409524 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 May 1995 | Delivered on: 8 June 1995 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from aronstead limited to the chargee on any account whatsoever. Particulars: F/H property k/a holmfield mill, holmfield lane and thornes mill, denby road, wakefield, west yorkshire t/no. WYK409524 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 May 1995 | Delivered on: 8 June 1995 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from aronstead limited to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south east side of denby dale road and on the south west side of holmfield lane being part of holmfield mill & thornes mill, wakefield, west yorkshire t/no. WYK355754 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 July 1991 | Delivered on: 2 August 1991 Satisfied on: 2 December 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled prompt credit application Secured details: £165211-80 due from the company to the chargee pursuants to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable (please see 395 for full details). Fully Satisfied |
3 July 1980 | Delivered on: 9 July 1980 Satisfied on: 12 April 1989 Persons entitled: Durham County Council Classification: Legal charge Secured details: £63,750 & all other monies due or to become due from the company to the chargee. Particulars: Unit A311 aycliffe industrial estate newton aycliffe durham. Fully Satisfied |
22 April 1991 | Delivered on: 24 April 1991 Satisfied on: 5 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands hereditaments and premises being:- units E461 and E464, woodham road, aycliffe industrial estate, county durham. Fully Satisfied |
22 April 1991 | Delivered on: 24 April 1991 Satisfied on: 16 February 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands hereditaments and premises being:- unit a, 311 ricknall avenue, newton aycliffe county durham. Fully Satisfied |
22 April 1991 | Delivered on: 24 April 1991 Satisfied on: 5 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands hereditaments and premises being:- unit 568B north side of station road, aycliffe industrial estate, county durham. Fully Satisfied |
22 April 1991 | Delivered on: 24 April 1991 Satisfied on: 5 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands hereditaments and premises being:- land at walkerville catterick road, catterick garrison, north yorkshire. Fully Satisfied |
22 April 1991 | Delivered on: 24 April 1991 Satisfied on: 7 June 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands hereditaments and premises being:- land situate at moreton-in-marsh, gloucestershire. Fully Satisfied |
22 April 1991 | Delivered on: 24 April 1991 Satisfied on: 7 June 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
23 April 1990 | Delivered on: 1 May 1990 Satisfied on: 15 October 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial premises at st. Mary's road sydenham industrial estate leamington spa warwickshire. Fully Satisfied |
6 December 1985 | Delivered on: 11 December 1985 Satisfied on: 12 April 1989 Persons entitled: The County Council of Durham. Classification: Supplementary legal charge Secured details: £63,750 due from the company to the chargee supplemental to the legal charge d/d 3/7/85. Particulars: F/H, property k/a unit A311 ricknall avenue aycliffe industrial estate newton aycliffe, durham. Fully Satisfied |
22 February 1985 | Delivered on: 27 February 1985 Satisfied on: 15 October 1992 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 that plot of land 4.25 acres or thereabouts at clover nook industrial park south normanton derbyshire (see doc M41). Fully Satisfied |
20 October 1982 | Delivered on: 21 October 1982 Satisfied on: 12 April 1989 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One contour cutting machine "ofs 200" serial no. 11/0367 one horizontal splitting machine "bsl 204" serial no. 3/0424 three vertical cutting machines js. Serial nos. 2/1284 2/1283 2/1285. Fully Satisfied |
26 June 1980 | Delivered on: 4 July 1980 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: A) the companys rights, title and interest in and to each of a building agreement dated 12.6.80 and a building contract dated 1.11.79. and any agreements amending or supplementing those agreements. B) the company's rights title and interest in the said land and premises or any part thereof referred to in the said building agreement dated 12/6/80. Fully Satisfied |
27 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
31 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
30 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
19 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House, 13-14 Clements Court, Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House, 13-14 Clements Court, Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
27 November 2014 | Re-registration from a public company to a private limited company
|
27 November 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 November 2014 | Resolutions
|
27 November 2014 | Re-registration from a public company to a private limited company (2 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Re-registration of Memorandum and Articles (6 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Appointment of Mr Simon Mcclure as a director (2 pages) |
28 June 2011 | Appointment of Mr Simon Mcclure as a director (2 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page) |
21 September 2010 | Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page) |
14 September 2010 | Termination of appointment of Keith Hughes as a director (1 page) |
14 September 2010 | Termination of appointment of Keith Hughes as a director (1 page) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
22 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
22 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
19 October 2009 | Director's details changed for Mr Kailayapillai Ranjan on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Keith Gary Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Keith Gary Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kailayapillai Ranjan on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Keith Gary Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kailayapillai Ranjan on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
12 March 2008 | Appointment terminated director stephen ackerman (1 page) |
12 March 2008 | Appointment terminated director stephen ackerman (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
23 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Section 394 (1 page) |
13 December 2006 | Section 394 (1 page) |
12 December 2006 | Secion 394 (1 page) |
12 December 2006 | Secion 394 (1 page) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
1 November 2006 | Location of register of members (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Return made up to 03/10/05; full list of members
|
18 November 2005 | Return made up to 03/10/05; full list of members
|
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
17 August 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
17 August 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
15 February 2005 | Auditor's resignation letter (1 page) |
15 February 2005 | Auditor's resignation letter (1 page) |
25 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
25 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (3 pages) |
20 December 2004 | Ad 10/12/04--------- £ si [email protected]=3500 £ ic 812025/815525 (2 pages) |
20 December 2004 | Ad 10/12/04--------- £ si [email protected]=3500 £ ic 812025/815525 (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
2 December 2004 | Group of companies' accounts made up to 30 June 2004 (37 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Group of companies' accounts made up to 30 June 2004 (37 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 03/10/04; bulk list available separately (10 pages) |
20 October 2004 | Return made up to 03/10/04; bulk list available separately (10 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
5 December 2003 | Resolutions
|
5 December 2003 | Group of companies' accounts made up to 30 June 2003 (36 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Group of companies' accounts made up to 30 June 2003 (36 pages) |
21 October 2003 | Return made up to 03/10/03; bulk list available separately
|
21 October 2003 | Return made up to 03/10/03; bulk list available separately
|
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Group of companies' accounts made up to 30 June 2002 (36 pages) |
5 December 2002 | Group of companies' accounts made up to 30 June 2002 (36 pages) |
5 December 2002 | Resolutions
|
8 October 2002 | Return made up to 03/10/02; bulk list available separately (10 pages) |
8 October 2002 | Return made up to 03/10/02; bulk list available separately (10 pages) |
17 July 2002 | £ ic 812736/812026 26/06/02 £ sr [email protected]=710 (1 page) |
17 July 2002 | £ ic 812736/812026 26/06/02 £ sr [email protected]=710 (1 page) |
14 July 2002 | Ad 27/06/02--------- £ si [email protected]=3900 £ ic 808836/812736 (2 pages) |
14 July 2002 | Ad 27/06/02--------- £ si [email protected]=3900 £ ic 808836/812736 (2 pages) |
17 May 2002 | £ ic 810625/808836 03/05/02 £ sr [email protected]=1789 (1 page) |
17 May 2002 | £ ic 810625/808836 03/05/02 £ sr [email protected]=1789 (1 page) |
8 May 2002 | £ ic 820625/810625 24/04/02 £ sr [email protected]=10000 (1 page) |
8 May 2002 | £ ic 820625/810625 24/04/02 £ sr [email protected]=10000 (1 page) |
7 May 2002 | £ ic 824375/821875 03/04/02 £ sr [email protected]=2500 (1 page) |
7 May 2002 | £ ic 824375/821875 03/04/02 £ sr [email protected]=2500 (1 page) |
7 May 2002 | £ ic 821875/820625 12/04/02 £ sr [email protected]=1250 (1 page) |
7 May 2002 | £ ic 821875/820625 12/04/02 £ sr [email protected]=1250 (1 page) |
5 April 2002 | £ ic 826875/824375 20/03/02 £ sr [email protected]=2500 (1 page) |
5 April 2002 | £ ic 826875/824375 20/03/02 £ sr [email protected]=2500 (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (40 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (40 pages) |
8 October 2001 | Return made up to 03/10/01; bulk list available separately (8 pages) |
8 October 2001 | Return made up to 03/10/01; bulk list available separately (8 pages) |
15 June 2001 | Ad 05/06/01--------- £ si [email protected]=6086 £ ic 320733/326819 (2 pages) |
15 June 2001 | Ad 05/06/01--------- £ si [email protected]=6086 £ ic 320733/326819 (2 pages) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
22 December 2000 | Full group accounts made up to 30 June 2000 (42 pages) |
22 December 2000 | Full group accounts made up to 30 June 2000 (42 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: thornes mill denby dale road wakefield WF2 7AZ (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: thornes mill denby dale road wakefield WF2 7AZ (1 page) |
11 October 2000 | Return made up to 03/10/00; bulk list available separately
|
11 October 2000 | Return made up to 03/10/00; bulk list available separately
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
3 May 2000 | Ad 20/04/00--------- £ si [email protected]=250 £ ic 820538/820788 (2 pages) |
3 May 2000 | Ad 20/04/00--------- £ si [email protected]=250 £ ic 820538/820788 (2 pages) |
1 March 2000 | Ad 17/02/00--------- £ si [email protected]=750 £ ic 819788/820538 (2 pages) |
1 March 2000 | Ad 17/02/00--------- £ si [email protected]=750 £ ic 819788/820538 (2 pages) |
22 February 2000 | Ad 14/02/00--------- £ si [email protected]=1150 £ ic 818638/819788 (2 pages) |
22 February 2000 | Ad 14/02/00--------- £ si [email protected]=1250 £ ic 817388/818638 (2 pages) |
22 February 2000 | Ad 14/02/00--------- £ si [email protected]=1250 £ ic 817388/818638 (2 pages) |
22 February 2000 | Ad 14/02/00--------- £ si [email protected]=1150 £ ic 818638/819788 (2 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Ad 03/02/00--------- £ si [email protected]=2068 £ ic 810570/812638 (2 pages) |
11 February 2000 | Ad 03/02/00--------- £ si [email protected]=4750 £ ic 812638/817388 (2 pages) |
11 February 2000 | Ad 03/02/00--------- £ si [email protected]=2068 £ ic 810570/812638 (2 pages) |
11 February 2000 | Ad 03/02/00--------- £ si [email protected]=4750 £ ic 812638/817388 (2 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Full group accounts made up to 30 June 1999 (49 pages) |
7 January 2000 | Full group accounts made up to 30 June 1999 (49 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
5 November 1999 | Ad 28/10/99--------- £ si [email protected]=1150 £ ic 808920/810070 (2 pages) |
5 November 1999 | Ad 28/10/99--------- £ si [email protected]=500 £ ic 810070/810570 (2 pages) |
5 November 1999 | Ad 28/10/99--------- £ si [email protected]=500 £ ic 810070/810570 (2 pages) |
5 November 1999 | Ad 28/10/99--------- £ si [email protected]=1150 £ ic 808920/810070 (2 pages) |
3 November 1999 | Return made up to 03/10/99; bulk list available separately (9 pages) |
3 November 1999 | Return made up to 03/10/99; bulk list available separately (9 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
24 November 1998 | Full group accounts made up to 30 June 1998 (46 pages) |
24 November 1998 | Full group accounts made up to 30 June 1998 (46 pages) |
27 October 1998 | Return made up to 03/10/98; bulk list available separately (10 pages) |
27 October 1998 | Return made up to 03/10/98; bulk list available separately (10 pages) |
12 June 1998 | Ad 04/06/98--------- £ si [email protected]=300 £ ic 808619/808919 (2 pages) |
12 June 1998 | Ad 04/06/98--------- £ si [email protected]=300 £ ic 808619/808919 (2 pages) |
22 April 1998 | Ad 16/04/98--------- £ si [email protected]=150 £ ic 808469/808619 (2 pages) |
22 April 1998 | Ad 16/04/98--------- £ si [email protected]=150 £ ic 808469/808619 (2 pages) |
18 December 1997 | Full group accounts made up to 30 June 1997 (43 pages) |
18 December 1997 | Full group accounts made up to 30 June 1997 (43 pages) |
28 November 1997 | Ad 19/11/97--------- £ si [email protected]=1439 £ ic 807030/808469 (2 pages) |
28 November 1997 | Ad 19/11/97--------- £ si [email protected]=1439 £ ic 807030/808469 (2 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
28 October 1997 | Return made up to 03/10/97; bulk list available separately
|
28 October 1997 | Return made up to 03/10/97; bulk list available separately
|
7 March 1997 | New secretary appointed;new director appointed (3 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed;new director appointed (3 pages) |
7 March 1997 | Director resigned (1 page) |
20 December 1996 | Memorandum and Articles of Association (36 pages) |
20 December 1996 | Memorandum and Articles of Association (36 pages) |
29 November 1996 | Full group accounts made up to 30 June 1996 (40 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | Full group accounts made up to 30 June 1996 (40 pages) |
31 October 1996 | Return made up to 03/10/96; bulk list available separately
|
31 October 1996 | Return made up to 03/10/96; bulk list available separately
|
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
15 October 1996 | Auditor's resignation (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
25 September 1996 | Ad 29/08/96--------- £ si [email protected]=150 £ ic 806880/807030 (2 pages) |
25 September 1996 | Ad 29/08/96--------- £ si [email protected]=150 £ ic 806880/807030 (2 pages) |
6 August 1996 | Interim accounts made up to 31 December 1995 (10 pages) |
6 August 1996 | Interim accounts made up to 31 December 1995 (10 pages) |
11 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Ad 30/11/95--------- £ si [email protected]=1750 £ ic 805130/806880 (2 pages) |
27 December 1995 | Ad 30/11/95--------- £ si [email protected]=1750 £ ic 805130/806880 (2 pages) |
16 November 1995 | Red share prem acc (4 pages) |
16 November 1995 | Certificate of reduction of share premium (1 page) |
16 November 1995 | Certificate of reduction of share premium (1 page) |
16 November 1995 | Red share prem acc (4 pages) |
1 November 1995 | Return made up to 03/10/95; bulk list available separately
|
1 November 1995 | Return made up to 03/10/95; bulk list available separately
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
12 October 1995 | Full group accounts made up to 30 June 1995 (40 pages) |
12 October 1995 | Full group accounts made up to 30 June 1995 (40 pages) |
10 October 1995 | Memorandum and Articles of Association (12 pages) |
10 October 1995 | Memorandum and Articles of Association (12 pages) |
24 October 1994 | Full accounts made up to 30 June 1994 (32 pages) |
24 October 1994 | Full accounts made up to 30 June 1994 (32 pages) |
28 October 1992 | Full group accounts made up to 30 June 1992 (33 pages) |
28 October 1992 | Full group accounts made up to 30 June 1992 (33 pages) |
7 November 1991 | Full group accounts made up to 30 June 1991 (33 pages) |
7 November 1991 | Full group accounts made up to 30 June 1991 (33 pages) |
25 September 1991 | Company name changed beaverco PLC\certificate issued on 26/09/91 (2 pages) |
25 September 1991 | Company name changed beaverco PLC\certificate issued on 26/09/91 (2 pages) |
23 July 1990 | Director resigned (2 pages) |
23 July 1990 | Director resigned (2 pages) |
8 November 1989 | Director resigned (2 pages) |
8 November 1989 | Director resigned (2 pages) |
21 January 1988 | New director appointed (2 pages) |
21 January 1988 | New director appointed (2 pages) |
19 August 1987 | Memorandum and Articles of Association (35 pages) |
19 August 1987 | Memorandum and Articles of Association (35 pages) |
24 October 1985 | Company name changed\certificate issued on 24/10/85 (2 pages) |
24 October 1985 | Company name changed\certificate issued on 24/10/85 (2 pages) |
25 June 1982 | Annual return made up to 23/04/81 (7 pages) |
25 June 1982 | Annual return made up to 23/04/81 (7 pages) |
5 November 1981 | Annual return made up to 31/12/80 (4 pages) |
5 November 1981 | Annual return made up to 31/12/80 (4 pages) |
25 February 1972 | Certificate of incorporation (1 page) |
25 February 1972 | Certificate of incorporation (1 page) |