55 Mark Lane
London
EC3R 7NE
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 29 October 2018(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(49 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Roger James Ashby |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 August 2007) |
Role | Insurance Broker |
Correspondence Address | 6 Park Lane Guiseley Leeds West Yorkshire LS20 8EP |
Director Name | Mr James Godfrey Wooldridge |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 September 1995) |
Role | Insurance Broker |
Correspondence Address | Lindley Wood Farm Lindley Otley West Yorkshire LS21 2QP |
Director Name | Mr Richard Howard Marshall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 04 March 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ivegate Yeadon LS19 7RE |
Secretary Name | Mr Richard Howard Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree House 179 Yew Tree Lane Harrogate North Yorkshire HG2 9LF |
Director Name | Mr Richard Anthony Marshall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(25 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 September 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ivegate Yeadon LS19 7RE |
Director Name | Mr James Andrew Hall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(25 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 08 August 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Jonathan May |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(28 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ivegate Yeadon LS19 7RE |
Director Name | Mr David Craig Bentley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ivegate Yeadon LS19 7RE |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 February 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Ivegate Yeadon LS19 7RE |
Secretary Name | Elizabeth Matthewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(37 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 14-16 Ivegate Yeadon Leeds West Yorkshire LS19 7RE |
Director Name | Mrs Julia Wilding |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 14-16 Ivegate Yeadon West Yorkshire LS19 7RE |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(43 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 February 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Geoffrey Stephen Kirk |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | marshallwooldridge.com |
---|---|
Telephone | 0113 2506614 |
Telephone region | Leeds |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9k at £1 | Marshall Wooldridge Holdings LTD 85.11% Ordinary A |
---|---|
4.5k at £0.3 | Brokerbility LTD 14.89% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,117,373 |
Gross Profit | £1,944,392 |
Net Worth | £1,118,284 |
Cash | £1,086,210 |
Current Liabilities | £3,228,153 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
9 May 2005 | Delivered on: 9 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 ivegate yeadon leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
12 April 2005 | Delivered on: 22 April 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
13 October 2000 | Delivered on: 14 October 2000 Persons entitled: Yorkshire 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 6 clayton grove yeadon leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 November 1999 | Delivered on: 4 November 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 clayton grove,yeadon LS19 7RQ. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
10 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
10 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
10 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 November 2022 | Termination of appointment of Geoffrey Stephen Kirk as a director on 25 November 2022 (1 page) |
11 November 2022 | Confirmation statement made on 8 November 2022 with updates (5 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 August 2022 | Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Secretary's details changed for Andrew Stewart Hunter on 31 August 2022 (1 page) |
8 February 2022 | Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page) |
8 February 2022 | Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages) |
20 January 2022 | Change of share class name or designation (2 pages) |
20 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2022 | Memorandum and Articles of Association (21 pages) |
20 January 2022 | Director's details changed for Mr Geoffrey Stephen Kirk on 1 May 2021 (2 pages) |
20 January 2022 | Consolidation of shares on 31 December 2021 (4 pages) |
20 January 2022 | Resolutions
|
20 January 2022 | Resolutions
|
20 January 2022 | Director's details changed for Mr Neil Thornton on 1 May 2021 (2 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
31 August 2021 | Termination of appointment of James Andrew Hall as a director on 8 August 2021 (1 page) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (39 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
15 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
17 September 2019 | Resolutions
|
17 September 2019 | Statement of company's objects (2 pages) |
5 August 2019 | Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Elizabeth Matthewson as a secretary on 31 July 2019 (1 page) |
1 July 2019 | Registered office address changed from 16 Ivegate Yeadon LS19 7RE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 July 2019 (1 page) |
8 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
9 May 2019 | Termination of appointment of David Craig Bentley as a director on 5 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Julia Wilding as a director on 4 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Andrew Jonathan May as a director on 14 February 2019 (1 page) |
9 May 2019 | Termination of appointment of Richard Ian Sykes as a director on 14 February 2019 (1 page) |
25 April 2019 | Appointment of Mr Geoffrey Stephen Kirk as a director on 24 April 2019 (2 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (40 pages) |
15 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
5 November 2018 | Appointment of Andrew Stewart Hunter as a secretary on 29 October 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
23 November 2017 | Appointment of Neil Thornton as a director on 9 November 2017 (2 pages) |
23 November 2017 | Appointment of Neil Thornton as a director on 9 November 2017 (2 pages) |
8 November 2017 | Cessation of Brokerbility Limited as a person with significant control on 30 January 2017 (1 page) |
8 November 2017 | Cessation of Brokerbility Limited as a person with significant control on 30 January 2017 (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
6 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
31 August 2017 | Director's details changed for James Andrew Hall on 8 June 2017 (2 pages) |
31 August 2017 | Director's details changed for James Andrew Hall on 8 June 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
17 November 2016 | Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages) |
6 October 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
6 October 2016 | Termination of appointment of Richard Anthony Marshall as a director on 26 September 2016 (1 page) |
6 October 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
6 October 2016 | Termination of appointment of Richard Anthony Marshall as a director on 26 September 2016 (1 page) |
23 September 2016 | Satisfaction of charge 3 in full (1 page) |
23 September 2016 | Satisfaction of charge 1 in full (2 pages) |
23 September 2016 | Satisfaction of charge 3 in full (1 page) |
23 September 2016 | Satisfaction of charge 4 in full (2 pages) |
23 September 2016 | Satisfaction of charge 4 in full (2 pages) |
23 September 2016 | Satisfaction of charge 2 in full (2 pages) |
23 September 2016 | Satisfaction of charge 1 in full (2 pages) |
23 September 2016 | Satisfaction of charge 2 in full (2 pages) |
22 August 2016 | Full accounts made up to 31 January 2016 (20 pages) |
22 August 2016 | Full accounts made up to 31 January 2016 (20 pages) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
26 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
5 March 2015 | Termination of appointment of Richard Howard Marshall as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Richard Howard Marshall as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Richard Howard Marshall as a director on 4 March 2015 (1 page) |
28 December 2014 | Appointment of Mrs Julia Wilding as a director on 1 December 2014 (3 pages) |
28 December 2014 | Appointment of Mrs Julia Wilding as a director on 1 December 2014 (3 pages) |
28 December 2014 | Appointment of Mrs Julia Wilding as a director on 1 December 2014 (3 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Richard Ian Sykes on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr Richard Howard Marshall on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr David Craig Bentley on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Andrew Jonathan May on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Richard Ian Sykes on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr Richard Anthony Marshall on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr Richard Howard Marshall on 9 November 2013 (2 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr Richard Howard Marshall on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Andrew Jonathan May on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr David Craig Bentley on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Andrew Jonathan May on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for James Andrew Hall on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr Richard Anthony Marshall on 9 November 2013 (2 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr Richard Anthony Marshall on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for James Andrew Hall on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Richard Ian Sykes on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr David Craig Bentley on 9 November 2013 (2 pages) |
12 November 2014 | Director's details changed for James Andrew Hall on 9 November 2013 (2 pages) |
5 November 2014 | Full accounts made up to 31 January 2014 (21 pages) |
5 November 2014 | Full accounts made up to 31 January 2014 (21 pages) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (10 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (10 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (10 pages) |
27 October 2011 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
27 October 2011 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
6 July 2011 | Director's details changed for James Andrew Hall on 24 June 2011 (2 pages) |
6 July 2011 | Director's details changed for James Andrew Hall on 24 June 2011 (2 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
10 November 2010 | Director's details changed for James Andrew Hall on 8 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Andrew Jonathan May on 8 November 2010 (2 pages) |
10 November 2010 | Director's details changed for James Andrew Hall on 8 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Richard Anthony Marshall on 8 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Andrew Jonathan May on 8 November 2010 (2 pages) |
10 November 2010 | Director's details changed for James Andrew Hall on 8 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Richard Anthony Marshall on 8 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Andrew Jonathan May on 8 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
10 November 2010 | Director's details changed for Richard Anthony Marshall on 8 November 2010 (2 pages) |
24 September 2010 | Accounts for a medium company made up to 31 January 2010 (19 pages) |
24 September 2010 | Accounts for a medium company made up to 31 January 2010 (19 pages) |
18 February 2010 | Appointment of Elizabeth Matthewson as a secretary (3 pages) |
18 February 2010 | Appointment of Elizabeth Matthewson as a secretary (3 pages) |
18 February 2010 | Termination of appointment of Richard Marshall as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Richard Marshall as a secretary (2 pages) |
2 December 2009 | Director's details changed for Andrew Jonathan May on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Richard Ian Sykes on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Andrew Hall on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Richard Howard Marshall on 8 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Andrew Jonathan May on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Richard Howard Marshall on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David Craig Bentley on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Richard Anthony Marshall on 8 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Richard Ian Sykes on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Andrew Hall on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Richard Ian Sykes on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Richard Howard Marshall on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David Craig Bentley on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Andrew Hall on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Richard Anthony Marshall on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Andrew Jonathan May on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Richard Anthony Marshall on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David Craig Bentley on 8 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
18 November 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
15 January 2009 | Return made up to 08/11/08; full list of members (5 pages) |
15 January 2009 | Return made up to 08/11/08; full list of members (5 pages) |
30 October 2008 | Director and secretary's change of particulars / richard marshall / 20/09/2006 (1 page) |
30 October 2008 | Director and secretary's change of particulars / richard marshall / 20/09/2006 (1 page) |
26 August 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
26 August 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (19 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (19 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Conve 29/08/07 (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Ad 29/08/07--------- £ si [email protected]=1575 £ ic 9000/10575 (2 pages) |
12 September 2007 | Particulars of contract relating to shares (2 pages) |
12 September 2007 | Particulars of contract relating to shares (2 pages) |
12 September 2007 | Ad 29/08/07--------- £ si [email protected]=1575 £ ic 9000/10575 (2 pages) |
12 September 2007 | Conve 29/08/07 (1 page) |
12 September 2007 | Nc inc already adjusted 29/08/07 (2 pages) |
12 September 2007 | Nc inc already adjusted 29/08/07 (2 pages) |
4 September 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
4 September 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
12 February 2007 | Full accounts made up to 30 April 2006 (21 pages) |
12 February 2007 | Full accounts made up to 30 April 2006 (21 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Location of debenture register (1 page) |
6 December 2006 | Location of debenture register (1 page) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 November 2005 | Return made up to 08/11/05; full list of members
|
18 November 2005 | Return made up to 08/11/05; full list of members
|
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
9 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Particulars of mortgage/charge (4 pages) |
26 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members
|
12 November 2004 | Return made up to 08/11/04; full list of members
|
3 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
6 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 18/11/02; full list of members
|
26 November 2002 | Return made up to 18/11/02; full list of members
|
8 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
29 November 2001 | Return made up to 30/11/01; full list of members (7 pages) |
29 November 2001 | Return made up to 30/11/01; full list of members (7 pages) |
20 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
20 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (3 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (18 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (18 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members
|
6 December 2000 | Return made up to 30/11/00; full list of members
|
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Return made up to 30/11/99; full list of members
|
27 January 2000 | Return made up to 30/11/99; full list of members
|
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Full accounts made up to 30 April 1999 (16 pages) |
4 October 1999 | Full accounts made up to 30 April 1999 (16 pages) |
18 January 1999 | Return made up to 30/11/98; no change of members (5 pages) |
18 January 1999 | Return made up to 30/11/98; no change of members (5 pages) |
13 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
13 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
22 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
22 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
27 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
7 August 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
7 August 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
2 February 1997 | Return made up to 30/11/96; no change of members (5 pages) |
2 February 1997 | Return made up to 30/11/96; no change of members (5 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 December 1995 | Return made up to 30/11/95; full list of members (12 pages) |
6 December 1995 | Return made up to 30/11/95; full list of members (12 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 July 1973 | Company name changed\certificate issued on 10/07/73 (2 pages) |
10 July 1973 | Company name changed\certificate issued on 10/07/73 (2 pages) |
30 January 1973 | Certificate of incorporation (1 page) |
30 January 1973 | Certificate of incorporation (1 page) |