Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Paul Raymond Patrick McCourt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
Director Name | Mr Ekkehard Goetz |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 1992) |
Role | Company Director |
Correspondence Address | C/O Cargo Services Erostrasse 4 Nurnberg Foreign |
Director Name | Mr Steven John Palmer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Station Road Great Wyrley Walsall West Midlands WS6 6LQ |
Director Name | Mr Jurgen Herbert Timm |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | C/O Cargo Services Erdastrasse 4 Nurnberg Foreign |
Director Name | Mr Hans Helmut Winkler |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2003) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | The Old Vicarage Childs Ercall Market Drayton Shropshire TF9 2DA |
Secretary Name | Mr Steven John Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Station Road Great Wyrley Walsall West Midlands WS6 6LQ |
Director Name | Mrs Gertraud Goetz |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 July 1992(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 1994) |
Role | Co Director |
Correspondence Address | Parkstrabe 23 8502 Zimdort Germany |
Director Name | Mr Theodore Henry John De Pencier |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aysgarth House 9 Moreton Avenue Harpenden Hertfordshire AL5 2EU |
Director Name | Mr Paul Andrew Cullingford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Iain Alexander Speak |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(33 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Neil Kerr Gould |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Paul Anthony Byrne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(39 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool Li 5jq |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Mrs Ann Monk |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(41 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Company Secretarial Department A Smith/J Al-Kazaz 105 Duke Street Liverpool L1 5JQ |
Director Name | Alexei Robert Callender |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(41 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Duncan Ashley Eyre |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Richard James Morson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2017(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(43 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Nigel Leonard Douglas Tullett |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(44 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bibby Line Group Limited Company Secretarial D 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Peter James Clarkson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(29 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 December 2020) |
Correspondence Address | 3rd Floor, Walker House Exchange Flags Liverpool L2 3YL |
Website | bibbydist.co.uk |
---|
Registered Address | Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Bibby Supply Chain Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £603,000 |
Gross Profit | £123,000 |
Net Worth | -£120,000 |
Cash | £316,000 |
Current Liabilities | £909,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
29 December 2004 | Delivered on: 8 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 July 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument. Outstanding |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
31 August 1999 | Delivered on: 16 September 1999 Satisfied on: 22 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 norton canes industrial estate, jerome road, norton canes, cannock, staffordshire title number SF341797. Fully Satisfied |
31 August 1999 | Delivered on: 8 September 1999 Satisfied on: 22 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2, chasewater heath business park, chase terrace, staffordshire title no's SF359856 & SF343704. Fully Satisfied |
29 July 1994 | Delivered on: 11 August 1994 Satisfied on: 4 December 1999 Persons entitled: National Westminster 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: F/Hold property known as unit 7 jerome road industrial estate, walsall rd, norton canes, staffordshire.. 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 |
9 October 1992 | Delivered on: 17 October 1992 Satisfied on: 10 November 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £19970.90 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable (please see doc for full details). Fully Satisfied |
11 October 1991 | Delivered on: 18 October 1991 Satisfied on: 10 November 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £16689.84 due or to become due from the company to the chargee pursuant to the terms of the agreement. Particulars: All the right title and interest in and to all sums payable under the insurance (for full details see form 395). Fully Satisfied |
21 April 1983 | Delivered on: 5 May 1983 Satisfied on: 22 October 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h or l/h properties. And the proceeds of sale thereof. 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 |
29 October 1981 | Delivered on: 5 November 1981 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts due owing or incurred to the company. Fully Satisfied |
21 May 1980 | Delivered on: 11 June 1980 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
8 September 2023 | Director's details changed for Mr Gregory John Michael on 7 September 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
3 August 2022 | Registration of charge 011754910012, created on 22 July 2022 (72 pages) |
2 August 2022 | Resolutions
|
2 August 2022 | Memorandum and Articles of Association (18 pages) |
7 July 2022 | Full accounts made up to 1 January 2022 (22 pages) |
23 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 July 2021 | Satisfaction of charge 011754910010 in full (1 page) |
8 July 2021 | Accounts for a small company made up to 26 December 2020 (21 pages) |
14 June 2021 | Registration of charge 011754910011, created on 10 June 2021 (61 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
25 January 2021 | Change of details for Menzies Distribution Services Limited as a person with significant control on 17 December 2020 (2 pages) |
22 January 2021 | Change of details for Bibby Supply Chain Services Limited as a person with significant control on 14 January 2021 (2 pages) |
14 January 2021 | Resolutions
|
7 January 2021 | Resolutions
|
7 January 2021 | Resolutions
|
7 January 2021 | Statement of company's objects (2 pages) |
7 January 2021 | Memorandum and Articles of Association (18 pages) |
18 December 2020 | Appointment of Mr Gregory John Michael as a director on 11 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Richard James Morson as a director on 11 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Peter James Clarkson as a director on 11 December 2020 (1 page) |
17 December 2020 | Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 17 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 11 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 11 December 2020 (1 page) |
14 December 2020 | Registration of charge 011754910010, created on 11 December 2020 (32 pages) |
22 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages) |
22 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 December 2019 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page) |
5 December 2019 | Director's details changed for Mr Richard James Morson on 2 December 2019 (2 pages) |
4 December 2019 | Change of details for Bibby Supply Chain Services Limited as a person with significant control on 2 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Peter James Clarkson on 2 December 2019 (2 pages) |
2 December 2019 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 (1 page) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 October 2019 | Satisfaction of charge 9 in full (1 page) |
2 July 2019 | Termination of appointment of Nigel Leonard Douglas Tullett as a director on 20 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Peter James Clarkson as a director on 3 January 2019 (2 pages) |
25 September 2018 | Appointment of Mr Nigel Leonard Douglas Tullett as a director on 8 August 2018 (2 pages) |
25 September 2018 | Termination of appointment of Duncan Ashley Eyre as a director on 8 August 2018 (1 page) |
10 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages) |
10 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
10 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Michael James Bibby as a director on 10 April 2018 (1 page) |
31 January 2018 | Appointment of Mr Michael James Bibby as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Michael Peter Brown as a director on 31 January 2018 (1 page) |
6 June 2017 | Termination of appointment of Neil Kerr Gould as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Neil Kerr Gould as a director on 31 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 April 2017 | Appointment of Mr Richard James Morson as a director on 17 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Richard James Morson as a director on 17 April 2017 (2 pages) |
21 November 2016 | Termination of appointment of Alexei Robert Callender as a director on 16 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Alexei Robert Callender as a director on 16 November 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 May 2016 | Termination of appointment of Ann Monk as a director on 10 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Ann Monk as a director on 10 May 2016 (1 page) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 April 2016 | Appointment of Alexei Robert Callender as a director on 11 April 2016 (2 pages) |
15 April 2016 | Appointment of Alexei Robert Callender as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr. Duncan Ashley Eyre as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr. Duncan Ashley Eyre as a director on 11 April 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 July 2015 | Appointment of Mrs Ann Monk as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Mrs Ann Monk as a director on 30 June 2015 (3 pages) |
30 June 2015 | Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 February 2015 | Termination of appointment of Paul Anthony Byrne as a director on 31 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Paul Anthony Byrne as a director on 31 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page) |
28 January 2015 | Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages) |
28 January 2015 | Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages) |
28 January 2015 | Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 January 2014 | Appointment of Neil Kerr Gould as a director (3 pages) |
7 January 2014 | Appointment of Neil Kerr Gould as a director (3 pages) |
7 January 2014 | Appointment of Paul Anthony Byrne as a director (3 pages) |
7 January 2014 | Appointment of Paul Anthony Byrne as a director (3 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages) |
1 February 2010 | Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
12 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (4 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (4 pages) |
8 January 2005 | Particulars of mortgage/charge (5 pages) |
8 January 2005 | Particulars of mortgage/charge (5 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
19 May 2004 | Auditor's resignation (1 page) |
19 May 2004 | Auditor's resignation (1 page) |
19 May 2004 | Auditor's resignation (1 page) |
19 May 2004 | Auditor's resignation (1 page) |
31 March 2004 | Return made up to 26/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (8 pages) |
19 February 2004 | Company name changed winlen bay LIMITED\certificate issued on 19/02/04 (3 pages) |
19 February 2004 | Company name changed winlen bay LIMITED\certificate issued on 19/02/04 (3 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: attwood road chasewater heaths business park chase terrace burntwood staffordshire WS7 8GJ (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: attwood road chasewater heaths business park chase terrace burntwood staffordshire WS7 8GJ (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (4 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (4 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (3 pages) |
2 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
2 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
11 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
19 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
19 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
17 June 2002 | Return made up to 26/03/02; full list of members (6 pages) |
17 June 2002 | Return made up to 26/03/02; full list of members (6 pages) |
14 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
14 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
19 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
1 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members
|
30 March 2000 | Return made up to 26/03/00; full list of members
|
2 March 2000 | Registered office changed on 02/03/00 from: jerome rd norton canes staffs WS11 3UT (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: jerome rd norton canes staffs WS11 3UT (1 page) |
4 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 30 September 1998 (16 pages) |
11 January 1999 | Full accounts made up to 30 September 1998 (16 pages) |
9 June 1998 | Return made up to 26/03/98; no change of members (4 pages) |
9 June 1998 | Return made up to 26/03/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (16 pages) |
15 May 1997 | Return made up to 26/03/97; full list of members (5 pages) |
15 May 1997 | Return made up to 26/03/97; full list of members (5 pages) |
15 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
15 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
9 September 1996 | Ad 04/09/96--------- £ si 24625@1=24625 £ ic 25375/50000 (2 pages) |
9 September 1996 | Ad 04/09/96--------- £ si 24625@1=24625 £ ic 25375/50000 (2 pages) |
18 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
18 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
8 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
10 May 1995 | Return made up to 26/03/95; full list of members (6 pages) |
10 May 1995 | Return made up to 26/03/95; full list of members (6 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
12 January 1989 | Director resigned (2 pages) |
12 January 1989 | Director resigned (2 pages) |
20 May 1977 | Company name changed\certificate issued on 20/05/77 (2 pages) |
20 May 1977 | Company name changed\certificate issued on 20/05/77 (2 pages) |