London
NW1 4QG
Director Name | Mr Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Ms Maria Perez Corral |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 July 2021(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Christopher David Head |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(47 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Director Name | Yvonne Lorraine Haigh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Carr House Farm Pool Lane Green Hammerton York North Yorkshire YO5 8EH |
Director Name | Kenneth David Waller |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Croft House Church Street Boston Spa Wetherby West Yorkshire LS23 6DG |
Director Name | Martin Robert Walkden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 18 Butterwick Gardens Wetherby West Yorkshire LS22 6GX |
Secretary Name | Yvonne Lorraine Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Carr House Farm Pool Lane Green Hammerton York North Yorkshire YO5 8EH |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(22 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Moor Road Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Director Name | Robert Allan Eastwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(22 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 11 Water Row Cawood Selby North Yorkshire YO8 3SW |
Director Name | David Morbey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(22 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Old School House Church Street Church Fenton LS24 9RD |
Director Name | Kenneth David Waller |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | Croft House Church Street Boston Spa Wetherby West Yorkshire LS23 6DG |
Secretary Name | Mr David John Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Moor Road Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Director Name | Simon Christopher Matthews |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2005) |
Role | Sales Director |
Correspondence Address | 1 Greatfield Close Ossett Wakefield WF5 0SB |
Director Name | Mr Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oulton Grove Stone Staffordshire ST15 8WB |
Secretary Name | Darren Karl Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 839 Leek New Road Baddeley Green Stoke On Trent Staffordshire ST2 7HQ |
Secretary Name | Miss Rachel Louise Stoker |
---|---|
Status | Resigned |
Appointed | 01 January 2011(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(36 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Director Name | Mr Glenn McCardle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(38 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr John Daniel Nield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 January 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Secretary Name | Miss Rachel Louise Stoker |
---|---|
Status | Resigned |
Appointed | 15 May 2018(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(46 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Website | triesseltd.co.uk |
---|---|
Telephone | 01977 687600 |
Telephone region | Pontefract |
Registered Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Triesse (Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,573,763 |
Gross Profit | £3,316,199 |
Net Worth | £4,714,444 |
Cash | £30,182 |
Current Liabilities | £4,332,399 |
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 | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
31 January 1997 | Delivered on: 10 February 1997 Satisfied on: 25 March 2008 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 31ST january 1997 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture. Particulars: Fixed charge all right title and interest of the company in or arising out of the "charged deeds" and all book and other debts the subject of the charged deeds. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 January 1997 | Delivered on: 10 February 1997 Satisfied on: 25 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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 January 1997 | Delivered on: 10 February 1997 Satisfied on: 23 August 2006 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: Vulcan works, sandwath lane, church fenton tadcaster north yorkshire t/no: NYK115013. Fully Satisfied |
31 January 1997 | Delivered on: 8 February 1997 Satisfied on: 25 March 2008 Persons entitled: Venture Factors PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any agreement for the purchase or discounting of book and other debts. Particulars: (Including trade fixtures). 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 January 1997 | Delivered on: 4 February 1997 Satisfied on: 15 October 2004 Persons entitled: Kenneth David Waller Classification: Debenture Secured details: All monies due or to become due to the chargee by the company or any group company (as defined in the debenture) pursuant to clause 2 of the debenture. Particulars: By way of legal mortgage all f/h and l/h property vested in the company together with all buildings fixtures and fixed plant and machinery on the property as set out in clause 3.1.1 of the debenture; by way of fixed charge all assets of the company as set out in clauses 3.1.2 - 3.1.6 (inclusive) of the debenture; by way of floating charge all the undertaking and assets of the company as set out in clause 3.1.7 of the debenture. Fully Satisfied |
3 October 1995 | Delivered on: 20 October 1995 Satisfied on: 23 August 2006 Persons entitled: Tsb Asset Finance Limited Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment as detailed in schedule 1 attached to the form 395 and all right title benefit & interest in & to all insurances and all warranties and other claims. See the mortgage charge document for full details. Fully Satisfied |
17 August 1993 | Delivered on: 25 August 1993 Satisfied on: 7 February 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £39,920.35. Particulars: All sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
11 October 1991 | Delivered on: 17 October 1991 Satisfied on: 18 February 1997 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/H vulcan works church fenton tadcaster N. yorkshire and or the proceeds of sale thereof. Fully Satisfied |
6 March 2008 | Delivered on: 12 March 2008 Satisfied on: 4 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 November 2001 | Delivered on: 18 December 2001 Satisfied on: 23 August 2006 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: The leasehold property known as vulcan works sandwath lane church fenton LS24 9QT. Fully Satisfied |
29 November 2001 | Delivered on: 18 December 2001 Satisfied on: 23 October 2007 Persons entitled: Venture Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as vulcan works sandwath lane church fenton north yorkshire LS24 9QT. All rents, all fixtures and all collateral rights. See the mortgage charge document for full details. Fully Satisfied |
16 December 1999 | Delivered on: 4 January 2000 Satisfied on: 23 August 2006 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels as detailed on the schedule attached to the form M395.. See the mortgage charge document for full details. Fully Satisfied |
31 January 1997 | Delivered on: 21 February 1997 Satisfied on: 23 August 2006 Persons entitled: Kenneth David Waller Classification: Assignment by way of security of a policy of life assurance Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Fixed charge all the company's interest in the policy being: policy number 008419765-6, date: 28.10.96, name of insured: martin robert walkden, with legal & general; all payments made under the policy & all monies from time to time in the joint account (as defined in the agreement). Fully Satisfied |
31 January 1997 | Delivered on: 20 February 1997 Satisfied on: 23 August 2006 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20TH december 1996 including any modification or replacement thereof. Particulars: The goods as specified in form 395 relative to this charge the benefit of all contracts conditions warranties and agreements the documents benefit of all insurances all moneys payable in connection with the goods. See the mortgage charge document for full details. Fully Satisfied |
20 March 1986 | Delivered on: 8 April 1989 Satisfied on: 18 February 1997 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 speciic equitable charge over all f/hold and l/hold property and/or the proceeds of sale thereof fixed and floating chargs over undertaking and all property and assets present and future including bookdebts, goodwill and the benefit of any licences. Fully Satisfied |
2 July 2021 | Delivered on: 9 July 2021 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Intellectual property in relation to registered trade marks as listed in schedule 2 part 4 of the charge instrument. Outstanding |
2 July 2020 | Delivered on: 2 July 2020 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
4 November 2010 | Delivered on: 11 November 2010 Persons entitled: National Westminster Bank 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 amounts now and in the future credited to account number 82170398 with the bank. Outstanding |
2 September 2010 | Delivered on: 8 September 2010 Persons entitled: Venture Finance PLC Classification: Chattel mortgage 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: By way of first legal mortgage the mortgaged chattels and the benefit of any guarantees warranties and other obligations by any manufacturer see image for full details. Outstanding |
2 September 2010 | Delivered on: 4 September 2010 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 May 2008 | Delivered on: 22 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
11 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Full accounts made up to 31 March 2020 (31 pages) |
2 July 2020 | Registration of charge 011961580020, created on 2 July 2020 (31 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 October 2019 | Termination of appointment of Simon David Holdsworth as a director on 30 September 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 March 2019 (32 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
18 May 2018 | Resolutions
|
15 May 2018 | Appointment of Miss Rachel Louise Stoker as a secretary on 15 May 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
1 September 2017 | Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
14 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
25 April 2014 | Appointment of Mr John Daniel Nield as a director (2 pages) |
25 April 2014 | Appointment of Mr John Daniel Nield as a director (2 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
15 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
15 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
6 November 2013 | Appointment of Mr Simon David Holdsworth as a director (2 pages) |
6 November 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
6 November 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
6 November 2013 | Appointment of Mr Simon David Holdsworth as a director (2 pages) |
23 July 2013 | Termination of appointment of Rachel Stoker as a secretary (1 page) |
23 July 2013 | Termination of appointment of Rachel Stoker as a secretary (1 page) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Appointment of Mr Glenn Mccardle as a director (2 pages) |
13 December 2011 | Appointment of Mr Glenn Mccardle as a director (2 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 January 2011 | Appointment of Miss Rachel Louise Stoker as a secretary (1 page) |
19 January 2011 | Termination of appointment of David Colman as a director (1 page) |
19 January 2011 | Appointment of Mr David John Colman as a director (2 pages) |
19 January 2011 | Termination of appointment of David Colman as a director (1 page) |
19 January 2011 | Appointment of Miss Rachel Louise Stoker as a secretary (1 page) |
19 January 2011 | Appointment of Mr David John Colman as a director (2 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
1 October 2010 | Section 519 (1 page) |
1 October 2010 | Section 519 (1 page) |
10 September 2010 | Termination of appointment of Glenn Mccardle as a director (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Termination of appointment of Glenn Mccardle as a director (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Appointment of David John Colman as a director (3 pages) |
10 September 2010 | Termination of appointment of Mark Stokes as a director (2 pages) |
10 September 2010 | Registered office address changed from Unit 5 Bromford Gate Bromford Lane Birmingham B24 8DW on 10 September 2010 (2 pages) |
10 September 2010 | Appointment of David John Colman as a director (3 pages) |
10 September 2010 | Registered office address changed from Unit 5 Bromford Gate Bromford Lane Birmingham B24 8DW on 10 September 2010 (2 pages) |
10 September 2010 | Termination of appointment of Darren Barnett as a secretary (2 pages) |
10 September 2010 | Termination of appointment of Mark Stokes as a director (2 pages) |
10 September 2010 | Termination of appointment of Darren Barnett as a secretary (2 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 18 (22 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 18 (22 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Glenn Mccardle on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Glenn Mccardle on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mark Bryan Stokes on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mark Bryan Stokes on 30 November 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 November 2008 | Director's change of particulars / mark stokes / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / mark stokes / 27/10/2008 (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
8 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
8 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
1 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
1 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: unit 5 bromford gate bromford lane heartlands birmingham B24 8DW (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Location of debenture register (1 page) |
19 December 2007 | Location of debenture register (1 page) |
19 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: unit 5 bromford gate bromford lane heartlands birmingham B24 8DW (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | Secretary resigned;director resigned (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
15 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
9 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
9 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
28 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members
|
3 January 2006 | Return made up to 30/11/05; full list of members
|
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton nr tadcaster north yorkshire LS24 9QT (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton nr tadcaster north yorkshire LS24 9QT (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 07/12/04; full list of members
|
14 December 2004 | Return made up to 07/12/04; full list of members
|
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Accounts for a medium company made up to 3 October 2003 (19 pages) |
23 July 2004 | Accounts for a medium company made up to 3 October 2003 (19 pages) |
23 July 2004 | Accounts for a medium company made up to 3 October 2003 (19 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
16 December 2003 | Return made up to 07/12/03; full list of members
|
16 December 2003 | Return made up to 07/12/03; full list of members
|
25 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
25 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
10 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
10 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
19 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
19 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Group of companies' accounts made up to 30 September 2000 (19 pages) |
19 July 2001 | Group of companies' accounts made up to 30 September 2000 (19 pages) |
25 January 2001 | Return made up to 25/12/00; full list of members
|
25 January 2001 | Return made up to 25/12/00; full list of members
|
31 July 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
31 July 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
11 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
4 January 2000 | Particulars of mortgage/charge (11 pages) |
4 January 2000 | Particulars of mortgage/charge (11 pages) |
16 June 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
16 June 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
18 January 1999 | Return made up to 25/12/98; no change of members (8 pages) |
18 January 1999 | Return made up to 25/12/98; no change of members (8 pages) |
30 July 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
30 July 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
30 December 1997 | Return made up to 25/12/97; full list of members (8 pages) |
30 December 1997 | Return made up to 25/12/97; full list of members (8 pages) |
20 June 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
20 June 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
21 February 1997 | Memorandum and Articles of Association (18 pages) |
21 February 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Memorandum and Articles of Association (18 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Particulars of mortgage/charge (6 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Particulars of mortgage/charge (6 pages) |
20 February 1997 | Resolutions
|
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
11 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
11 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
11 February 1997 | Declaration of assistance for shares acquisition (10 pages) |
11 February 1997 | Declaration of assistance for shares acquisition (10 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (5 pages) |
8 February 1997 | Particulars of mortgage/charge (5 pages) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 25/12/96; full list of members
|
22 January 1997 | Return made up to 25/12/96; full list of members
|
27 March 1996 | Accounts for a small company made up to 30 September 1995 (17 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (17 pages) |
12 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Accounts for a medium company made up to 30 September 1994 (15 pages) |
20 April 1995 | Accounts for a medium company made up to 30 September 1994 (15 pages) |
9 January 1995 | Return made up to 25/12/94; no change of members (5 pages) |
9 January 1995 | Return made up to 25/12/94; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
25 July 1994 | Accounts for a medium company made up to 30 September 1993 (14 pages) |
25 July 1994 | Accounts for a medium company made up to 30 September 1993 (14 pages) |
22 December 1993 | Return made up to 25/12/93; full list of members (6 pages) |
22 December 1993 | Return made up to 25/12/93; full list of members (6 pages) |
25 August 1993 | Particulars of mortgage/charge (4 pages) |
25 August 1993 | Particulars of mortgage/charge (4 pages) |
10 January 1993 | Return made up to 25/12/92; no change of members (6 pages) |
10 January 1993 | Return made up to 25/12/92; no change of members (6 pages) |
25 February 1992 | Accounts for a small company made up to 30 September 1991 (12 pages) |
25 February 1992 | Accounts for a small company made up to 30 September 1991 (12 pages) |
22 January 1992 | Return made up to 25/12/91; no change of members (5 pages) |
22 January 1992 | Return made up to 25/12/91; no change of members (5 pages) |
17 October 1991 | Particulars of mortgage/charge (3 pages) |
17 October 1991 | Particulars of mortgage/charge (3 pages) |
12 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
12 March 1991 | Accounts for a medium company made up to 30 September 1990 (12 pages) |
12 March 1991 | Accounts for a medium company made up to 30 September 1990 (12 pages) |
12 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 February 1991 | Director's particulars changed (2 pages) |
18 February 1991 | Director's particulars changed (2 pages) |
25 October 1990 | Director resigned (2 pages) |
25 October 1990 | Director resigned (2 pages) |
19 September 1990 | Registered office changed on 19/09/90 from: spa st. Ossett yorks (1 page) |
19 September 1990 | Registered office changed on 19/09/90 from: spa st. Ossett yorks (1 page) |
3 April 1990 | Accounts for a medium company made up to 30 September 1989 (11 pages) |
3 April 1990 | Accounts for a medium company made up to 30 September 1989 (11 pages) |
21 March 1990 | Return made up to 25/12/89; full list of members (6 pages) |
21 March 1990 | Return made up to 25/12/89; full list of members (6 pages) |
19 October 1989 | Resolutions
|
19 October 1989 | Resolutions
|
16 March 1989 | Return made up to 12/01/89; full list of members (5 pages) |
16 March 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
16 March 1989 | Return made up to 12/01/89; full list of members (5 pages) |
16 March 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
22 November 1988 | New director appointed (2 pages) |
22 November 1988 | New director appointed (2 pages) |
12 February 1988 | Return made up to 29/12/87; full list of members (5 pages) |
12 February 1988 | Accounts for a small company made up to 30 September 1987 (4 pages) |
12 February 1988 | Return made up to 29/12/87; full list of members (5 pages) |
12 February 1988 | Accounts for a small company made up to 30 September 1987 (4 pages) |
29 January 1988 | New director appointed (2 pages) |
29 January 1988 | New director appointed (2 pages) |
25 February 1987 | Return made up to 19/12/86; full list of members (5 pages) |
25 February 1987 | Accounts for a small company made up to 30 September 1986 (3 pages) |
25 February 1987 | Return made up to 19/12/86; full list of members (5 pages) |
25 February 1987 | Accounts for a small company made up to 30 September 1986 (3 pages) |
17 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1983 | Accounts made up to 30 September 1982 (8 pages) |
11 February 1983 | Accounts made up to 30 September 1982 (8 pages) |
19 March 1982 | Accounts made up to 30 September 1981 (8 pages) |
19 March 1982 | Accounts made up to 30 September 1981 (8 pages) |
13 January 1975 | Certificate of incorporation (1 page) |
13 January 1975 | Certificate of incorporation (1 page) |