Canary Wharf
London
E14 5HU
Director Name | Mr Philip Andrew Ormerod |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Court Coldharbour Chipping Norton Oxfordshire OX7 5TQ |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Peter Malcolm Birse |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Langscott Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Director Name | Mr Graham John Booth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P.O.Box 12 Rear Office Humber Road Barton-Upon-Humber North Lincolnshire DN18 5BW |
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Secretary Name | David John Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Peter Gareth Watson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 21 Eights Marina Cambridge CB4 1ZA |
Director Name | Alexander Hodgson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2007) |
Role | Marketing |
Correspondence Address | 4 Pasture Drive Louth Lincolnshire LN11 8XA |
Director Name | Mrs Dawn Atkin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(28 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 September 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | P.O.Box 12 Rear Office Humber Road Barton-Upon-Humber North Lincolnshire DN18 5BW |
Secretary Name | Mrs Dawn Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P.O.Box 12 Rear Office Humber Road Barton-Upon-Humber North Lincolnshire DN18 5BW |
Director Name | Mr Mark Farrah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stephen Semple |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Robert Vincent Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(37 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr William Owen Atchison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Stephen John Waite |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(37 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 05 April 2013(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(38 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(38 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(38 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(39 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(39 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | bphequipment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.6m at £1 | Birse Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,787,000 |
Gross Profit | £2,961,000 |
Net Worth | £19,127,000 |
Cash | £9,294,000 |
Current Liabilities | £3,914,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
30 July 2003 | Delivered on: 2 August 2003 Satisfied on: 27 October 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery being kolbeco model 7100 crawler crane serial no GN00097 or any part thereof. Fully Satisfied |
---|---|
30 July 2003 | Delivered on: 31 July 2003 Satisfied on: 27 October 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof schedule kolbeco model 7100 crawler crane serial no GN00097. Fully Satisfied |
27 May 2003 | Delivered on: 28 May 2003 Satisfied on: 27 October 2007 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant and machinery and things described in the schedule. See the mortgage charge document for full details. Fully Satisfied |
30 April 2002 | Delivered on: 9 May 2002 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Equipment mortgage Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being hitachi CX700 70 tonne crawler cranes serial numbers 24AP 000176, 24AP 000177, 24AP 000178 (for further details of equipment charged see schedule to form 395). see the mortgage charge document for full details. Fully Satisfied |
23 November 1994 | Delivered on: 13 December 1994 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Equipment mortgage Secured details: All monies due or to become due from birse group PLC and each of its subsidiaries to the secured parties (as defined therein) (or any of them) on any account whatsoever under the terms of this mortgage. Particulars: By a legal mortgage the equipment listed RB600 super crane SC6001, RB600 super crane SC6001 and mantonoc 4000 crane man 1. see the mortgage charge document for full details. Fully Satisfied |
4 February 1993 | Delivered on: 17 February 1993 Satisfied on: 27 October 2007 Persons entitled: Midland Bank Plcasagent and Trustee for the Secured Parties Classification: Composite guarantee and mortgage debenture Secured details: All moneys due or to become due from the company to midland bank PLC as agent and trustee for the secured parties (as defined therein) on any account whatsoever. Particulars: Please see doc M8 for full details. 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 |
9 November 1992 | Delivered on: 27 November 1992 Satisfied on: 4 November 1999 Persons entitled: Midland Bank PLC Classification: Standard security reg in scotland 09/11/92 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Area of ground part of pitmedden road industrial estate dyce aberdeen please see doc M64C for details. Fully Satisfied |
26 August 1992 | Delivered on: 2 September 1992 Satisfied on: 24 July 2000 Persons entitled: Middland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at shuutleworth close gapton hall great yarmouth norfolk tog with all fixtures and fittings the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties and the goodwill of the business. Fully Satisfied |
21 March 2006 | Delivered on: 22 March 2006 Satisfied on: 29 July 2015 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery adn things or any part thereof 2005 kobelco CKE1800 crawler crane s/no JC03-010361. Fully Satisfied |
16 November 2005 | Delivered on: 17 November 2005 Satisfied on: 29 July 2015 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2005 kobelco CKE1350 crane s/no GN02-01044 and 2002 used hitachi sumitomo crawler crane SCX900OHD 37M boom, main block & ball hook s/no HCM25L00A00000201. Fully Satisfied |
18 October 2005 | Delivered on: 19 October 2005 Satisfied on: 29 July 2015 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2003 used kobelco BM800HD c/w 27M boom 1 x 80T hook block & 1 ball hook - s/no: GD02-01119 or any part thereof. Fully Satisfied |
13 August 2004 | Delivered on: 14 August 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant machinery being kobelco crawler crane s/n GN02-01001. Fully Satisfied |
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details. Fully Satisfied |
26 August 1992 | Delivered on: 2 September 1992 Satisfied on: 24 July 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a whaplord road lowestoft suffolk title no SK89247 all fixtures and fittings and the proceeds of sale the benefit of all rights licences guarantees rent deposits contracts deeds undertaking and warranties and the goodwill of the business. Fully Satisfied |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 September 2020 | Termination of appointment of Dawn Atkin as a director on 9 September 2020 (1 page) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
9 December 2019 | Appointment of Dean John Banks as a director on 9 December 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
19 June 2019 | Termination of appointment of Ian Kenneth Rylatt as a director on 19 June 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
10 September 2018 | Statement of company's objects (2 pages) |
10 September 2018 | Resolutions
|
28 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 February 2016 | Termination of appointment of Mark Farrah as a director on 2 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Mark Farrah as a director on 2 February 2016 (1 page) |
3 February 2016 | Appointment of Miss Tracey Price as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Philip Andrew Ormerod as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Miss Tracey Price as a director on 2 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Dean John Banks as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Stephen Semple as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Stephen Semple as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Stuart Edward Curl as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Dean John Banks as a director on 2 February 2016 (1 page) |
3 February 2016 | Appointment of Ian Kenneth Rylatt as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Philip Andrew Ormerod as a director on 2 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Stuart Edward Curl as a director on 2 February 2016 (1 page) |
3 February 2016 | Appointment of Ian Kenneth Rylatt as a director on 2 February 2016 (2 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Satisfaction of charge 14 in full (1 page) |
29 July 2015 | Satisfaction of charge 14 in full (1 page) |
29 July 2015 | Satisfaction of charge 12 in full (1 page) |
29 July 2015 | Satisfaction of charge 13 in full (1 page) |
29 July 2015 | Satisfaction of charge 13 in full (1 page) |
29 July 2015 | Satisfaction of charge 12 in full (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
8 June 2015 | Appointment of Dean Banks as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 May 2015 (2 pages) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
2 June 2014 | Termination of appointment of William Atchison as a director (1 page) |
2 June 2014 | Termination of appointment of William Atchison as a director (1 page) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register inspection address has been changed from Rear Offices, Humber Road Barton-upon-Humber North Lincolnshire DN18 5BW England (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register inspection address has been changed from Rear Offices, Humber Road Barton-upon-Humber North Lincolnshire DN18 5BW England (1 page) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
30 August 2013 | Termination of appointment of Alan Scott as a director (1 page) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
30 August 2013 | Termination of appointment of Alan Scott as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
8 July 2013 | Termination of appointment of Graham Booth as a director (1 page) |
8 July 2013 | Termination of appointment of Graham Booth as a director (1 page) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
3 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 May 2013 | Appointment of David John Donaldson as a director (2 pages) |
22 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
22 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
22 May 2013 | Appointment of David John Donaldson as a director (2 pages) |
5 April 2013 | Termination of appointment of Dawn Atkin as a secretary (1 page) |
5 April 2013 | Appointment of Gregory William Mutch as a secretary (1 page) |
5 April 2013 | Appointment of Stephen John Waite as a director (2 pages) |
5 April 2013 | Appointment of Gregory William Mutch as a secretary (1 page) |
5 April 2013 | Termination of appointment of Dawn Atkin as a secretary (1 page) |
5 April 2013 | Appointment of Stephen John Waite as a director (2 pages) |
19 March 2013 | Appointment of Mr Alan Scott as a director (2 pages) |
19 March 2013 | Appointment of Mr Mark Farrah as a director (2 pages) |
19 March 2013 | Appointment of Mr Robert Vincent Walker as a director (2 pages) |
19 March 2013 | Appointment of Mr Alan Scott as a director (2 pages) |
19 March 2013 | Appointment of Mr William Owen Atchison as a director (2 pages) |
19 March 2013 | Appointment of Mr Robert Vincent Walker as a director (2 pages) |
19 March 2013 | Appointment of Mr William Owen Atchison as a director (2 pages) |
19 March 2013 | Appointment of Mr Stephen Semple as a director (2 pages) |
19 March 2013 | Appointment of Mr Stephen Semple as a director (2 pages) |
19 March 2013 | Appointment of Mr Mark Farrah as a director (2 pages) |
23 October 2012 | Director's details changed for Dawn Atkin on 1 October 2012 (3 pages) |
23 October 2012 | Director's details changed for Dawn Atkin on 1 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Secretary's details changed for Mrs Dawn Atkin on 1 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Secretary's details changed for Mrs Dawn Atkin on 1 October 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Mrs Dawn Atkin on 1 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Dawn Atkin on 1 October 2012 (3 pages) |
23 October 2012 | Director's details changed for Graham John Booth on 1 October 2012 (3 pages) |
23 October 2012 | Director's details changed for Graham John Booth on 1 October 2012 (3 pages) |
23 October 2012 | Director's details changed for Graham John Booth on 1 October 2012 (3 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Graham John Booth on 18 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Dawn Atkin on 18 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Dawn Atkin on 18 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Graham John Booth on 18 October 2009 (2 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 January 2008 | Full accounts made up to 28 April 2007 (16 pages) |
30 January 2008 | Full accounts made up to 28 April 2007 (16 pages) |
22 December 2007 | Return made up to 18/10/07; no change of members (7 pages) |
22 December 2007 | Return made up to 18/10/07; no change of members (7 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
26 September 2006 | Full accounts made up to 30 April 2006 (16 pages) |
26 September 2006 | Full accounts made up to 30 April 2006 (16 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
26 October 2004 | New secretary appointed (1 page) |
26 October 2004 | New secretary appointed (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
16 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
16 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (15 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (15 pages) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1999 | Return made up to 18/10/99; full list of members
|
15 November 1999 | Return made up to 18/10/99; full list of members
|
4 November 1999 | Declaration of mortgage charge released/ceased (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of mortgage charge released/ceased (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 30 April 1999 (15 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (15 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
27 October 1997 | Return made up to 18/10/97; no change of members
|
27 October 1997 | Return made up to 18/10/97; no change of members
|
26 November 1996 | Return made up to 18/10/96; full list of members
|
26 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
26 November 1996 | Return made up to 18/10/96; full list of members
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | £ nc 50000/5550000 26/04/96 (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | £ nc 50000/5550000 26/04/96 (1 page) |
10 May 1996 | Resolutions
|
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
22 June 1983 | Company name changed\certificate issued on 22/06/83 (2 pages) |
22 June 1983 | Company name changed\certificate issued on 22/06/83 (2 pages) |
11 February 1983 | Accounts made up to 30 April 1982 (11 pages) |
11 February 1983 | Accounts made up to 30 April 1982 (11 pages) |
9 November 1977 | Memorandum and Articles of Association (17 pages) |
9 November 1977 | Memorandum and Articles of Association (17 pages) |
28 May 1975 | Incorporation (19 pages) |
28 May 1975 | Incorporation (19 pages) |