Company NameWoodbarns Limited
DirectorRonald Thomas Sullivan
Company StatusActive
Company Number01273524
CategoryPrivate Limited Company
Incorporation Date17 August 1976(47 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Thomas Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(24 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
London
E15 4HF
Secretary NameMs Meryl Ross MacDonald
NationalityBritish
StatusCurrent
Appointed30 November 2004(28 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barns Blackmore Road
Fryerning
Ingatestone
Essex
CM4 0PA
Director NameMr Brian Alfred Orton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressWood View
Little Henny
Sudbury
Suffolk
CO10 7NG
Secretary NameMalcolm Robert Clarke
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148a Main Road
Danbury
Essex
CM3 4DT
Director NameMr Michael Edward Sullivan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Street
Great Baddow
Essex
CM2 7HZ
Director NameMr Ronald Thomas Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 February 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbarns Farm Blackmore Road
Fryerning
Ingatestone
Essex
CM4 0PA
Secretary NameRonald Thomas Sullivan
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address71b Rose Valley
Brentwood
Essex
CM14 4HJ
Director NameDavid Russell Black
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 1999)
RoleCompany Director
Correspondence AddressOrchards
Pikes Hey Road
Caldy
Wirral Merseyside
L48 1PB
Director NameMorton Payne
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address39 Latchford Road
Gayton
Wirral
CH60 3RN
Wales
Director NameMr Craig Russell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(19 years after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2001)
RoleCompany Director
Correspondence AddressWindrush 2 Firdene Crescent
Birkenhead
Merseyside
CH43 9TN
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NamePaul William Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2001)
RoleAccountant
Correspondence Address18 Skylark Close
Billericay
Essex
CM11 2YZ
Secretary NamePaul William Wilkinson
NationalityBritish
StatusResigned
Appointed01 August 1996(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2001)
RoleAccountant
Correspondence Address18 Skylark Close
Billericay
Essex
CM11 2YZ
Director NameDavid John Bull
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1997(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2001)
RoleSales Director
Correspondence Address11 Dale Road
Leigh On Sea
Essex
SS9 2RQ
Director NameMr Ian Roger Potter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Victoria Mill Drive
Willaston
Nantwich
Cheshire
CW5 6RR
Director NameMr Paul William Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(34 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns Blackmore Road
Fryerning
Ingatestone
Essex
CM4 0PA
Director NameMr Paul William Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 School Road
Downham
Billericay
Essex
CM11 1QN
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Telephone01277 355023
Telephone regionBrentwood

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80k at £1Ronald Thomas Sullivan
80.00%
Ordinary
20k at £1Paul William Wilkinson
20.00%
Ordinary

Financials

Year2014
Net Worth£1,435,672
Cash£68,646
Current Liabilities£160,757

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

5 March 2001Delivered on: 13 March 2001
Satisfied on: 21 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee as security agent and trustee for the benficiaries (as defined) under or pursuant to the senior finance documents (as defined) and each other company (as defined) (except as guarantor for the chargor) under or pursuant to the senior finance documents on any account whatsoever and all monies and liabilities owing or incurred to each beneficiary by the compan under or pursuant to the mezzanine finance documents (as defined) and each other company (except as a guarantor for the chargor) under or pursuant to the mezzanine finance documents 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. See the mortgage charge document for full details.
Fully Satisfied
22 August 1997Delivered on: 27 August 1997
Satisfied on: 8 March 2001
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 November 1995Delivered on: 6 December 1995
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
24 November 1995Delivered on: 6 December 1995
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a factory site and premises at the junction of josselin road and wollaston way burnt mills industrial estate basildon essex the assigns goodwill of the business benefit of all rights licences. See the mortgage charge document for full details.
Fully Satisfied
28 March 1995Delivered on: 30 March 1995
Satisfied on: 30 August 1997
Persons entitled: Royscot Trust PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property as per the schedule to the form 395 being various trailers and vehicles and the proceeds and products thereof and the benefit of all policies of insurance etc. entered into in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 1 October 1993
Satisfied on: 21 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory site at the junction of josselin road and wollaston way burnt mills industrial estate basildon essex t/n EX481057 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 October 1992Delivered on: 28 October 1992
Satisfied on: 21 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 March 1979Delivered on: 7 March 1979
Satisfied on: 24 December 1992
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 property known as woodlands, 32 high street, ingatestone, essex.
Fully Satisfied
7 May 1999Delivered on: 7 May 1999
Persons entitled:
Forward Trust Group Limited
Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 x 25,000 litre stainless steel beam tank containers model fss 25-4-91 serail no'S. Hayu 250 102-4, hayu 250 103-0, hayu 250 104-5, hayu 250 105-0, hayu 106-6, hayu 250 107-1, hayu 250 108-7, hayu 250 109-2, hayu 250 110-6, hayu 250 111-1, hayu 250 112-7, hayu 250 113-2, hayu 250 114-8 & hayu 250 115-3.. see the mortgage charge document for full details.
Outstanding

Filing History

8 March 2024Current accounting period shortened from 31 May 2024 to 31 March 2024 (1 page)
18 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
26 November 2023Confirmation statement made on 12 October 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (5 pages)
2 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
19 October 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
13 October 2021Registered office address changed from The Barns Blackmore Road Fryerning Ingatestone Essex CM4 0PA to 1 Vicarage Lane Stratford London E15 4HF on 13 October 2021 (1 page)
23 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
6 November 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
10 March 2020Termination of appointment of Paul William Wilkinson as a director on 10 March 2020 (1 page)
9 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
9 December 2019Director's details changed for Mr Ronald Thomas Sullivan on 29 November 2019 (2 pages)
9 December 2019Change of details for Mr Ronald Thomas Sullivan as a person with significant control on 29 November 2019 (2 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (7 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (7 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
5 June 2017Amended total exemption small company accounts made up to 31 May 2015 (10 pages)
5 June 2017Amended total exemption small company accounts made up to 31 May 2015 (10 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 November 2016Director's details changed for Mr Paul William Wilkinson on 1 July 2016 (2 pages)
18 November 2016Director's details changed for Mr Paul William Wilkinson on 1 July 2016 (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 November 2013Director's details changed for Mr Paul William Wilkinson on 1 October 2013 (2 pages)
6 November 2013Director's details changed for Mr Paul William Wilkinson on 1 October 2013 (2 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(5 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(5 pages)
6 November 2013Termination of appointment of Paul Wilkinson as a director (1 page)
6 November 2013Termination of appointment of Paul Wilkinson as a director (1 page)
6 November 2013Director's details changed for Mr Paul William Wilkinson on 1 October 2013 (2 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
4 October 2011Appointment of Mr Paul William Wilkinson as a director (2 pages)
4 October 2011Appointment of Mr Paul William Wilkinson as a director (2 pages)
1 September 2011Appointment of Mr Paul William Wilkinson as a director (2 pages)
1 September 2011Appointment of Mr Paul William Wilkinson as a director (2 pages)
27 January 2011Director's details changed for Mr Ronald Thomas Sullivan on 1 November 2010 (2 pages)
27 January 2011Director's details changed for Mr Ronald Thomas Sullivan on 1 November 2010 (2 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mr Ronald Thomas Sullivan on 1 November 2010 (2 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for Meryl Ross Macdonald on 1 November 2009 (1 page)
29 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for Meryl Ross Macdonald on 1 November 2009 (1 page)
29 December 2009Secretary's details changed for Meryl Ross Macdonald on 1 November 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
13 January 2009Director's change of particulars / ronald sullivan / 01/12/2008 (1 page)
13 January 2009Director's change of particulars / ronald sullivan / 01/12/2008 (1 page)
12 January 2009Secretary's change of particulars / meryl macdonald / 01/12/2008 (1 page)
12 January 2009Secretary's change of particulars / meryl macdonald / 01/12/2008 (1 page)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 June 2008Return made up to 14/12/07; full list of members (3 pages)
27 June 2008Return made up to 14/12/07; full list of members (3 pages)
27 June 2008Director's change of particulars / ronald sullivan / 01/11/2007 (1 page)
27 June 2008Director's change of particulars / ronald sullivan / 01/11/2007 (1 page)
25 June 2008Secretary's change of particulars / meryl macdonald / 01/11/2007 (1 page)
25 June 2008Secretary's change of particulars / meryl macdonald / 01/11/2007 (1 page)
18 March 2008Registered office changed on 18/03/2008 from key house 342 hoe street walthamstow london E17 9PX (1 page)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 March 2008Registered office changed on 18/03/2008 from key house 342 hoe street walthamstow london E17 9PX (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 January 2007Return made up to 14/12/06; full list of members (6 pages)
24 January 2007Return made up to 14/12/06; full list of members (6 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006Return made up to 14/12/05; full list of members (6 pages)
11 January 2006Return made up to 14/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 April 2005Return made up to 14/12/04; full list of members (6 pages)
7 April 2005Return made up to 14/12/04; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 February 2005Full accounts made up to 31 May 2003 (18 pages)
14 February 2005Full accounts made up to 31 May 2003 (18 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: 51 eastcheap london EC3M 1JP (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 51 eastcheap london EC3M 1JP (1 page)
30 January 2004Return made up to 14/12/03; full list of members (5 pages)
30 January 2004Return made up to 14/12/03; full list of members (5 pages)
16 April 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
16 April 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
2 January 2003Return made up to 14/12/02; full list of members (5 pages)
2 January 2003Return made up to 14/12/02; full list of members (5 pages)
18 March 2002Memorandum and Articles of Association (16 pages)
18 March 2002Memorandum and Articles of Association (16 pages)
14 March 2002Return made up to 14/12/01; full list of members (5 pages)
14 March 2002Return made up to 14/12/01; full list of members (5 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (3 pages)
22 February 2002Company name changed nightfreight international logis tics LIMITED\certificate issued on 22/02/02 (3 pages)
22 February 2002Company name changed nightfreight international logis tics LIMITED\certificate issued on 22/02/02 (3 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: crestwood house birches rise willenhall west midlands WV13 2DB (1 page)
10 December 2001Registered office changed on 10/12/01 from: crestwood house birches rise willenhall west midlands WV13 2DB (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
11 October 2001Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
11 October 2001Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Full accounts made up to 30 November 2000 (13 pages)
19 June 2001Full accounts made up to 30 November 2000 (13 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
13 March 2001Particulars of mortgage/charge (13 pages)
13 March 2001Particulars of mortgage/charge (13 pages)
12 March 2001Director resigned (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 March 2001Director resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
8 January 2001Return made up to 14/12/00; full list of members (8 pages)
8 January 2001Return made up to 14/12/00; full list of members (8 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
25 April 2000Registered office changed on 25/04/00 from: nightfreight house 122 conway street birkenhead merseyside L41 6RY (1 page)
25 April 2000Registered office changed on 25/04/00 from: nightfreight house 122 conway street birkenhead merseyside L41 6RY (1 page)
17 March 2000Full accounts made up to 30 November 1999 (13 pages)
17 March 2000Full accounts made up to 30 November 1999 (13 pages)
10 January 2000Return made up to 14/12/99; full list of members (8 pages)
10 January 2000Return made up to 14/12/99; full list of members (8 pages)
3 December 1999Company name changed hay pollock LIMITED\certificate issued on 06/12/99 (2 pages)
3 December 1999Company name changed hay pollock LIMITED\certificate issued on 06/12/99 (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
31 March 1999Full accounts made up to 30 November 1998 (13 pages)
31 March 1999Full accounts made up to 30 November 1998 (13 pages)
13 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
1 May 1998Full accounts made up to 30 November 1997 (14 pages)
1 May 1998Full accounts made up to 30 November 1997 (14 pages)
12 January 1998Return made up to 14/12/97; no change of members (6 pages)
12 January 1998Return made up to 14/12/97; no change of members (6 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
3 August 1997Declaration of assistance for shares acquisition (7 pages)
3 August 1997Declaration of assistance for shares acquisition (7 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: riversuite sixth floor tower building water street liverpool L3 1BN (1 page)
15 April 1997Registered office changed on 15/04/97 from: riversuite sixth floor tower building water street liverpool L3 1BN (1 page)
19 March 1997Full accounts made up to 30 November 1996 (14 pages)
19 March 1997Full accounts made up to 30 November 1996 (14 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
18 March 1996Full accounts made up to 30 November 1995 (14 pages)
18 March 1996Full accounts made up to 30 November 1995 (14 pages)
13 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
22 January 1996New director appointed (3 pages)
22 January 1996New director appointed (3 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (22 pages)
24 October 1995Full accounts made up to 31 December 1994 (22 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Auditor's resignation (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Auditor's resignation (2 pages)
11 September 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
11 September 1995Registered office changed on 11/09/95 from: josselin road basildon essex SS13 1PU (1 page)
11 September 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
11 September 1995Registered office changed on 11/09/95 from: josselin road basildon essex SS13 1PU (1 page)
30 March 1995Particulars of mortgage/charge (12 pages)
30 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
4 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 October 1991Secretary resigned;new secretary appointed (2 pages)
28 October 1991Secretary resigned;new secretary appointed (2 pages)
11 January 1990Director resigned (2 pages)
11 January 1990Director resigned (2 pages)
14 February 1989New director appointed (2 pages)
14 February 1989New director appointed (2 pages)
22 January 1987Director resigned;new director appointed (2 pages)
22 January 1987Director resigned;new director appointed (2 pages)
19 April 1984Articles of association (17 pages)
19 April 1984Articles of association (17 pages)