1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(42 years, 3 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Verner Clive Bootle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 1996) |
Role | Garage Proprietor |
Correspondence Address | Thatch Farm High Street Waltham-On-The-Wolds Melton Mowbray Leics LE14 4AH |
Director Name | Mrs Patricia Iris Bootle |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 06 November 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Secretary Name | Mrs Patricia Iris Bootle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatch Farm High Street Waltham-On-The-Wolds Melton Mowbray Leics LE14 4AH |
Director Name | Anthony James Bates |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 1998) |
Role | Manager |
Correspondence Address | Jacksons Barn Back Lane Skillington Grantham Lincolnshire NG33 5EX |
Secretary Name | Bridget Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Director Name | Bridget Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Director Name | Michael Reginald Chippendale |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 November 2003) |
Role | Fuel Distribution Director |
Correspondence Address | Beggars Roost 87 Grantham Road Bottesford Nottingham Nottinghamshire NG13 0EG |
Director Name | Edmund Frank Bright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 November 2015) |
Role | Forecourts Director |
Country of Residence | England |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Director Name | Mr Hasukumar Vallabhdas Thakrar |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Director Name | Mr Kamlesh Vallabhdas Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Director Name | Mr Sailesh Vallabhdas Thakrar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Secretary Name | Mr Kamlesh Vallabhdas Thakrar |
---|---|
Status | Resigned |
Appointed | 06 November 2015(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Director Name | Mr Don Camillo Emilio Borneo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Mrs Arani Soosaipillai |
---|---|
Status | Resigned |
Appointed | 30 October 2018(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands R Weybridge Surrey KT13 0TJ |
Website | brobot.co.uk |
---|
Registered Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at £1 | Brobot Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,702,720 |
Gross Profit | £7,969,811 |
Net Worth | £15,176,158 |
Cash | £27,913 |
Current Liabilities | £10,605,883 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
8 March 1984 | Delivered on: 14 March 1984 Satisfied on: 28 February 1990 Persons entitled: Conoco Limited Classification: Legal charge Secured details: £100,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: F/H property situate at manthorpe road garage and service station, manthorpe road, grantham. Lincoln, together with garage and petrol filling station, buildings, pumps, tanks, fixtures and fittings now or hereafter to be placed in or under the said piece or parcel of land. Fully Satisfied |
---|---|
7 September 1983 | Delivered on: 14 September 1983 Satisfied on: 21 March 1991 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 k/a approx 1200 sq yds of land off thorpe rd melton mowbray leic. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1982 | Delivered on: 18 November 1982 Satisfied on: 30 January 1990 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: Specific equitable charge over the companys freehold & leasehold properties and the proceeds of sale thereof including fixed & floating charges over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital. F/h land & garage premises situate at manthorpe road grantham, lincolnshire. Fully Satisfied |
30 April 2013 | Delivered on: 15 May 2013 Satisfied on: 17 March 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H t/no NN167088 rockingham road corby east midlands. Notification of addition to or amendment of charge. Fully Satisfied |
31 October 2011 | Delivered on: 5 November 2011 Satisfied on: 17 March 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in any other currency or current unit, and the debt or debts owing by the bank. Fully Satisfied |
22 February 2011 | Delivered on: 23 February 2011 Satisfied on: 17 March 2018 Persons entitled: Conocophillips Limited Classification: Floating charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all book debts and other debts 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 |
20 January 2011 | Delivered on: 21 January 2011 Satisfied on: 17 March 2018 Persons entitled: Conocophillips Limited 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 known as petrol filling station at royston lane, royston, barnsley, t/no: WYK98959 together with all buildings and fixtures, fixed plant and machinery see image for full details. Fully Satisfied |
21 August 1982 | Delivered on: 21 August 1982 Persons entitled: Conoco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all book debts. Fully Satisfied |
5 May 2010 | Delivered on: 7 May 2010 Satisfied on: 17 March 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
5 May 2010 | Delivered on: 7 May 2010 Satisfied on: 17 March 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a south street, keighley, west yorkshire t/no WYK329174 and WYK769665 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 May 2010 | Delivered on: 7 May 2010 Satisfied on: 17 March 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a A38 derby road (southbound) t/no DY334751, DY387366 and DY329012 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 May 2010 | Delivered on: 7 May 2010 Satisfied on: 17 March 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a A38 derby road (northbound), egginton, derby t/no DY336550 and DY345204 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 May 2010 | Delivered on: 7 May 2010 Satisfied on: 17 March 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a outgang lane, dinnington, south yorkshire t/no SYK420252, SYK243322 and SYK540989 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 May 2010 | Delivered on: 7 May 2010 Satisfied on: 17 March 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a 475 burton road, littleover, derby t/no DY35550 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 May 2010 | Delivered on: 7 May 2010 Satisfied on: 17 March 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: 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. Fully Satisfied |
27 October 2005 | Delivered on: 28 October 2005 Satisfied on: 17 March 2018 Persons entitled: Conocophillips Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a brobot calverton A614 ollerton road calverdon nottinghamshire t/no NT172715 together with all buildings and fixtures fixed plant and equipment and machinerys contracts deeds undertakings and warranties and the goodwill. Fully Satisfied |
27 October 2005 | Delivered on: 28 October 2005 Satisfied on: 17 March 2018 Persons entitled: Conocophillips Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a brobot rainworth kirklington road mansfield norttinghamshire t/no NT200974 together with all buildings and fixtures fixed plant and equipment and machinerys contracts deeds undertakings and warranties and the goodwill. Fully Satisfied |
27 October 2005 | Delivered on: 28 October 2005 Satisfied on: 17 March 2018 Persons entitled: Conocophillips Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a brobot grantham 2 4 & 6 manthorpe road grantham lincolnshire t/no LL140869 & LL182665 together with all buildings and fixtures fixed plant and equipment and machinery. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties and the goodwill. Fully Satisfied |
10 December 1981 | Delivered on: 15 December 1981 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 land & premises being 95 saxby rd melton mowbray leicestershire. Fully Satisfied |
14 September 2004 | Delivered on: 16 September 2004 Satisfied on: 24 August 2015 Persons entitled: Conocophillips Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 30 (units 24, 25 and 26) clayton road atherstone warwickshire title number WK372943 together with all buildings and fixtures (including trade fixtures) fixed plan and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and theproceeds of sale hereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property. The goodwill (if any) of the mortgagor in relation to the business carried on at the property from time to time. Fully Satisfied |
14 September 2004 | Delivered on: 16 September 2004 Satisfied on: 17 March 2018 Persons entitled: Conocophillips Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 112 grantham road waddington lincolnshire title number LL109671 together with all buildings and fixtures (including trade fixtures) fixed plan and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale hereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property. The goodwill (if any) of the mortgagor in relation to the business carried on at the property from time to time. Fully Satisfied |
17 August 2004 | Delivered on: 19 August 2004 Satisfied on: 17 July 2010 Persons entitled: National Westminster 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: Jsr service station south st keighley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 2004 | Delivered on: 8 July 2004 Satisfied on: 17 July 2010 Persons entitled: Conocophillips Limited Classification: Legal 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: The property k/a royal blue garage york road doncaster t/no's SYK216057 and SYK230410 together with all buildings and fixtures fixed plant and equipment the benefit of all rights licences rents deposits contracts the goodwill. Fully Satisfied |
6 July 2004 | Delivered on: 8 July 2004 Satisfied on: 17 March 2018 Persons entitled: Conocophillips Limited Classification: Legal 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: The property k/a 73 market street hoyland barnsley t/no SYK414611 together with all buildings and fixtures fixed plant and equipment the benefit of all rights licences rents deposits contracts the goodwill. Fully Satisfied |
24 March 2003 | Delivered on: 11 April 2003 Satisfied on: 17 July 2010 Persons entitled: National Westminster 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: Omega service station, burton road, derby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 March 2003 | Delivered on: 11 April 2003 Satisfied on: 17 July 2010 Persons entitled: National Westminster 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: Petrol filling stations on the north west side of burton rd egginton derby & south east side of burton rd egginton derby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 November 2001 | Delivered on: 27 November 2001 Satisfied on: 17 July 2010 Persons entitled: National Westminster 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: Land & buildings on the south side of outgang lane dinnington sheffield t/nos: SYK243322 and SYK420252. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 March 2000 | Delivered on: 15 March 2000 Satisfied on: 17 July 2010 Persons entitled: Texaco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manthorpe road garage,nos 2,4 and 6 manthorpe road grantham and ancillary station site also comprising 24 manthorpe road t/no LL140869 and all that land and buildings described in a conveyance dated 17 april 1968 and all buildings fixtures and fittings (including trade fixtures) from time to time on the properties together with all rights,easements and privileges appurtenant to or benefitting the same.. See the mortgage charge document for full details. Fully Satisfied |
3 March 2000 | Delivered on: 10 March 2000 Satisfied on: 17 July 2010 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: The f/h property k/a filling station main road stretton alfreton derbyshire t/no.DY190471.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 January 1981 | Delivered on: 22 January 1981 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: Freehold land & premises being broughton lodge service station. Fosse way, upper broughton melton mowbray, leicestershire. Title no. Nt 107616. Fully Satisfied |
3 March 2000 | Delivered on: 10 March 2000 Satisfied on: 17 July 2010 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: The f/h property k/a mansfield road skegby mansfield nottinghamshire.t/no.NT309223.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 2000 | Delivered on: 10 March 2000 Satisfied on: 17 July 2010 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: The f/h property k/a bowbridge road newark nottinghamshire t/no.NT318110.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 2000 | Delivered on: 10 March 2000 Satisfied on: 17 July 2010 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: The f/h property k/a 590 retford road woodhouse mill sheffield south yorkshire.t/no.SYK308440.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 2000 | Delivered on: 10 March 2000 Satisfied on: 17 July 2010 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: The f/h property k/a bradfield road hillsborough sheffield south yorkshire t/no.SYK232147.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 2000 | Delivered on: 10 March 2000 Satisfied on: 17 July 2010 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: The f/h property k/a A60 loughborough road bunny nottinghamshire t/no.NT157857.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 2000 | Delivered on: 4 March 2000 Satisfied on: 17 March 2018 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of bradfield road sheffield t/n SYK232147 with all buildings and fixtures..., The proceeds of sale, the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
3 March 2000 | Delivered on: 4 March 2000 Satisfied on: 17 March 2018 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pylon garage fosse way east bridgford nottingham t/n NT242330 with all buildings fixtures..., Proceeds of sale, goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
3 March 2000 | Delivered on: 4 March 2000 Satisfied on: 17 March 2018 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Skegby service station mansfield road skegby t/n NT309223 with all buildings fixtures...., Proceeds of sale, the goodwill. See the mortgage charge document for full details. Fully Satisfied |
18 November 1999 | Delivered on: 24 November 1999 Satisfied on: 17 July 2010 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 jet filling station market street (being 73 market street) hoyland barnsley t/n-SYK408292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 March 1996 | Delivered on: 19 July 1996 Satisfied on: 17 March 2018 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings k/a rancliffe garage loughborough road bunney rushcliffe t/n NT157857 with all buildings and fixtures the benefit of all rights and licences the goodwill. See the mortgage charge document for full details. Fully Satisfied |
22 January 1981 | Delivered on: 22 January 1981 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: Freehold land and premises being manthorpe road service station, grantham lincolnshire. Fully Satisfied |
21 March 1996 | Delivered on: 19 July 1996 Satisfied on: 17 March 2018 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that land and buildings at bowbridge road newark nottinghamshire with all buildings and fixture the benefit of all rights and licences and goodwill. See the mortgage charge document for full details. Fully Satisfied |
21 March 1996 | Delivered on: 23 March 1996 Satisfied on: 18 September 2003 Persons entitled: Conoco Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the fixed charge. Particulars: All its present and future book and other debts due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
21 March 1996 | Delivered on: 23 March 1996 Satisfied on: 24 April 2001 Persons entitled: Conoco Limited Classification: Mortgage 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 |
31 May 1994 | Delivered on: 17 June 1994 Satisfied on: 17 July 2010 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 k/a the service station grantham road waddington lincolnshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 June 1994 | Delivered on: 3 June 1994 Satisfied on: 17 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 March 1994 | Delivered on: 15 April 1994 Satisfied on: 17 July 2010 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 k/a python hill filling station kirklington road rainworth nottinghamshire t/n ng 200974 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 March 1994 | Delivered on: 17 March 1994 Satisfied on: 17 March 2018 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any third party to the chargee including monies due for goods sold and delivered. Particulars: All that f/h land registered at hmlr under t/n syk 308440 together with the garage and petrol filling station buildings pumps tanks fixtures and fittings now or hereafter to be placed in on or under the said land and k/a woodhouse mill service station retford road sheffield south yorkshire. Fully Satisfied |
6 July 1993 | Delivered on: 12 July 1993 Satisfied on: 17 July 2010 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 the woodhouse mill service station 590 retford road sheffield yorkshire t/n SK4385A and the proceeds of sale thereofan assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1992 | Delivered on: 6 March 1992 Satisfied on: 17 July 2010 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: Royal blue garage york road doncaster t/n syk 216057 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1992 | Delivered on: 6 March 1992 Satisfied on: 18 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All money owing by the borrower or any third party to the lender in respect of petroleum products or other goods supplied to the premises or any other premises by direction of the borrower. Particulars: F/H plot of land together with the garage & petrol filling station buildings pumps tanks fixtures & fittings k/as cresta filling station, burston rd, finedon, northamptonshire. Fully Satisfied |
28 June 1980 | Delivered on: 28 June 1980 Satisfied on: 21 March 1991 Persons entitled: Conoco Limited Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the equipment agreement of even date. Particulars: All that piece of land known as manthorpe road service station little gonerby grantham in the county of lincoln together with garage and petrol filling station buildings, pumps, tanks fixtures and fittings etc. Fully Satisfied |
7 August 1991 | Delivered on: 8 August 1991 Satisfied on: 18 September 2003 Persons entitled: Conco LTD Classification: Legal charge Secured details: All money owing by the borrower or any third party to the lender in respect of petroleum products or other goods supplied to the premises or any other premises by direction of the borrower. Particulars: F/H plot of land together with the garage & petrol filling station buildings pumps tanks fixtures & fittings k/a cresta filling station burton road finedon, northamptonshire title no:- nn 132238. Fully Satisfied |
1 May 1991 | Delivered on: 15 May 1991 Satisfied on: 18 September 2003 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All money owing by the borrower or any third party to the lender in respect of petroleum products or other goods supplied. Particulars: A d depot to the rear of thrope road filling station, melton mowbray (see form 395 for full details). Fully Satisfied |
28 June 1990 | Delivered on: 6 July 1990 Satisfied on: 17 August 2010 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 k/a manthorpe road garage and service station manthorpe road grantham, lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1989 | Delivered on: 29 November 1989 Satisfied on: 18 September 2003 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies owing by the borrower or any third party to the lender in respect of petroleum products or other goods supplied to the premises or any other premises by direction of the borrower. Particulars: F/H land together with the garage and petrol filling station buildings, pumps, tanks, fixtures and fittings now or hereafter to be in on or under the said land & being an oil distribution depot to the rear of thorpe road filling station melton mowbray leicestershire. Fully Satisfied |
9 November 1989 | Delivered on: 14 November 1989 Satisfied on: 17 July 2010 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: Forest service station, ollerton road, calverton nottinghamshire. And the proceeds of sale thereof. Title no. Nt 172715. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1989 | Delivered on: 14 November 1989 Satisfied on: 17 March 2018 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any third party in respect of goods supplied to the chargee. Particulars: All that plot of f/h land k/a stretton filling station st. Hon road, stretton, northeast derbyshire. Title no. Dy 190471. Fully Satisfied |
6 October 1989 | Delivered on: 7 October 1989 Satisfied on: 24 April 2001 Persons entitled: Conoco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All book debts now or at any time due or owing to brobot petroleum limited. Fully Satisfied |
24 July 1986 | Delivered on: 24 July 1986 Satisfied on: 21 March 1991 Persons entitled: Conoco Limited Classification: Legal charge Secured details: £30,000 under the terms of an exclusivity agreement dated 23/7/86 and any other moneys that may become owing by the company to the chargee an account current or stated for goods supplied or otherwise. Particulars: F/H property known as manthorpe road garage and service station manthorpe road, grantham lincoln, plus tanks pumps, fixtures & fittings. Fully Satisfied |
10 June 1985 | Delivered on: 11 June 1985 Satisfied on: 21 March 1991 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the trading accounts or under the terms of the charge. Particulars: F/H plot of land in a conveyance 6/6/83 between melton garage & engineering company & brobot petroleum limited. Fully Satisfied |
29 March 1985 | Delivered on: 18 April 1985 Satisfied on: 28 February 1990 Persons entitled: Conoco Limited Classification: Legal charge Secured details: £58,863 including moneys due for goods sold and delivered. Particulars: F/H manthorpe road, garage and service station manthorpe road grantham in the county of lincoln together with the garage and petrol filling station buildings pumps tanks fixtures and fittings now or hereafter to the placed in or under the said land. Fully Satisfied |
17 April 1978 | Delivered on: 21 April 1978 Satisfied on: 21 March 1991 Persons entitled: Conoco Limited Classification: Legal charge Secured details: £36,000 and any other monies that may become owing by the company to the chargee an account current & stated for goods supplied & otherwise. Particulars: All that piece or parcel of land known as manthorpe road service station little agoneby grantham, lincoln, together with the garage and petral filling station buildings pumps tanks fixtures & fittings. Fully Satisfied |
30 October 2018 | Delivered on: 2 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including derby road eggington derbyshire DE65 6GY title numbers DY336550 and DY345204. For more details please refer to the instrument. Outstanding |
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as belmont service station breaston derbyshire registered at hm land registry with title number: DY496820 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as woodhouse mill 590 retford road woodhouse mill sheffield south yorkshire registered at hm land registry with title number: SYK308440 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as wigston oadby road wigston leicestershire registered at hm land registry with title number LT247935 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as waddington 112 grantham road waddington lincolnshire registered at hm land registry with title number LL109671 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as stretton main road stretton derbyshire registered at hm land registry with title number DY190471 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as skegby mansfield road skegby nottinghamshire registered at hm land registry with title number: NT309223 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as rainworth kirklington road rainworth nottinghamshire registered at hm land registry with title number NT200974 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as royston royston lane royston south yorkshire registered at hm land registry with title number SYK98959 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as newark 229 bowbridge road newark nottinghamshire registered at hm land registry with title number: NT318110 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as littleover 475 burton road littleover derbyshire registered at hm land registry with title number DY35550 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as keighley south street keighley west yorkshire registered at hm land registry with title number: WYK329174 and WYK769665 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as hoyland market street hoyland south yorkshire registered at hm land registry with title number SYK414611 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as grantham manthorpe road grantham lincolnshire registered at hm land registry with title number: LL182665 and LL140869 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as hillsborough bradfield road hillsborough sheffield south yorkshire registered at hm land registry with title number SYK232147 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as east bridgford old fosse way east bridgford nottingham registered at hm land registry with title number: NT274443 and NT242330 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as dinnington outgang lane dinnington south yorkshire registered at hm land registry with title number: SYK243322 and SYK420252 and SYK540989 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as north corby rockingham road corby northamptonshire registered at hm land registry with title number NN167088 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as corby southern gateway uppingham road corby northamptonshire registered at hm land registry with title number NN306757 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as calverton A614 ollerton road calverton nottinghamshire registered at hm land registry with title number NT172715 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as bunny A60 loughborough road nottinghamshire registered at hm land registry with title number: NT157857 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as northbound egginton derby road egginton derbyshire registered at hm land registry with title number: DY345204 and DY336550 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as southbound egginton derby road willington derbyshire and rykneld, derby road, eggington DE65 6GY registered at hm land registry with title number: DY329012 and DY334751 and DY387366 and DY176494 and other assets charged by clause 1 of the instrument. Outstanding |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 October 2014 | Delivered on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Farndon service station farndon road newark. Outstanding |
30 April 2013 | Delivered on: 15 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H t/no LT247935 oadby road wigston east midlands. Notification of addition to or amendment of charge. Outstanding |
8 September 2023 | Satisfaction of charge 013495440089 in full (1 page) |
---|---|
4 September 2023 | Registration of charge 013495440090, created on 4 September 2023 (94 pages) |
21 August 2023 | Resolutions
|
10 August 2023 | Memorandum and Articles of Association (11 pages) |
10 July 2023 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
9 November 2022 | Full accounts made up to 28 February 2022 (32 pages) |
7 June 2022 | Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 (1 page) |
17 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 28 February 2021 (34 pages) |
25 March 2021 | Change of details for Brobot Group Limited as a person with significant control on 23 July 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 29 February 2020 (37 pages) |
23 July 2020 | Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page) |
22 July 2020 | Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages) |
22 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
23 October 2019 | Full accounts made up to 28 February 2019 (30 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 31 May 2018 (27 pages) |
31 December 2018 | Statement of company's objects (2 pages) |
12 November 2018 | Resolutions
|
3 November 2018 | Satisfaction of charge 013495440070 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440080 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440077 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440074 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440075 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440073 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440078 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440086 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440085 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440076 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440067 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440066 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440083 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440087 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440071 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440068 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440088 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440069 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440082 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440081 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440084 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440079 in full (4 pages) |
3 November 2018 | Satisfaction of charge 013495440072 in full (4 pages) |
2 November 2018 | Registration of charge 013495440089, created on 30 October 2018 (53 pages) |
1 November 2018 | Appointment of Mrs Arani Soosaipillai as a secretary on 30 October 2018 (2 pages) |
1 November 2018 | Current accounting period shortened from 31 May 2019 to 28 February 2019 (1 page) |
1 November 2018 | Registered office address changed from Aquis House Belgrave Gate Leicester LE1 3HT England to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 1 November 2018 (1 page) |
31 October 2018 | Termination of appointment of Kamlesh Vallabhdas Thakrar as a director on 30 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Hasukumar Vallabhdas Thakrar as a director on 30 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Kamlesh Vallabhdas Thakrar as a secretary on 30 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Sailesh Vallabhdas Thakrar as a director on 30 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Don Camillo Emilio Borneo as a director on 30 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Winston Sanjeevkumar Soosaipillai as a director on 30 October 2018 (2 pages) |
2 October 2018 | Change of details for Brobot Group Limited as a person with significant control on 26 September 2018 (2 pages) |
1 October 2018 | Change of details for Brobot Group Limited as a person with significant control on 26 September 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
17 March 2018 | Satisfaction of charge 58 in full (4 pages) |
17 March 2018 | Satisfaction of charge 60 in full (4 pages) |
17 March 2018 | Satisfaction of charge 45 in full (4 pages) |
17 March 2018 | Satisfaction of charge 23 in full (4 pages) |
17 March 2018 | Satisfaction of charge 54 in full (4 pages) |
17 March 2018 | Satisfaction of charge 52 in full (4 pages) |
17 March 2018 | Satisfaction of charge 14 in full (4 pages) |
17 March 2018 | Satisfaction of charge 29 in full (4 pages) |
17 March 2018 | Satisfaction of charge 33 in full (4 pages) |
17 March 2018 | Satisfaction of charge 59 in full (4 pages) |
17 March 2018 | Satisfaction of charge 30 in full (4 pages) |
17 March 2018 | Satisfaction of charge 55 in full (4 pages) |
17 March 2018 | Satisfaction of charge 013495440063 in full (4 pages) |
17 March 2018 | Satisfaction of charge 61 in full (4 pages) |
17 March 2018 | Satisfaction of charge 62 in full (4 pages) |
17 March 2018 | Satisfaction of charge 50 in full (4 pages) |
17 March 2018 | Satisfaction of charge 51 in full (4 pages) |
17 March 2018 | Satisfaction of charge 34 in full (4 pages) |
17 March 2018 | Satisfaction of charge 32 in full (4 pages) |
17 March 2018 | Satisfaction of charge 53 in full (4 pages) |
17 March 2018 | Satisfaction of charge 48 in full (4 pages) |
17 March 2018 | Satisfaction of charge 013495440065 in full (4 pages) |
17 March 2018 | Satisfaction of charge 56 in full (4 pages) |
17 March 2018 | Satisfaction of charge 57 in full (4 pages) |
17 March 2018 | Satisfaction of charge 013495440064 in full (4 pages) |
24 October 2017 | Full accounts made up to 31 May 2017 (29 pages) |
24 October 2017 | Full accounts made up to 31 May 2017 (29 pages) |
17 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 May 2016 (31 pages) |
22 December 2016 | Full accounts made up to 31 May 2016 (31 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
25 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
15 December 2015 | Registration of charge 013495440088, created on 11 December 2015 (15 pages) |
15 December 2015 | Registration of charge 013495440088, created on 11 December 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440069, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440074, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440087, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440087, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440076, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440075, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440087, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440086, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440079, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440075, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440080, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440085, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440084, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440072, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440073, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440079, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440086, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440077, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440074, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440082, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440078, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440081, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440076, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440070, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440073, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440070, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440080, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440077, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440075, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440082, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440081, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440078, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440085, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440083, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440071, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440072, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440078, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440082, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440069, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440081, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440083, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440085, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440079, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440083, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440084, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440077, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440071, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440070, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440071, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440080, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440073, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440076, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440086, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440084, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440069, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440072, created on 6 November 2015 (15 pages) |
12 November 2015 | Registration of charge 013495440074, created on 6 November 2015 (15 pages) |
11 November 2015 | Registration of charge 013495440066, created on 6 November 2015 (23 pages) |
11 November 2015 | Registration of charge 013495440068, created on 6 November 2015 (15 pages) |
11 November 2015 | Registration of charge 013495440067, created on 6 November 2015 (15 pages) |
11 November 2015 | Registration of charge 013495440066, created on 6 November 2015 (23 pages) |
11 November 2015 | Registration of charge 013495440068, created on 6 November 2015 (15 pages) |
11 November 2015 | Registration of charge 013495440066, created on 6 November 2015 (23 pages) |
11 November 2015 | Registration of charge 013495440067, created on 6 November 2015 (15 pages) |
11 November 2015 | Registration of charge 013495440067, created on 6 November 2015 (15 pages) |
11 November 2015 | Registration of charge 013495440068, created on 6 November 2015 (15 pages) |
10 November 2015 | Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire to Aquis House Belgrave Gate Leicester LE1 3HT on 10 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire to Aquis House Belgrave Gate Leicester LE1 3HT on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page) |
24 August 2015 | Satisfaction of charge 49 in full (2 pages) |
24 August 2015 | Satisfaction of charge 49 in full (2 pages) |
24 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
24 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 November 2014 | Registration of charge 013495440065, created on 31 October 2014 (32 pages) |
12 November 2014 | Registration of charge 013495440065, created on 31 October 2014 (32 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
2 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
15 May 2013 | Registration of charge 013495440064 (34 pages) |
15 May 2013 | Registration of charge 013495440063 (34 pages) |
15 May 2013 | Registration of charge 013495440063 (34 pages) |
15 May 2013 | Registration of charge 013495440064 (34 pages) |
7 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
10 May 2012 | Director's details changed for Edmund Frank Bright on 15 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Patricia Iris Bootle on 15 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Registered office address changed from Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Edmund Frank Bright on 15 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Patricia Iris Bootle on 15 March 2012 (2 pages) |
10 May 2012 | Registered office address changed from Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Bridget Smith on 15 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Bridget Smith on 15 March 2012 (2 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 48 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 48 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 53 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 53 (3 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
11 May 2011 | Director's details changed for Bridget Smith on 17 April 2010 (2 pages) |
11 May 2011 | Director's details changed for Edmund Frank Bright on 17 April 2010 (2 pages) |
11 May 2011 | Director's details changed for Edmund Frank Bright on 17 April 2010 (2 pages) |
11 May 2011 | Director's details changed for Bridget Smith on 17 April 2010 (2 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
31 August 2010 | Section 519 (1 page) |
31 August 2010 | Section 519 (1 page) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 August 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
10 August 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 53 (11 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 53 (11 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
27 April 2010 | Registered office address changed from Thorpe Road Melton Mowbray Leicestershire LE13 1SH on 27 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Bridget Smith on 16 March 2010 (1 page) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Secretary's details changed for Bridget Smith on 16 March 2010 (1 page) |
27 April 2010 | Registered office address changed from Thorpe Road Melton Mowbray Leicestershire LE13 1SH on 27 April 2010 (1 page) |
10 August 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
10 August 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
20 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
20 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
15 July 2008 | Return made up to 16/03/08; full list of members (5 pages) |
15 July 2008 | Director and secretary's change of particulars / bridget smith / 30/06/2008 (1 page) |
15 July 2008 | Return made up to 16/03/08; full list of members (5 pages) |
15 July 2008 | Director and secretary's change of particulars / bridget smith / 30/06/2008 (1 page) |
15 July 2008 | Director and secretary's change of particulars / bridget smith / 09/03/2008 (1 page) |
15 July 2008 | Director and secretary's change of particulars / bridget smith / 09/03/2008 (1 page) |
27 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
11 June 2007 | Return made up to 16/03/07; full list of members (8 pages) |
11 June 2007 | Return made up to 16/03/07; full list of members (8 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (9 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (9 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Full accounts made up to 31 March 2005 (23 pages) |
13 June 2005 | Full accounts made up to 31 March 2005 (23 pages) |
27 May 2005 | Return made up to 16/03/05; full list of members (9 pages) |
27 May 2005 | Return made up to 16/03/05; full list of members (9 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (27 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (27 pages) |
21 May 2004 | Return made up to 16/03/04; full list of members (9 pages) |
21 May 2004 | Return made up to 16/03/04; full list of members (9 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
23 October 2003 | £ ic 1250000/1000000 17/10/03 £ sr 250000@1=250000 (1 page) |
23 October 2003 | £ ic 1250000/1000000 17/10/03 £ sr 250000@1=250000 (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2003 | Full accounts made up to 31 March 2003 (23 pages) |
21 June 2003 | Full accounts made up to 31 March 2003 (23 pages) |
6 May 2003 | Return made up to 16/03/03; full list of members (10 pages) |
6 May 2003 | Return made up to 16/03/03; full list of members (10 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Full accounts made up to 31 March 2002 (25 pages) |
7 June 2002 | Full accounts made up to 31 March 2002 (25 pages) |
20 May 2002 | Return made up to 16/03/02; full list of members
|
20 May 2002 | Return made up to 16/03/02; full list of members
|
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (23 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (23 pages) |
9 May 2001 | Return made up to 16/03/01; full list of members
|
9 May 2001 | Return made up to 16/03/01; full list of members
|
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (24 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (24 pages) |
21 March 2000 | Return made up to 16/03/00; full list of members
|
21 March 2000 | Return made up to 16/03/00; full list of members
|
15 March 2000 | Particulars of mortgage/charge (7 pages) |
15 March 2000 | Particulars of mortgage/charge (7 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (23 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (23 pages) |
11 May 1999 | Return made up to 16/03/99; no change of members (6 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 16/03/98; full list of members
|
11 May 1998 | Return made up to 16/03/98; full list of members
|
11 May 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (23 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (23 pages) |
22 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Ad 20/12/96--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | £ nc 2000000/2250000 20/12/96 (1 page) |
17 January 1997 | £ nc 2000000/2250000 20/12/96 (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Ad 20/12/96--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 April 1996 | Return made up to 16/03/96; no change of members
|
12 April 1996 | Return made up to 16/03/96; no change of members
|
23 March 1996 | Particulars of mortgage/charge (7 pages) |
23 March 1996 | Particulars of mortgage/charge (7 pages) |
23 March 1996 | Particulars of mortgage/charge (7 pages) |
23 March 1996 | Particulars of mortgage/charge (7 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 22 park road melton mowbray leics LE13 1TT (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 22 park road melton mowbray leics LE13 1TT (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
27 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
8 March 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
8 March 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
22 April 1994 | Return made up to 16/03/94; no change of members (4 pages) |
5 April 1993 | Return made up to 16/03/93; no change of members (4 pages) |
28 April 1992 | Return made up to 16/03/92; full list of members (5 pages) |
23 April 1991 | Return made up to 16/03/91; no change of members (5 pages) |
5 April 1990 | Return made up to 16/03/90; full list of members (4 pages) |
28 March 1990 | Ad 30/11/89--------- £ si 250000@1=250000 £ ic 755000/1005000 (2 pages) |
12 July 1989 | Return made up to 21/02/89; full list of members (4 pages) |
9 March 1989 | Wd 27/02/89 ad 31/12/88--------- £ si 705000@1=705000 £ ic 50000/755000 (2 pages) |
18 January 1989 | £ nc 50000/2000000 (1 page) |
18 January 1989 | Resolutions
|
18 January 1989 | £ nc 50000/2000000 (1 page) |
31 July 1987 | Return made up to 03/07/87; full list of members (4 pages) |
30 December 1986 | Return made up to 14/08/86; full list of members (4 pages) |
15 November 1979 | Memorandum and Articles of Association (8 pages) |
15 November 1979 | Memorandum and Articles of Association (8 pages) |
12 April 1978 | Company name changed\certificate issued on 12/04/78 (2 pages) |
12 April 1978 | Company name changed\certificate issued on 12/04/78 (2 pages) |
23 January 1978 | Incorporation (14 pages) |
23 January 1978 | Incorporation (14 pages) |