London
W2 1DL
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(39 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(39 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Matthew Blaise Clark |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 January 2004) |
Role | Screen Printer |
Correspondence Address | 52 Mallard View Oxenhope Keighley West Yorkshire BD22 9JZ |
Director Name | Christopher David Pratt |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 09 January 1991) |
Role | Salesman |
Correspondence Address | 7 North Cliffe Grove Thornton Bradford West Yorkshire BD13 3EB |
Director Name | Christopher David Pratt |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 09 January 1991) |
Role | Salesman |
Correspondence Address | 7 North Cliffe Grove Thornton Bradford West Yorkshire BD13 3EB |
Director Name | Mr Damien Joseph Clark |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1993) |
Role | Salesman |
Correspondence Address | 6 Chessel Street Bristol Avon BS3 3DS |
Director Name | Benedict William Clark |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashgrove Farm Leesemoor Keighley West Yorks BD21 5QF |
Director Name | Mrs Barbara Clark |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1991) |
Role | Retired |
Correspondence Address | 28 Gledhow Drive Oxenhope Keighley West Yorkshire BD22 9SA |
Secretary Name | Benedict William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 1 Thomas Street Haworth Keighley West Yorkshire BD22 8LQ |
Director Name | David Andrew Kemp |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 October 2002) |
Role | Screen Printers |
Correspondence Address | 8 Fairfield Lane Rothwell Leeds LS26 0GB |
Director Name | Christopher Sanford Alvey |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 1999) |
Role | Screenprinters |
Correspondence Address | 17 Sykes Head Oakworth Keighley West Yorkshire Bd22 |
Secretary Name | Alan Roger Tummons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(14 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carr Lane Tankersley Barnsley South Yorkshire S75 3BE |
Director Name | Karina Clark |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 52 Mallard View Oxenhope Keighley West Yorkshire BD22 9JZ |
Director Name | Vanessa Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Ashgrove Farm Lees Moor Bingley Road Crossroads Keighley BD21 5QF |
Secretary Name | Mr Arthur Bradwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 11 Branwell Drive Haworth Keighley West Yorkshire BD22 8HG |
Director Name | Frederick William Hughes |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 January 2004) |
Role | Sales Director |
Correspondence Address | 1 Blenheim Drive Batley Field Hill Batley West Yorkshire WF17 0BH |
Director Name | Edmund Spencer Barnett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 2004) |
Role | Buyer |
Correspondence Address | 3 Meadowcroft Close Constable Rawtenstall Lancashire BB4 8DF |
Secretary Name | Benedict William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashgrove Farm Leesemoor Keighley West Yorks BD21 5QF |
Director Name | Michael George Dodson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(24 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 09 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Fulford Stoke On Trent Staffordshire ST11 9QS |
Director Name | Mr Martin Donald Hargreaves |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Director Name | Gary Lasham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Bexton Lane Knutsford Cheshire WA16 9BW |
Secretary Name | Mr Martin Donald Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Director Name | Mrs Susan Claire Frith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Main Street Foxton Market Harborough Leicester LE16 7RB |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mark Robert Evans |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(27 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 27 St Johns Road Knutsford Cheshire WA16 0DP |
Director Name | Mr Robert McLellan |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2010) |
Role | Chief Executive Dssp |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(33 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmg.com |
---|
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Multigraphics Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (9 months from now) |
14 May 1999 | Delivered on: 21 May 1999 Satisfied on: 3 August 2004 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 14 may 1999 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are a party. Fully Satisfied |
---|---|
11 March 1993 | Delivered on: 31 March 1993 Satisfied on: 17 November 1993 Persons entitled: General Print Materials Limited Classification: Trading security agreemnt Secured details: £39,200. Particulars: Fixed and floating charge over 4,900 sheets of 10MM sintex foam centred board 1020MM x 3000MM and all other goods supplied to fulfill the order and all or any proceeds of sale. Fully Satisfied |
23 January 1992 | Delivered on: 1 February 1992 Satisfied on: 4 June 2001 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels:-machine kippax line 15 x 7 serial no:S1300125250020755016 (see form 395 for full details). Fully Satisfied |
21 December 1990 | Delivered on: 9 January 1991 Satisfied on: 8 January 2002 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: Land & buildings on the east & west side of holdsworth road holmfield, halifax. Fully Satisfied |
30 July 1990 | Delivered on: 31 July 1990 Satisfied on: 4 June 2001 Persons entitled: Lombard North Central PLC 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 f/h property k/a land & buildings on the east & west side of holdsworth road holmfield, halifax title no wyk 450707 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 April 1990 | Delivered on: 30 April 1990 Satisfied on: 4 June 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those uncalled capital mentioned above). Fully Satisfied |
24 July 1989 | Delivered on: 31 July 1989 Satisfied on: 4 June 2001 Persons entitled: Yorkshire 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: Holmfield mills holmfield halifax, title no part wyk 287550 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1989 | Delivered on: 4 May 1989 Satisfied on: 10 August 1990 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2004 | Delivered on: 17 January 2004 Satisfied on: 30 September 2005 Persons entitled: Benedict William Clark and Matthew Blaise Clark Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An m & r processor 4 colour in-line screen press with 60" x 145" print area, serial number 099937702H (the assets), together with any and all obligations, guarantees and warranties, the benefit of all maintenance agreements and intellectual property rights. Fully Satisfied |
11 November 1999 | Delivered on: 11 November 1999 Satisfied on: 3 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New m & r processor 4 colour in-line screen press with 60" x 145" print area,ser/no 099937702H with all chattels plant machinery thereon. Fully Satisfied |
11 June 1981 | Delivered on: 17 June 1981 Satisfied on: 10 August 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
12 January 2004 | Delivered on: 30 January 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 January 2004 | Delivered on: 20 January 2004 Persons entitled: 3I Investments PLC or Such Other Persons as May from Time to Time Be the Security Trustee Forthe Purpose of the Said Charge for Itself and as Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of 3I group PLC, 3I smaller mbo plan, 3I npm smaller mbo plan and any other person who is designated an investor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 May 2000 | Delivered on: 10 May 2000 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 holmfield mills holdsworth road halifax west yorkshire t/n WYK450707. 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. Outstanding |
2 May 2000 | Delivered on: 10 May 2000 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. Outstanding |
29 October 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
6 November 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
15 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
15 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
15 October 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
15 October 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
18 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
3 November 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
3 November 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
15 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Full accounts made up to 30 April 2008 (18 pages) |
9 January 2009 | Full accounts made up to 30 April 2008 (18 pages) |
8 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
8 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
30 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
25 March 2008 | Director appointed carolyn tracy cattermole (2 pages) |
25 March 2008 | Director appointed carolyn tracy cattermole (2 pages) |
20 March 2008 | Director appointed robert mclellan (3 pages) |
20 March 2008 | Director appointed robert mclellan (3 pages) |
14 March 2008 | Appointment terminated director and secretary martin hargreaves (1 page) |
14 March 2008 | Appointment terminated director and secretary martin hargreaves (1 page) |
13 March 2008 | Appointment terminated director susan frith (1 page) |
13 March 2008 | Appointment terminated director mark evans (1 page) |
13 March 2008 | Appointment terminated director mark evans (1 page) |
13 March 2008 | Director appointed anthony david thorne (2 pages) |
13 March 2008 | Secretary appointed anne steele (2 pages) |
13 March 2008 | Appointment terminated director susan frith (1 page) |
13 March 2008 | Director appointed anthony david thorne (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page) |
13 March 2008 | Secretary appointed anne steele (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page) |
13 March 2008 | Appointment terminated director gary lasham (1 page) |
13 March 2008 | Appointment terminated director gary lasham (1 page) |
30 September 2007 | Return made up to 18/09/07; no change of members (8 pages) |
30 September 2007 | Return made up to 18/09/07; no change of members (8 pages) |
26 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
26 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
19 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (37 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (37 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 18/09/05; full list of members
|
21 October 2005 | Return made up to 18/09/05; full list of members
|
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorks. HX3 6SN (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorks. HX3 6SN (1 page) |
4 February 2005 | New director appointed (4 pages) |
4 February 2005 | New director appointed (4 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (3 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
15 November 2004 | Full accounts made up to 30 April 2004 (20 pages) |
15 November 2004 | Full accounts made up to 30 April 2004 (20 pages) |
6 October 2004 | Return made up to 18/09/04; full list of members
|
6 October 2004 | Return made up to 18/09/04; full list of members
|
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Particulars of mortgage/charge (14 pages) |
30 January 2004 | Particulars of mortgage/charge (14 pages) |
20 January 2004 | Particulars of mortgage/charge (7 pages) |
20 January 2004 | Particulars of mortgage/charge (7 pages) |
17 January 2004 | Particulars of mortgage/charge (11 pages) |
17 January 2004 | Particulars of mortgage/charge (11 pages) |
11 December 2003 | Full accounts made up to 30 April 2003 (20 pages) |
11 December 2003 | Full accounts made up to 30 April 2003 (20 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Application for reregistration from PLC to private (1 page) |
10 December 2003 | Application for reregistration from PLC to private (1 page) |
10 December 2003 | Re-registration of Memorandum and Articles (10 pages) |
10 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Re-registration of Memorandum and Articles (10 pages) |
23 October 2003 | Return made up to 18/09/03; full list of members
|
23 October 2003 | Return made up to 18/09/03; full list of members
|
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
18 October 2002 | Full accounts made up to 30 April 2002 (22 pages) |
18 October 2002 | Full accounts made up to 30 April 2002 (22 pages) |
2 October 2002 | Return made up to 18/09/02; full list of members
|
2 October 2002 | Return made up to 18/09/02; full list of members
|
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Full accounts made up to 30 April 2001 (21 pages) |
30 November 2001 | Full accounts made up to 30 April 2001 (21 pages) |
19 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
19 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2000 | Full accounts made up to 30 April 2000 (23 pages) |
14 December 2000 | Full accounts made up to 30 April 2000 (23 pages) |
26 September 2000 | Return made up to 18/09/00; full list of members (8 pages) |
26 September 2000 | Return made up to 18/09/00; full list of members (8 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of contract relating to shares (4 pages) |
1 February 2000 | Ad 24/11/99--------- £ si 42000@1=42000 £ ic 8000/50000 (2 pages) |
1 February 2000 | Ad 24/11/99--------- £ si 42000@1=42000 £ ic 8000/50000 (2 pages) |
1 February 2000 | Particulars of contract relating to shares (4 pages) |
22 December 1999 | Memorandum and Articles of Association (8 pages) |
22 December 1999 | Memorandum and Articles of Association (8 pages) |
14 December 1999 | Declaration on reregistration from private to PLC (1 page) |
14 December 1999 | Re-registration of Memorandum and Articles (8 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Declaration on reregistration from private to PLC (1 page) |
14 December 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 December 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 December 1999 | Auditor's statement (1 page) |
14 December 1999 | Application for reregistration from private to PLC (1 page) |
14 December 1999 | Re-registration of Memorandum and Articles (8 pages) |
14 December 1999 | Auditor's statement (1 page) |
14 December 1999 | Balance Sheet (4 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Auditor's statement (1 page) |
14 December 1999 | Auditor's statement (1 page) |
14 December 1999 | Balance Sheet (4 pages) |
14 December 1999 | Application for reregistration from private to PLC (1 page) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 November 1999 | Return made up to 18/09/99; full list of members
|
29 November 1999 | Return made up to 18/09/99; full list of members
|
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
16 November 1999 | £ sr 4000@1 30/09/96 (1 page) |
16 November 1999 | £ sr 4000@1 30/09/96 (1 page) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 October 1998 | Return made up to 18/09/98; change of members
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Return made up to 18/09/98; change of members
|
2 March 1998 | Full accounts made up to 30 April 1997 (18 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (18 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Return made up to 18/09/97; full list of members
|
5 December 1997 | Return made up to 18/09/97; full list of members
|
5 December 1997 | New director appointed (2 pages) |
26 June 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
26 June 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
17 April 1997 | Auditor's resignation (2 pages) |
17 April 1997 | Auditor's resignation (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Return made up to 18/09/96; full list of members (8 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Return made up to 18/09/96; full list of members (8 pages) |
8 November 1996 | New director appointed (2 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 July 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 July 1996 | Return made up to 18/09/95; full list of members (8 pages) |
4 July 1996 | Return made up to 18/09/95; full list of members (8 pages) |
4 July 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Memorandum and Articles of Association (8 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Memorandum and Articles of Association (8 pages) |
21 December 1995 | Resolutions
|
8 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
9 April 1984 | Allotment of shares (2 pages) |
9 April 1984 | Allotment of shares (2 pages) |
24 August 1981 | Allotment of shares (1 page) |
24 August 1981 | Allotment of shares (1 page) |
1 February 1980 | Company name changed\certificate issued on 01/02/80 (2 pages) |
1 February 1980 | Company name changed\certificate issued on 01/02/80 (2 pages) |
26 November 1979 | Allotment of shares (2 pages) |
26 November 1979 | Allotment of shares (2 pages) |
19 October 1979 | Incorporation (13 pages) |
19 October 1979 | Incorporation (13 pages) |