Woodford Green
Essex
IG8 8HD
Director Name | Mr Gavin David Withers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Michael Wallis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Michael David Wilbourn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 September 2001) |
Role | Co Director |
Correspondence Address | Fir Tree House Downham Road Chatburn Clitheroe Lancashire BB7 4AU |
Director Name | Mrs Alison Mary Wilbourn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 April 2004) |
Role | Co Director |
Correspondence Address | 3 Ashcroft Place West Bradford Clitheroe Lancashire BB7 4SB |
Secretary Name | Michael David Wilbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | Fir Tree House Downham Road Chatburn Clitheroe Lancashire BB7 4AU |
Director Name | Anthony Daniel Albert Dervan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 1993(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | The School House Bolton By Bowland Clitheroe Lancashire BB7 4NP |
Director Name | Mr Eric James Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leighton House Farm Silk Mill Lane Goosnargh Preston Lancashire PR3 2LP |
Director Name | Mr Eric James Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leighton House Farm Silk Mill Lane Goosnargh Preston Lancashire PR3 2LP |
Director Name | Jonathan Hunt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | 39 Spa Garth Highmoor Park Clitheroe Lancashire BB7 1JD |
Director Name | Michael Cahill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 29 Moorfield Avenue Ramsgreave Blackburn Lancashire BB1 9BX |
Director Name | John MacDonald Freeland |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Sales Director |
Correspondence Address | 24 Pennine Way Scissett Huddersfield West Yorkshire HD8 9JB |
Secretary Name | Suzanne Christine Savin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2002) |
Role | Finance Controller |
Correspondence Address | Elmdene Up Brooks Clitheroe Lancashire BB7 1PL |
Director Name | Eric Franklin George Herd |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Thornton Lodge 21 Chalton Road Bridge Of Allan Stirling FK9 4DX Scotland |
Secretary Name | Charles Roger John Bury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2004) |
Role | Solicitor |
Correspondence Address | Cage Mill Green Moor Lane Ribchester Lancashire PR3 3ZD |
Director Name | Peter David Dicken |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 6 Templeton Mews 51 John Street Helensburgh Argyll & Bute G84 8XN Scotland |
Secretary Name | Mrs Rosemary Menzies Pryde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Arrol Drive Ayr Ayrshire KA7 4AN Scotland |
Secretary Name | Mr Richard James Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Chelmerton Avenue Great Baddow Chelmsford Essex CM2 9RF |
Director Name | Mr Thomas Kee Scanlon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hollycroft Ashford Hill Thatcham Berkshire RG19 8BU |
Director Name | Mrs Rosemary Menzies Pryde |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 December 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Arrol Drive Ayr Ayrshire KA7 4AN Scotland |
Director Name | Jonathan Hunt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 2008) |
Role | Managing Director |
Correspondence Address | 18 North Street Gargrave Skipton North Yorkshire BD23 3RN |
Director Name | Mr Neville John Blacker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(22 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Royd Moor House Royd Moor Lane, Badsworth Pontefract WF9 1BA |
Director Name | Mr Andrew James Palmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(28 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | co-packing-uk.com |
---|---|
Telephone | 01282 877777 |
Telephone region | Burnley |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
450k at £1 | Link Logistics Group LTD 98.44% Ordinary |
---|---|
7.1k at £1 | Link Logistics Group LTD 1.56% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £959,493 |
Cash | £36,522 |
Current Liabilities | £1,160,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
10 May 1993 | Delivered on: 19 May 1993 Satisfied on: 19 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north west of lindred road lomeshaye industrial estate nelson t/n-LA688838. Fully Satisfied |
---|---|
30 April 1993 | Delivered on: 1 May 1993 Satisfied on: 19 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 April 1993 | Delivered on: 24 April 1993 Satisfied on: 4 November 2003 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. Fully Satisfied |
5 April 1993 | Delivered on: 23 April 1993 Satisfied on: 20 July 1993 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 at lindred road lomeshaye industrial estate nelson being the land edged red on a plan attached to a transfer of the 5 april 1993 t/n-LA688838, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
21 April 1993 | Delivered on: 24 April 1993 Satisfied on: 4 November 2003 Persons entitled: 3I Group 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 |
15 April 1993 | Delivered on: 22 April 1993 Satisfied on: 15 March 1994 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £32,719.90 due from the company to the chargee pursuant to the prompt agreement. Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Fully Satisfied |
5 April 1993 | Delivered on: 9 April 1993 Satisfied on: 20 July 1993 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land as the same is shown edged in red on the plan attached to a transfer DATED5/4/93 made between barnfield construction limited and strategy group PLC with all buildings and fixtures fixed polant and machinery. Fully Satisfied |
5 April 1993 | Delivered on: 9 April 1993 Satisfied on: 20 July 1993 Persons entitled: 3I Group 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 |
28 April 2010 | Delivered on: 5 May 2010 Satisfied on: 20 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Mortgage debenture deed Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Book debts, by way of a floating charge all the undertaking and all the rights and assets, uncalled capital, see image for full details. Fully Satisfied |
25 January 2008 | Delivered on: 1 February 2008 Satisfied on: 20 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 March 1996 | Delivered on: 29 March 1996 Satisfied on: 31 March 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kenyon road lomeshaye road industrial estate nelson lancs t/no LA688838 benefit of all rights licences contracts deeds assigns goodwill. See the mortgage charge document for full details. Fully Satisfied |
26 March 1996 | Delivered on: 29 March 1996 Satisfied on: 31 March 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at coulton road lomeshaye road industrial estate nelson lancs t/no LA553430 benefit of all rights licences deeds undertakings contracts assigns goodwill. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 26 November 1994 Satisfied on: 22 November 2003 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 on the north west side of lindred road nelson lancashire t/n-LA714510. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 October 1994 | Delivered on: 15 October 1994 Satisfied on: 19 January 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
4 April 1986 | Delivered on: 10 April 1986 Satisfied on: 20 July 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
6 June 2018 | Delivered on: 8 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 August 2014 | Delivered on: 22 August 2014 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:. (A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (B) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
17 August 2020 | Resolutions
|
---|---|
17 August 2020 | Audited abridged accounts made up to 31 December 2019 (10 pages) |
17 August 2020 | Memorandum and Articles of Association (17 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
12 August 2019 | Audited abridged accounts made up to 31 December 2018 (12 pages) |
8 August 2019 | Director's details changed for Mr Geoffrey Michael Gillo on 25 June 2018 (2 pages) |
8 August 2019 | Termination of appointment of Andrew James Palmer as a director on 8 August 2019 (1 page) |
20 June 2019 | Satisfaction of charge 019760610016 in full (1 page) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
8 June 2018 | Registration of charge 019760610017, created on 6 June 2018 (57 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
18 August 2016 | Director's details changed for Mr Geoffery Michael Gillo on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Geoffery Michael Gillo on 18 August 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
19 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
10 September 2015 | Accounts for a small company made up to 28 December 2014 (8 pages) |
10 September 2015 | Accounts for a small company made up to 28 December 2014 (8 pages) |
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 October 2014 | Director's details changed for Mr Andrew James Palmer on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Michael Wallis on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr. Geoffery Michael Gillo on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Andrew James Palmer on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Michael Wallis on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr. Geoffery Michael Gillo on 24 October 2014 (2 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
19 September 2014 | Registered office address changed from C/O Alexander Ash 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from C/O Alexander Ash 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 19 September 2014 (1 page) |
22 August 2014 | Registration of charge 019760610016, created on 18 August 2014 (19 pages) |
22 August 2014 | Registration of charge 019760610016, created on 18 August 2014 (19 pages) |
20 August 2014 | Satisfaction of charge 14 in full (4 pages) |
20 August 2014 | Satisfaction of charge 15 in full (4 pages) |
20 August 2014 | Satisfaction of charge 15 in full (4 pages) |
20 August 2014 | Satisfaction of charge 14 in full (4 pages) |
13 August 2014 | Appointment of Mr Michael Wallis as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Michael Wallis as a director on 13 August 2014 (2 pages) |
13 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 March 2014 | Termination of appointment of Neville Blacker as a director (1 page) |
28 March 2014 | Termination of appointment of Neville Blacker as a director (1 page) |
17 February 2014 | Change of name notice (2 pages) |
17 February 2014 | Change of name notice (2 pages) |
17 February 2014 | Company name changed strategy group LIMITED\certificate issued on 17/02/14
|
17 February 2014 | Company name changed strategy group LIMITED\certificate issued on 17/02/14
|
12 February 2014 | Section 519 (1 page) |
12 February 2014 | Section 519 (1 page) |
5 February 2014 | Auditor's resignation (1 page) |
5 February 2014 | Auditor's resignation (1 page) |
3 February 2014 | Appointment of Mr Andrew James Palmer as a director (2 pages) |
3 February 2014 | Appointment of Mr Andrew James Palmer as a director (2 pages) |
17 July 2013 | Accounts for a small company made up to 30 December 2012 (9 pages) |
17 July 2013 | Accounts for a small company made up to 30 December 2012 (9 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Appointment of Mr Gavin David Withers as a director (2 pages) |
1 March 2013 | Appointment of Mr Gavin David Withers as a director (2 pages) |
4 February 2013 | Termination of appointment of Rosemary Pryde as a secretary (2 pages) |
4 February 2013 | Termination of appointment of Rosemary Pryde as a secretary (2 pages) |
4 February 2013 | Termination of appointment of Rosemary Pryde as a director (2 pages) |
4 February 2013 | Termination of appointment of Rosemary Pryde as a director (2 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
14 November 2011 | Accounts for a small company made up to 2 April 2011 (8 pages) |
14 November 2011 | Accounts for a small company made up to 2 April 2011 (8 pages) |
14 November 2011 | Accounts for a small company made up to 2 April 2011 (8 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Accounts for a small company made up to 3 April 2010 (8 pages) |
28 September 2010 | Accounts for a small company made up to 3 April 2010 (8 pages) |
28 September 2010 | Accounts for a small company made up to 3 April 2010 (8 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
21 April 2010 | Statement of company's objects (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
21 April 2010 | Statement of company's objects (2 pages) |
21 April 2010 | Resolutions
|
9 April 2010 | Director's details changed for Neville John Blacker on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Neville John Blacker on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Neville John Blacker on 2 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Accounts for a small company made up to 28 March 2009 (8 pages) |
6 November 2009 | Accounts for a small company made up to 28 March 2009 (8 pages) |
11 May 2009 | Appointment terminated director thomas scanlon (1 page) |
11 May 2009 | Appointment terminated director thomas scanlon (1 page) |
3 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 29 March 2008 (8 pages) |
4 February 2009 | Accounts for a small company made up to 29 March 2008 (8 pages) |
26 November 2008 | Director appointed neville john blacker (1 page) |
26 November 2008 | Director appointed neville john blacker (1 page) |
20 November 2008 | Director's change of particulars / geoffery gillo / 08/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / geoffery gillo / 08/11/2008 (1 page) |
24 September 2008 | Appointment terminated director jonathan hunt (1 page) |
24 September 2008 | Appointment terminated director jonathan hunt (1 page) |
23 April 2008 | Director appointed jonathan hunt (2 pages) |
23 April 2008 | Director appointed jonathan hunt (2 pages) |
11 April 2008 | Director appointed rosemary menzies pryde logged form (2 pages) |
11 April 2008 | Director appointed rosemary menzies pryde logged form (2 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 1ST floor bristol & west house c/o alexander ash 100 crossbrook street cheshunt hertfordshire EN8 8JJ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 1ST floor bristol & west house c/o alexander ash 100 crossbrook street cheshunt hertfordshire EN8 8JJ (1 page) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
14 March 2008 | Director appointed rosemary menzies pryde (2 pages) |
14 March 2008 | Director appointed thomas kee scanlon (2 pages) |
14 March 2008 | Director appointed rosemary menzies pryde (2 pages) |
14 March 2008 | Director appointed thomas kee scanlon (2 pages) |
21 February 2008 | Accounts for a small company made up to 27 October 2007 (7 pages) |
21 February 2008 | Accounts for a small company made up to 27 October 2007 (7 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
8 February 2008 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 6 kenyon road lomeshaye industrial estate nelson lancashire BB9 5SP (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 6 kenyon road lomeshaye industrial estate nelson lancashire BB9 5SP (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Accounts for a small company made up to 28 October 2006 (7 pages) |
1 June 2007 | Accounts for a small company made up to 28 October 2006 (7 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 July 2006 | Accounts for a small company made up to 29 October 2005 (7 pages) |
11 July 2006 | Accounts for a small company made up to 29 October 2005 (7 pages) |
7 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
21 April 2005 | Group of companies' accounts made up to 30 October 2004 (16 pages) |
21 April 2005 | Group of companies' accounts made up to 30 October 2004 (16 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members
|
18 April 2005 | Return made up to 17/03/05; full list of members
|
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
30 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2004 | Re-registration of Memorandum and Articles (22 pages) |
30 September 2004 | Re-registration of Memorandum and Articles (22 pages) |
30 September 2004 | Application for reregistration from PLC to private (1 page) |
30 September 2004 | Application for reregistration from PLC to private (1 page) |
11 May 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
11 May 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 4TH floor ashworth house manchester rd burnley lancs BB11 1TT (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 4TH floor ashworth house manchester rd burnley lancs BB11 1TT (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (9 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (9 pages) |
23 February 2004 | Group of companies' accounts made up to 5 October 2003 (17 pages) |
23 February 2004 | Group of companies' accounts made up to 5 October 2003 (17 pages) |
23 February 2004 | Group of companies' accounts made up to 5 October 2003 (17 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Return made up to 17/03/03; full list of members
|
3 April 2003 | Return made up to 17/03/03; full list of members
|
4 March 2003 | Group of companies' accounts made up to 5 October 2002 (19 pages) |
4 March 2003 | Group of companies' accounts made up to 5 October 2002 (19 pages) |
4 March 2003 | Group of companies' accounts made up to 5 October 2002 (19 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
21 March 2002 | Return made up to 17/03/02; full list of members
|
21 March 2002 | Return made up to 17/03/02; full list of members
|
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Group of companies' accounts made up to 6 October 2001 (19 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Group of companies' accounts made up to 6 October 2001 (19 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Group of companies' accounts made up to 6 October 2001 (19 pages) |
14 April 2001 | Return made up to 17/03/01; full list of members (9 pages) |
14 April 2001 | Return made up to 17/03/01; full list of members (9 pages) |
21 March 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
21 March 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
30 March 2000 | Return made up to 17/03/00; full list of members (10 pages) |
30 March 2000 | Return made up to 17/03/00; full list of members (10 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
6 October 1999 | Full group accounts made up to 26 March 1999 (36 pages) |
6 October 1999 | Full group accounts made up to 26 March 1999 (36 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
20 May 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
20 May 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
24 April 1999 | Return made up to 17/03/99; full list of members (9 pages) |
24 April 1999 | Return made up to 17/03/99; full list of members (9 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
26 October 1998 | Full group accounts made up to 3 April 1998 (21 pages) |
26 October 1998 | Full group accounts made up to 3 April 1998 (21 pages) |
26 October 1998 | Full group accounts made up to 3 April 1998 (21 pages) |
23 March 1998 | Return made up to 17/03/98; full list of members
|
23 March 1998 | Return made up to 17/03/98; full list of members
|
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | Full group accounts made up to 4 April 1997 (20 pages) |
7 October 1997 | Full group accounts made up to 4 April 1997 (20 pages) |
7 October 1997 | Full group accounts made up to 4 April 1997 (20 pages) |
7 October 1997 | New director appointed (3 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 17/03/97; change of members
|
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 17/03/97; change of members
|
20 March 1997 | Director resigned (1 page) |
28 October 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Return made up to 17/03/96; no change of members (5 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Return made up to 17/03/96; no change of members (5 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
22 March 1995 | Return made up to 17/03/95; full list of members (8 pages) |
22 March 1995 | Return made up to 17/03/95; full list of members (8 pages) |
19 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1994 | Particulars of mortgage/charge (3 pages) |
26 November 1994 | Particulars of mortgage/charge (3 pages) |
15 October 1994 | Particulars of mortgage/charge (3 pages) |
15 October 1994 | Particulars of mortgage/charge (3 pages) |
15 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1993 | Particulars of mortgage/charge (3 pages) |
19 May 1993 | Particulars of mortgage/charge (3 pages) |
1 May 1993 | Particulars of mortgage/charge (5 pages) |
1 May 1993 | Particulars of mortgage/charge (5 pages) |
24 April 1993 | Particulars of mortgage/charge (3 pages) |
24 April 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |
22 April 1993 | Particulars of mortgage/charge (4 pages) |
22 April 1993 | Particulars of mortgage/charge (4 pages) |
9 April 1993 | Particulars of mortgage/charge (3 pages) |
9 April 1993 | Particulars of mortgage/charge (3 pages) |
5 November 1992 | Full group accounts made up to 31 March 1992 (17 pages) |
5 November 1992 | Full group accounts made up to 31 March 1992 (17 pages) |
10 July 1992 | Memorandum and Articles of Association (16 pages) |
10 July 1992 | Memorandum and Articles of Association (16 pages) |
2 July 1992 | Memorandum and Articles of Association (22 pages) |
2 July 1992 | Memorandum and Articles of Association (22 pages) |
17 October 1991 | Ad 17/09/91--------- £ si 37400@1=37400 £ ic 12600/50000 (2 pages) |
17 October 1991 | Ad 17/09/91--------- £ si 37400@1=37400 £ ic 12600/50000 (2 pages) |
2 October 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 October 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 October 1991 | Balance Sheet (1 page) |
1 October 1991 | Auditor's report (4 pages) |
10 September 1991 | (5 pages) |
10 September 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
28 June 1991 | Ad 17/05/91--------- £ si 9600@1=9600 £ ic 3000/12600 (2 pages) |
28 June 1991 | Ad 17/05/91--------- £ si 9600@1=9600 £ ic 3000/12600 (2 pages) |
29 November 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
29 November 1990 | (5 pages) |
20 March 1986 | Company name changed\certificate issued on 20/03/86 (2 pages) |
20 March 1986 | Company name changed\certificate issued on 20/03/86 (2 pages) |
10 January 1986 | Certificate of incorporation (1 page) |
10 January 1986 | Certificate of incorporation (1 page) |