10 Furnival Street
London
EC4A 1AB
Director Name | Mr Richard Wilson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Kenneth Robert Kneale |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 February 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Harington Green Formby Liverpool L37 1PN |
Director Name | Arthur Nicholson Kneale |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Woodside Glan-Y-Coed Park Dwygyfylchi Penmaenwawr Gwynedd LL34 6TL Wales |
Secretary Name | Christine Maria Kneale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 61 Harrington Green Formby Merseyside L37 1PN |
Director Name | David George Whorton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2000) |
Role | Operations Director |
Correspondence Address | 29a Ivy Leigh Tuebrook Liverpool Merseyside L13 7EP |
Director Name | Mr Edward Hatter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2005) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pooltown Road Whitby Merseyside CH65 7AA Wales |
Director Name | James Michael Hawes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 1999) |
Role | Support Services Dir |
Correspondence Address | 28 Ilfracombe Road Sutton Leach St Helens Merseyside WA9 4NB |
Director Name | John Kelly |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2005) |
Role | Building Services Dir |
Correspondence Address | 154 Bewley Drive Kirkby Liverpool Merseyside L32 9PQ |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Gary Parker |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Stuart Paul Chaston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Nicholas Mark Gregg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(28 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr David Atherton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amey - The Matchworks 142 Speke Road Garston Liverpool L19 2PH |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Daniel Lawrence Holland |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(29 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2016) |
Role | Sector Business Director |
Country of Residence | England |
Correspondence Address | Colmore Plaza Colmore Circus Queensway Birmingham B4 6AT |
Director Name | Mr Richard James Ward |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Website | enterpriseplc.co.uk |
---|
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Enterprise Holding Company No 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,797,000 |
Gross Profit | £1,446,000 |
Net Worth | £860,000 |
Cash | £673,000 |
Current Liabilities | £5,960,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
18 May 2007 | Delivered on: 31 May 2007 Satisfied on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them 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. Fully Satisfied |
---|---|
25 April 2003 | Delivered on: 12 May 2003 Satisfied on: 16 December 2006 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 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 |
4 April 1997 | Delivered on: 15 April 1997 Satisfied on: 24 August 2004 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: Leasehold property k/a orrell mount hawthorne road bootle merseyside t/n ms 143987 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 |
7 June 1995 | Delivered on: 13 June 1995 Satisfied on: 24 August 2004 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 350 and 352 west derby road, liverpool, merseyside t/no. MS212833 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 |
7 January 1995 | Delivered on: 27 January 1995 Satisfied on: 24 August 2004 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. 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 |
19 October 1989 | Delivered on: 3 November 1989 Satisfied on: 20 May 1995 Persons entitled: Barclays 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 350/352 west derby road, liverpool 13 title no ms 212833. Fully Satisfied |
13 May 1987 | Delivered on: 21 May 1987 Satisfied on: 20 May 1995 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
14 April 2023 | Auditor's resignation (1 page) |
20 February 2023 | Appointment of Mr Richard Wilson as a director on 14 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Richard James Ward as a director on 31 January 2023 (1 page) |
21 December 2022 | Full accounts made up to 31 December 2021 (29 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
26 November 2021 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 31 December 2020 (30 pages) |
30 July 2021 | Director's details changed for Mr Richard James Ward on 30 July 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 January 2018 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 January 2017 | Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Daniel Lawrence Holland as a director on 27 July 2016 (2 pages) |
24 August 2016 | Appointment of Mr Daniel Lawrence Holland as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Richard James Ward as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Richard James Ward as a director on 27 July 2016 (2 pages) |
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
18 December 2015 | Appointment of Mr David Atherton as a director on 8 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr David Atherton as a director on 8 December 2015 (2 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Appointment of Mr Nicholas Mark Gregg as a director on 13 March 2015 (2 pages) |
11 May 2015 | Appointment of Mr Nicholas Mark Gregg as a director on 13 March 2015 (2 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
15 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Statement of company's objects (2 pages) |
19 May 2014 | Statement of company's objects (2 pages) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 August 2013 | Full accounts made up to 28 December 2012 (17 pages) |
27 August 2013 | Full accounts made up to 28 December 2012 (17 pages) |
1 August 2013 | Termination of appointment of John Flood as a director (1 page) |
1 August 2013 | Termination of appointment of John Flood as a director (1 page) |
2 July 2013 | Satisfaction of charge 7 in full (4 pages) |
2 July 2013 | Satisfaction of charge 7 in full (4 pages) |
14 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
14 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
14 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
11 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Termination of appointment of Stuart Chaston as a director (1 page) |
23 August 2010 | Termination of appointment of Stuart Chaston as a director (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Martin John Joyce on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Owen Gerard Mclaughlin on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Stuart Chaston on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Gary Parker on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Martin John Joyce on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Joseph Flood on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Owen Gerard Mclaughlin on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Joseph Flood on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Gary Parker on 21 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Paul Birch on 21 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Mr Paul Birch on 21 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Stuart Chaston on 21 December 2009 (2 pages) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
10 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | New director appointed (1 page) |
12 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 June 2006 | Full accounts made up to 31 December 2004 (22 pages) |
28 June 2006 | Full accounts made up to 31 December 2004 (22 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
13 December 2005 | Return made up to 09/12/05; full list of members (4 pages) |
13 December 2005 | Return made up to 09/12/05; full list of members (4 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
18 May 2005 | Accounts for a medium company made up to 31 March 2004 (27 pages) |
18 May 2005 | Accounts for a medium company made up to 31 March 2004 (27 pages) |
3 May 2005 | Auditor's resignation (1 page) |
3 May 2005 | Auditor's resignation (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
7 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 February 2005 | New director appointed (4 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (4 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (4 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New director appointed (4 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New director appointed (4 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (4 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: orrell mount hawthorne road bootle merseyside L20 6NS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: orrell mount hawthorne road bootle merseyside L20 6NS (1 page) |
21 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Return made up to 09/12/03; full list of members (3 pages) |
21 April 2004 | Return made up to 09/12/03; full list of members (3 pages) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
26 January 2003 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
26 January 2003 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
6 January 2003 | Return made up to 09/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 09/12/02; full list of members (8 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
18 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
18 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
8 January 2002 | Return made up to 09/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 09/12/01; full list of members (8 pages) |
28 December 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
28 December 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
21 December 2000 | Return made up to 09/12/00; full list of members
|
21 December 2000 | Return made up to 09/12/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
15 December 1999 | Return made up to 09/12/99; full list of members (8 pages) |
15 December 1999 | Return made up to 09/12/99; full list of members (8 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 21/12/98; no change of members (6 pages) |
26 February 1999 | Return made up to 21/12/98; no change of members (6 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
12 December 1997 | Return made up to 21/12/97; no change of members (6 pages) |
12 December 1997 | Return made up to 21/12/97; no change of members (6 pages) |
10 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
10 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 352 west derby road liverpool L13 7HG (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 352 west derby road liverpool L13 7HG (1 page) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 21/12/96; full list of members
|
14 January 1997 | Return made up to 21/12/96; full list of members
|
8 September 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
8 September 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
2 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 March 1987 | Incorporation (15 pages) |
20 March 1987 | Incorporation (15 pages) |