London
WC2E 7AU
Director Name | Mr Stephen John Gatfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Jonathan Peter Sands |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 24 November 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bishopton Mill House Studley Road Ripon North Yorkshire HG4 2QR |
Director Name | Mr Eric Iain Longman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Barbara Joan Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 172 Rooley Lane Bankfoot Bradford West Yorkshire BD5 8JN |
Director Name | John Michael Frank Owen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 November 2000) |
Role | Design Dir |
Correspondence Address | 11 Belgrave Mews Apperley Lane Rawdon Leeds West Yorkshire LS19 6AQ |
Director Name | David Anthony Gamble |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 2000) |
Role | Account Dir |
Correspondence Address | 2 Yewdale Road Harrogate North Yorkshire HG2 8NF |
Director Name | Mr John Philip Dewhirst |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Beechwood Avenue Shipley West Yorkshire BD18 4JU |
Secretary Name | Mr John Philip Dewhirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechwood Avenue Shipley West Yorkshire BD18 4JU |
Director Name | Keith Kirby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 29 August 2000) |
Role | Managing Director |
Correspondence Address | Folly Ghyll Mill Leeming Lane, Thornthwaite Harrogate North Yorkshire HG3 2QU |
Secretary Name | Mrs Deborah Longbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(10 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thorneycroft Road East Morton Keighley BD20 5QW |
Director Name | Mr Ian Andrew Cochrane |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 January 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woolton House Oval Way Gerrards Cross Buckinghamshire SL9 8QD |
Director Name | Jayne Anne Barrett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Heber's Grove Ilkley West Yorkshire LS29 7JR |
Director Name | Richard Scholey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2010) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longwood Close Crossley Park Halifax West Yorkshire HX3 0JZ |
Director Name | Mrs Deborah Longbottom |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(14 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thorneycroft Road East Morton Keighley BD20 5QW |
Director Name | Lord Richard Mark Lord Newby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Fentiman Road London SW8 1JY |
Director Name | Brian Michael Child |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bramford Lindow Lane Wilmslow Cheshire SK9 5LH |
Director Name | Mr Nicholas Mark Ramshaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Shaftesbury Avenue Leeds West Yorkshire LS8 1DR |
Director Name | Mr Colin Burns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(22 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2011) |
Role | Non-Exec Director |
Country of Residence | Scotland |
Correspondence Address | Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT |
Director Name | Mr Elliot Jerome Wilson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 105 Water Lane Leeds LS11 5WD |
Director Name | Mr Simon Preece |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Water Lane Leeds LS11 5WD |
Director Name | Mr David Andrew Godber |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Elnathan Mews Little Venice London W9 2JE |
Director Name | Mrs Sarah Louise Wilson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Gee Street London EC1V 3RD |
Website | www.elmwood.com |
---|---|
Telephone | 020 72877260 |
Telephone region | London |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
56k at £1 | Jonathan Sands 77.95% Ordinary |
---|---|
5.3k at £1 | Trustees Of Elmwood Employee Sharee Trust Scheme 7.42% Ordinary |
2.6k at £1 | Simon Preece 3.60% Ordinary |
7.9k at £1 | Gregory Paul Taylor 11.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,097,090 |
Gross Profit | £4,570,141 |
Net Worth | £3,119,499 |
Cash | £854,593 |
Current Liabilities | £1,952,445 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 June 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
24 November 2021 | Delivered on: 30 November 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: Trademark of 'elmwood' registered with trade mark number: UK00900366328. For further details of the intellectual property charged please see the deed. Outstanding |
19 September 2016 | Delivered on: 22 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 May 2010 | Delivered on: 27 May 2010 Persons entitled: West London & Suburban Property Investments Limited Classification: Rent deposit deed 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: With full title guarantee charges by way of first fixed charge the credit balance as security for the secured sums unitl all the secured sums are paid in full see image for full details. Outstanding |
17 April 2002 | Delivered on: 3 May 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration on 25 april 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects lying on the south side of thistle street,city of edinburgh,county of midlothian with all buildings thereon and forming nos 40-44 thistle st,edinburgh; t/no mid 14681. Outstanding |
6 December 2000 | Delivered on: 8 December 2000 Satisfied on: 17 February 2010 Persons entitled: The Shop Film Productions Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee (as defined in the rent deposit deed dated 29 september 2000). Particulars: Deposit fund being the balance credited to an interest bearing deposit account, the deposit sum of £6,750. Fully Satisfied |
25 August 1989 | Delivered on: 15 September 1989 Satisfied on: 25 February 1992 Persons entitled: Charles Walls Group Limited. Classification: Debenture Secured details: £150,000. Particulars: L/H property and land at gryll royd, guisley, west yorkshire. 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 August 1989 | Delivered on: 14 September 1989 Satisfied on: 4 December 1998 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress.. 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 October 2023 | Full accounts made up to 28 February 2023 (37 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
16 June 2023 | Satisfaction of charge 023601520007 in full (1 page) |
15 June 2023 | Registration of charge 023601520008, created on 12 June 2023 (16 pages) |
18 October 2022 | Full accounts made up to 28 February 2022 (38 pages) |
1 July 2022 | Director's details changed for Gregory Paul Taylor on 30 June 2022 (2 pages) |
1 July 2022 | Director's details changed for Mr Stephen John Gatfield on 30 June 2022 (2 pages) |
1 July 2022 | Director's details changed for Gregory Paul Taylor on 30 June 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
21 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
20 December 2021 | Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page) |
20 December 2021 | Registered office address changed from 27 Gee Street London EC1V 3rd England to 34 Bow Street London WC2E 7AU on 20 December 2021 (1 page) |
20 December 2021 | Memorandum and Articles of Association (11 pages) |
20 December 2021 | Resolutions
|
17 December 2021 | Termination of appointment of Jonathan Peter Sands as a director on 24 November 2021 (1 page) |
17 December 2021 | Appointment of Mr Daniel John Yardley as a director on 24 November 2021 (2 pages) |
17 December 2021 | Appointment of Peter David Reid as a director on 24 November 2021 (2 pages) |
30 November 2021 | Registration of charge 023601520007, created on 24 November 2021 (18 pages) |
22 November 2021 | Satisfaction of charge 023601520006 in full (1 page) |
14 October 2021 | Satisfaction of charge 4 in full (1 page) |
16 August 2021 | Cessation of Jonathan Peter Sands as a person with significant control on 14 October 2020 (1 page) |
16 August 2021 | Notification of Elmwood Design Holdings Limited as a person with significant control on 14 October 2020 (2 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (36 pages) |
10 June 2021 | Termination of appointment of Sarah Louise Wilson as a director on 3 June 2021 (1 page) |
18 March 2021 | Registered office address changed from 105 Water Lane Leeds LS11 5WD to 27 Gee Street London EC1V 3rd on 18 March 2021 (1 page) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
11 January 2021 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
26 May 2020 | Resolutions
|
14 May 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
10 March 2020 | Cancellation of shares. Statement of capital on 6 February 2020
|
10 March 2020 | Purchase of own shares. (3 pages) |
5 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
16 July 2019 | Termination of appointment of Deborah Longbottom as a director on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Deborah Longbottom as a secretary on 5 July 2019 (1 page) |
25 June 2019 | Purchase of own shares. (3 pages) |
12 June 2019 | Cancellation of shares. Statement of capital on 30 May 2019
|
5 January 2019 | Satisfaction of charge 5 in full (4 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
14 February 2018 | Termination of appointment of Simon Preece as a director on 9 February 2018 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Mr Stephen John Gatfield as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Stephen John Gatfield as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Sarah Louise Wilson as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Sarah Louise Wilson as a director on 1 October 2017 (2 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
30 January 2017 | Termination of appointment of David Andrew Godber as a director on 23 December 2016 (1 page) |
30 January 2017 | Termination of appointment of David Andrew Godber as a director on 23 December 2016 (1 page) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
22 September 2016 | Registration of charge 023601520006, created on 19 September 2016 (5 pages) |
22 September 2016 | Registration of charge 023601520006, created on 19 September 2016 (5 pages) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 October 2014 | Purchase of own shares. (3 pages) |
30 October 2014 | Purchase of own shares. (3 pages) |
21 October 2014 | Cancellation of shares. Statement of capital on 19 September 2014
|
21 October 2014 | Cancellation of shares. Statement of capital on 19 September 2014
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
28 January 2014 | Auditor's resignation (2 pages) |
28 January 2014 | Auditor's resignation (2 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Statement of company's objects (2 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Statement of company's objects (2 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
5 September 2013 | Termination of appointment of Elliot Wilson as a director (1 page) |
5 September 2013 | Termination of appointment of Elliot Wilson as a director (1 page) |
26 April 2013 | Appointment of Mr David Andrew Godber as a director (2 pages) |
26 April 2013 | Appointment of Mr David Andrew Godber as a director (2 pages) |
11 March 2013 | Appointment of Mr Simon Preece as a director (2 pages) |
11 March 2013 | Appointment of Mr Elliot Jerome Wilson as a director (2 pages) |
11 March 2013 | Appointment of Mr Simon Preece as a director (2 pages) |
11 March 2013 | Appointment of Mr Elliot Jerome Wilson as a director (2 pages) |
13 November 2012 | Registered office address changed from Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 13 November 2012 (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Termination of appointment of Colin Burns as a director (1 page) |
5 November 2012 | Termination of appointment of Colin Burns as a director (1 page) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
31 August 2011 | Appointment of Mr Colin Burns as a director (2 pages) |
31 August 2011 | Appointment of Mr Colin Burns as a director (2 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 May 2010 | Termination of appointment of Richard Scholey as a director (1 page) |
11 May 2010 | Director's details changed for Gregory Paul Taylor on 7 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Gregory Paul Taylor on 7 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Gregory Paul Taylor on 7 December 2009 (2 pages) |
11 May 2010 | Termination of appointment of Richard Scholey as a director (1 page) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2010 | Termination of appointment of Nicholas Ramshaw as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Lord Newby as a director (1 page) |
12 January 2010 | Termination of appointment of Brian Child as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Lord Newby as a director (1 page) |
12 January 2010 | Termination of appointment of Brian Child as a director (1 page) |
12 January 2010 | Termination of appointment of Nicholas Ramshaw as a director (1 page) |
2 December 2009 | Director's details changed for Nicholas Mark Ramshaw on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Gregory Paul Taylor on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Lord Richard Mark Lord Newby on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Jonathan Peter Sands on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Gregory Paul Taylor on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Jonathan Peter Sands on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Richard Scholey on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Deborah Longbottom on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Lord Richard Mark Lord Newby on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Brian Michael Child on 31 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Director's details changed for Brian Michael Child on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Nicholas Mark Ramshaw on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Deborah Longbottom on 31 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Richard Scholey on 31 October 2009 (2 pages) |
1 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
1 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
27 January 2009 | Return made up to 31/10/08; no change of members (11 pages) |
27 January 2009 | Return made up to 31/10/08; no change of members (11 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
15 January 2008 | Return made up to 31/10/07; no change of members (9 pages) |
15 January 2008 | Return made up to 31/10/07; no change of members (9 pages) |
28 September 2007 | Sect 3934 (2 pages) |
28 September 2007 | Sect 3934 (2 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (11 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (11 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (10 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (10 pages) |
18 May 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
18 May 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
8 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
8 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | £ ic 77014/74427 30/04/04 £ sr 2587@1=2587 (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | £ ic 77014/74427 30/04/04 £ sr 2587@1=2587 (1 page) |
5 November 2003 | Return made up to 31/10/03; full list of members
|
5 November 2003 | Return made up to 31/10/03; full list of members
|
8 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
3 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 December 2001 | Return made up to 31/10/01; full list of members
|
13 December 2001 | Return made up to 31/10/01; full list of members
|
27 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 31/10/00; full list of members
|
15 November 2000 | Return made up to 31/10/00; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
7 July 2000 | £ ic 86229/79602 18/02/00 £ sr 6627@1=6627 (1 page) |
7 July 2000 | £ ic 86229/79602 18/02/00 £ sr 6627@1=6627 (1 page) |
3 July 2000 | Company name changed who shaves the barber? LIMITED\certificate issued on 04/07/00 (3 pages) |
3 July 2000 | Company name changed who shaves the barber? LIMITED\certificate issued on 04/07/00 (3 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members
|
12 November 1999 | Return made up to 31/10/99; full list of members
|
1 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Return made up to 21/10/98; no change of members
|
19 October 1998 | Return made up to 21/10/98; no change of members
|
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
14 May 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
14 May 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
14 October 1997 | Return made up to 21/10/97; full list of members
|
14 October 1997 | Return made up to 21/10/97; full list of members
|
21 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
21 March 1997 | £ ic 124229/86229 11/02/97 £ sr 38000@1=38000 (1 page) |
21 March 1997 | £ ic 124229/86229 11/02/97 £ sr 38000@1=38000 (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Ad 11/02/97--------- £ si 14229@1=14229 £ ic 110000/124229 (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Ad 11/02/97--------- £ si 14229@1=14229 £ ic 110000/124229 (2 pages) |
24 October 1996 | Return made up to 21/10/96; no change of members
|
24 October 1996 | Return made up to 21/10/96; no change of members
|
8 May 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
24 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
24 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 November 1993 | Resolutions
|
18 November 1993 | Nc inc already adjusted 20/10/93 (1 page) |
18 November 1993 | Nc inc already adjusted 20/10/93 (1 page) |
18 November 1993 | Resolutions
|
25 September 1992 | Company name changed\certificate issued on 25/09/92 (3 pages) |
25 September 1992 | Company name changed\certificate issued on 25/09/92 (3 pages) |
22 November 1990 | Return made up to 31/10/90; full list of members (8 pages) |
22 November 1990 | Return made up to 31/10/90; full list of members (8 pages) |
29 August 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
29 August 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
17 October 1989 | Resolutions
|
17 October 1989 | Resolutions
|
12 October 1989 | £ nc 100/162000 (1 page) |
12 October 1989 | £ nc 100/162000 (1 page) |
30 June 1989 | Resolutions
|
30 June 1989 | Resolutions
|
13 March 1989 | Incorporation (20 pages) |
13 March 1989 | Incorporation (20 pages) |