Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 07 April 2021(29 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr John Farrell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2023(31 years, 7 months after company formation) |
Appointment Duration | 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Susan Mary Deakin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 1992) |
Role | Solicitor |
Correspondence Address | 28 Cavendish Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2NJ |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Mr Richard Martin Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Director Name | Patrick Claude Babin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 7 Compton Terrace London N1 2UN |
Director Name | Mr John Arthur Cuthbert |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 July 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Larwood Court Chester Le Street Durham DH3 3QQ |
Secretary Name | Mr John Dennis Mowbray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Haversham Park Sunderland Tyne & Wear SR5 1HW |
Director Name | Dieter Beck |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 February 1998) |
Role | Business Executive |
Correspondence Address | Zum Fichtach 11 D-92268 Etzelwang Germany |
Director Name | Hanns Brochier |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 1995) |
Role | Business Executive |
Correspondence Address | Opitzstr 12 D-81925 Munchen 81 Germany |
Director Name | Peter Kern |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 1995) |
Role | Business Executive |
Correspondence Address | Kellerstrabe 49 Wendelstein D90530 |
Director Name | Jonathan Lowe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1994) |
Role | Accountant |
Correspondence Address | Lealands Farmhouse Lower Green Blackmore End Braintree Essex CM7 4DU |
Director Name | Falk Delvendahl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 1997(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 February 1998) |
Role | General Manager |
Correspondence Address | Martha Str 16 Nuremberg D 90482 Bavaria Germany Foreign |
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South View House North Bank Haydon Bridge Northumberland NE47 6LU |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | Mr Alan Munkley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2004) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Crooksbarn Lane Norton Stockton On Tees Cleveland TS20 1LW |
Secretary Name | Joanna Kate Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 And 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Secretary Name | Neil Patrick Armstrong |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 4 Euxton Hall Gardens Euxton Chorley Lancashire PR7 6PB |
Director Name | Jacquetta Wheatley Groves |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Barry McDonald |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(13 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 31 July 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Kevin Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(13 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 2006) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 26 Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2DG |
Director Name | Mr Sean Brendan McGuinness |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 Oaklands Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3EP |
Secretary Name | Mr Shaun Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2019) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 And 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Director Name | Mr Nigel Scott Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2008) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 1 Loughborough Avenue Tunstall Sunderland SR2 9AT |
Director Name | Keith William Gold |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 July 2021) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Timothy Mark Kane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2020) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2022) |
Role | Strategic Business Development |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ian Craggs |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 And 12 Parsons Road Parsons Industrial Estate Washington NE37 1BH |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Steven Craddock |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(30 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Website | fastflow.co.uk |
---|
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
800k at £1 | Fastflow Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,650,000 |
Gross Profit | £3,574,000 |
Net Worth | £2,255,000 |
Cash | £3,763,000 |
Current Liabilities | £6,290,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
19 June 2019 | Delivered on: 26 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
15 March 2017 | Delivered on: 17 March 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
16 August 2005 | Delivered on: 24 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 19/08/05 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal and general assurance society policy number 011443778-3 dated 07/07/05 for the sum of £70000 life assured shaun hastings together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
16 August 2005 | Delivered on: 24 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 19/08/05 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal and general assurance society policy number 011443731-2 dated 07/07/05 for the sum of £120000 life assured neil patrick armstrong together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
8 July 2005 | Delivered on: 27 July 2005 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: L/H property k/a units 11 and 12 parsons road parsons road industrial estate washington tyne & wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 July 2005 | Delivered on: 26 July 2005 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. Outstanding |
8 July 2005 | Delivered on: 13 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Keyman life assurance policy with legal and general in the name of neil armstrong in the sum of £120,000 that commenced on 6 july 2005 for a team of 5 years. Outstanding |
4 November 2021 | Delivered on: 16 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 July 2005 | Delivered on: 13 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Keyman life assurance policy with legal and general in the name of shaun hastings in the sum of £70,000 that commenced on 6 july 2005 for a team of 5 years. Outstanding |
27 February 2024 | Termination of appointment of Kamal Shergill as a director on 31 January 2024 (1 page) |
---|---|
26 January 2024 | Full accounts made up to 31 March 2023 (28 pages) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
6 November 2023 | Satisfaction of charge 026730660010 in full (4 pages) |
6 November 2023 | Satisfaction of charge 026730660008 in full (4 pages) |
6 November 2023 | Satisfaction of charge 026730660009 in full (4 pages) |
6 November 2023 | Satisfaction of charge 026730660007 in full (4 pages) |
11 September 2023 | Termination of appointment of Barry Mcdonald as a director on 31 July 2023 (1 page) |
18 August 2023 | Appointment of Mr John Farrell as a director on 1 August 2023 (2 pages) |
9 March 2023 | Termination of appointment of Steven Craddock as a director on 30 September 2022 (1 page) |
15 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
6 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
19 July 2022 | Termination of appointment of Jacquetta Wheatley Groves as a director on 31 May 2022 (1 page) |
19 July 2022 | Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages) |
19 July 2022 | Appointment of Steven Craddock as a director on 1 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page) |
19 July 2022 | Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page) |
22 April 2022 | Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages) |
17 March 2022 | Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022 (2 pages) |
15 March 2022 | Company name changed fastflow pipeline services LIMITED\certificate issued on 15/03/22
|
7 March 2022 | Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (31 pages) |
16 November 2021 | Registration of charge 026730660010, created on 4 November 2021 (51 pages) |
22 October 2021 | Termination of appointment of Keith William Gold as a director on 31 July 2021 (1 page) |
4 August 2021 | Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page) |
12 May 2021 | Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page) |
19 April 2021 | Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages) |
19 April 2021 | Appointment of Mr Conor Bray as a director on 7 April 2021 (2 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (26 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 November 2020 | Termination of appointment of Timothy Mark Kane as a director on 31 July 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
25 November 2019 | Registered office address changed from Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB England to Media House Azalea Drive Swanley Kent BR8 8HU on 25 November 2019 (1 page) |
11 November 2019 | Second filing for the appointment of Daren Moseley as a director (6 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
10 October 2019 | Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page) |
10 October 2019 | Termination of appointment of Shaun Hastings as a secretary on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
8 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019
|
26 June 2019 | Registration of charge 026730660009, created on 19 June 2019 (43 pages) |
21 June 2019 | Satisfaction of charge 1 in full (4 pages) |
21 June 2019 | Satisfaction of charge 6 in full (4 pages) |
21 June 2019 | Satisfaction of charge 4 in full (4 pages) |
7 March 2019 | Registered office address changed from Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear to Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB on 7 March 2019 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
10 August 2018 | Director's details changed for Mr Neil Patrick Armstrong on 1 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Jacquetta Wheatley Groves on 1 August 2018 (2 pages) |
10 August 2018 | Secretary's details changed for Mr Shaun Hastings on 1 August 2018 (1 page) |
10 August 2018 | Director's details changed for Mr Shaun Hastings on 1 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Barry Mcdonald on 1 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Keith William Gold on 1 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Timothy Mark Kane on 1 August 2018 (2 pages) |
12 March 2018 | Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages) |
7 March 2018 | Registration of charge 026730660008, created on 28 February 2018 (41 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
12 September 2017 | Satisfaction of charge 3 in full (1 page) |
12 September 2017 | Satisfaction of charge 5 in full (1 page) |
12 September 2017 | Satisfaction of charge 5 in full (1 page) |
12 September 2017 | Satisfaction of charge 3 in full (1 page) |
12 September 2017 | Satisfaction of charge 2 in full (1 page) |
12 September 2017 | Satisfaction of charge 2 in full (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
17 March 2017 | Registration of charge 026730660007, created on 15 March 2017 (11 pages) |
17 March 2017 | Registration of charge 026730660007, created on 15 March 2017 (11 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 January 2015 | Director's details changed for Barry Mcdonald on 1 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Barry Mcdonald on 1 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Barry Mcdonald on 1 January 2015 (2 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
13 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 February 2013 | Appointment of Mr Ryan John Brennan as a director (2 pages) |
27 February 2013 | Appointment of Mr Ryan John Brennan as a director (2 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
11 April 2012 | Termination of appointment of Andrew Sedman as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Sedman as a director (1 page) |
10 January 2012 | Director's details changed for Neil Patrick Armstrong on 22 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (10 pages) |
10 January 2012 | Director's details changed for Neil Patrick Armstrong on 22 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (10 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 June 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 February 2010 | Appointment of Mr Timothy Mark Kane as a director (2 pages) |
11 February 2010 | Appointment of Mr Timothy Mark Kane as a director (2 pages) |
8 February 2010 | Director's details changed for Shaun Hastings on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Neil Patrick Armstrong on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Keith William Gold on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Keith William Gold on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Gerald Sedman on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Gerald Sedman on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Shaun Hastings on 18 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Jacquetta Wheatley Groves on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Barry Mcdonald on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jacquetta Wheatley Groves on 18 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Neil Patrick Armstrong on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Barry Mcdonald on 18 January 2010 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 May 2009 | Director appointed keith william gold (2 pages) |
7 May 2009 | Director appointed keith william gold (2 pages) |
7 May 2009 | Director appointed andrew gerald sedman (3 pages) |
7 May 2009 | Director appointed andrew gerald sedman (3 pages) |
6 February 2009 | Appointment terminated director nigel jones (1 page) |
6 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
6 February 2009 | Appointment terminated director nigel jones (1 page) |
6 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
17 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
6 January 2007 | Return made up to 22/12/06; full list of members (9 pages) |
6 January 2007 | Return made up to 22/12/06; full list of members (9 pages) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
25 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
20 December 2005 | Return made up to 05/12/05; full list of members
|
20 December 2005 | Return made up to 05/12/05; full list of members
|
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: northumbria house, abbey road pity me durham DH1 5FJ (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: northumbria house, abbey road pity me durham DH1 5FJ (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
29 June 2005 | New director appointed (4 pages) |
29 June 2005 | New director appointed (4 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members
|
11 January 2005 | Return made up to 19/12/04; full list of members
|
31 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
27 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Memorandum and Articles of Association (2 pages) |
12 September 2003 | Memorandum and Articles of Association (2 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
23 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
14 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
14 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 March 2000 | Return made up to 19/12/99; full list of members (7 pages) |
15 March 2000 | Return made up to 19/12/99; full list of members (7 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
28 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Memorandum and Articles of Association (4 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | Memorandum and Articles of Association (4 pages) |
26 April 1999 | Resolutions
|
6 January 1999 | Return made up to 19/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 19/12/98; full list of members (8 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 April 1998 | New secretary appointed (1 page) |
22 April 1998 | New secretary appointed (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: P.O. Box no.10 Allendale road newcastle upon tyne NE6 2SW (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: P.O. Box no.10 Allendale road newcastle upon tyne NE6 2SW (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 19/12/97; full list of members
|
12 February 1998 | Ad 24/07/97--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages) |
12 February 1998 | Ad 24/07/97--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages) |
12 February 1998 | Return made up to 19/12/97; full list of members
|
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
31 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (3 pages) |
31 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 October 1997 | New director appointed (3 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
21 October 1997 | Nc inc already adjusted 24/07/97 (1 page) |
21 October 1997 | Nc inc already adjusted 24/07/97 (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 19/12/96; no change of members
|
21 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
21 January 1997 | Return made up to 19/12/96; no change of members
|
21 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
4 March 1996 | Return made up to 19/12/95; full list of members (8 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
11 July 1995 | Director resigned (4 pages) |
11 July 1995 | Director resigned (4 pages) |
11 July 1995 | Director resigned (4 pages) |
11 July 1995 | Director resigned (4 pages) |
16 January 1995 | Return made up to 19/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | Resolutions
|
3 November 1994 | Ad 21/07/94--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
3 November 1994 | £ nc 400000/600000 21/07/94 (1 page) |
3 November 1994 | Ad 21/07/94--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
3 November 1994 | Ad 21/07/94--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
3 November 1994 | Notice of assignment of name or new name to shares (2 pages) |
3 November 1994 | Notice of assignment of name or new name to shares (2 pages) |
3 November 1994 | £ nc 100/400000 25/01/93 (1 page) |
23 February 1994 | Return made up to 19/12/93; no change of members
|
11 February 1993 | Return made up to 19/12/92; full list of members (6 pages) |
19 December 1991 | Incorporation (18 pages) |
19 December 1991 | Incorporation (18 pages) |