Charlotte
28277
Director Name | Ms Lori Beth Goldin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Ms Erica Ann Colver |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Dennis Edward Norman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2021(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Martin John Felstead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992 |
Appointment Duration | 15 years, 7 months (resigned 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenway Farm Skimmerton Lane, Wembdon Bridgwater Somerset TA5 2AX |
Director Name | Mr Richard John Adams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House Back Lane Bradford On Tone Taunton Somerset TA4 1HH |
Secretary Name | Mr Richard John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House Back Lane Bradford On Tone Taunton Somerset TA4 1HH |
Director Name | Mr Stephen Robert Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washingpool Farm Chilcote Drove East Horrington Wells Somerset BA5 3DX |
Director Name | Mr Stephen Robert Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washingpool Farm Chilcote Drove East Horrington Wells Somerset BA5 3DX |
Director Name | Mr Ian Charles Chedzey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Charlestone Road Burnham-On-Sea Somerset TA8 2AP |
Director Name | Mr Manu Bettegowda |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH |
Director Name | Mr Kevin Albert Ingram |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH |
Director Name | Mr Michael Glynne Evans |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH |
Director Name | Mr Michael John Christopher |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH |
Director Name | Mr Michael David Horgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2015) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH |
Secretary Name | Mr Philip Lindsay Sisson |
---|---|
Status | Resigned |
Appointed | 30 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH |
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH |
Director Name | Mr Andrew James Coverdale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH |
Director Name | Mr Bradford Ryan Turner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | Attorney, Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH |
Director Name | Mr Benjamin James Sturgell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2018(25 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2381 Executive Center Drive Boca Raton Florida 33431 |
Director Name | Mr Andrew Neil McCallum |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Christopher Joseph Klein |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2020) |
Role | General Counsel, Novolex |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Paul Michael Palmisano |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2021) |
Role | Chief Financial Officer, Novolex |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Andrew James Coverdale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(27 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | deltaform.co.uk |
---|
Registered Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
32.9k at £1 | Par-pak Europe Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,053,134 |
Gross Profit | £7,942,364 |
Net Worth | £3,280,266 |
Cash | £293,027 |
Current Liabilities | £11,870,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
11 June 2013 | Delivered on: 13 June 2013 Satisfied on: 22 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
3 February 2012 | Delivered on: 7 February 2012 Satisfied on: 22 April 2015 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1. make: tft, model: fc 780 e thermoforming machine yom: 2005 tft type fc 780 e automatic thermoforming machine with unwind reel-stand 780MM x 570MM forming area, vacuum and compressed air forming, maximum clamping force 20,000DAN cutting station with scrap rewinder, plant no. Tft 1. s/no 233. 2. make: tft, model: fc 780 e thermoforming machine yom: 2006, tft type fc 780 e automatic thermoforming machine with unwind reelstand, pre-heater, 780MM x 570MM forming area, vacuum and compressed air forming, maximum clamping force 20,000DAN cutting station with scrap re-winder. Plant no. 3 s/no. 477. 3. make: tft, model: fc 780 e thermoforming machine yom: 2006, tft type fc 780 e automatic thermoforming machine with unwind reelstand, pre heater, 780MM x 570MM forming area, vacuum and compressed air forming, maximum clamping force 20,000DAN cutting station with scrap re-winder. Plant no.2 S/no 479. see image for full details. Fully Satisfied |
13 July 2011 | Delivered on: 22 July 2011 Satisfied on: 20 July 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 July 2009 | Delivered on: 29 July 2009 Satisfied on: 30 April 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 June 2009 | Delivered on: 2 July 2009 Satisfied on: 22 April 2015 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £200,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Machine no: 1, machine type: gn 3021C pressureformer, date of manufacture: 2002, s/no. 81212109758 - machine no: 2, machine type: gn 3021C pressureformer, date of manufacture: 2003, s/no. 81222216819 - machine no: 5, machine type: gn 3021C pressureformer, date of manufacture: 2002, s/no. 81212102751TOGETHER will all accessories and component parts and all improvements and renewals thereof see image for full details. Fully Satisfied |
5 June 2009 | Delivered on: 12 June 2009 Satisfied on: 20 July 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 March 2007 | Delivered on: 16 March 2007 Satisfied on: 22 April 2015 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Gn thermoforming machines GN3021B serial no 819041202 & GN3021B serial no 81111205269 & GN3021B serial no 81131222314, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
25 April 1997 | Delivered on: 7 May 1997 Satisfied on: 20 July 2015 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 5 april 1995 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting or sales ledger financing agreement dated 20 january 1997 and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
5 April 1995 | Delivered on: 21 April 1995 Satisfied on: 20 July 2015 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 pursuant to the terms of the aforesaid debenture. 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 |
30 July 2015 | Delivered on: 20 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
---|---|
7 December 2020 | Appointment of Ms Erica Ann Colver as a director on 1 December 2020 (2 pages) |
2 November 2020 | Termination of appointment of Christopher Joseph Klein as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of Ms Lori Beth Goldin as a director on 31 October 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
16 June 2020 | Termination of appointment of Andrew James Coverdale as a director on 15 June 2020 (1 page) |
23 April 2020 | Director's details changed for Mr Coverdale Andrew James on 23 April 2020 (2 pages) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 December 2019 | Appointment of Mr Coverdale Andrew James as a director on 3 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Andrew Neil Mccallum as a director on 15 November 2019 (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
2 September 2019 | Change of details for Par-Pak Europe Limited as a person with significant control on 1 September 2019 (2 pages) |
23 November 2018 | Resolutions
|
16 November 2018 | Registered office address changed from Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX on 16 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Paul Michael Palmisano as a director on 9 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Christopher Joseph Klein as a director on 9 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Andrew Neil Mccallum as a director on 9 November 2018 (2 pages) |
16 November 2018 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (33 pages) |
26 July 2018 | Termination of appointment of Benjamin James Sturgell as a director on 29 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Kevin Albert Ingram as a director on 29 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Andrew James Coverdale as a director on 29 June 2018 (1 page) |
26 July 2018 | Appointment of Stanley Blaise Bikulege as a director on 29 June 2018 (2 pages) |
26 July 2018 | Termination of appointment of Bradford Ryan Turner as a director on 29 June 2018 (1 page) |
21 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
14 March 2018 | Appointment of Mr. Benjamin James Sturgell as a director on 12 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Richard Todd Sansone as a director on 12 March 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
11 May 2017 | Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page) |
11 May 2017 | Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 September 2016 | Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages) |
22 September 2016 | Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page) |
22 September 2016 | Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages) |
22 September 2016 | Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages) |
22 September 2016 | Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 September 2015 | Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages) |
20 August 2015 | Registration of charge 027439510010, created on 30 July 2015 (8 pages) |
20 August 2015 | Registration of charge 027439510010, created on 30 July 2015 (8 pages) |
20 July 2015 | Satisfaction of charge 1 in full (1 page) |
20 July 2015 | Satisfaction of charge 4 in full (1 page) |
20 July 2015 | Satisfaction of charge 2 in full (2 pages) |
20 July 2015 | Satisfaction of charge 4 in full (1 page) |
20 July 2015 | Satisfaction of charge 1 in full (1 page) |
20 July 2015 | Satisfaction of charge 7 in full (1 page) |
20 July 2015 | Satisfaction of charge 2 in full (2 pages) |
20 July 2015 | Satisfaction of charge 7 in full (1 page) |
14 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
8 May 2015 | Appointment of Mr Kevin Albert Ingram as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Richard John Adams as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Michael Christopher as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Ian Charles Chedzey as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Michael David Horgan as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Ian Charles Chedzey as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Kevin Albert Ingram as a director on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Philip Lindsay Sisson as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Michael David Horgan as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Richard John Adams as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Philip Lindsay Sisson as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Michael Glynne Evans as a director on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Manu Bettegowda as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Richard John Adams as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Michael Glynne Evans as a director on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Manu Bettegowda as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Richard John Adams as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Michael Christopher as a director on 30 April 2015 (2 pages) |
30 April 2015 | Satisfaction of charge 6 in full (4 pages) |
30 April 2015 | Satisfaction of charge 6 in full (4 pages) |
22 April 2015 | Satisfaction of charge 027439510009 in full (4 pages) |
22 April 2015 | Satisfaction of charge 3 in full (4 pages) |
22 April 2015 | Satisfaction of charge 027439510009 in full (4 pages) |
22 April 2015 | Satisfaction of charge 5 in full (4 pages) |
22 April 2015 | Satisfaction of charge 3 in full (4 pages) |
22 April 2015 | Satisfaction of charge 5 in full (4 pages) |
22 April 2015 | Satisfaction of charge 8 in full (4 pages) |
22 April 2015 | Satisfaction of charge 8 in full (4 pages) |
18 November 2014 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
18 November 2014 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
8 September 2014 | Director's details changed for Mr Richard John Adams on 1 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Secretary's details changed for Mr Richard John Adams on 1 September 2014 (1 page) |
8 September 2014 | Director's details changed for Mr Richard John Adams on 1 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Richard John Adams on 1 September 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Mr Richard John Adams on 1 September 2014 (1 page) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Secretary's details changed for Mr Richard John Adams on 1 September 2014 (1 page) |
14 January 2014 | Memorandum and Articles of Association (4 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
14 January 2014 | Memorandum and Articles of Association (4 pages) |
10 October 2013 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
10 October 2013 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 June 2013 | Registration of charge 027439510009 (13 pages) |
13 June 2013 | Registration of charge 027439510009 (13 pages) |
25 January 2013 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
25 January 2013 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Director's details changed for Mr Ian Charles Chedzey on 1 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Director's details changed for Mr Ian Charles Chedzey on 1 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Director's details changed for Mr Ian Charles Chedzey on 1 September 2012 (2 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
8 November 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
8 November 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
25 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
22 October 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
12 October 2009 | Appointment of Mr Ian Charles Chedzey as a director (3 pages) |
12 October 2009 | Appointment of Mr Ian Charles Chedzey as a director (3 pages) |
22 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
18 September 2009 | Full accounts made up to 30 April 2009 (21 pages) |
18 September 2009 | Full accounts made up to 30 April 2009 (21 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 October 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
8 October 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
10 January 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
10 January 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
8 August 2006 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
8 August 2006 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
8 February 2006 | £ sr 12500@1 15/03/05 (1 page) |
8 February 2006 | £ sr 12500@1 15/03/05 (1 page) |
8 February 2006 | £ sr 43500@1 29/04/05 (1 page) |
8 February 2006 | £ sr 43500@1 29/04/05 (1 page) |
10 November 2005 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
10 November 2005 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: winchester house deane gate avenue taunton somerset TA1 2UH (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: winchester house deane gate avenue taunton somerset TA1 2UH (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
3 February 2005 | £ ic 144100/88100 24/01/05 £ sr 56000@1=56000 (1 page) |
3 February 2005 | £ ic 144100/88100 24/01/05 £ sr 56000@1=56000 (1 page) |
20 October 2004 | Return made up to 01/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 01/09/04; full list of members (8 pages) |
9 September 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
9 September 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
8 October 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
8 October 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
12 September 2003 | Return made up to 01/09/03; full list of members
|
12 September 2003 | Return made up to 01/09/03; full list of members
|
8 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
7 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 October 2001 | Full accounts made up to 30 April 2001 (11 pages) |
29 October 2001 | Full accounts made up to 30 April 2001 (11 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (8 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (8 pages) |
11 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
11 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
20 September 2000 | Return made up to 01/09/00; full list of members
|
20 September 2000 | Return made up to 01/09/00; full list of members
|
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Nc inc already adjusted 28/04/00 (1 page) |
25 August 2000 | Ad 28/04/00--------- £ si 62000@1=62000 £ ic 82100/144100 (2 pages) |
25 August 2000 | Nc inc already adjusted 28/04/00 (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Ad 28/04/00--------- £ si 62000@1=62000 £ ic 82100/144100 (2 pages) |
25 August 2000 | Resolutions
|
18 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
14 September 1999 | Return made up to 01/09/99; no change of members (6 pages) |
14 September 1999 | Return made up to 01/09/99; no change of members (6 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
9 September 1998 | Return made up to 01/09/98; no change of members
|
9 September 1998 | Return made up to 01/09/98; no change of members
|
25 February 1998 | Registered office changed on 25/02/98 from: aspen groupd bristol road bridgwater somerset TA6 4YT (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: aspen groupd bristol road bridgwater somerset TA6 4YT (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: aspen house 67 wembdon road bridgewater somerset TA6 7DR (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: aspen house 67 wembdon road bridgewater somerset TA6 7DR (1 page) |
27 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
27 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
15 October 1996 | Return made up to 01/09/96; change of members (6 pages) |
15 October 1996 | £ nc 10000/100000 01/09/95 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Return made up to 01/09/96; change of members (6 pages) |
15 October 1996 | £ nc 10000/100000 01/09/95 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
23 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
31 August 1995 | Return made up to 01/09/95; no change of members (4 pages) |
31 August 1995 | Return made up to 01/09/95; no change of members (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 February 1994 | New director appointed (2 pages) |
25 February 1994 | New director appointed (2 pages) |
23 September 1992 | New director appointed (2 pages) |
23 September 1992 | New director appointed (2 pages) |
1 September 1992 | Incorporation (14 pages) |
1 September 1992 | Incorporation (14 pages) |