3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | David James Fisher |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 1996) |
Role | Nurse Tutor |
Correspondence Address | 133 Orchard Road Erdingham Birmingham B24 9JE |
Director Name | Christine Horton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 May 2006) |
Role | Nurse |
Correspondence Address | Georgian House 221 Monmouth Drive Sutton Coldfield West Midlands B73 6JS |
Secretary Name | Christine Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2004) |
Role | Nurse |
Correspondence Address | Georgian House 221 Monmouth Drive Sutton Coldfield West Midlands B73 6JS |
Director Name | Margaret Meeson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 May 2006) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 89 Pinson Road Willenhall West Midlands WV13 2PL |
Director Name | Mr Nicholas John Horton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Georgian House 221 Monmouth Drive Sutton Coldfield West Midlands B73 6JS |
Secretary Name | Michael John Klymko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2006) |
Role | Manager |
Correspondence Address | 22 Ryan Place Netherton West Midlands DY2 9BE |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | caretech.co.uk |
---|---|
Telephone | 01268 775585 |
Telephone region | Basildon |
Registered Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Caretech Community Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,710,000 |
Gross Profit | £2,495,000 |
Net Worth | £1,706,000 |
Cash | £96,000 |
Current Liabilities | £3,450,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
11 August 2000 | Delivered on: 12 August 2000 Satisfied on: 4 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 87-89 nine elms lane park village wolverhampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 August 2000 | Delivered on: 12 August 2000 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 38 dagger lane west bromwich west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 August 2000 | Delivered on: 4 August 2000 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 118 & 120 dudley street west browich west midlands t/nos WM58879 & WM147591. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 August 2000 | Delivered on: 4 August 2000 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 2000 | Delivered on: 4 August 2000 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 1-5 new street, north west bromwich, west midlands t/n SF71856. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 March 2005 | Delivered on: 11 July 2006 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 the furlong franchise street wednesbury west midlands t/no WM546396. Fully Satisfied |
17 March 2005 | Delivered on: 11 July 2006 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 10, 310 newton road great barr birmingham t/no WM14716. Fully Satisfied |
26 May 2006 | Delivered on: 7 June 2006 Satisfied on: 26 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a flat 10 and garage 310 newton road great barr birmingham t/n WM14716.f/h land k/a newton house 290 newton road great barr birmingham t/n SF73226.f/h land k/a 396 frankley beeches road northfield t/n WK95331 (for details of further properties please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 10,310 newton road,great barr,birmingham and garage 10.t/n WM14716. Fully Satisfied |
4 November 2005 | Delivered on: 12 November 2005 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 10 the furlong franchise street wednesbury t/no wm 546396. Fully Satisfied |
29 September 2005 | Delivered on: 8 October 2005 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and buildings k/a court house 335/337 high street west bromwich west midlands t/no WM372465. Fully Satisfied |
29 September 2005 | Delivered on: 8 October 2005 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Fixed charge over receivables purchase agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in or arising out of the receivables purchase agreement dated 27 august 2003 between (1) resource partners PLC and (2) the company. All book debts and other debts the subject of the charged deeds. Fully Satisfied |
28 November 1996 | Delivered on: 17 December 1996 Satisfied on: 2 September 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h 1, 3 and 5 new street north west bromwich west midlands t/n SF71856 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 April 2005 | Delivered on: 4 May 2005 Satisfied on: 26 April 2008 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 other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a newton house 290 newton road great barr birmingham west midlands t/no SF73226. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 dagger lane west bromwich west midlands t/no WM170709. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1/5 new street north west bromwich west midlands t/no SF1856. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 118/120 dudley street west bromwich west midlands t/no WM58879 and WM147591. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 396 frankley beeches road northfield birmingham west midlands t/no WK95331. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 91 nine elms lane park village wolverhampton west midlands t/no SF90390. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 westminster road rushall west midlands t/no WM601292. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rushall day care centre 82 lichfield road rushall west midlands t/no WM346717. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 174 all saints way west bromwich west midlands t/no WM764999. Fully Satisfied |
30 July 1996 | Delivered on: 16 August 1996 Satisfied on: 2 September 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 dudley street west bromwich west midlands with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 164 walker road walsall west midlands t/no WM291274. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 87/89 nine elms lane park village wolverhampton west midlands t/nos SF104350 SF105584 and WM606216. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a day care centre 83 furnace parade tipton west midlands t/no SF6711. Fully Satisfied |
25 November 2004 | Delivered on: 10 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 November 2004 | Delivered on: 9 December 2004 Satisfied on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as kingscote residential home,68 bescot rd,walsall,west midlands; WM2353. Fully Satisfied |
22 December 2003 | Delivered on: 23 December 2003 Satisfied on: 29 September 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: The l/h property k/a newton house 290 newton road great barr t/n SF73226. 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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: F/H property 174 all saints way west bromwich t/n WM764999. 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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 flat 10 newton road t/n WM14716. 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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: F/H property 120 dudley street west bromwich t/n WM147591. 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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: F/H property 1, 3 and 5 new street north west bromwich t/n SF71856. 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. Fully Satisfied |
30 July 1996 | Delivered on: 16 August 1996 Satisfied on: 2 September 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 dudley street west bromwich west midlands with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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: F/H property 38 dagger lane west bromwich t/n WM170709. 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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: F/H property 87 nine elms lane wolverhampton t/n SF104350. 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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: F/H property 89 nine elms lane, wolverhampton t/n's WM606216 and WM105584. 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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: F/H property 83 furnace parade tipton t/n SF6711. 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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: F/H property 118 dudley street west bromwich t/n WM58879. 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 29 September 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. See the mortgage charge document for full details. Fully Satisfied |
19 September 2003 | Delivered on: 4 October 2003 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 310 newton road great barr birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 July 2003 | Delivered on: 16 July 2003 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 174 all saints way west bromwich west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 March 2003 | Delivered on: 14 March 2003 Satisfied on: 1 September 2004 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
26 July 2002 | Delivered on: 7 August 2002 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former salvation army hall furnace parade tipton west midlands title number SF6711. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 March 1995 | Delivered on: 31 March 1995 Satisfied on: 2 September 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties Classification: A registered charge Particulars: Material real estate. 1. 290 newton road, great barr, birmingham (B43 6QU) SF73226. 2. 1, 3, 5 new street north, west bromwich (B71 4AQ) SF71856. 3. 120 dudley street, west bromwich (B70 9A) WM147591. 4. 118 dudley street, west bromwich (B70 9AJ) WM58879. 5. 83 furnace parade, tipton (DY4 9BB) SF6711. Outstanding |
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, 290 newton road, great barr, birmingham (B43 6QU) with title number SF73226 and 1, 3, 5 new street north, west bromwich (B71 4AQ) with title number SF71856. For more details please refer to the deed. Outstanding |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1.174 all saints way, west bromwich, B71 1RH (title no: WM764999) 2. 68 bescot road, walsall, west midlands, WS2 9AE (title no: WM2353) see schedule 2, part 1 for further details. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395, 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 see image for full details. Outstanding |
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages) |
---|---|
15 October 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (24 pages) |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
14 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
28 February 2023 | Memorandum and Articles of Association (5 pages) |
8 January 2023 | Resolutions
|
30 December 2022 | Statement of company's objects (2 pages) |
23 December 2022 | Registration of charge 028341410050, created on 21 December 2022 (101 pages) |
22 December 2022 | Registration of charge 028341410049, created on 20 December 2022 (41 pages) |
20 October 2022 | Satisfaction of charge 028341410048 in full (4 pages) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
20 September 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (24 pages) |
20 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages) |
13 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
31 August 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (27 pages) |
31 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
11 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/29 (1 page) |
14 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
23 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
23 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages) |
6 May 2021 | Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages) |
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
18 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (27 pages) |
18 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
8 July 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
28 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
15 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
15 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
15 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (29 pages) |
15 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
10 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
17 May 2019 | Satisfaction of charge 47 in full (4 pages) |
22 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
1 November 2018 | Registration of charge 028341410048, created on 29 October 2018 (81 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
4 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (30 pages) |
4 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
4 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (29 pages) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (29 pages) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (28 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (28 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (32 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (32 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (31 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (31 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
3 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 47 (5 pages) |
3 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 47 (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (34 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (34 pages) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
15 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (31 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (31 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (33 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (33 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Full accounts made up to 30 September 2009 (38 pages) |
28 April 2010 | Full accounts made up to 30 September 2009 (38 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
10 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
10 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (5 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (5 pages) |
8 May 2008 | Auditor's resignation (2 pages) |
8 May 2008 | Auditor's resignation (2 pages) |
7 May 2008 | Auditor's resignation (1 page) |
7 May 2008 | Auditor's resignation (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
1 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 47 (16 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 47 (16 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
28 April 2008 | Auditor's resignation (1 page) |
28 April 2008 | Auditor's resignation (1 page) |
12 March 2008 | Full accounts made up to 30 September 2006 (21 pages) |
12 March 2008 | Full accounts made up to 30 September 2006 (21 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
4 January 2007 | Return made up to 07/07/06; full list of members
|
4 January 2007 | Return made up to 07/07/06; full list of members
|
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
7 June 2006 | New director appointed (3 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Particulars of mortgage/charge (10 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed;new director appointed (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Particulars of mortgage/charge (10 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 June 2006 | New director appointed (3 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: court house 335-337 high street west bromwich west midlands B70 8LU (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: court house 335-337 high street west bromwich west midlands B70 8LU (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed;new director appointed (3 pages) |
7 June 2006 | Secretary resigned (1 page) |
3 June 2006 | Accounts for a medium company made up to 31 July 2005 (22 pages) |
3 June 2006 | Accounts for a medium company made up to 31 July 2005 (22 pages) |
31 May 2006 | Auditor's resignation (2 pages) |
31 May 2006 | Auditor's resignation (2 pages) |
11 May 2006 | Full accounts made up to 31 July 2004 (24 pages) |
11 May 2006 | Full accounts made up to 31 July 2004 (24 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
4 May 2005 | Particulars of mortgage/charge (9 pages) |
4 May 2005 | Particulars of mortgage/charge (9 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
6 August 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Return made up to 07/07/03; full list of members (8 pages) |
20 October 2003 | Return made up to 07/07/03; full list of members (8 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
8 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
19 September 2001 | Return made up to 07/07/01; full list of members (8 pages) |
19 September 2001 | Return made up to 07/07/01; full list of members (8 pages) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
21 February 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
21 February 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 1-5 new st north west bromwich west midlands B71 4AQ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 1-5 new st north west bromwich west midlands B71 4AQ (1 page) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Return made up to 07/07/00; full list of members (12 pages) |
17 July 2000 | Return made up to 07/07/00; full list of members (12 pages) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
6 October 1999 | Return made up to 07/07/99; full list of members
|
6 October 1999 | Return made up to 07/07/99; full list of members
|
6 October 1999 | Location of register of members (1 page) |
6 October 1999 | Location of register of members (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
29 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
8 August 1997 | Return made up to 07/07/97; full list of members
|
8 August 1997 | Return made up to 07/07/97; full list of members
|
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Director's particulars changed (1 page) |
6 June 1997 | Location of register of members (1 page) |
6 June 1997 | Location of register of members (1 page) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: 118/120 dudley street west bromwick sandiwell B70 9AJ (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: 118/120 dudley street west bromwick sandiwell B70 9AJ (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Return made up to 07/07/96; full list of members
|
6 August 1996 | Return made up to 07/07/96; full list of members
|
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
22 May 1996 | Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1996 | Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 1995 | Return made up to 07/07/95; no change of members (4 pages) |
1 November 1995 | Return made up to 07/07/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (1 page) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (1 page) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
30 March 1995 | Return made up to 07/07/94; full list of members (8 pages) |
30 March 1995 | Return made up to 07/07/94; full list of members (8 pages) |
28 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
28 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
27 February 1995 | Resolutions
|
27 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 December 1994 | Company name changed rapidlight LIMITED\certificate issued on 14/12/94 (3 pages) |
13 December 1994 | Company name changed rapidlight LIMITED\certificate issued on 14/12/94 (3 pages) |
7 July 1993 | Incorporation (16 pages) |
7 July 1993 | Incorporation (16 pages) |