Crossways Business Park
Dartford
DA2 6SL
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(30 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Mr Simon James Harris |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(30 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Michael Stone |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rothbury Canons Walk Brasted Chart Westerham Kent TN16 1NA |
Director Name | Stephen Michael Slater |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Stephen Michael Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 09 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Leonard Moses Street |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 123 London Road Crayford Kent DA1 4DS |
Director Name | Michael Edward Futter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 September 1994) |
Role | Operations Director |
Correspondence Address | Gorsty Breech Long Lane Tong Shifnal Shropshire TF11 8PL |
Director Name | Edwin Richard Merry |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1999) |
Role | Divisional Director |
Correspondence Address | The High House Beech Road Wroxham Norwich Norfolk NR12 8TP |
Director Name | Colin Leslie Mills |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2002) |
Role | Divisional Director |
Correspondence Address | Sunrise 47 Alexandria Road Sidmouth Devon EX10 9HG |
Director Name | Robert John Moore |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2000) |
Role | Divisional Director |
Correspondence Address | Jarom 6 Walton Lane Brocton Stafford ST17 0TT |
Director Name | Mr Anthony David Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Station Road Crakehall Bedale North Yorkshire DL8 1HJ |
Director Name | Eric Walters |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1997) |
Role | Venture Capitalist |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Graham Lloyd Wrigley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 1998) |
Role | Venture Capitalist |
Correspondence Address | 4 Adie Road London W6 0PW |
Director Name | James Peter Foxall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ennerdale Road Richmond Surrey TW9 2DN |
Director Name | Mr Ian Clark Watson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 June 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Stables Lye Green Crowborough East Sussex TN6 1UU |
Director Name | David Patrick Clarke |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2006) |
Role | Plant & Transport Manager |
Correspondence Address | Yarrow Place 32 Grape Lane Croston Lancashire PR26 9HB |
Director Name | Mr Kevin Anderson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 March 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lullington Mews Overseal Swadlincote Derbyshire DE12 6LW |
Director Name | Andrew Mellodew Hartley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 April 2003) |
Role | Business Development |
Correspondence Address | South Of Ivy Bank Church Street Brassington Matlock Derbyshire DE4 4HJ |
Director Name | Mr Norman Davies |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenariff 60 Manchester Road Tytherington Macclesfield Cheshire SK10 2JP |
Director Name | Mr Michael James Barry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Anthony David Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Fraser Dinning Runciman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Mr Fraser Dinning Runciman |
---|---|
Status | Resigned |
Appointed | 09 May 2011(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(19 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 08 September 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Status | Resigned |
Appointed | 04 September 2017(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor, Suite 2, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Mr Andrew Rex Milner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 July 2023) |
Role | Executive Chairman |
Country of Residence | Gibraltar |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | beck-pollitzer.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3388095 |
Telephone region | Manchester |
Registered Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
101.1m at £0.01 | Beck & Pollitzer Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,365,520 |
Net Worth | £22,722,924 |
Cash | £2,400,334 |
Current Liabilities | £7,845,231 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months from now) |
14 March 1998 | Delivered on: 31 March 1998 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the south and north-east side of park road, dukinfield, tameside, greater mancheter title number GM335109 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods. Fully Satisfied |
---|---|
14 March 1998 | Delivered on: 31 March 1998 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the north-east side of trafford park road trafford greater manchester title number LA56699 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods. Fully Satisfied |
14 March 1998 | Delivered on: 25 March 1998 Satisfied on: 8 November 2007 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 |
21 April 1994 | Delivered on: 10 May 1994 Satisfied on: 28 April 1998 Persons entitled: Tdg Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan notes or under the chattel mortgage or pursuant to the the chattel mortgage. Particulars: All of the companys roight title and interest in and to all the plant machinery chattels or other equipment as described in the schedule attached to the form 395. see the mortgage charge document for full details. Fully Satisfied |
21 April 1994 | Delivered on: 5 May 1994 Satisfied on: 28 April 1998 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever. Particulars: General accident life assurance limited dated 21/4/94 on the life of michael stone (plicy no 2659924 lu) together with all monies (including bonuses) which may become payable thereunder or any substituted policy or policies effected in lieu thereof and the benefit of all rights or property arising from or under such policy or policies. Fully Satisfied |
21 April 1994 | Delivered on: 25 April 1994 Satisfied on: 28 April 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever. Particulars: All that f/h land and buildings on the north east side of trafford park road trafford greater manchester t/no LA56699. Fully Satisfied |
21 April 1994 | Delivered on: 21 April 1994 Satisfied on: 28 April 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever. Particulars: 15. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 April 1994 | Delivered on: 25 April 1994 Satisfied on: 28 April 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever. Particulars: Al that f/h land and building on the south side and north east side of park road dukinfield stalybridge tameside greater manchester t/no GU335109. Fully Satisfied |
17 December 2004 | Delivered on: 30 December 2004 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies and liabilities due or to become due from any obligor to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 March 1998 | Delivered on: 31 March 1998 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the north east side of burnham road, dartford title number K266220 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods. Fully Satisfied |
21 April 1994 | Delivered on: 25 April 1994 Satisfied on: 28 April 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever. Particulars: All that f/h land on the east side of burnham road dartford kent t/no K266220. Fully Satisfied |
2 February 2023 | Delivered on: 6 February 2023 Persons entitled: Natwest Markets PLC (As Security Trustee) Classification: A registered charge Outstanding |
17 October 2022 | Delivered on: 28 October 2022 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Outstanding |
13 October 2022 | Delivered on: 28 October 2022 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Outstanding |
17 October 2022 | Delivered on: 25 October 2022 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Outstanding |
25 March 2022 | Delivered on: 1 April 2022 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: N/A. Outstanding |
19 November 2019 | Delivered on: 27 November 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 February 2018 | Delivered on: 12 February 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of and Representative of the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 November 2016 | Delivered on: 2 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 November 2016 | Delivered on: 24 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 November 2016 | Delivered on: 24 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 October 2016 | Delivered on: 7 October 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: The property known as beck & pollitzer engineering limited, sandpit road, dartford, DA1 5BD registered at the land registry with title number K266220. Outstanding |
24 August 2012 | Delivered on: 8 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Pledge agreement Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor has pledged the share to the pledgee. Shares means the share in the charter capital of the company in the amount of 100% of the company's charter capital with the nominal value of 275,000.00 rubles see image for full details. Outstanding |
29 October 2007 | Delivered on: 2 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from b&p acquisitionco limited, the parent or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the north-eastside of burnham road, dartford t/no K266220, f/h property k/a land and buildings on the south side and north-east side O. 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. Outstanding |
9 February 2021 | Full accounts made up to 31 December 2019 (42 pages) |
---|---|
28 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
22 December 2020 | Registration of charge 028740760020, created on 21 December 2020 (27 pages) |
29 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
27 November 2019 | Registration of charge 028740760019, created on 19 November 2019 (52 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (41 pages) |
14 June 2019 | Director's details changed for Mr Ivo Vesselinov on 14 June 2019 (2 pages) |
14 June 2019 | Secretary's details changed for Mr Ivo Vesselinov on 14 June 2019 (1 page) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (39 pages) |
12 February 2018 | Registration of charge 028740760018, created on 2 February 2018 (25 pages) |
9 February 2018 | Appointment of Mr Romain Jean Patrick Prouvost as a director on 19 September 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page) |
1 June 2017 | Full accounts made up to 31 December 2016 (37 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (37 pages) |
2 December 2016 | Registration of charge 028740760017, created on 29 November 2016 (20 pages) |
2 December 2016 | Registration of charge 028740760017, created on 29 November 2016 (20 pages) |
24 November 2016 | Registration of charge 028740760015, created on 16 November 2016 (22 pages) |
24 November 2016 | Registration of charge 028740760016, created on 16 November 2016 (28 pages) |
24 November 2016 | Registration of charge 028740760016, created on 16 November 2016 (28 pages) |
24 November 2016 | Registration of charge 028740760015, created on 16 November 2016 (22 pages) |
24 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
7 October 2016 | Registration of charge 028740760014, created on 4 October 2016 (12 pages) |
7 October 2016 | Registration of charge 028740760014, created on 4 October 2016 (12 pages) |
22 September 2016 | Satisfaction of charge 12 in full (4 pages) |
22 September 2016 | Satisfaction of charge 12 in full (4 pages) |
5 August 2016 | Satisfaction of charge 13 in full (4 pages) |
5 August 2016 | Satisfaction of charge 13 in full (4 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
17 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
25 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 October 2013 | Termination of appointment of Anthony Percival as a director (1 page) |
3 October 2013 | Termination of appointment of Anthony Percival as a director (1 page) |
3 September 2013 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
3 September 2013 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
17 April 2013 | Accounts made up to 31 December 2012 (24 pages) |
17 April 2013 | Accounts made up to 31 December 2012 (24 pages) |
26 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
11 July 2012 | Appointment of Mr Anthony David Percival as a director (2 pages) |
11 July 2012 | Appointment of Mr Anthony David Percival as a director (2 pages) |
28 June 2012 | Termination of appointment of Michael Barry as a director (1 page) |
28 June 2012 | Termination of appointment of Michael Barry as a director (1 page) |
23 May 2012 | Termination of appointment of Stephen Slater as a director (1 page) |
23 May 2012 | Termination of appointment of Stephen Slater as a director (1 page) |
17 May 2012 | Accounts made up to 31 December 2011 (24 pages) |
17 May 2012 | Accounts made up to 31 December 2011 (24 pages) |
8 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (3 pages) |
26 July 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (3 pages) |
26 July 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
27 May 2011 | Accounts made up to 31 December 2010 (24 pages) |
27 May 2011 | Accounts made up to 31 December 2010 (24 pages) |
24 May 2011 | Appointment of Mr Fraser Dinning Runciman as a director (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dinning Runciman as a director (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
23 May 2011 | Termination of appointment of Anthony Percival as a director (1 page) |
23 May 2011 | Termination of appointment of Anthony Percival as a director (1 page) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
15 February 2011 | Appointment of Mr Michael James Barry as a director (2 pages) |
15 February 2011 | Appointment of Mr Michael James Barry as a director (2 pages) |
25 January 2011 | Appointment of Mr Anthony David Percival as a director (2 pages) |
25 January 2011 | Appointment of Mr Anthony David Percival as a director (2 pages) |
23 December 2010 | Termination of appointment of Norman Davies as a director (1 page) |
23 December 2010 | Termination of appointment of Norman Davies as a director (1 page) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts made up to 31 December 2009 (24 pages) |
22 April 2010 | Accounts made up to 31 December 2009 (24 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Stephen Michael Slater on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Norman Davies on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Michael Slater on 3 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephen Michael Slater on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephen Michael Slater on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephen Michael Slater on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Norman Davies on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Michael Slater on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Norman Davies on 3 November 2009 (2 pages) |
7 June 2009 | Accounts made up to 31 December 2008 (24 pages) |
7 June 2009 | Accounts made up to 31 December 2008 (24 pages) |
3 April 2009 | Appointment terminated director kevin anderson (1 page) |
3 April 2009 | Appointment terminated director kevin anderson (1 page) |
4 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
8 May 2008 | Accounts made up to 31 December 2007 (23 pages) |
8 May 2008 | Accounts made up to 31 December 2007 (23 pages) |
10 March 2008 | Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
10 March 2008 | Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
13 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Particulars of mortgage/charge (12 pages) |
2 November 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
31 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
31 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
4 May 2006 | Accounts made up to 31 December 2005 (22 pages) |
4 May 2006 | Accounts made up to 31 December 2005 (22 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
13 July 2005 | Accounts made up to 31 December 2004 (22 pages) |
13 July 2005 | Accounts made up to 31 December 2004 (22 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Particulars of mortgage/charge (35 pages) |
30 December 2004 | Particulars of mortgage/charge (35 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Declaration of assistance for shares acquisition (27 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (27 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
16 November 2004 | Return made up to 14/11/04; full list of members
|
16 November 2004 | Return made up to 14/11/04; full list of members
|
7 June 2004 | Accounts made up to 31 December 2003 (20 pages) |
7 June 2004 | Accounts made up to 31 December 2003 (20 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members
|
26 November 2003 | Return made up to 14/11/03; full list of members
|
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
23 May 2003 | Accounts made up to 31 December 2002 (22 pages) |
23 May 2003 | Accounts made up to 31 December 2002 (22 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
25 November 2002 | Return made up to 14/11/02; full list of members
|
25 November 2002 | Return made up to 14/11/02; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
29 April 2002 | Accounts made up to 31 December 2001 (21 pages) |
29 April 2002 | Accounts made up to 31 December 2001 (21 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 April 2001 | Accounts made up to 31 December 2000 (19 pages) |
20 April 2001 | Accounts made up to 31 December 2000 (19 pages) |
11 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
2 May 2000 | Accounts made up to 31 December 1999 (19 pages) |
2 May 2000 | Accounts made up to 31 December 1999 (19 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (3 pages) |
30 November 1999 | Return made up to 22/11/99; full list of members (8 pages) |
30 November 1999 | Return made up to 22/11/99; full list of members (8 pages) |
28 April 1999 | Accounts made up to 31 December 1998 (22 pages) |
28 April 1999 | Accounts made up to 31 December 1998 (22 pages) |
1 December 1998 | Return made up to 22/11/98; full list of members (8 pages) |
1 December 1998 | Return made up to 22/11/98; full list of members (8 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
16 June 1998 | Conve 28/05/98 (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Conve 28/05/98 (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
1 April 1998 | £ nc 37134/1037134 14/03/98 (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | £ nc 37134/1037134 14/03/98 (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Ad 14/03/98--------- £ si [email protected]=1000000 £ ic 11000/1011000 (2 pages) |
1 April 1998 | Ad 14/03/98--------- £ si [email protected]=1000000 £ ic 11000/1011000 (2 pages) |
1 April 1998 | Resolutions
|
31 March 1998 | Particulars of mortgage/charge (12 pages) |
31 March 1998 | Particulars of mortgage/charge (12 pages) |
31 March 1998 | Particulars of mortgage/charge (4 pages) |
31 March 1998 | Particulars of mortgage/charge (12 pages) |
31 March 1998 | Particulars of mortgage/charge (12 pages) |
31 March 1998 | Particulars of mortgage/charge (4 pages) |
31 March 1998 | Particulars of mortgage/charge (4 pages) |
25 March 1998 | Particulars of mortgage/charge (6 pages) |
25 March 1998 | Particulars of mortgage/charge (6 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
10 March 1998 | Accounts made up to 31 December 1997 (29 pages) |
10 March 1998 | Accounts made up to 31 December 1997 (29 pages) |
4 December 1997 | Return made up to 22/11/97; full list of members (9 pages) |
4 December 1997 | Return made up to 22/11/97; full list of members (9 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | Director's particulars changed (1 page) |
19 March 1997 | Accounts made up to 31 December 1996 (29 pages) |
19 March 1997 | Accounts made up to 31 December 1996 (29 pages) |
2 December 1996 | Return made up to 22/11/96; full list of members
|
2 December 1996 | Return made up to 22/11/96; full list of members
|
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Memorandum and Articles of Association (34 pages) |
30 July 1996 | Memorandum and Articles of Association (34 pages) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | £ ic 26870/11000 01/07/96 £ sr [email protected]=15870 (1 page) |
11 July 1996 | £ ic 26870/11000 01/07/96 £ sr [email protected]=15870 (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
22 May 1996 | Declaration of shares redemption:auditor's report (5 pages) |
22 May 1996 | Declaration of shares redemption:auditor's report (5 pages) |
1 April 1996 | Accounts made up to 31 December 1995 (30 pages) |
1 April 1996 | Accounts made up to 31 December 1995 (30 pages) |
8 January 1996 | £ ic 31870/26870 02/01/96 £ sr [email protected]=5000 (1 page) |
8 January 1996 | £ ic 31870/26870 02/01/96 £ sr [email protected]=5000 (1 page) |
27 November 1995 | Return made up to 22/11/95; full list of members (14 pages) |
27 November 1995 | Return made up to 22/11/95; full list of members (14 pages) |
27 September 1995 | Memorandum and Articles of Association (34 pages) |
27 September 1995 | Memorandum and Articles of Association (34 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | £ nc 44634/37134 21/09/95 (1 page) |
26 September 1995 | £ nc 44634/37134 21/09/95 (1 page) |
6 July 1995 | £ ic 7000/2000 30/06/95 £ sr [email protected]=5000 (1 page) |
6 July 1995 | £ ic 7000/2000 30/06/95 £ sr [email protected]=5000 (1 page) |
2 July 1995 | New director appointed (2 pages) |
2 July 1995 | New director appointed (2 pages) |
3 April 1995 | Accounts made up to 31 December 1994 (28 pages) |
3 April 1995 | Accounts made up to 31 December 1994 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
8 May 1994 | Resolutions
|
8 May 1994 | Resolutions
|
21 April 1994 | Company name changed barnbush LIMITED\certificate issued on 21/04/94 (2 pages) |
21 April 1994 | Company name changed barnbush LIMITED\certificate issued on 21/04/94 (2 pages) |
22 November 1993 | Incorporation (20 pages) |
22 November 1993 | Incorporation (20 pages) |