Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NS
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 July 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Ms Maria Perez Corral |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 July 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Christopher David Head |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds North Yorkshire LS25 6NS |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 October 2007) |
Role | Finance Managing Director |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Moor Road Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Director Name | Martin Robert Walkden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 October 2007) |
Role | Managing Director |
Correspondence Address | 18 Butterwick Gardens Wetherby West Yorkshire LS22 6GX |
Secretary Name | Yvonne Lorraine Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Carr House Farm Pool Lane Green Hammerton York North Yorkshire YO5 8EH |
Director Name | Robert Allan Eastwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 11 Water Row Cawood Selby North Yorkshire YO8 3SW |
Director Name | David Morbey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Old School House Church Street Church Fenton LS24 9RD |
Director Name | Kenneth David Waller |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | Croft House Church Street Boston Spa Wetherby West Yorkshire LS23 6DG |
Secretary Name | Mr David John Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Moor Road Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Director Name | Mr Glenn McCardle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wirral Cottage High Street Wroot Doncaster South Yorkshire DN9 2BU |
Director Name | Mr Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oulton Grove Stone Staffordshire ST15 8WB |
Secretary Name | Darren Karl Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 839 Leek New Road Baddeley Green Stoke On Trent Staffordshire ST2 7HQ |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(17 years after company formation) |
Appointment Duration | 6 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds North Yorkshire LS25 6NS |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Website | triesseltd.co.uk |
---|---|
Telephone | 01977 687600 |
Telephone region | Pontefract |
Registered Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
187.5k at £1 | Triesse Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,000 |
Net Worth | £2,163,768 |
Cash | £102 |
Current Liabilities | £155,032 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 September 2004 | Delivered on: 5 October 2004 Satisfied on: 23 August 2006 Persons entitled: Cfk Developments Limited Classification: Legal mortgage Secured details: The principal sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a plot 7, lancaster enterprise park,sherburn in elmet, north yorkshire. Fully Satisfied |
---|---|
29 November 2001 | Delivered on: 18 December 2001 Satisfied on: 23 August 2006 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 vulcan works sandwich house church fenton t/no;-NYK115013. Fully Satisfied |
31 January 1997 | Delivered on: 18 December 2001 Satisfied on: 5 October 2007 Persons entitled: Kenneth David Waller Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a vulcan works sandwich lane church fenton t/n NYK115013. Fully Satisfied |
31 January 1997 | Delivered on: 18 December 2001 Satisfied on: 23 August 2006 Persons entitled: Venture Factors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a vulcan works sandwich lane church fenton t/n NYK115013. Fully Satisfied |
31 January 1997 | Delivered on: 18 December 2001 Satisfied on: 23 August 2006 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: The f/h property k/a vulcan works sandwich lane church fenton t/n NYK115013. Fully Satisfied |
29 November 2001 | Delivered on: 18 December 2001 Satisfied on: 23 August 2006 Persons entitled: Venture Finance 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 f/h property k/a vulcan works, sandwath lane, church fenton, LS24 9QT, t/no NYK115013, all rent, all fixtures and all collateral rights. Fully Satisfied |
29 November 2001 | Delivered on: 18 December 2001 Satisfied on: 23 August 2006 Persons entitled: Triesse Limited Classification: Legal charge Secured details: The deffered consideration and all other monies due or to become due from the company to the chargee. Particulars: Vulcan works, sandwath lane, church fenton, LS24 9QT, t/no NYK115013. Fully Satisfied |
31 January 1997 | Delivered on: 10 February 1997 Satisfied on: 25 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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 |
2 September 2010 | Delivered on: 7 September 2010 Satisfied on: 13 December 2013 Persons entitled: Montague L Meyer Limited Classification: Legal charge 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: Lancaster close sherburn enterprise park sherburn-in-elmet leeds t/no NYK304932 see image for full details. Fully Satisfied |
23 May 2008 | Delivered on: 30 May 2008 Satisfied on: 4 September 2010 Persons entitled: National Westminster 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: Unit 7 lancaster close sherburn enterprise park sherburn in elmet leeds t/no. NYK304932 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 May 2008 | Delivered on: 30 May 2008 Satisfied on: 4 September 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage over benefit of warranties Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment with full title guarantee all the beneficial interest in and benefit to the company of the agreements and all documents in existence with the proceeds of any insurance and all rights to any damages or compensation or other payments for any breach of obligations see image for full details. Fully Satisfied |
23 May 2008 | Delivered on: 30 May 2008 Satisfied on: 4 September 2010 Persons entitled: National Westminster Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 lancaster close sherburn enterprise park sherburn in elmet t/no. NYK315832 with full guarantee the benefit of all rents payable under the lease together with any arrears and interest and insurance. Fully Satisfied |
19 May 2008 | Delivered on: 22 May 2008 Satisfied on: 4 September 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2004 | Delivered on: 14 October 2004 Satisfied on: 17 June 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: 7 lancaster business park lancaster close sherburn in elmet north yorkshire. Fully Satisfied |
31 January 1997 | Delivered on: 4 February 1997 Satisfied on: 15 October 2004 Persons entitled: Kenneth David Waller Classification: Debenture Secured details: All monies due or to become due to the chargee by the company or any group company (as defined in the debenture) pursuant to clause 2 of the debenture. Particulars: By way of legal mortgage all f/h and l/h property vested in the company together with all buildings fixtures and fixed plant and machinery on the property as set out in clause 3.1.1 of the debenture; by way of fixed charge all assets of the company as set out in clauses 3.1.2 - 3.1.6 (inclusive) of the debenture; by way of floating charge all the undertaking and assets of the company as set out in clause 3.1.7 of the debenture. Fully Satisfied |
2 July 2021 | Delivered on: 9 July 2021 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Freehold over land with address lancaster close sherburn enterprise park, sherburn in elmet, leeds, LS25 6NS and title number NYK304932. Outstanding |
2 July 2020 | Delivered on: 2 July 2020 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property including specifically the property at lancaster close, west yorkshire, LS25 6NS with title number NYK304932. See the instrument for more details. Outstanding |
11 December 2013 | Delivered on: 21 December 2013 Persons entitled: David John Colman Classification: A registered charge Particulars: F/H lancaster close sherburn enterprise park sherburn-in-elmet leeds t/no NYK304932. Notification of addition to or amendment of charge. Outstanding |
2 September 2010 | Delivered on: 8 September 2010 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets 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: 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 |
19 November 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 July 2020 | Registration of charge 032529970018, created on 2 July 2020 (31 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 October 2019 | Termination of appointment of Simon David Holdsworth as a director on 30 September 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
18 May 2018 | Resolutions
|
27 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 September 2017 | Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
14 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
20 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
4 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds North Yorkshire LS25 6NS on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds North Yorkshire LS25 6NS on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds North Yorkshire LS25 6NS on 9 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
21 December 2013 | Registration of charge 032529970017 (31 pages) |
21 December 2013 | Registration of charge 032529970017 (31 pages) |
13 December 2013 | Satisfaction of charge 15 in full (4 pages) |
13 December 2013 | Satisfaction of charge 15 in full (4 pages) |
15 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
15 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
22 October 2013 | Appointment of Simon Holdsworth as a director (2 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Appointment of Simon Holdsworth as a director (2 pages) |
22 October 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Appointment of Mr Glenn Mccardle as a director (2 pages) |
13 December 2011 | Appointment of Mr Glenn Mccardle as a director (2 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Section 519 (1 page) |
1 October 2010 | Section 519 (1 page) |
13 September 2010 | Duplicate mortgage certificatecharge no:15 (11 pages) |
13 September 2010 | Duplicate mortgage certificatecharge no:15 (11 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 September 2010 | Registered office address changed from Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham West Midlands B24 8DW on 10 September 2010 (2 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 September 2010 | Appointment of David John Colman as a director (3 pages) |
10 September 2010 | Appointment of David John Colman as a director (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Registered office address changed from Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham West Midlands B24 8DW on 10 September 2010 (2 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 September 2010 | Termination of appointment of Glenn Mccardle as a director (2 pages) |
9 September 2010 | Termination of appointment of Glenn Mccardle as a director (2 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 September 2010 | Termination of appointment of Darren Barnett as a secretary (2 pages) |
9 September 2010 | Termination of appointment of Darren Barnett as a secretary (2 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 September 2010 | Termination of appointment of Mark Stokes as a director (2 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 September 2010 | Termination of appointment of Mark Stokes as a director (2 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Memorandum and Articles of Association (27 pages) |
26 November 2009 | Memorandum and Articles of Association (27 pages) |
26 November 2009 | Resolutions
|
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
1 November 2008 | Director's change of particulars / mark stokes / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / mark stokes / 27/10/2008 (1 page) |
20 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
21 April 2008 | Auditor's resignation (1 page) |
21 April 2008 | Auditor's resignation (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
8 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
3 March 2008 | Group of companies' accounts made up to 30 September 2007 (20 pages) |
3 March 2008 | Group of companies' accounts made up to 30 September 2007 (20 pages) |
7 November 2007 | Return made up to 30/09/07; full list of members (14 pages) |
7 November 2007 | Return made up to 30/09/07; full list of members (14 pages) |
5 November 2007 | £ sr 15292@1 12/01/03 (1 page) |
5 November 2007 | £ sr 15292@1 12/01/03 (1 page) |
5 November 2007 | £ sr 108458@1 12/01/03 (1 page) |
5 November 2007 | £ sr 108458@1 12/01/03 (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
25 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
28 July 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
26 July 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
26 July 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
26 May 2005 | £ ic 237500/187500 15/04/05 £ sr 50000@1=50000 (1 page) |
26 May 2005 | £ ic 237500/187500 15/04/05 £ sr 50000@1=50000 (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton tadcaster north yorkshire LS24 9QT (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton tadcaster north yorkshire LS24 9QT (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Particulars of mortgage/charge (6 pages) |
14 October 2004 | Particulars of mortgage/charge (6 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | £ sr 514000@1 22/04/04 (1 page) |
28 September 2004 | £ sr 514000@1 22/04/04 (1 page) |
24 September 2004 | Return made up to 20/09/04; full list of members
|
24 September 2004 | Return made up to 20/09/04; full list of members
|
23 July 2004 | Group of companies' accounts made up to 3 October 2003 (24 pages) |
23 July 2004 | Group of companies' accounts made up to 3 October 2003 (24 pages) |
23 July 2004 | Group of companies' accounts made up to 3 October 2003 (24 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
1 October 2003 | Return made up to 20/09/03; full list of members
|
1 October 2003 | Return made up to 20/09/03; full list of members
|
25 July 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
25 July 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
23 December 2002 | Return made up to 20/09/02; full list of members; amend
|
23 December 2002 | Return made up to 20/09/02; full list of members; amend
|
12 November 2002 | Return made up to 20/09/02; full list of members
|
12 November 2002 | Return made up to 20/09/02; full list of members
|
19 July 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
19 July 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Memorandum and Articles of Association (27 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Memorandum and Articles of Association (27 pages) |
18 December 2001 | Particulars of property mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of property mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of property mortgage/charge (3 pages) |
18 December 2001 | Particulars of property mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of property mortgage/charge (3 pages) |
18 December 2001 | Particulars of property mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members
|
5 October 2001 | Return made up to 20/09/01; full list of members
|
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
19 July 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
10 October 2000 | Return made up to 20/09/00; full list of members
|
10 October 2000 | Return made up to 20/09/00; full list of members
|
31 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
31 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
15 December 1999 | Memorandum and Articles of Association (26 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Memorandum and Articles of Association (26 pages) |
15 December 1999 | Resolutions
|
21 October 1999 | Return made up to 20/09/99; no change of members (6 pages) |
21 October 1999 | Return made up to 20/09/99; no change of members (6 pages) |
16 June 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
16 June 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
9 October 1998 | Return made up to 20/09/98; no change of members (6 pages) |
9 October 1998 | Return made up to 20/09/98; no change of members (6 pages) |
30 July 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
30 July 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
12 September 1997 | Return made up to 20/09/97; full list of members (8 pages) |
12 September 1997 | Return made up to 20/09/97; full list of members (8 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
21 February 1997 | Memorandum and Articles of Association (32 pages) |
21 February 1997 | Memorandum and Articles of Association (32 pages) |
20 February 1997 | Ad 31/01/97--------- £ si 37500@1=37500 £ ic 802750/840250 (2 pages) |
20 February 1997 | Ad 31/01/97--------- £ si 565250@1=565250 £ ic 237500/802750 (2 pages) |
20 February 1997 | £ nc 1000/887750 31/01/97 (1 page) |
20 February 1997 | Ad 31/01/97--------- £ si 35000@1=35000 £ ic 840250/875250 (2 pages) |
20 February 1997 | Ad 31/01/97--------- £ si 35000@1=35000 £ ic 840250/875250 (2 pages) |
20 February 1997 | £ nc 1000/887750 31/01/97 (1 page) |
20 February 1997 | Ad 31/01/97--------- £ si 237498@1=237498 £ ic 2/237500 (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Ad 31/01/97--------- £ si 237498@1=237498 £ ic 2/237500 (2 pages) |
20 February 1997 | Ad 31/01/97--------- £ si 565250@1=565250 £ ic 237500/802750 (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Ad 31/01/97--------- £ si 37500@1=37500 £ ic 802750/840250 (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: westgate point westgate leeds LS1 2AX (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: westgate point westgate leeds LS1 2AX (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
21 November 1996 | Company name changed jembert 46000 LIMITED\certificate issued on 22/11/96 (2 pages) |
21 November 1996 | Company name changed jembert 46000 LIMITED\certificate issued on 22/11/96 (2 pages) |
20 September 1996 | Incorporation (14 pages) |
20 September 1996 | Incorporation (14 pages) |