London
EC2A 2AP
Director Name | Charlotte Famy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2023(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr Nicholas James Cammack |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU |
Director Name | Thierry Pierre Bernard |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2023(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Rue Cortambert Paris 75116 France |
Secretary Name | Mr Richard Keen |
---|---|
Status | Current |
Appointed | 13 December 2023(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 1 Herald Way Binley Industrial Estate Coventry CV3 2ZG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1997) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1997) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1997) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Secretary Name | David William Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 24 Windsor Avenue Anlaby Hull HU10 7AS |
Director Name | Henrik Juul Anderson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Danishh |
Status | Resigned |
Appointed | 10 March 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Romerstrasse 33 Therwil Baselland Y106 Switzerland |
Director Name | Executive Vice President Poul Plougmann Laursen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 August 1997(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Edvard Niemanns Vej 10 Hasseris 9000 Aalborg Denmark |
Director Name | Borge Bundgaard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 November 1998(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2000) |
Role | Vice President |
Correspondence Address | Strandmollevej 234 Holbaek Dk4300 Denmark |
Director Name | Mr Craig Linsner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(4 years after company formation) |
Appointment Duration | 6 years (resigned 01 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 77 Cheyne Garth Hornsea North Humberside HU18 1BF |
Director Name | David William Carter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(4 years after company formation) |
Appointment Duration | 6 years (resigned 01 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 24 Windsor Avenue Anlaby Hull HU10 7AS |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Stephen Paul Good |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2009) |
Role | Secretary |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Geoffrey Byard Hammond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(11 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 273 London Road Stoneygate Leicestershire LE2 3BE |
Director Name | Mr Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Director Name | Mr Wallace Brett Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 September 2014(17 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 Eversholt Street London NW1 2DN |
Director Name | Filip Amelia Franciscus Ceulemans |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 March 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2018) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Gilles Rabot |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 10th Floor 1 Eversholt Street London NW1 2DN |
Director Name | Mr Neil Anthony Ryan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2016(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2018) |
Role | Employee |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Simon John O'Gorman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2019) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Resigned |
Appointed | 19 June 2018(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 June 2019) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Timothy De Rycke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2023) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Christof Deblauwe |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr Mark Mitchell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2020(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Villas Moorgate 8 Garden Walk Rotherham S60 3HY |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.adfil.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 863777 |
Telephone region | Hull |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1m at £1 | Lcm Construction Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,201,000 |
Gross Profit | £1,464,000 |
Net Worth | £5,213,000 |
Cash | £501,000 |
Current Liabilities | £1,632,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (12 months ago) |
---|---|
Next Return Due | 5 April 2024 (2 weeks, 2 days from now) |
13 November 2000 | Delivered on: 16 November 2000 Satisfied on: 17 December 2004 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 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 |
---|---|
13 November 2000 | Delivered on: 16 November 2000 Satisfied on: 17 December 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching the same. Fully Satisfied |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
13 July 2020 | Appointment of Mark Mitchell as a director on 1 July 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
9 August 2019 | Appointment of Tom Winters as a director on 1 July 2019 (2 pages) |
5 August 2019 | Appointment of Christof Deblauwe as a director on 1 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Simon John O'gorman as a director on 1 July 2019 (1 page) |
5 August 2019 | Notification of Christof Deblauwe as a person with significant control on 1 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Andrew Michael Watt as a director on 1 July 2019 (1 page) |
5 August 2019 | Cessation of Lcm Construction Products Limited as a person with significant control on 1 July 2019 (1 page) |
5 August 2019 | Appointment of Timothy De Rycke as a director on 1 July 2019 (2 pages) |
12 July 2019 | Registered office address changed from One Connaught Place London W2 2ET England to Devonshire House 60 Goswell Road London EC1M 7AD on 12 July 2019 (1 page) |
12 July 2019 | Resolutions
|
12 July 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
11 July 2019 | Director's details changed for Mr Andrew Michael Watt on 11 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr Simon John O'gorman on 11 July 2019 (2 pages) |
13 June 2019 | Termination of appointment of Erika Britt Percival as a secretary on 13 June 2019 (1 page) |
22 May 2019 | Full accounts made up to 30 November 2018 (20 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
19 September 2018 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page) |
24 August 2018 | Resolutions
|
23 August 2018 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page) |
23 August 2018 | Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 30 November 2017 (18 pages) |
13 March 2018 | Termination of appointment of Neil Anthony Ryan as a director on 28 February 2018 (1 page) |
13 March 2018 | Appointment of Simon John O'gorman as a director on 13 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Filip Amelia Franciscus Ceulemans as a director on 22 February 2018 (1 page) |
24 January 2018 | Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page) |
30 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
14 August 2017 | Full accounts made up to 30 November 2016 (20 pages) |
14 August 2017 | Full accounts made up to 30 November 2016 (20 pages) |
20 February 2017 | Director's details changed for Filip Amelia Franciscus Ceulemans on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Neil Anthony Ryan on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Filip Amelia Franciscus Ceulemans on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Neil Anthony Ryan on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
15 November 2016 | Company name changed bonar LIMITED\certificate issued on 15/11/16
|
15 November 2016 | Company name changed bonar LIMITED\certificate issued on 15/11/16
|
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 October 2016 | Appointment of Neil Anthony Ryan as a director on 6 July 2016 (2 pages) |
31 October 2016 | Appointment of Neil Anthony Ryan as a director on 6 July 2016 (2 pages) |
20 June 2016 | Full accounts made up to 30 November 2015 (16 pages) |
20 June 2016 | Full accounts made up to 30 November 2015 (16 pages) |
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 May 2015 | Full accounts made up to 30 November 2014 (17 pages) |
28 May 2015 | Full accounts made up to 30 November 2014 (17 pages) |
7 May 2015 | Termination of appointment of Gilles Rabot as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Gilles Rabot as a director on 30 April 2015 (1 page) |
30 April 2015 | Auditor's resignation (2 pages) |
30 April 2015 | Auditor's resignation (2 pages) |
16 March 2015 | Termination of appointment of Wallace Brett Simpson as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Wallace Brett Simpson as a director on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Gilles Rabot as a director on 13 March 2015 (2 pages) |
16 March 2015 | Appointment of Filip Amelia Franciscus Ceulemans as a director on 13 March 2015 (2 pages) |
16 March 2015 | Appointment of Filip Amelia Franciscus Ceulemans as a director on 13 March 2015 (2 pages) |
16 March 2015 | Appointment of Gilles Rabot as a director on 13 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Michael John Holt as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Michael John Holt as a director on 13 March 2015 (1 page) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 October 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
2 October 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page) |
2 October 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page) |
2 October 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
2 October 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page) |
2 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
4 June 2014 | Full accounts made up to 30 November 2013 (17 pages) |
4 June 2014 | Full accounts made up to 30 November 2013 (17 pages) |
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 25 October 2013 (1 page) |
16 May 2013 | Full accounts made up to 30 November 2012 (15 pages) |
16 May 2013 | Full accounts made up to 30 November 2012 (15 pages) |
3 January 2013 | Change of name notice (2 pages) |
3 January 2013 | Company name changed anglo-danish fibre industries LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Company name changed anglo-danish fibre industries LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Change of name notice (2 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Full accounts made up to 30 November 2011 (15 pages) |
12 June 2012 | Full accounts made up to 30 November 2011 (15 pages) |
8 May 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page) |
8 May 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page) |
8 May 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page) |
3 May 2012 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 3 May 2012 (1 page) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Full accounts made up to 30 November 2010 (16 pages) |
26 May 2011 | Full accounts made up to 30 November 2010 (16 pages) |
11 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
11 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
27 August 2010 | Full accounts made up to 30 November 2009 (16 pages) |
27 August 2010 | Full accounts made up to 30 November 2009 (16 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Secretary's details changed for Hammonds Secretarial Services Limited on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Secretary's details changed for Hammonds Secretarial Services Limited on 23 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
24 September 2009 | Director appointed simon john dray (1 page) |
24 September 2009 | Director appointed simon john dray (1 page) |
12 May 2009 | Full accounts made up to 30 November 2008 (16 pages) |
12 May 2009 | Full accounts made up to 30 November 2008 (16 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
19 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
19 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (17 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (17 pages) |
30 June 2008 | Appointment terminated director geoffrey hammond (1 page) |
30 June 2008 | Appointment terminated director geoffrey hammond (1 page) |
21 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
21 November 2007 | New director appointed (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (3 pages) |
21 November 2007 | New director appointed (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
21 November 2007 | New director appointed (3 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
28 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: unit 28 bergan way sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: unit 28 bergan way sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | New secretary appointed (1 page) |
28 April 2007 | New secretary appointed (1 page) |
28 April 2007 | New secretary appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
22 September 2006 | Full accounts made up to 30 November 2005 (13 pages) |
22 September 2006 | Full accounts made up to 30 November 2005 (13 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: borwick drive grovehill beverley north humberside HU17 0HQ (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: borwick drive grovehill beverley north humberside HU17 0HQ (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
22 November 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
22 November 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 October 2005 | Return made up to 29/10/05; full list of members
|
24 October 2005 | Return made up to 29/10/05; full list of members
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
19 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Auditor's resignation (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Auditor's resignation (2 pages) |
14 December 2000 | Director resigned (1 page) |
27 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
27 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
27 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
27 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
27 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
4 August 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
4 August 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
3 November 1999 | Return made up to 29/10/99; full list of members
|
3 November 1999 | Return made up to 29/10/99; full list of members
|
5 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
5 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
12 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
3 March 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
3 March 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
24 November 1997 | Return made up to 29/10/97; full list of members (8 pages) |
24 November 1997 | Return made up to 29/10/97; full list of members (8 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
27 April 1997 | Ad 26/02/97--------- £ si 1017050@1 (2 pages) |
27 April 1997 | Ad 26/02/97--------- £ si 1017050@1 (2 pages) |
27 April 1997 | Statement of affairs (4 pages) |
27 April 1997 | Statement of affairs (4 pages) |
21 April 1997 | Ad 26/02/97--------- £ si 1017050@1=1017050 £ ic 2/1017052 (2 pages) |
21 April 1997 | Ad 26/02/97--------- £ si 1017050@1=1017050 £ ic 2/1017052 (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
7 March 1997 | £ nc 100/1250000 26/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Memorandum and Articles of Association (23 pages) |
7 March 1997 | £ nc 100/1250000 26/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Registered office changed on 07/03/97 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Memorandum and Articles of Association (23 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
16 December 1996 | Company name changed stocklay LIMITED\certificate issued on 17/12/96 (2 pages) |
16 December 1996 | Company name changed stocklay LIMITED\certificate issued on 17/12/96 (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Secretary resigned;director resigned (1 page) |
11 November 1996 | Secretary resigned;director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
29 October 1996 | Incorporation (16 pages) |
29 October 1996 | Incorporation (16 pages) |