London
W1W 5PA
Director Name | Mr Edward Peter Williamson |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Commercial Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr John Hames Taig Kennedy |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr Simon John Oldroyd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | John Edward Halewood |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Harry Melling |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 5 Cranleigh Standish Wigan Lancashire WN6 0EU |
Secretary Name | Mr Simon John Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa Farmhouse Spa Lane Lathom Ormskirk Lancashire L40 6JG |
Director Name | Dale Wharton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmede Wigan WN1 2NL |
Secretary Name | Mr Peter Luke Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Andrew Donald Smallman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Peter Gary Eaton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(12 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Stewart Andrew Hainsworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr Alan William Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr John Hames Taig Kennedy |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 July 2022) |
Role | Uk Finance Director |
Country of Residence | Scotland |
Correspondence Address | Halewood Artisanal Spirits First Floor Tennyson Ho 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Kevin Pillay |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 July 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2023) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | T P D D Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 01 April 2000) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester M3 3DT |
Secretary Name | T P D S Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 01 April 2000) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3DT |
Website | halewood-int.com |
---|---|
Telephone | 07 172e37401 |
Telephone region | Mobile |
Registered Address | 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Halewood International Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,987,000 |
Gross Profit | £476,000 |
Net Worth | £2,210,000 |
Current Liabilities | £1,265,000 |
Latest Accounts | 7 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
29 November 2018 | Delivered on: 3 December 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Clause 1.1 (definitions). Intellectual property: in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting (including the intellectual property specified in schedule 6). real property: in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Clause 3.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that obligor hereby, in each case with full title guarantee: (a) fixed charges: charges to the bank by way of separate fixed charges: (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2 and other than any leasehold property where the relevant lease specifically prohibits the granting of security over it; (vi) all its intellectual property listed in schedule 6; (vii) all its intellectual property other than listed in schedule 6;. Outstanding |
---|---|
6 January 2015 | Delivered on: 8 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 May 2008 | Delivered on: 7 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2000 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 May 2006 | Delivered on: 24 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement 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: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 March 2005 | Delivered on: 24 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 may 2000 and 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Outstanding |
30 June 2000 | Delivered on: 12 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
20 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Termination of appointment of Kevin Pillay as a director on 25 July 2023 (1 page) |
12 May 2023 | Satisfaction of charge 038612370005 in full (1 page) |
12 May 2023 | Satisfaction of charge 2 in full (1 page) |
12 May 2023 | Satisfaction of charge 1 in full (1 page) |
12 May 2023 | Satisfaction of charge 3 in full (2 pages) |
12 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 07/07/22 (48 pages) |
12 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 07/07/22 (1 page) |
12 April 2023 | Audit exemption subsidiary accounts made up to 7 July 2022 (17 pages) |
12 April 2023 | Audit exemption statement of guarantee by parent company for period ending 07/07/22 (3 pages) |
15 March 2023 | Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 (2 pages) |
2 December 2022 | Change of details for Halewood Wines and Spirits Plc as a person with significant control on 30 November 2022 (2 pages) |
2 November 2022 | Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022 (1 page) |
25 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
25 July 2022 | Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 (2 pages) |
25 July 2022 | Appointment of Mr Kevin Pillay as a director on 12 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 (1 page) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 (52 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 (3 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 (1 page) |
4 July 2022 | Audit exemption subsidiary accounts made up to 26 June 2021 (18 pages) |
17 February 2022 | Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 (2 pages) |
17 February 2022 | Termination of appointment of Alan William Robinson as a director on 31 January 2022 (1 page) |
21 October 2021 | Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 21 October 2021 (1 page) |
21 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (50 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages) |
5 March 2021 | Audit exemption subsidiary accounts made up to 27 June 2020 (18 pages) |
16 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
8 September 2020 | Registered office address changed from The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD to The Winery Ackhurst Road Chorley PR7 1NH on 8 September 2020 (1 page) |
16 April 2020 | Audit exemption statement of guarantee by parent company for period ending 29/06/19 (3 pages) |
16 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/06/19 (2 pages) |
16 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 (46 pages) |
16 April 2020 | Audit exemption subsidiary accounts made up to 29 June 2019 (17 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
10 September 2019 | Termination of appointment of Peter Gary Eaton as a director on 31 August 2019 (1 page) |
22 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (17 pages) |
22 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
22 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
22 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (46 pages) |
3 December 2018 | Registration of charge 038612370006, created on 29 November 2018 (81 pages) |
22 November 2018 | Satisfaction of charge 4 in full (2 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
6 April 2018 | Audit exemption subsidiary accounts made up to 1 July 2017 (17 pages) |
6 April 2018 | Audit exemption statement of guarantee by parent company for period ending 01/07/17 (3 pages) |
6 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 01/07/17 (45 pages) |
6 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 01/07/17 (1 page) |
17 October 2017 | Change of details for Halewood International Holdings Plc as a person with significant control on 11 November 2016 (2 pages) |
17 October 2017 | Change of details for Halewood International Holdings Plc as a person with significant control on 11 November 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
7 April 2017 | Audit exemption statement of guarantee by parent company for period ending 25/06/16 (3 pages) |
7 April 2017 | Audit exemption statement of guarantee by parent company for period ending 25/06/16 (3 pages) |
7 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/06/16 (1 page) |
7 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/06/16 (1 page) |
7 April 2017 | Audit exemption subsidiary accounts made up to 25 June 2016 (16 pages) |
7 April 2017 | Audit exemption subsidiary accounts made up to 25 June 2016 (16 pages) |
27 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/06/16 (39 pages) |
27 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/06/16 (39 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page) |
1 April 2016 | Full accounts made up to 27 June 2015 (17 pages) |
1 April 2016 | Full accounts made up to 27 June 2015 (17 pages) |
18 March 2016 | Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Peter Luke Horsfall as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter Luke Horsfall as a secretary on 1 March 2016 (1 page) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 May 2015 | Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page) |
28 April 2015 | Full accounts made up to 28 June 2014 (17 pages) |
28 April 2015 | Full accounts made up to 28 June 2014 (17 pages) |
8 January 2015 | Registration of charge 038612370005, created on 6 January 2015 (11 pages) |
8 January 2015 | Registration of charge 038612370005, created on 6 January 2015 (11 pages) |
8 January 2015 | Registration of charge 038612370005, created on 6 January 2015 (11 pages) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 April 2014 | Full accounts made up to 29 June 2013 (17 pages) |
3 April 2014 | Full accounts made up to 29 June 2013 (17 pages) |
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Registered office address changed from the Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseysidel36 6Ad on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from the Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseysidel36 6Ad on 31 October 2013 (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Full accounts made up to 25 June 2011 (17 pages) |
23 November 2011 | Full accounts made up to 25 June 2011 (17 pages) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Termination of appointment of John Halewood as a director (1 page) |
19 October 2011 | Termination of appointment of John Halewood as a director (1 page) |
19 October 2011 | Appointment of Mrs Judith Margaret Halewood as a director (2 pages) |
19 October 2011 | Appointment of Mr Peter Gary Eaton as a director (2 pages) |
19 October 2011 | Appointment of Mrs Judith Margaret Halewood as a director (2 pages) |
19 October 2011 | Appointment of Mr Peter Gary Eaton as a director (2 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Statement of company's objects (2 pages) |
29 March 2011 | Statement of company's objects (2 pages) |
15 February 2011 | Annual return made up to 12 October 2005 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 12 October 2005 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 12 October 2007 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 12 October 2008 (5 pages) |
3 February 2011 | Annual return made up to 12 October 2006 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 12 October 2007 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 12 October 2006 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 12 October 2008 (5 pages) |
3 February 2011 | Annual return made up to 19 October 2004 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 19 October 2004 with a full list of shareholders (6 pages) |
7 January 2011 | Full accounts made up to 26 June 2010 (16 pages) |
7 January 2011 | Full accounts made up to 26 June 2010 (16 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Appointment of Mr Andrew Donald Smallman as a director (2 pages) |
26 May 2010 | Appointment of Mr Andrew Donald Smallman as a director (2 pages) |
24 February 2010 | Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages) |
20 December 2009 | Full accounts made up to 27 June 2009 (16 pages) |
20 December 2009 | Full accounts made up to 27 June 2009 (16 pages) |
20 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 28 June 2008 (17 pages) |
5 May 2009 | Full accounts made up to 28 June 2008 (17 pages) |
23 April 2009 | Secretary appointed mr peter luke horsfall (1 page) |
23 April 2009 | Secretary appointed mr peter luke horsfall (1 page) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 May 2008 | Appointment terminated secretary peter horsfall (1 page) |
30 May 2008 | Appointment terminated secretary peter horsfall (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
12 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 24 June 2006 (17 pages) |
10 May 2007 | Full accounts made up to 24 June 2006 (17 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
14 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: the sovereign winery roberttown lane liversedge west yorkshire WF15 7LL (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: the sovereign winery roberttown lane liversedge west yorkshire WF15 7LL (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
14 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
31 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
1 December 2000 | Return made up to 19/10/00; full list of members
|
1 December 2000 | Return made up to 19/10/00; full list of members
|
27 November 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
6 September 2000 | Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2000 | Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
5 April 2000 | Memorandum and Articles of Association (3 pages) |
5 April 2000 | Memorandum and Articles of Association (3 pages) |
29 March 2000 | Company name changed selectatech LIMITED\certificate issued on 30/03/00 (2 pages) |
29 March 2000 | Company name changed selectatech LIMITED\certificate issued on 30/03/00 (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
19 October 1999 | Incorporation (14 pages) |
19 October 1999 | Incorporation (14 pages) |