Weybridge
Surrey
KT13 8TB
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 24 June 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(24 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | John Edward Halewood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 month, 3 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(1 month, 3 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 |
Director Name | Mr Simon John Oldroyd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 month, 3 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 |
Secretary Name | Mr Simon John Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 month, 3 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, 7 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 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Welman Way Altrincham Cheshire WA15 8WE |
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, 3 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 |
Secretary Name | Ms Aideen Patricia McCaffrey |
---|---|
Status | Resigned |
Appointed | 16 November 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2018) |
Role | Company Director |
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, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Winery Ackhurst Road Chorley PR7 1NH |
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, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Winery Ackhurst Road Chorley PR7 1NH |
Director Name | Mr John Andrew Bradbury |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-163, Great Portland S London W1W 5PA |
Director Name | Mr James Alonzo Stocker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-163 Great Portland St London W1W 5PA |
Director Name | Ms Caroline Thompson-Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mrs Catherine Judith Shrimplin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(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 | 11 February 2000(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2000) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester M3 3DT |
Website | lambrini.co.uk |
---|---|
Telephone | 0161 8815941 |
Telephone region | Manchester |
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Halewood International Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £404,000 |
Gross Profit | £404,000 |
Net Worth | £3,021,000 |
Current Liabilities | £201,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks 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 |
---|---|
27 February 2017 | Delivered on: 2 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
27 February 2017 | Delivered on: 2 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: The community trade mark "lambrini" with registration number 301598. for more charged intellectual property, please see schedule 2 of the attached document. 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 |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (10 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 August 2022 | Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page) |
20 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (103 pages) |
20 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages) |
5 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
3 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages) |
18 August 2021 | Satisfaction of charge 039203850008 in full (1 page) |
30 July 2021 | Appointment of Mr Tejvir Singh as a secretary on 24 June 2021 (2 pages) |
30 July 2021 | Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages) |
1 July 2021 | Notification of Accolade Wines Limited as a person with significant control on 24 June 2021 (2 pages) |
1 July 2021 | Appointment of Ms Caroline Thompson-Hill as a director on 24 June 2021 (2 pages) |
1 July 2021 | Appointment of Mr Tejvir Singh as a director on 24 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of James Alonzo Stocker as a director on 24 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Stewart Andrew Hainsworth as a director on 24 June 2021 (1 page) |
1 July 2021 | Termination of appointment of John Andrew Bradbury as a director on 24 June 2021 (1 page) |
1 July 2021 | Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 1 July 2021 (1 page) |
1 July 2021 | Cessation of Halewood International Holdings (Uk) Limited as a person with significant control on 24 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Alan William Robinson as a director on 24 June 2021 (1 page) |
22 May 2021 | Satisfaction of charge 039203850007 in full (1 page) |
22 May 2021 | Satisfaction of charge 039203850006 in full (1 page) |
15 April 2021 | Appointment of Mr John Andrew Bradbury as a director on 14 April 2021 (2 pages) |
15 April 2021 | Appointment of Mr James Alonzo Stocker as a director on 14 April 2021 (2 pages) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 27/06/20 (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 subsidiary accounts made up to 27 June 2020 (13 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
22 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 22 September 2020 (1 page) |
2 April 2020 | Audit exemption subsidiary accounts made up to 29 June 2019 (13 pages) |
2 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 (46 pages) |
30 March 2020 | Audit exemption statement of guarantee by parent company for period ending 29/06/19 (3 pages) |
30 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/06/19 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
8 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
8 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (46 pages) |
8 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Registration of charge 039203850008, created on 29 November 2018 (81 pages) |
18 May 2018 | Termination of appointment of Aideen Patricia Mccaffrey as a secretary on 9 March 2018 (1 page) |
9 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 01/07/17 (1 page) |
9 April 2018 | Audit exemption subsidiary accounts made up to 1 July 2017 (13 pages) |
9 April 2018 | Audit exemption statement of guarantee by parent company for period ending 01/07/17 (3 pages) |
9 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 01/07/17 (45 pages) |
22 February 2018 | Confirmation statement made on 1 February 2018 with no updates (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 | Audit exemption subsidiary accounts made up to 25 June 2016 (13 pages) |
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 statement of guarantee by parent company for period ending 25/06/16 (3 pages) |
7 April 2017 | Audit exemption subsidiary accounts made up to 25 June 2016 (13 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 March 2017 | Resolutions
|
13 March 2017 | Memorandum and Articles of Association (34 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Memorandum and Articles of Association (34 pages) |
2 March 2017 | Registration of charge 039203850007, created on 27 February 2017 (8 pages) |
2 March 2017 | Registration of charge 039203850007, created on 27 February 2017 (8 pages) |
2 March 2017 | Registration of charge 039203850006, created on 27 February 2017 (17 pages) |
2 March 2017 | Registration of charge 039203850006, created on 27 February 2017 (17 pages) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 4 in full (2 pages) |
1 March 2017 | Satisfaction of charge 2 in full (1 page) |
1 March 2017 | Satisfaction of charge 3 in full (2 pages) |
1 March 2017 | Satisfaction of charge 4 in full (2 pages) |
1 March 2017 | Satisfaction of charge 039203850005 in full (1 page) |
1 March 2017 | Satisfaction of charge 2 in full (1 page) |
1 March 2017 | Satisfaction of charge 039203850005 in full (1 page) |
1 March 2017 | Satisfaction of charge 3 in full (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 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 (14 pages) |
1 April 2016 | Full accounts made up to 27 June 2015 (14 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) |
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) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 December 2015 | Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page) |
9 December 2015 | Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page) |
9 December 2015 | Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages) |
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) |
13 April 2015 | Full accounts made up to 28 June 2014 (14 pages) |
13 April 2015 | Full accounts made up to 28 June 2014 (14 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
8 January 2015 | Registration of charge 039203850005, created on 6 January 2015 (11 pages) |
8 January 2015 | Registration of charge 039203850005, created on 6 January 2015 (11 pages) |
8 January 2015 | Registration of charge 039203850005, created on 6 January 2015 (11 pages) |
3 April 2014 | Full accounts made up to 29 June 2013 (14 pages) |
3 April 2014 | Full accounts made up to 29 June 2013 (14 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Full accounts made up to 25 June 2011 (14 pages) |
11 January 2012 | Full accounts made up to 25 June 2011 (14 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) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
3 February 2011 | Annual return made up to 1 February 2007 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2008 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2008 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2007 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2008 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2007 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Full accounts made up to 26 June 2010 (14 pages) |
7 January 2011 | Full accounts made up to 26 June 2010 (14 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 | 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) |
24 February 2010 | Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Full accounts made up to 27 June 2009 (14 pages) |
20 December 2009 | Full accounts made up to 27 June 2009 (14 pages) |
5 May 2009 | Full accounts made up to 28 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 28 June 2008 (14 pages) |
6 March 2009 | Secretary appointed peter luke horsfall (2 pages) |
6 March 2009 | Secretary appointed peter luke horsfall (2 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 01/02/09; 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 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
10 May 2007 | Accounts made up to 24 June 2006 (14 pages) |
10 May 2007 | Accounts made up to 24 June 2006 (14 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
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 | Accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (11 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Location of register of members (1 page) |
4 May 2005 | Accounts made up to 30 June 2004 (11 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (11 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
5 May 2004 | Accounts made up to 30 June 2003 (12 pages) |
5 May 2004 | Accounts made up to 30 June 2003 (12 pages) |
29 January 2004 | Return made up to 07/02/04; full list of members (7 pages) |
29 January 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: the sovereign distillery hayton industrial estate wilson road liverpool L36 6AD (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: the sovereign distillery hayton industrial estate wilson road liverpool L36 6AD (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
3 May 2003 | Accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Accounts made up to 30 June 2002 (11 pages) |
31 January 2003 | Return made up to 07/02/03; full list of members (7 pages) |
31 January 2003 | Return made up to 07/02/03; full list of members (7 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (12 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (12 pages) |
12 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
3 May 2001 | Accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Accounts made up to 30 June 2000 (14 pages) |
23 March 2001 | Return made up to 07/02/01; full list of members
|
23 March 2001 | Return made up to 07/02/01; full list of members
|
27 November 2000 | Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 28/02/01 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 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
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 | Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
31 March 2000 | Memorandum and Articles of Association (3 pages) |
31 March 2000 | Memorandum and Articles of Association (3 pages) |
24 March 2000 | Company name changed webstop LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed webstop LIMITED\certificate issued on 27/03/00 (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 March 2000 | Director resigned (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (2 pages) |
7 February 2000 | Incorporation (14 pages) |
7 February 2000 | Incorporation (14 pages) |