London
W1H 7JT
Director Name | Ms Suzanne Isabel Jefferies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Bryan Burrows |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(21 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Glynn Laurence Bradshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Bedch Tree Cottage 34 Warren Hill Newtown Linford Leicester Leicestershire LE6 0AL |
Director Name | David Scott Muir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Secretary Name | David Scott Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | David Alan Clipsham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 84 Warwick Avenue London W9 2PU |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Nancy Emma Sophia Lister |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2013) |
Role | Solicitor |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Andrew Walters |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | Home Farm Braybrooke Road Dingley Market Harborough Leicestershire LE16 8PF |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Alexander Kitson Johnson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Lillington Road Leamington Spa Warwickshire CV32 6LN |
Director Name | Mr Charles Paul Budge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Lower Ham Lane Elstead Godalming Surrey GU8 6HQ |
Director Name | Mrs Helen Ruth Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Lindsay Alexander Wilkie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2023) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | bunzl.com |
---|---|
Telephone | 020 77255000 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1m at £1 | Bunzl Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,659,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
21 May 2002 | Delivered on: 1 June 2002 Satisfied on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee") Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the ingley shares and all its rights, title, interests and benefits in and to the ingleby shares. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 May 2002 | Delivered on: 1 June 2002 Satisfied on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee") Classification: Insurance assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest, present and futur, in and to the policies being legal and general assurance society david muir 0096355623 £250,000 5 years.. See the mortgage charge document for full details. Fully Satisfied |
21 May 2002 | Delivered on: 1 June 2002 Satisfied on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
---|---|
22 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (252 pages) |
22 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (17 pages) |
30 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Richard David Howes as a director on 1 May 2020 (2 pages) |
18 December 2019 | Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Memorandum and Articles of Association (33 pages) |
5 April 2016 | Memorandum and Articles of Association (33 pages) |
5 April 2016 | Resolutions
|
25 March 2016 | Company name changed keenpac group LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Company name changed keenpac group LIMITED\certificate issued on 25/03/16
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
6 January 2016 | Appointment of Mr Brian Michael May as a director on 16 December 2015
|
6 January 2016 | Appointment of Mr Brian Michael May as a director on 16 December 2015
|
17 December 2015 | Appointment of Mr Andrew James Ball as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Paul Nicholas Hussey as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Brian Michael May as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Brian Michael May as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Paul Nicholas Hussey as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew James Ball as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Lindsay Alexander Wilkie as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Helen Ruth Cockerham as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Helen Ruth Cockerham as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Lindsay Alexander Wilkie as a director on 16 December 2015 (1 page) |
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Solvency Statement dated 14/12/15 (2 pages) |
15 December 2015 | Statement by Directors (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Solvency Statement dated 14/12/15 (2 pages) |
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Statement by Directors (2 pages) |
15 December 2015 | Resolutions
|
25 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 July 2015 | Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 June 2014 | Section 519 (3 pages) |
10 June 2014 | Section 519 (3 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Termination of appointment of Nancy Lister as a director (1 page) |
28 January 2013 | Termination of appointment of Nancy Lister as a director (1 page) |
25 January 2013 | Appointment of Mrs Helen Ruth Cockerham as a director (2 pages) |
25 January 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
25 January 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
25 January 2013 | Appointment of Mrs Helen Ruth Cockerham as a director (2 pages) |
25 January 2013 | Appointment of Lindsay Alexander Wilkie as a director (2 pages) |
25 January 2013 | Appointment of Lindsay Alexander Wilkie as a director (2 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
6 November 2008 | Appointment terminated director alexander johnson (1 page) |
6 November 2008 | Appointment terminated director alexander johnson (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2008 | Appointment terminated director charles budge (1 page) |
3 October 2008 | Appointment terminated director charles budge (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
29 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
25 February 2008 | Director's change of particulars / alexander johnson / 10/12/2007 (1 page) |
25 February 2008 | Director's change of particulars / alexander johnson / 10/12/2007 (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Director resigned (2 pages) |
4 January 2007 | New director appointed (5 pages) |
4 January 2007 | New director appointed (5 pages) |
4 January 2007 | Secretary resigned (2 pages) |
4 January 2007 | Director resigned (2 pages) |
4 January 2007 | New director appointed (5 pages) |
4 January 2007 | Secretary resigned (2 pages) |
4 January 2007 | New director appointed (5 pages) |
4 January 2007 | New director appointed (5 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: centurian way meridian business park leicester leicestershire LE19 1WH (1 page) |
4 January 2007 | New director appointed (5 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: centurian way meridian business park leicester leicestershire LE19 1WH (1 page) |
25 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Ad 29/09/06--------- £ si 15000@1=15000 £ ic 1000000/1015000 (2 pages) |
25 October 2006 | Ad 29/09/06--------- £ si 15000@1=15000 £ ic 1000000/1015000 (2 pages) |
25 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members
|
7 March 2006 | Return made up to 14/02/06; full list of members
|
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (10 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (10 pages) |
6 September 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
6 September 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
18 February 2004 | Return made up to 14/02/04; full list of members
|
18 February 2004 | Return made up to 14/02/04; full list of members
|
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
31 August 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
31 August 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
1 August 2002 | Company name changed ingleby (1490) LIMITED\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed ingleby (1490) LIMITED\certificate issued on 01/08/02 (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Nc inc already adjusted 21/05/02 (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
6 June 2002 | Nc inc already adjusted 21/05/02 (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | New director appointed (2 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (11 pages) |
1 June 2002 | Particulars of mortgage/charge (11 pages) |
1 June 2002 | Particulars of mortgage/charge (15 pages) |
1 June 2002 | Particulars of mortgage/charge (15 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
14 February 2002 | Incorporation (19 pages) |
14 February 2002 | Incorporation (19 pages) |