London
W1D 3SP
Director Name | Dustin Bevan Lund |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 April 2024(20 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Dean Street London W1D 3SP |
Director Name | Gary Douglas |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ramsgill Otley Road High Eldwick Bradford West Yorkshire BD16 3BD |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Director Name | Robert Gascoigne Powls |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Toiletries Distributor |
Correspondence Address | Holly Barn Sugar Hill,Addingham Ilkley West Yorkshire LS29 0PE |
Secretary Name | Robert Gascoigne Powls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Toiletries Distributor |
Correspondence Address | Holly Barn Sugar Hill,Addingham Ilkley West Yorkshire LS29 0PE |
Secretary Name | Mr Martin Richard Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Secretary Name | John Stephen Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashbury House Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mrs Joanne Fox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 2010) |
Role | Commercial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Stables Hobberley Lane Leeds West Yorkshire LS17 8LY |
Director Name | Jullian Kynaston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 2006) |
Role | Marketing |
Correspondence Address | Denroyd Grange Upper Denby Huddersfield W Yorkshire HD8 8TZ |
Director Name | Elizabeth Jane Watson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2010) |
Role | Education Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Knox Chase Harrogate North Yorkshire HG1 3HZ |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashbury House Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr Peter Cheung |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Simon Felix Pooler |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Mr Paul Herbert Stoneham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Secretary Name | Mr Lawrence Patrick Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Michael Christopher Doyle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury House Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Secretary Name | Mr Michael Christopher Doyle |
---|---|
Status | Resigned |
Appointed | 09 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Kingsbury House Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Director Name | Mr Anthony Patrick Davey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2014(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Peter Jeffrey Godden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr David James Riley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2017(13 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Secretary Name | David James Riley |
---|---|
Status | Resigned |
Appointed | 28 April 2017(13 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Philippe Michel Marie Georges |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | L'Atelier Coty Chemin Louis Hubert 1-3 Lancy Geneva 1213 |
Secretary Name | Philippe Michel Marie Georges |
---|---|
Status | Resigned |
Appointed | 17 November 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2019) |
Role | Company Director |
Correspondence Address | L'Atelier Coty Chemin Louis Hubert 1-3 Lancy Geneva 1213 |
Director Name | Mr Michael Joseph Hewett |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Dean Street London W1D 3SP |
Director Name | Mrs LoËTitia Edith Trapenard Rouxel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2019(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | ghd.com |
---|
Registered Address | 82 Dean Street London W1D 3SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Ghd Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £913,000 |
Current Liabilities | £33,795,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 2 days from now) |
30 April 2013 | Delivered on: 17 May 2013 Satisfied on: 23 April 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 April 2013 | Delivered on: 11 May 2013 Satisfied on: 23 April 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 April 2013 | Delivered on: 13 April 2013 Satisfied on: 23 April 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties (The Security Agent) Classification: Pledge agreement Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the stock, llc interests, all general intangibles and all proceeds of all or any of the collateral see image for full details. Fully Satisfied |
27 March 2013 | Delivered on: 10 April 2013 Satisfied on: 23 April 2014 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Share pledge agreement Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking security interest all its rights title and interest in and to the shares see image for full details. Fully Satisfied |
8 March 2013 | Delivered on: 22 March 2013 Satisfied on: 1 May 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 July 2007 | Delivered on: 23 July 2007 Satisfied on: 14 March 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and any other secured party or any of them on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 20 July 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and any other secured party or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a plot 5, jubilee business park, bolton road, silsden t/n WYK6883. 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. Fully Satisfied |
15 August 2005 | Delivered on: 26 August 2005 Satisfied on: 25 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 January 2014 | Delivered on: 4 February 2014 Satisfied on: 23 April 2014 Persons entitled: Lloyds Bank PLC in Its Capacities as Security Agent, Agent, Arranger and on Behalf of the Lenders Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 June 2013 | Delivered on: 18 June 2013 Satisfied on: 23 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
7 May 2013 | Delivered on: 18 May 2013 Satisfied on: 23 April 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 May 2013 | Delivered on: 17 May 2013 Satisfied on: 23 April 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 September 2004 | Delivered on: 18 September 2004 Satisfied on: 25 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/property k/a warehouse plot 5 jubilee business park, silsden, west yorkshire, t/no WYK688391. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 June 2022 | Delivered on: 29 June 2022 Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 March 2021 | Delivered on: 24 March 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 25 November 2015 Persons entitled: Citibank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 25 November 2015 Persons entitled: Citibank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
29 October 2015 | Delivered on: 18 November 2015 Persons entitled: Citibank,N.A.,London Branch (As Security Agent) Classification: A registered charge Outstanding |
11 September 2014 | Delivered on: 29 September 2014 Persons entitled: Citibank,N.A. London Branch (As Security Agent) Classification: A registered charge Outstanding |
15 April 2014 | Delivered on: 1 May 2014 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
16 April 2014 | Delivered on: 30 April 2014 Persons entitled: Citibank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
16 April 2014 | Delivered on: 30 April 2014 Persons entitled: Citibank, N.A., London Branch (As Security Agent) Classification: A registered charge Particulars: UK registered patent number GB2452340, UK trademark "klimt" (registered in classes 3 8 and 9) and UK trademark "black heat" (registered in classes 3 and 9) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
16 April 2014 | Delivered on: 30 April 2014 Persons entitled: Citibank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
16 April 2014 | Delivered on: 30 April 2014 Persons entitled: Citibank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
18 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Change of details for Wella Uk Holdings Limited as a person with significant control on 18 November 2021 (2 pages) |
4 April 2023 | Full accounts made up to 30 June 2022 (23 pages) |
27 February 2023 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to 82 Dean Street London W1D 3SP on 27 February 2023 (1 page) |
29 June 2022 | Registration of charge 047562330024, created on 24 June 2022 (46 pages) |
20 May 2022 | Notification of Wella Uk Holdings Limited as a person with significant control on 18 November 2021 (2 pages) |
20 May 2022 | Cessation of Ghd Group Holdings Limited as a person with significant control on 18 November 2021 (1 page) |
20 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
28 February 2022 | Full accounts made up to 30 June 2021 (23 pages) |
17 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
23 April 2021 | Resolutions
|
23 April 2021 | Memorandum and Articles of Association (9 pages) |
24 March 2021 | Registration of charge 047562330023, created on 24 March 2021 (52 pages) |
23 March 2021 | Full accounts made up to 30 June 2020 (20 pages) |
12 March 2021 | Termination of appointment of Loëtitia Edith Trapenard Rouxel as a director on 2 July 2020 (1 page) |
18 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 30 June 2019 (19 pages) |
24 September 2019 | Appointment of Mrs Loëtitia Edith Trapenard Rouxel as a director on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Philippe Michel Marie Georges as a director on 24 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Philippe Michel Marie Georges as a secretary on 24 September 2019 (1 page) |
2 July 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
18 February 2019 | Full accounts made up to 30 June 2018 (18 pages) |
11 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
2 February 2018 | Appointment of Michael Joseph Hewett as a director on 15 January 2018 (2 pages) |
1 December 2017 | Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page) |
1 December 2017 | Termination of appointment of David James Riley as a director on 17 November 2017 (1 page) |
1 December 2017 | Termination of appointment of David James Riley as a director on 17 November 2017 (1 page) |
21 August 2017 | Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page) |
21 August 2017 | Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page) |
19 May 2017 | Appointment of David James Riley as a secretary on 28 April 2017 (2 pages) |
19 May 2017 | Appointment of David James Riley as a director on 28 April 2017 (2 pages) |
19 May 2017 | Appointment of David James Riley as a director on 28 April 2017 (2 pages) |
19 May 2017 | Appointment of David James Riley as a secretary on 28 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
2 December 2016 | Satisfaction of charge 047562330017 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330018 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330022 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330022 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330021 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330020 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330019 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330014 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330016 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330021 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330017 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330015 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330016 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330014 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330020 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330015 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330019 in full (4 pages) |
2 December 2016 | Satisfaction of charge 047562330018 in full (4 pages) |
30 November 2016 | Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages) |
30 November 2016 | Appointment of Peter Jeffrey Godden as a director (2 pages) |
30 November 2016 | Appointment of Peter Jeffrey Godden as a director (2 pages) |
30 November 2016 | Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
25 November 2015 | Registration of charge 047562330022, created on 6 November 2015 (33 pages) |
25 November 2015 | Registration of charge 047562330021, created on 6 November 2015 (44 pages) |
25 November 2015 | Registration of charge 047562330022, created on 6 November 2015 (33 pages) |
25 November 2015 | Registration of charge 047562330022, created on 6 November 2015 (33 pages) |
25 November 2015 | Registration of charge 047562330021, created on 6 November 2015 (44 pages) |
25 November 2015 | Registration of charge 047562330021, created on 6 November 2015 (44 pages) |
18 November 2015 | Registration of charge 047562330020, created on 29 October 2015 (24 pages) |
18 November 2015 | Registration of charge 047562330020, created on 29 October 2015 (24 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 March 2015 | Group of companies' accounts made up to 30 June 2014 (15 pages) |
13 March 2015 | Group of companies' accounts made up to 30 June 2014 (15 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
29 September 2014 | Registration of charge 047562330019, created on 11 September 2014 (66 pages) |
29 September 2014 | Registration of charge 047562330019, created on 11 September 2014 (66 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 May 2014 | Registration of charge 047562330018 (5 pages) |
1 May 2014 | Satisfaction of charge 5 in full (1 page) |
1 May 2014 | Registration of charge 047562330018 (5 pages) |
1 May 2014 | Satisfaction of charge 5 in full (1 page) |
30 April 2014 | Registration of charge 047562330015 (49 pages) |
30 April 2014 | Registration of charge 047562330014 (35 pages) |
30 April 2014 | Registration of charge 047562330015 (49 pages) |
30 April 2014 | Registration of charge 047562330014 (35 pages) |
30 April 2014 | Registration of charge 047562330016 (203 pages) |
30 April 2014 | Registration of charge 047562330017 (41 pages) |
30 April 2014 | Registration of charge 047562330016 (203 pages) |
30 April 2014 | Registration of charge 047562330017 (41 pages) |
23 April 2014 | Satisfaction of charge 047562330013 in full (4 pages) |
23 April 2014 | Satisfaction of charge 7 in full (4 pages) |
23 April 2014 | Satisfaction of charge 6 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330010 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330011 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330013 in full (4 pages) |
23 April 2014 | Satisfaction of charge 6 in full (4 pages) |
23 April 2014 | Satisfaction of charge 7 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330012 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330008 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330009 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330012 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330009 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330011 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330010 in full (4 pages) |
23 April 2014 | Satisfaction of charge 047562330008 in full (4 pages) |
24 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
24 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
17 March 2014 | Termination of appointment of Paul Stoneham as a director (1 page) |
17 March 2014 | Termination of appointment of Paul Stoneham as a director (1 page) |
4 February 2014 | Registration of charge 047562330013 (33 pages) |
4 February 2014 | Registration of charge 047562330013 (33 pages) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a secretary (1 page) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a secretary (1 page) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a director (1 page) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a director (2 pages) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a secretary (2 pages) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a director (2 pages) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a director (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 August 2013 | Auditor's resignation (1 page) |
14 August 2013 | Auditor's resignation (1 page) |
18 June 2013 | Registration of charge 047562330012 (31 pages) |
18 June 2013 | Registration of charge 047562330012 (31 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
18 May 2013 | Registration of charge 047562330011 (31 pages) |
18 May 2013 | Registration of charge 047562330011 (31 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
17 May 2013 | Registration of charge 047562330009 (57 pages) |
17 May 2013 | Registration of charge 047562330010 (33 pages) |
17 May 2013 | Registration of charge 047562330009 (57 pages) |
17 May 2013 | Registration of charge 047562330010 (33 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Registration of charge 047562330008 (90 pages) |
11 May 2013 | Registration of charge 047562330008 (90 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2013 | Termination of appointment of Simon Pooler as a director (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
14 March 2013 | Termination of appointment of Simon Pooler as a director (1 page) |
28 February 2013 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 February 2013 (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
1 March 2012 | Termination of appointment of Mark Hall as a secretary (1 page) |
1 March 2012 | Termination of appointment of Peter Cheung as a director (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a secretary (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a director (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a director (1 page) |
1 March 2012 | Termination of appointment of Peter Cheung as a director (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
23 January 2012 | Appointment of Mr Paul Herbert Stoneham as a director (2 pages) |
23 January 2012 | Appointment of Mr Paul Herbert Stoneham as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Director's details changed for Mr Peter Cheung on 7 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Peter Cheung on 7 May 2011 (2 pages) |
16 June 2011 | Termination of appointment of Elizabeth Watson as a director (1 page) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Mr Peter Cheung on 7 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Termination of appointment of Elizabeth Watson as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Termination of appointment of Joanne Fox as a director (1 page) |
7 July 2010 | Termination of appointment of Joanne Fox as a director (1 page) |
7 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Simon Felix Pooler on 7 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Simon Felix Pooler on 7 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Simon Felix Pooler on 7 May 2010 (2 pages) |
5 July 2010 | Termination of appointment of Joanne Fox as a director (1 page) |
5 July 2010 | Termination of appointment of Joanne Fox as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
23 January 2009 | Director's change of particulars / joanne adams / 31/12/2007 (2 pages) |
23 January 2009 | Director's change of particulars / joanne adams / 31/12/2007 (2 pages) |
12 January 2009 | Appointment terminated director martin penny (1 page) |
12 January 2009 | Appointment terminated director martin penny (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Director appointed peter cheung (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Director appointed simon felix pooler (2 pages) |
12 January 2009 | Director appointed peter cheung (2 pages) |
12 January 2009 | Director appointed simon felix pooler (2 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 July 2008 | Return made up to 07/05/08; full list of members (5 pages) |
25 July 2008 | Return made up to 07/05/08; full list of members (5 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
31 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 July 2007 | Return made up to 07/05/07; full list of members (7 pages) |
23 July 2007 | Particulars of mortgage/charge (17 pages) |
23 July 2007 | Particulars of mortgage/charge (17 pages) |
23 July 2007 | Return made up to 07/05/07; full list of members (7 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
15 August 2006 | Registered office changed on 15/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Director resigned (1 page) |
31 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
20 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
20 September 2005 | Return made up to 07/05/05; full list of members (7 pages) |
20 September 2005 | Return made up to 07/05/05; full list of members (7 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
2 December 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
2 December 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
2 December 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
2 December 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
24 November 2003 | Statement of affairs (4 pages) |
24 November 2003 | Ad 01/08/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
24 November 2003 | Statement of affairs (4 pages) |
24 November 2003 | Ad 01/08/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (21 pages) |
7 May 2003 | Incorporation (21 pages) |