Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 07 April 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2008) |
Role | Director Of Construction Co |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Kevin John Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge West Midlands WS9 8TU |
Director Name | Mr Peter Dominic McGrail |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge West Midlands WS9 8TU |
Director Name | Keith Richard Maxwell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Anthony Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 2006) |
Role | Company Accountant |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Stephen William Daniels |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge West Midlands WS9 8TU |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Paul Hooper Keeley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Secretary Name | Paul Hooper Keeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Director Name | Kevin Alan Cox |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bullock Construction Ltd Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Keith Richard Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Michael Pickersgill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Michael Geoffrey Cane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Michael Geoffrey Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Andrew William Saul |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Richard Paul Suthon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Secretary Name | Mr Paul John Horrocks |
---|---|
Status | Resigned |
Appointed | 31 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Mr Martyn John Vitty |
---|---|
Status | Resigned |
Appointed | 09 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Ian George Burnett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Duncan Richard Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2014) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Northgate Aldrigde Walsall West Midlands WS9 8TU |
Director Name | Mr Timothy Nicholas Wood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Peter Damian Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Masters |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Miss Kamal Shergill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Website | bullock.co.uk |
---|
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
625k at £1 | United Living (North) Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 January 2015 | Delivered on: 7 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 January 2015 | Delivered on: 7 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
17 September 2014 | Delivered on: 23 September 2014 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Particulars: Fixed and floating over all the assets and undertaking of the company, as more particularly described in clause 3 of the debenture. Outstanding |
22 May 2012 | Delivered on: 24 May 2012 Persons entitled: Centric SPV1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
4 November 2021 | Delivered on: 15 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);. Outstanding |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 13 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 March 2012 | Delivered on: 4 April 2012 Satisfied on: 10 October 2014 Persons entitled: Lloyds Development Capital (Holdings) Limited (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any finance 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 |
28 February 2012 | Delivered on: 6 March 2012 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee 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. Fully Satisfied |
3 April 2008 | Delivered on: 9 April 2008 Satisfied on: 5 April 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company 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 |
19 September 2005 | Delivered on: 29 September 2005 Satisfied on: 10 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the security beneficiaries (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 |
13 August 2020 | Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page) |
---|---|
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of David Masters as a director on 30 April 2020 (1 page) |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages) |
11 November 2019 | Full accounts made up to 31 March 2019 (11 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
7 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page) |
15 July 2019 | Resolutions
|
11 July 2019 | Satisfaction of charge 054958590007 in full (4 pages) |
11 July 2019 | Satisfaction of charge 054958590011 in full (4 pages) |
11 July 2019 | Satisfaction of charge 054958590009 in full (4 pages) |
11 July 2019 | Satisfaction of charge 054958590008 in full (4 pages) |
11 July 2019 | Satisfaction of charge 054958590012 in full (4 pages) |
11 July 2019 | Satisfaction of charge 054958590006 in full (4 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages) |
4 July 2019 | Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages) |
27 June 2019 | Registration of charge 054958590013, created on 19 June 2019 (13 pages) |
22 January 2019 | Satisfaction of charge 5 in full (4 pages) |
5 January 2019 | All of the property or undertaking has been released from charge 5 (5 pages) |
6 July 2018 | Full accounts made up to 31 March 2018 (12 pages) |
3 July 2018 | Registration of charge 054958590012, created on 27 June 2018 (50 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 March 2018 | Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page) |
9 March 2018 | Appointment of Mr David Masters as a director on 23 February 2018 (2 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 December 2016 | Registration of charge 054958590011, created on 2 December 2016 (27 pages) |
7 December 2016 | Registration of charge 054958590011, created on 2 December 2016 (27 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Ian George Burnett on 10 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Ian George Burnett on 10 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
26 March 2015 | Company name changed dtb holdings LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed dtb holdings LIMITED\certificate issued on 26/03/15
|
6 March 2015 | Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
27 January 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
13 January 2015 | Registration of charge 054958590010, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 054958590010, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 054958590010, created on 8 January 2015 (39 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
7 January 2015 | Registration of charge 054958590009, created on 6 January 2015 (34 pages) |
7 January 2015 | Registration of charge 054958590009, created on 6 January 2015 (34 pages) |
7 January 2015 | Registration of charge 054958590008, created on 6 January 2015 (31 pages) |
7 January 2015 | Registration of charge 054958590009, created on 6 January 2015 (34 pages) |
7 January 2015 | Registration of charge 054958590008, created on 6 January 2015 (31 pages) |
7 January 2015 | Registration of charge 054958590008, created on 6 January 2015 (31 pages) |
4 December 2014 | Registration of charge 054958590007, created on 28 November 2014 (39 pages) |
4 December 2014 | Registration of charge 054958590007, created on 28 November 2014 (39 pages) |
1 December 2014 | Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
10 October 2014 | Satisfaction of charge 4 in full (4 pages) |
10 October 2014 | Satisfaction of charge 4 in full (4 pages) |
23 September 2014 | Registration of charge 054958590006, created on 17 September 2014 (28 pages) |
23 September 2014 | Registration of charge 054958590006, created on 17 September 2014 (28 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 January 2014 | Termination of appointment of Andrew Saul as a director (1 page) |
20 January 2014 | Termination of appointment of Andrew Saul as a director (1 page) |
16 January 2014 | Appointment of Ian George Burnett as a director (3 pages) |
16 January 2014 | Appointment of Duncan Richard Williams as a director (3 pages) |
16 January 2014 | Appointment of Ian George Burnett as a director (3 pages) |
16 January 2014 | Appointment of Duncan Richard Williams as a director (3 pages) |
12 December 2013 | Accounts made up to 31 March 2013 (11 pages) |
12 December 2013 | Accounts made up to 31 March 2013 (11 pages) |
12 July 2013 | Termination of appointment of Michael Pickersgill as a director (1 page) |
12 July 2013 | Termination of appointment of Michael Pickersgill as a director (1 page) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (11 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
4 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 December 2011 | Appointment of Martyn John Vitty as a director (3 pages) |
29 December 2011 | Appointment of Martyn John Vitty as a director (3 pages) |
14 December 2011 | Termination of appointment of Richard Suthon as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Suthon as a director (1 page) |
10 November 2011 | Termination of appointment of Peter Mcgrail as a director (1 page) |
10 November 2011 | Termination of appointment of Paul Horrocks as a secretary (1 page) |
10 November 2011 | Termination of appointment of Peter Mcgrail as a director (1 page) |
10 November 2011 | Termination of appointment of Paul Horrocks as a secretary (1 page) |
10 November 2011 | Appointment of Mr Martyn John Vitty as a secretary (1 page) |
10 November 2011 | Appointment of Mr Martyn John Vitty as a secretary (1 page) |
1 August 2011 | Appointment of Mr Paul John Horrocks as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a director (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a secretary (1 page) |
1 August 2011 | Appointment of Mr Paul John Horrocks as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a director (1 page) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Accounts made up to 30 September 2010 (11 pages) |
11 March 2011 | Accounts made up to 30 September 2010 (11 pages) |
24 January 2011 | Termination of appointment of Kevin Walker as a director (1 page) |
24 January 2011 | Termination of appointment of Keith Maxwell as a director (1 page) |
24 January 2011 | Termination of appointment of Keith Maxwell as a director (1 page) |
24 January 2011 | Termination of appointment of Stephen Daniels as a director (1 page) |
24 January 2011 | Termination of appointment of Kevin Walker as a director (1 page) |
24 January 2011 | Termination of appointment of Stephen Daniels as a director (1 page) |
17 January 2011 | Appointment of Richard Paul Suthon as a director (3 pages) |
17 January 2011 | Appointment of Richard Paul Suthon as a director (3 pages) |
27 October 2010 | Appointment of Andrew William Saul as a director (2 pages) |
27 October 2010 | Appointment of Andrew William Saul as a director (2 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Termination of appointment of Kevin Cox as a director (1 page) |
3 June 2010 | Termination of appointment of Kevin Cox as a director (1 page) |
12 March 2010 | Accounts made up to 30 September 2009 (12 pages) |
12 March 2010 | Accounts made up to 30 September 2009 (12 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a director (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a secretary (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a director (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a secretary (3 pages) |
19 January 2010 | Termination of appointment of Keith Maxwell as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Keith Maxwell as a secretary (2 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
16 March 2009 | Accounts made up to 30 September 2008 (14 pages) |
16 March 2009 | Accounts made up to 30 September 2008 (14 pages) |
17 February 2009 | Secretary appointed keith richard maxwell (2 pages) |
17 February 2009 | Secretary appointed keith richard maxwell (2 pages) |
7 February 2009 | Appointment terminate, director and secretary paul hooper keeley logged form (1 page) |
7 February 2009 | Appointment terminate, director and secretary paul hooper keeley logged form (1 page) |
29 January 2009 | Director appointed michael pickersgill (2 pages) |
29 January 2009 | Director appointed michael pickersgill (2 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from northgate aldridge walsall west midlands WS9 8TU (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from northgate aldridge walsall west midlands WS9 8TU (1 page) |
17 June 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
17 June 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
9 April 2008 | Auditor's resignation (1 page) |
9 April 2008 | Auditor's resignation (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
8 April 2008 | Appointment terminated director george marsh (1 page) |
8 April 2008 | Appointment terminated director george marsh (1 page) |
8 April 2008 | Appointment terminated director john gaffney (1 page) |
8 April 2008 | Appointment terminated director john gaffney (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
27 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
26 January 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
26 January 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
12 September 2006 | Return made up to 30/06/06; full list of members (11 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (11 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Nc inc already adjusted 30/08/05 (1 page) |
4 October 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
4 October 2005 | Nc inc already adjusted 30/08/05 (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Secretary resigned (1 page) |
29 September 2005 | Particulars of mortgage/charge (10 pages) |
29 September 2005 | Particulars of mortgage/charge (10 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
12 July 2005 | Company name changed ingleby (1661) LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed ingleby (1661) LIMITED\certificate issued on 12/07/05 (2 pages) |
30 June 2005 | Incorporation (20 pages) |
30 June 2005 | Incorporation (20 pages) |