Runcorn
WA7 1XB
Secretary Name | Mr Russell William Brown |
---|---|
Status | Current |
Appointed | 18 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Brother House Tame Street Audenshaw Manchester M34 5JE |
Director Name | Mr Isao Noji |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepley Street, Guide Bridge Audenshaw Manchester M34 5JD |
Director Name | Mr Christopher Gary Marshall |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Shepley Street, Guide Bridge Audenshaw Manchester M34 5JD |
Director Name | Seiichi Hirata |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 March 1946(44 years, 3 months after company formation) |
Appointment Duration | 54 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Apt 319 Dominion Apartments 74 Princess Street Manchester M1 6JD |
Director Name | Mr James George Bartholomew Cattini |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 4 Woodcote View Wilmslow Cheshire SK9 2DT |
Director Name | Mr Edward John Nicholls |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 38 Portree Drive Holmes Chapel Crewe Cheshire CW4 7JB |
Director Name | Mr Brian Malcolm Slater |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 15 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | Mr Hiroshi Suzuki |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 190 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BE |
Director Name | Kazuaki Tazaki |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Far Lays 5 West Park Gee Cross Hyde Cheshire SK14 5ER |
Director Name | Mr Tomomasa Yasui |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 25-2 Aza-Shimizugaoka Yatomi-Cho Mizuho-Ku Nagoya-Sh1 Foreign |
Secretary Name | Mr Brian Malcolm Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 15 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | Shoichi Kayaba |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 9 Carmenna Drive Bramhall Cheshire SK7 2HQ |
Director Name | Hisao Futo |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 December 1995(94 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 1-205 Taishogane Narumi-Cho Midori-Ku 458 Nagoya Japan |
Director Name | Derek Garner |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 68 Sandbach Road Westheath Congleton Cheshire CW12 4LW |
Director Name | Toyomi Ido |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 13-8 Yashiro Misaki-Cho Toyoake City Aichi Japan |
Director Name | Hiroshi Suzuki |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 December 2000(99 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 7 Greenhall Mews Parkway Wilmslow Cheshire SK9 1LP |
Director Name | James Patrick Kelly |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 7 Moravian Close Dukinfield Cheshire SK16 4EW |
Director Name | Yuji Furukawa |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 56 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Director Name | Dr Ichiro Sasaki |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 19 Chamberlain Drive Wilmslow Cheshire SK9 2SN |
Director Name | Atsushi Iwamoto |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 3 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Hiroshi Miura |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sandhurst Drive Wilmslow Cheshire SK9 2GP |
Director Name | Yuji Ishiguro |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 2 Beech Manor Macclesfield Road Alderley Edge Cheshire SK9 7BH |
Secretary Name | Stuart Keith Willott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 4 Croxton Close Sale Cheshire M33 4WF |
Director Name | Mr Katsuto Ota |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 April 2008(106 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 4 Philip Godlee Lodge 842 Wilmslow Road Didsbury Manchester M20 2DS |
Director Name | Mr Yuichi Tada |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepley Street, Guide Bridge Audenshaw Manchester M34 5JD |
Director Name | Mr Ian Desmond Metcalfe |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tame Street Audenshaw Manchester M34 5JE |
Website | brother.co.uk |
---|---|
Telephone | 01529 7485e4 |
Telephone region | Sleaford |
Registered Address | Shepley Street, Guide Bridge Audenshaw Manchester M34 5JD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
69.6m at £0.2 | Brother Holding (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,539,000 |
Gross Profit | £24,419,000 |
Net Worth | £21,834,000 |
Cash | £554,000 |
Current Liabilities | £15,676,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2023 (2 months from now) |
31 August 2021 | Delivered on: 15 September 2021 Persons entitled: The Trustees of the Brother Staff Retirement Benefits Scheme Classification: A registered charge Outstanding |
---|---|
17 July 1962 | Delivered on: 24 July 1962 Satisfied on: 13 December 2002 Persons entitled: Midland Bank LTD Classification: Mortgage and charge Secured details: All moneys due etc. Particulars: Land in manor street, shepley street, mount pleasant street,and tame street,audenshaw,near manchester, lancs together with plant machinery fixtures implements and utensils undertaking and all property present and future including uncalled capital (see doc 134 for details). Fully Satisfied |
4 November 2021 | Full accounts made up to 31 March 2021 (42 pages) |
---|---|
15 September 2021 | Registration of charge 000293010002, created on 31 August 2021 (34 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
9 June 2021 | Director's details changed for Mr Isao Noji on 31 May 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Ian Desmond Metcalfe on 1 March 2021 (2 pages) |
11 November 2020 | Full accounts made up to 31 March 2020 (42 pages) |
30 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 March 2019 (39 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
5 March 2019 | Director's details changed for Phillip Stuart Jones on 1 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Isao Noji on 1 March 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (39 pages) |
25 September 2018 | Director's details changed for Phillip Stuart Jones on 25 September 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (41 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (41 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 April 2017 | Appointment of Mr Isao Noji as a director on 1 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Yuichi Tada as a director on 1 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Isao Noji as a director on 1 April 2017 (2 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (40 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (40 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
20 June 2016 | Appointment of Mr Ian Desmond Metcalfe as a director on 26 April 2016 (2 pages) |
20 June 2016 | Termination of appointment of Katsuto Ota as a director on 26 April 2016 (1 page) |
20 June 2016 | Appointment of Mr Ian Desmond Metcalfe as a director on 26 April 2016 (2 pages) |
20 June 2016 | Termination of appointment of Katsuto Ota as a director on 26 April 2016 (1 page) |
22 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
2 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Appointment of Mr Yuichi Tada as a director (2 pages) |
18 April 2012 | Termination of appointment of Hiroshi Miura as a director (1 page) |
18 April 2012 | Termination of appointment of Yuji Ishiguro as a director (1 page) |
18 April 2012 | Appointment of Mr Yuichi Tada as a director (2 pages) |
18 April 2012 | Termination of appointment of Hiroshi Miura as a director (1 page) |
18 April 2012 | Termination of appointment of Yuji Ishiguro as a director (1 page) |
26 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Appointment of Mr Russell William Brown as a secretary (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Appointment of Mr Russell William Brown as a secretary (2 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Yuji Ishiguro on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Yuji Ishiguro on 12 May 2008 (2 pages) |
10 August 2010 | Director's details changed for Hiroshi Miura on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Katsuto Ota on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Yuji Ishiguro on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Hiroshi Miura on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Katsuto Ota on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Yuji Ishiguro on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Yuji Ishiguro on 12 May 2008 (2 pages) |
10 August 2010 | Director's details changed for Hiroshi Miura on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Katsuto Ota on 1 October 2009 (2 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
30 June 2009 | Appointment terminated secretary stuart willott (1 page) |
30 June 2009 | Appointment terminated secretary stuart willott (1 page) |
26 June 2009 | Full accounts made up to 31 March 2009 (21 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (21 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
13 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 May 2008 | Director appointed mr katsuto ota (1 page) |
12 May 2008 | Director appointed mr katsuto ota (1 page) |
9 May 2008 | Appointment terminated director atsushi iwamoto (1 page) |
9 May 2008 | Appointment terminated director atsushi iwamoto (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
17 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
1 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
21 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
13 June 2005 | £ ic 17500000/17400000 25/05/05 £ sr [email protected]=100000 (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | £ ic 17500000/17400000 25/05/05 £ sr [email protected]=100000 (1 page) |
13 June 2005 | Resolutions
|
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 June 2004 | Director resigned (7 pages) |
17 June 2004 | Director resigned (7 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
13 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
13 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members
|
30 July 2003 | Return made up to 23/07/03; full list of members
|
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 July 2002 | Return made up to 23/07/02; full list of members
|
30 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 July 2002 | Return made up to 23/07/02; full list of members
|
3 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 August 2001 | Return made up to 23/07/01; full list of members
|
3 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 August 2001 | Return made up to 23/07/01; full list of members
|
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 23/07/00; full list of members
|
9 August 2000 | Return made up to 23/07/00; full list of members
|
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
14 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
10 August 1999 | Director resigned (1 page) |
13 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 August 1998 | £ nc 14000000/17500000 07/11/97 (1 page) |
13 August 1998 | £ nc 14000000/17500000 07/11/97 (1 page) |
30 July 1998 | Return made up to 23/07/98; full list of members
|
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Return made up to 23/07/98; full list of members
|
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
18 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 July 1997 | Return made up to 23/07/97; no change of members (6 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 July 1997 | Return made up to 23/07/97; no change of members (6 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
21 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
21 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
11 August 1996 | Memorandum and Articles of Association (10 pages) |
11 August 1996 | Memorandum and Articles of Association (10 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
11 July 1996 | Return made up to 23/07/96; full list of members (8 pages) |
11 July 1996 | Return made up to 23/07/96; full list of members (8 pages) |
14 February 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
14 February 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
28 December 1995 | Company name changed jones' sewing machine company,li mited\certificate issued on 29/12/95 (4 pages) |
28 December 1995 | Company name changed jones' sewing machine company,li mited\certificate issued on 29/12/95 (4 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (164 pages) |
11 July 1994 | Full accounts made up to 30 September 1993 (18 pages) |
11 July 1994 | Full accounts made up to 30 September 1993 (18 pages) |
1 July 1993 | Full accounts made up to 30 September 1992 (17 pages) |
1 July 1993 | Full accounts made up to 30 September 1992 (17 pages) |
4 August 1992 | Full accounts made up to 30 September 1991 (18 pages) |
4 August 1992 | Full accounts made up to 30 September 1991 (18 pages) |
31 July 1991 | Full accounts made up to 30 September 1990 (17 pages) |
31 July 1991 | Full accounts made up to 30 September 1990 (17 pages) |
24 July 1990 | Full accounts made up to 30 September 1989 (17 pages) |
24 July 1990 | Full accounts made up to 30 September 1989 (17 pages) |
8 August 1989 | Full accounts made up to 30 September 1988 (17 pages) |
8 August 1989 | Full accounts made up to 30 September 1988 (17 pages) |
22 July 1988 | Accounts made up to 30 September 1987 (17 pages) |
22 July 1988 | Accounts made up to 30 September 1987 (17 pages) |
7 August 1987 | Accounts made up to 30 September 1986 (17 pages) |
7 August 1987 | Accounts made up to 30 September 1986 (17 pages) |
4 April 1986 | Accounts made up to 29 September 1985 (18 pages) |
4 April 1986 | Accounts made up to 29 September 1985 (18 pages) |
27 April 1985 | Accounts made up to 30 September 1984 (18 pages) |
27 April 1985 | Accounts made up to 30 September 1984 (18 pages) |
1 May 1984 | Accounts made up to 2 October 1983 (16 pages) |
1 May 1984 | Accounts made up to 2 October 1983 (16 pages) |
1 May 1984 | Accounts made up to 2 October 1983 (16 pages) |
30 September 1982 | Accounts made up to 4 April 1982 (14 pages) |
30 September 1982 | Accounts made up to 4 April 1982 (14 pages) |
30 September 1982 | Accounts made up to 4 April 1982 (14 pages) |
16 January 1982 | Accounts made up to 5 April 1981 (15 pages) |
16 January 1982 | Accounts made up to 5 April 1981 (15 pages) |
16 January 1982 | Accounts made up to 5 April 1981 (15 pages) |
15 March 1980 | Accounts made up to 30 March 1980 (14 pages) |
15 March 1980 | Accounts made up to 30 March 1980 (14 pages) |
16 January 1980 | Accounts made up to 1 April 1979 (12 pages) |
16 January 1980 | Accounts made up to 1 April 1979 (12 pages) |
16 January 1980 | Accounts made up to 1 April 1979 (12 pages) |
10 October 1978 | Accounts made up to 2 April 1978 (12 pages) |
10 October 1978 | Accounts made up to 2 April 1978 (12 pages) |
10 October 1978 | Accounts made up to 2 April 1978 (12 pages) |
26 October 1977 | Accounts made up to 26 March 1977 (12 pages) |
26 October 1977 | Accounts made up to 26 March 1977 (12 pages) |
22 April 1977 | Accounts made up to 31 March 1976 (11 pages) |
22 April 1977 | Accounts made up to 31 March 1976 (11 pages) |
22 April 1976 | Accounts made up to 31 March 1975 (13 pages) |
22 April 1976 | Accounts made up to 31 March 1975 (13 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |