Winsford
Cheshire
CW7 2NW
Director Name | Mr Anthony Frank Kania |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Director Name | Mr John White |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Director Name | Mr Richard Haldane Stokes Montanaro |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Director Name | Ian Laurence Staples |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 1992) |
Role | Chief Executive |
Correspondence Address | The Paddocks Lowsonford Solihull West Midlands B95 5HN |
Director Name | Mr Trevor Royston Tuckley |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Royal Gardens Davenham Northwich Cheshire CW9 8HB |
Secretary Name | John Malcolm Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 13 Grove Park Knutsford Cheshire WA16 8QA |
Director Name | John Malcolm Long |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1994) |
Role | Finance Director |
Correspondence Address | 13 Grove Park Knutsford Cheshire WA16 8QA |
Director Name | John Rodney Machin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Manufacturing Director |
Correspondence Address | The Stables Wales Court Manor Road Wales Sheffield S2 5PR |
Director Name | Mr David Paul Boyle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 October 1993) |
Role | Purchasing Director |
Correspondence Address | 14 Arlies Close Stalybridge Cheshire SK15 1HN |
Director Name | John Patrick Stewart Curran |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1995) |
Role | Acquisition Manager |
Correspondence Address | 8 Dawney Drive Sutton Coldfield West Midlands B75 5JA |
Director Name | Mr Terence John Busby |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1994) |
Role | Financial And Systems Director |
Country of Residence | England |
Correspondence Address | 33 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Director Name | Thomas Ronald Doyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 1998) |
Role | Managing Director |
Correspondence Address | 33 Bishops Drive Wokingham Berkshire RG40 1WA |
Director Name | Mr Andrew George Moss |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1995(93 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Chapman Road Hoddlesden Darwen Lancashire BB3 3LU |
Secretary Name | Martyn James Shiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(94 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | 14 St Marys Road Burnham On Sea Somerset TA8 2AY |
Director Name | Geoffrey Howard Sparkes |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2001) |
Role | General Manager |
Correspondence Address | 71 Boulevard Arago Paris 75013 |
Director Name | Graham Charles Rose |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Banks House The Street Regil Winford Bristol BS40 8BB |
Secretary Name | Graham Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Banks House The Street Regil Winford Bristol BS40 8BB |
Director Name | Mr Stephen John Stokes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(99 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Shawbirch Road Admaston Telford Shropshire TF5 0AB |
Secretary Name | Mr Stephen John Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(99 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Shawbirch Road Admaston Telford Shropshire TF5 0AB |
Director Name | Andrew Brough |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | 13 Winston Avenue Bamford Rochdale Lancashire OL11 5JA |
Director Name | Mr Ian Paterson |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(101 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Crowton Avenue Sale Cheshire M33 4LY |
Director Name | Mr Terence Batt |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(107 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 The Cherries Euxton Chorley Lancashire PR7 6NG |
Director Name | Mr Bernard Melvyn Bason |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(107 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fallowfield Close Winsford Cheshire CW7 2NW |
Director Name | Mr Alan Jennings |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(107 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2014) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | 16 Conway Avenue Winsford Cheshire CW7 1LJ |
Director Name | Mr Nigel Ashley Chant |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Folland Close North Baddesley Southampton SO52 9PB |
Director Name | Ms Gillian Louise Macrae |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tenbury Close Great Sankey Warrington Cheshire WA5 3RN |
Secretary Name | Ms Gillian Louise Macrae |
---|---|
Status | Resigned |
Appointed | 27 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Company Director |
Correspondence Address | 2 Tenbury Close Great Sankey Warrington WA5 3RN |
Director Name | Mr Lee Andrew Tomlinson |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(110 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Coppice Road Winterley Sandbach Cheshire CW11 4RN |
Secretary Name | Mr Lee Andrew Tomlinson |
---|---|
Status | Resigned |
Appointed | 01 May 2012(110 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 25 Coppice Road Winterley Sandbach Cheshire CW11 4RN |
Director Name | Mrs Gaelle Aline Catherine White |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2012(110 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gilchrist Road Irlam Manchester M44 5AY |
Director Name | Mr Paul Anthony Holland |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gilchrist Road Irlam Manchester M44 5AY |
Director Name | Henley Investment Management Limited (Corporation) |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Status | Resigned |
Appointed | 10 December 1992(90 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1996) |
Correspondence Address | 12 Hockley Court Hockley Heath Solihull West Midlands B94 6NW |
Director Name | Hockley Court Investment Management Limited (Corporation) |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Status | Resigned |
Appointed | 10 December 1992(90 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1996) |
Correspondence Address | 12 Hockley Court Hockley Heath Solihull West Midlands B94 6NW |
Director Name | Henley Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(90 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1996) |
Correspondence Address | 12 Hockley Court Hockley Heath Solihull West Midlands B94 6NW |
Website | www.budenberg.co.uk |
---|
Registered Address | Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
39.9k at £10 | Budenberg 4 B Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,054 |
Cash | £59 |
Current Liabilities | £919,571 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 month ago) |
---|---|
Next Return Due | 10 May 2024 (11 months, 1 week from now) |
20 January 2014 | Delivered on: 20 January 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 January 2014 | Delivered on: 20 January 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 July 2013 | Delivered on: 23 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dalriada Trustees Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in (among others things) land, intellectual property and chattels. None is specified. See the instrument for more details. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
4 September 2015 | Delivered on: 4 September 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Fianance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
20 February 2014 | Delivered on: 22 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
30 September 2011 | Delivered on: 13 October 2011 Satisfied on: 28 January 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder 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. Fully Satisfied |
29 April 2004 | Delivered on: 12 May 2004 Satisfied on: 28 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them,. See the mortgage charge document for full details. Fully Satisfied |
23 October 2002 | Delivered on: 25 October 2002 Satisfied on: 28 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 August 2001 | Delivered on: 5 September 2001 Satisfied on: 28 January 2014 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge the freehold and leasehold property, all shares and securities, all monies, the debts and the related rights, any amount, the uncalled capital, goodwill and all patents, patent applications, trade marks, trade names etc. and stock in trade. By way of a floating charge the undertaking, all property, assets and rights not described above, including but not limited to heritable property and the whole of the property, assets and rights in scotland and any property, assets and rights described above if and only in so far as, the charges on such shall for any reason be or become ineffective as fixed charges.. See the mortgage charge document for full details. Fully Satisfied |
29 August 2001 | Delivered on: 1 September 2001 Satisfied on: 26 March 2009 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment as detailed and the proceeds of all policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
3 October 1996 | Delivered on: 22 October 1996 Satisfied on: 14 June 2000 Persons entitled: Bhf-Bank Aktiengesellschaft Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 17TH september 1996 and/or this deed by mnr group limited ("the parent") and each other company (as defined) and on any account whatsoever. Particulars: L/H property k/a factory site and premises bowling green and pavilion, w oodfield road, altrincham cheshire .. 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 |
29 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
---|---|
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Notice of completion of voluntary arrangement (9 pages) |
15 October 2020 | Memorandum and Articles of Association (5 pages) |
15 October 2020 | Resolutions
|
14 October 2020 | Registration of charge 000723960013, created on 7 October 2020 (74 pages) |
30 September 2020 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
20 July 2020 | Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page) |
28 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
26 March 2019 | Amended total exemption full accounts made up to 31 December 2018 (12 pages) |
26 March 2019 | Amended total exemption full accounts made up to 31 December 2017 (12 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 October 2016 | Satisfaction of charge 000723960011 in full (1 page) |
12 October 2016 | Satisfaction of charge 000723960011 in full (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 November 2015 | Registration of charge 000723960012, created on 2 November 2015 (13 pages) |
4 November 2015 | Registration of charge 000723960012, created on 2 November 2015 (13 pages) |
4 November 2015 | Registration of charge 000723960012, created on 2 November 2015 (13 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Registration of charge 000723960011, created on 4 September 2015 (14 pages) |
4 September 2015 | Registration of charge 000723960011, created on 4 September 2015 (14 pages) |
4 September 2015 | Registration of charge 000723960011, created on 4 September 2015 (14 pages) |
17 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page) |
10 September 2014 | Termination of appointment of Alan Jennings as a director on 31 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Alan Jennings as a director on 31 August 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Termination of appointment of Paul Holland as a director (1 page) |
4 July 2014 | Termination of appointment of Paul Holland as a director (1 page) |
25 June 2014 | Director's details changed for Mr Terence Batt on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Terence Batt on 25 June 2014 (2 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 February 2014 | Registration of charge 000723960010 (16 pages) |
22 February 2014 | Registration of charge 000723960010 (16 pages) |
28 January 2014 | Satisfaction of charge 3 in full (2 pages) |
28 January 2014 | Satisfaction of charge 4 in full (1 page) |
28 January 2014 | Satisfaction of charge 6 in full (1 page) |
28 January 2014 | Satisfaction of charge 5 in full (1 page) |
28 January 2014 | Satisfaction of charge 4 in full (1 page) |
28 January 2014 | Satisfaction of charge 3 in full (2 pages) |
28 January 2014 | Satisfaction of charge 6 in full (1 page) |
28 January 2014 | Satisfaction of charge 5 in full (1 page) |
20 January 2014 | Registration of charge 000723960008 (19 pages) |
20 January 2014 | Registration of charge 000723960009 (9 pages) |
20 January 2014 | Registration of charge 000723960008 (19 pages) |
20 January 2014 | Registration of charge 000723960009 (9 pages) |
17 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
17 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
23 July 2013 | Registration of charge 000723960007 (26 pages) |
23 July 2013 | Registration of charge 000723960007 (26 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (10 pages) |
6 June 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
6 June 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (10 pages) |
6 June 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
6 June 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
16 April 2013 | Appointment of Mr Anthony Kania as a director (2 pages) |
16 April 2013 | Appointment of Mr Paul Holland as a director (2 pages) |
16 April 2013 | Termination of appointment of Patricia Winters as a director (1 page) |
16 April 2013 | Appointment of Mr John White as a director (2 pages) |
16 April 2013 | Appointment of Mr Anthony Kania as a director (2 pages) |
16 April 2013 | Appointment of Mr Paul Holland as a director (2 pages) |
16 April 2013 | Termination of appointment of Patricia Winters as a director (1 page) |
16 April 2013 | Appointment of Mr John White as a director (2 pages) |
5 December 2012 | Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages) |
5 December 2012 | Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages) |
28 September 2012 | Termination of appointment of Paul Winters as a director (1 page) |
28 September 2012 | Termination of appointment of Paul Winters as a director (1 page) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a director (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a director (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
16 December 2011 | Termination of appointment of Nigel Chant as a director (1 page) |
16 December 2011 | Termination of appointment of Nigel Chant as a director (1 page) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
13 May 2011 | Register inspection address has been changed from Unit 7 Alfred Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England (1 page) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
13 May 2011 | Register inspection address has been changed from Unit 7 Alfred Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England (1 page) |
4 May 2011 | Appointment of Mrs Patricia Lee Winters as a director (2 pages) |
4 May 2011 | Appointment of Mrs Patricia Lee Winters as a director (2 pages) |
3 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
3 May 2011 | Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages) |
3 May 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
3 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
3 May 2011 | Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages) |
3 May 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
28 April 2011 | Appointment of a director (2 pages) |
28 April 2011 | Appointment of a director (2 pages) |
28 April 2011 | Appointment of a director (2 pages) |
28 April 2011 | Appointment of a director (2 pages) |
27 April 2011 | Director's details changed for Mr Nigel Ashley Chant on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Alan Jennings on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of John White as a director (1 page) |
27 April 2011 | Director's details changed for Mr Bernard Bason on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of Terence Batt as a director (1 page) |
27 April 2011 | Secretary's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Mr Nigel Ashley Chant as a director (2 pages) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (1 page) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
27 April 2011 | Appointment of Mr Terence Batt as a director (2 pages) |
27 April 2011 | Director's details changed for Mr Nigel Ashley Chant on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Alan Jennings on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of John White as a director (1 page) |
27 April 2011 | Director's details changed for Mr Bernard Bason on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of Terence Batt as a director (1 page) |
27 April 2011 | Secretary's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Mr Nigel Ashley Chant as a director (2 pages) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (1 page) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
27 April 2011 | Appointment of Mr Terence Batt as a director (2 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
28 March 2011 | Registered office address changed from Unit 7 Alfred Court Saxon Business Park, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Unit 7 Alfred Court Saxon Business Park, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page) |
2 March 2011 | Termination of appointment of Ian Paterson as a director (1 page) |
2 March 2011 | Termination of appointment of Ian Paterson as a director (1 page) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Paul Winters on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr John White on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Terry Batt on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Alan Jennings on 1 October 2009 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mr Stephen John Stokes on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Paterson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Bernard Bason on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Paul Winters on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr John White on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Terry Batt on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Alan Jennings on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Stephen John Stokes on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Paterson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Bernard Bason on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Paul Winters on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr John White on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Terry Batt on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Alan Jennings on 1 October 2009 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mr Stephen John Stokes on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Paterson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Bernard Bason on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
17 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (2 pages) |
17 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (2 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
28 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Director appointed mr bernard bason (1 page) |
24 March 2009 | Director appointed mr alan jennings (1 page) |
24 March 2009 | Director appointed mr bernard bason (1 page) |
24 March 2009 | Director appointed mr alan jennings (1 page) |
23 March 2009 | Director appointed mr terry batt (1 page) |
23 March 2009 | Director appointed mr john white (2 pages) |
23 March 2009 | Director appointed mr terry batt (1 page) |
23 March 2009 | Director appointed mr john white (2 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
14 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
14 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
5 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
25 October 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 May 2002 | Return made up to 26/04/02; full list of members
|
3 May 2002 | Return made up to 26/04/02; full list of members
|
20 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
1 September 2001 | Particulars of mortgage/charge (18 pages) |
1 September 2001 | Particulars of mortgage/charge (18 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members
|
11 May 2001 | Return made up to 26/04/01; full list of members
|
10 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members
|
26 May 2000 | Return made up to 26/04/00; full list of members
|
4 April 2000 | Registered office changed on 04/04/00 from: oldmixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: oldmixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page) |
1 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 May 1999 | Return made up to 26/04/99; no change of members
|
26 May 1999 | Return made up to 26/04/99; no change of members
|
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 May 1998 | Return made up to 26/04/98; full list of members
|
27 May 1998 | Return made up to 26/04/98; full list of members
|
19 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 May 1997 | Return made up to 26/04/97; full list of members
|
29 May 1997 | Return made up to 26/04/97; full list of members
|
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Location of debenture register (2 pages) |
14 May 1997 | Location of register of members (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Location of debenture register (2 pages) |
14 May 1997 | Location of register of members (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
22 October 1996 | Particulars of mortgage/charge (50 pages) |
22 October 1996 | Particulars of mortgage/charge (50 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 12 hockley court hockley heath solihull west midlands B94 6NW (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 12 hockley court hockley heath solihull west midlands B94 6NW (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
8 October 1996 | Auditor's resignation (1 page) |
8 October 1996 | Auditor's resignation (1 page) |
12 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 July 1996 | Auditor's resignation (2 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Auditor's resignation (2 pages) |
1 July 1996 | Resolutions
|
3 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
3 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
16 May 1995 | Return made up to 26/04/95; full list of members (14 pages) |
16 May 1995 | Return made up to 26/04/95; full list of members (14 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (248 pages) |
16 July 1993 | Resolutions
|
16 July 1993 | Resolutions
|
13 July 1993 | Articles of association (9 pages) |
13 July 1993 | Articles of association (9 pages) |
9 February 1979 | Memorandum and Articles of Association (39 pages) |
9 February 1979 | Memorandum and Articles of Association (39 pages) |