Ashton-Under-Lyne
Lancashire
OL7 0DB
Director Name | Mr Brendon James Ward-Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(111 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr Robin Michael Bennett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(85 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 12 April 2017) |
Role | Director/General Manager |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Donald Henry Bennett |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(85 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 37 Bramhall Lane South Bramhall Cheshire SK7 2DU |
Director Name | Ray Blakley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(85 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 1996) |
Role | Technical Director |
Correspondence Address | Fairmead 146 Cooden Sea Road Bexhill On Sea East Sussex TN39 4TE |
Director Name | Moore Derek |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(85 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | Salesman |
Correspondence Address | Overhill Cottage Bollinhead Farm Langley Macclesfield Cheshire SK11 0NA |
Director Name | Peter John Jones |
---|---|
Date of Birth | February 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(85 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 1997) |
Role | Accountant/Financial Director |
Correspondence Address | 5 The Nook Greenfield Oldham Lancashire OL3 7EG |
Secretary Name | Peter John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(85 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 5 The Nook Greenfield Oldham Lancashire OL3 7EG |
Director Name | Mr Paul Robert Bennett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(86 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 12 April 2017) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr Charles Peter Webster |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1997) |
Role | Purchasing Director |
Correspondence Address | 45 Heath Road Glossop Derbyshire SK13 9BA |
Director Name | Glyn Matthews |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(89 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 24 April 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Dennis George |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(89 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 October 1996) |
Role | Biscuit Manufacturer |
Correspondence Address | 14 Bridge Drive Christleton Chester CH3 6AW Wales |
Director Name | Richard Keith Greenwood |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1999) |
Role | Company Secretary/Finance Dire |
Correspondence Address | 46 Woodhill Road Bury Lancashire BL8 1BD |
Secretary Name | Richard Keith Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | 46 Woodhill Road Bury Lancashire BL8 1BD |
Director Name | Dennis George |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(91 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2001) |
Role | Managing Director |
Correspondence Address | 14 Bridge Drive Christleton Chester CH3 6AW Wales |
Secretary Name | Mr Brian Thomas O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(93 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton Under Lyne Lancashire OL7 0DB |
Director Name | Mr Brian Thomas O'Donnell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(94 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton Under Lyne Lancashire OL7 0DB |
Director Name | Mr Gordon McGlone |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(95 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2008) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Lordon House 3 Newell Way Darley Dale Derbyshire DE4 2TU |
Director Name | Mr Mark John Bamber |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(104 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2020) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Secretary Name | Miss Rebecca Jones-Moore |
---|---|
Status | Resigned |
Appointed | 30 June 2014(108 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Catherine Flood |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(115 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2022) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Website | hillbiscuits.com |
---|
Registered Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
42.9k at £1 | D.h. Bennett 9.57% Preference |
---|---|
151.1k at £1 | Trustees Of Paul Bennett 33.72% Ordinary |
101.2k at £1 | R.m. Bennett 22.59% Ordinary |
100.6k at £1 | Trustees Of Robin Michael Bennett 22.44% Ordinary |
51.5k at £1 | P.r. Bennett 11.50% Ordinary |
800 at £1 | Mrs M. Bennett 0.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,248,852 |
Gross Profit | £4,916,861 |
Net Worth | £3,872,853 |
Cash | £378,192 |
Current Liabilities | £2,713,500 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (4 months ago) |
---|---|
Next Return Due | 18 June 2024 (8 months, 2 weeks from now) |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as fern mill, davies street, ashton under lyne OL7 0DR registered at the land registry with title numbers GM761136 and MAN103410. For further details of all properties charged please refer to the schedule of the attached legal charge. Outstanding |
---|---|
8 March 2012 | Delivered on: 10 March 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fern mill davies street ashton under lyne t/no MAN103410 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
24 November 1995 | Delivered on: 29 November 1995 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tudno mill, smith st, ashton under lyne and. 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. Outstanding |
12 April 2017 | Delivered on: 21 April 2017 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Particulars: The freehold land known as fern mill, davies street, ashton-under-lyne, OL7 0DR and registered at the land registry under title numbers GM761136 and MAN103410. For details of further land please refer to the deed. Outstanding |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as fern mill, davies street, ashton under lyne OL7 0DR registered at the land registry with title numbers GM761136 and MAN103410. For further details of all properties charged please refer to the schedule of the attached debenture. Outstanding |
30 July 2008 | Delivered on: 6 August 2008 Satisfied on: 10 March 2012 Persons entitled: Robin Michael Bennett Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fern mill, davies street, ashton-under-lyne t/no MAN103410 benefit of all deeds, agreements, warranties and contracts, goodwill, all monies from time to time payable to the chargor under any insurance policy see image for full details. Fully Satisfied |
6 June 2005 | Delivered on: 8 June 2005 Satisfied on: 16 September 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 April 1999 | Delivered on: 18 May 1999 Satisfied on: 16 September 2008 Persons entitled: Capital Bank Cashflow Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge;all discounted debts and the other debts-all the company's rights under any supply contract giving rise to a discounted debt or other debt.by way of floating charge the floating assets. Fully Satisfied |
20 April 1993 | Delivered on: 21 April 1993 Satisfied on: 14 September 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £58,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A first fixed charge over : 2 x S.I.G./G.S. Wrapping machines serial nos. 515214119 and 515214120. Fully Satisfied |
16 March 1981 | Delivered on: 20 March 1981 Satisfied on: 20 July 1996 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. Fully Satisfied |
26 June 1980 | Delivered on: 26 June 1980 Satisfied on: 20 July 1996 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at smith street, ashton-under-lyne, lancashire including a fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M132). Fully Satisfied |
15 January 2021 | Termination of appointment of Mark John Bamber as a director on 31 December 2020 (1 page) |
---|---|
11 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (31 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
20 June 2017 | Purchase of own shares. (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
20 June 2017 | Purchase of own shares. (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
20 June 2017 | Cancellation of shares. Statement of capital on 11 April 2017
|
20 June 2017 | Resolutions
|
20 June 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
20 June 2017 | Cancellation of shares. Statement of capital on 11 April 2017
|
12 May 2017 | Satisfaction of charge 4 in full (4 pages) |
12 May 2017 | Satisfaction of charge 4 in full (4 pages) |
12 May 2017 | Satisfaction of charge 8 in full (4 pages) |
12 May 2017 | Satisfaction of charge 8 in full (4 pages) |
10 May 2017 | Appointment of Mr Brendon James Banner as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Brendon James Banner as a director on 10 May 2017 (2 pages) |
27 April 2017 | Termination of appointment of Glyn Matthews as a director on 24 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Glyn Matthews as a director on 24 April 2017 (1 page) |
21 April 2017 | Registration of charge 000885440011, created on 12 April 2017 (50 pages) |
21 April 2017 | Registration of charge 000885440011, created on 12 April 2017 (50 pages) |
13 April 2017 | Termination of appointment of Paul Robert Bennett as a director on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Rebecca Jones-Moore as a secretary on 12 April 2017 (1 page) |
13 April 2017 | Registration of charge 000885440010, created on 12 April 2017 (21 pages) |
13 April 2017 | Registration of charge 000885440010, created on 12 April 2017 (21 pages) |
13 April 2017 | Registration of charge 000885440009, created on 12 April 2017 (20 pages) |
13 April 2017 | Registration of charge 000885440009, created on 12 April 2017 (20 pages) |
13 April 2017 | Termination of appointment of Rebecca Jones-Moore as a secretary on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Robin Michael Bennett as a director on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Paul Robert Bennett as a director on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Robin Michael Bennett as a director on 12 April 2017 (1 page) |
10 April 2017 | Director's details changed for Steven Wetherby on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Glyn Matthews on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mark John Bamber on 10 April 2017 (2 pages) |
10 April 2017 | Secretary's details changed for Miss Rebecca Jones-Moore on 10 April 2017 (1 page) |
10 April 2017 | Secretary's details changed for Miss Rebecca Jones-Moore on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Paul Robert Bennett on 10 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from Tudno Mill Smith Street Ashton Under Lyne Lancashire OL7 0DB to Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Steven Wetherby on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Paul Robert Bennett on 10 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from Tudno Mill Smith Street Ashton Under Lyne Lancashire OL7 0DB to Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Paul Robert Bennett on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Robin Michael Bennett on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Robin Michael Bennett on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Paul Robert Bennett on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mark John Bamber on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Glyn Matthews on 10 April 2017 (2 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 July 2014 | Appointment of Miss Rebecca Jones-Moore as a secretary on 30 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Brian Thomas O'donnell as a secretary on 30 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Brian Thomas O'donnell as a secretary on 30 June 2014 (1 page) |
28 July 2014 | Appointment of Miss Rebecca Jones-Moore as a secretary on 30 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Brian Thomas O'donnell as a director on 30 June 2013 (1 page) |
28 July 2014 | Termination of appointment of Brian Thomas O'donnell as a director on 30 June 2013 (1 page) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 November 2013 | Section 519 aud res (1 page) |
6 November 2013 | Section 519 aud res (1 page) |
2 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 June 2012 | Director's details changed for Mark John Bamber on 3 August 2011 (2 pages) |
20 June 2012 | Director's details changed for Mark John Bamber on 3 August 2011 (2 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Director's details changed for Mark John Bamber on 3 August 2011 (2 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 September 2011 | Director's details changed for Mr Paul Robert Bennett on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Brian Thomas O'donnell on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Mr Robin Michael Bennett on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Brian Thomas O'donnell on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Steven Wetherby on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Brian Thomas O'donnell on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Paul Robert Bennett on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Glyn Matthews on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Glyn Matthews on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Robin Michael Bennett on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Brian Thomas O'donnell on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mark John Bamber on 29 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Mark John Bamber on 29 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Steven Wetherby on 12 September 2011 (2 pages) |
5 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
5 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
15 July 2011 | Termination of appointment of Donald Bennett as a director (1 page) |
15 July 2011 | Termination of appointment of Donald Bennett as a director (1 page) |
13 June 2011 | Director's details changed for Donald Henry Bennett on 1 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Paul Robert Bennett on 4 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Donald Henry Bennett on 1 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Brian Thomas O'donnell on 4 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Glyn Matthews on 4 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Paul Robert Bennett on 4 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Glyn Matthews on 4 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (11 pages) |
13 June 2011 | Director's details changed for Mr Paul Robert Bennett on 4 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Glyn Matthews on 4 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (11 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (11 pages) |
13 June 2011 | Director's details changed for Brian Thomas O'donnell on 4 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Donald Henry Bennett on 1 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Brian Thomas O'donnell on 4 June 2011 (2 pages) |
11 February 2011 | Appointment of Mark John Bamber as a director (3 pages) |
11 February 2011 | Appointment of Mark John Bamber as a director (3 pages) |
1 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
1 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (18 pages) |
5 July 2010 | Director's details changed for Mr Paul Robert Bennett on 15 September 2009 (1 page) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (18 pages) |
5 July 2010 | Director's details changed for Mr Paul Robert Bennett on 15 September 2009 (1 page) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (18 pages) |
16 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
16 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
17 July 2009 | Director's change of particulars / paul bennett / 14/08/2008 (1 page) |
17 July 2009 | Director's change of particulars / donald bennett / 14/08/2008 (1 page) |
17 July 2009 | Return made up to 04/06/09; no change of members (11 pages) |
17 July 2009 | Return made up to 04/06/09; no change of members (11 pages) |
17 July 2009 | Director's change of particulars / paul bennett / 14/08/2008 (1 page) |
17 July 2009 | Director's change of particulars / donald bennett / 14/08/2008 (1 page) |
19 February 2009 | Appointment terminated director gordon mcglone (1 page) |
19 February 2009 | Appointment terminated director gordon mcglone (1 page) |
17 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
2 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
17 June 2008 | Return made up to 04/06/08; no change of members
|
17 June 2008 | Return made up to 04/06/08; no change of members
|
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
2 July 2007 | Return made up to 04/06/07; full list of members
|
2 July 2007 | Return made up to 04/06/07; full list of members
|
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
16 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
16 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
29 June 2006 | Return made up to 04/06/06; full list of members (10 pages) |
29 June 2006 | Return made up to 04/06/06; full list of members (10 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 June 2005 | Return made up to 04/06/05; no change of members
|
21 June 2005 | Return made up to 04/06/05; no change of members
|
8 June 2005 | Particulars of mortgage/charge (5 pages) |
8 June 2005 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
10 June 2004 | Return made up to 04/06/04; no change of members (9 pages) |
10 June 2004 | Return made up to 04/06/04; no change of members (9 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (23 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (23 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
8 July 2003 | £ sr 1@1 16/08/02 (1 page) |
8 July 2003 | £ sr 1@1 16/08/02 (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
19 June 2003 | Return made up to 04/06/03; full list of members (11 pages) |
19 June 2003 | Return made up to 04/06/03; full list of members (11 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members
|
20 June 2002 | Return made up to 04/06/02; full list of members
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
15 June 2001 | New director appointed (2 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
29 June 2000 | Return made up to 04/06/00; full list of members
|
29 June 2000 | Return made up to 04/06/00; full list of members
|
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 June 1999 | Return made up to 04/06/99; full list of members (12 pages) |
30 June 1999 | Return made up to 04/06/99; full list of members (12 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Ad 25/02/99--------- £ si 70000@1=70000 £ ic 378012/448012 (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Ad 25/02/99--------- £ si 70000@1=70000 £ ic 378012/448012 (2 pages) |
23 March 1999 | Resolutions
|
12 October 1998 | Conve 25/09/98 (1 page) |
12 October 1998 | Conve 25/09/98 (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (24 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (24 pages) |
14 September 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 September 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 June 1998 | Return made up to 04/06/98; full list of members
|
16 June 1998 | Return made up to 04/06/98; full list of members
|
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
13 March 1998 | Ad 09/03/98--------- £ si 1@1=1 £ ic 378011/378012 (2 pages) |
13 March 1998 | Ad 09/03/98--------- £ si 1@1=1 £ ic 378011/378012 (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Ad 31/12/97--------- £ si 55154@1=55154 £ ic 322857/378011 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | £ nc 422857/1000000 30/12/97 (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Ad 31/12/97--------- £ si 55154@1=55154 £ ic 322857/378011 (2 pages) |
20 January 1998 | £ nc 422857/1000000 30/12/97 (1 page) |
20 January 1998 | £ nc 1000000/1000001 31/12/97 (1 page) |
20 January 1998 | £ nc 1000000/1000001 31/12/97 (1 page) |
20 January 1998 | Resolutions
|
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (25 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (25 pages) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | Return made up to 04/06/97; full list of members (8 pages) |
23 July 1997 | Return made up to 04/06/97; full list of members (8 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Return made up to 04/06/96; change of members (8 pages) |
9 July 1996 | Return made up to 04/06/96; change of members (8 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
21 June 1995 | Return made up to 04/06/95; full list of members (8 pages) |
21 June 1995 | Return made up to 04/06/95; full list of members (8 pages) |
24 September 1992 | Resolutions
|
24 September 1992 | Resolutions
|