Ashton Under Lyne
Manchester
OL7 0ED
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Current |
Appointed | 18 January 2024(109 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Travis Ryan Jackson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 March 2024(110 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Harry Tuley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 December 1995) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | The Stables Read Hall Court Off Hammond Drive Read Burnley Lancashire BB12 7RU |
Director Name | Ralph William Goodall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1993) |
Role | Group Chairman |
Correspondence Address | The Old Vicarage Hoghton Preston Lancashire PR5 0SJ |
Director Name | David Moncrieff Dunn |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Longreach 53 Selworthy Road Southport Merseyside PR8 2HX |
Secretary Name | Mr Brian Bertrand Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benfro 8 Brundhurst Fold Mellor Blackburn Lancashire BB2 7JT |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(79 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1997) |
Role | Group Divisional Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Arthur John Ainsworth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 1997) |
Role | Divisional Director |
Correspondence Address | Boarded Barn Bluestone Lane Mawkesley Ormskirk Lancashire LE0 2PS |
Secretary Name | Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(83 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2003) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(85 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 2005) |
Role | Asst. Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Ian Anthony Baxter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(87 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 27 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Elizabeth Joy Rowe |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2003) |
Role | Accountant |
Correspondence Address | Applegarth White House Lane Great Eccleston Preston PR3 0XB |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Mr Colin Meadows White |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Acres Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BH |
Director Name | Mr Anthony Lester Watson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fernroyde 17 Ben Rhydding Drive Ilkley West Yorkshire LS29 8AY |
Director Name | Steven Daniel Lennon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2010) |
Role | Accountant |
Correspondence Address | 33 Hilldale Court Milford Connecticut 06460 United States |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(91 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(92 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 36 Douglas Lane Grimsargh Preston Lancashire PR2 5JF |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(92 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(93 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Mr Matthew John Fowler |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(96 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Paul Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(98 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Ms Rebecca Smith |
---|---|
Status | Resigned |
Appointed | 07 September 2012(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(102 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Resigned |
Appointed | 01 July 2018(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Oskar Zahn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(107 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2022) |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | David Ronald Surbey |
---|---|
Status | Resigned |
Appointed | 26 April 2021(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Tracey Peacock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(108 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2022) |
Role | Evp, Advanced Materials And Structures |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Vishal Rao |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2022(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Website | scapa.com |
---|
Registered Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
109.1m at £0.2 | Scapa Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,258,611 |
Cash | £5,659 |
Current Liabilities | £61 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
10 March 2004 | Delivered on: 22 March 2004 Satisfied on: 7 April 2007 Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from an obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property, book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property, beneficial interest, plant and machinery and insurances. By way of floating charge the undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 March 2004 | Delivered on: 22 March 2004 Satisfied on: 1 August 2006 Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties Classification: Equitable charge of shares Secured details: All monies due or to become due from an obligor to any secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares. See the mortgage charge document for full details. Fully Satisfied |
10 March 2004 | Delivered on: 22 March 2004 Satisfied on: 7 April 2007 Persons entitled: Hsbc Bank PLC as Agent Bank for the Creditors Classification: Pledge on shares agreement Secured details: All monies due or to become due from the borrower or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: No.6,120,000 Shares having a nominal value equal to eur 1 and additional shares and/or the shareholders' rights, the assets and the rights. See the mortgage charge document for full details. Fully Satisfied |
26 January 2024 | Appointment of Travis Ryan Jackson as a secretary on 18 January 2024 (2 pages) |
---|---|
26 January 2024 | Termination of appointment of David Ronald Surbey as a secretary on 30 November 2023 (1 page) |
17 January 2024 | Change of details for Schweitzer-Mauduit International, Inc as a person with significant control on 6 July 2022 (2 pages) |
10 January 2024 | Notification of Schweitzer-Mauduit International, Inc as a person with significant control on 29 October 2021 (2 pages) |
10 January 2024 | Cessation of Scapa Group Limited as a person with significant control on 29 October 2021 (1 page) |
12 October 2023 | Director's details changed for Ms Wendy Dickinson on 13 September 2023 (2 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
10 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
15 February 2023 | Full accounts made up to 31 December 2021 (26 pages) |
4 January 2023 | Appointment of Vishal Rao as a director on 14 December 2022 (2 pages) |
4 January 2023 | Termination of appointment of Tracey Peacock as a director on 14 December 2022 (1 page) |
10 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
6 April 2022 | Appointment of Tracey Peacock as a director on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of David Timothy Cullen as a director on 31 March 2022 (1 page) |
7 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
18 November 2021 | Full accounts made up to 31 March 2021 (22 pages) |
9 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
7 May 2021 | Change of details for Scapa Group Plc as a person with significant control on 28 April 2021 (2 pages) |
4 May 2021 | Appointment of David Ronald Surbey as a secretary on 26 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of Wendy Baker as a secretary on 26 April 2021 (1 page) |
30 April 2021 | Appointment of Mr David Timothy Cullen as a director on 15 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Oskar Zahn as a director on 15 April 2021 (1 page) |
21 August 2020 | Full accounts made up to 31 March 2020 (22 pages) |
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
17 July 2019 | Full accounts made up to 31 March 2019 (21 pages) |
11 July 2019 | Statement of capital on 11 July 2019
|
11 July 2019 | Resolutions
|
11 July 2019 | Solvency Statement dated 24/06/19 (1 page) |
11 July 2019 | Statement by Directors (1 page) |
5 October 2018 | Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages) |
14 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
1 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
17 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (16 pages) |
17 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (16 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2010 (16 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (16 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (16 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2010 (16 pages) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
24 June 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
22 August 2012 | Annual return made up to 27 July 2012 (15 pages) |
22 August 2012 | Annual return made up to 27 July 2012 (15 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
25 April 2012 | Appointment of Paul Edwards as a director (6 pages) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
25 April 2012 | Appointment of Paul Edwards as a director (6 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders
|
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders
|
15 June 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 September 2010 | Annual return made up to 27 July 2010
|
22 September 2010 | Annual return made up to 27 July 2010
|
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
25 August 2010 | Appointment of Matthew John Fowler as a director (3 pages) |
25 August 2010 | Appointment of Matthew John Fowler as a director (3 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 May 2010 | Termination of appointment of Steven Lennon as a director (2 pages) |
10 May 2010 | Termination of appointment of Steven Lennon as a director (2 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
3 December 2008 | Memorandum of capital - processed 3/12/08. reduction of issd cap to £27,280,080.75 (109120323 @ £0.25) also red auth cap (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Statement by directors (1 page) |
3 December 2008 | Solvency statement dated 19/11/08 (1 page) |
3 December 2008 | Statement by directors (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
3 December 2008 | Solvency statement dated 19/11/08 (1 page) |
3 December 2008 | Memorandum of capital - processed 3/12/08. reduction of issd cap to £27,280,080.75 (109120323 @ £0.25) also red auth cap (1 page) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
17 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
17 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
1 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, lancashire BB2 6AY (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, lancashire BB2 6AY (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
9 July 2004 | Memorandum and Articles of Association (13 pages) |
9 July 2004 | Memorandum and Articles of Association (13 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Ad 31/03/04--------- £ si 21276600@1=21276600 £ ic 54918191/76194791 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Ad 31/03/04--------- £ si 21276600@1=21276600 £ ic 54918191/76194791 (2 pages) |
1 July 2004 | £ nc 116843750/113645882 31/03/04 (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | £ nc 116843750/113645882 31/03/04 (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
22 March 2004 | Particulars of mortgage/charge (15 pages) |
22 March 2004 | Particulars of mortgage/charge (8 pages) |
22 March 2004 | Particulars of mortgage/charge (8 pages) |
22 March 2004 | Particulars of mortgage/charge (15 pages) |
22 March 2004 | Particulars of mortgage/charge (9 pages) |
22 March 2004 | Particulars of mortgage/charge (9 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
5 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
30 October 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 October 2003 | Full accounts made up to 31 March 2002 (16 pages) |
23 October 2003 | Ad 16/09/02--------- £ si 32500000@1 (2 pages) |
23 October 2003 | Particulars of contract relating to shares (4 pages) |
23 October 2003 | Particulars of contract relating to shares (4 pages) |
23 October 2003 | Ad 16/09/02--------- £ si 32500000@1 (2 pages) |
11 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
23 December 2002 | Full accounts made up to 31 March 2001 (15 pages) |
23 December 2002 | Full accounts made up to 31 March 2001 (15 pages) |
5 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
2 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
2 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members
|
1 August 2001 | Return made up to 27/07/01; full list of members
|
11 July 2001 | Resolutions
|
11 July 2001 | Ad 21/06/01--------- £ si 200000@1=200000 £ ic 54718191/54918191 (2 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Memorandum and Articles of Association (20 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 21/06/01--------- £ si 200000@1=200000 £ ic 54718191/54918191 (2 pages) |
11 July 2001 | Nc inc already adjusted 21/06/01 (1 page) |
11 July 2001 | Memorandum and Articles of Association (20 pages) |
11 July 2001 | Nc inc already adjusted 21/06/01 (1 page) |
11 July 2001 | Resolutions
|
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 27/07/00; full list of members
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 27/07/00; full list of members
|
4 August 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
6 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members (11 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members (11 pages) |
1 October 1998 | Auditor's resignation (2 pages) |
1 October 1998 | Auditor's resignation (2 pages) |
28 September 1998 | Amended 882R (2 pages) |
28 September 1998 | Amended 882R (2 pages) |
23 September 1998 | Ad 13/03/98--------- £ si 2333000@1 (2 pages) |
23 September 1998 | Statement of affairs (3 pages) |
23 September 1998 | Statement of affairs (3 pages) |
23 September 1998 | Ad 13/03/98--------- £ si 2333000@1 (2 pages) |
25 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 October 1997 | Director resigned (2 pages) |
28 October 1997 | Director resigned (2 pages) |
24 September 1997 | New director appointed (7 pages) |
24 September 1997 | New director appointed (7 pages) |
11 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
17 July 1997 | Secretary's particulars changed (2 pages) |
17 July 1997 | Secretary's particulars changed (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | £ nc 59343750/91843750 25/01/97 (1 page) |
15 July 1997 | £ nc 59343750/91843750 25/01/97 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
16 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 August 1996 | Return made up to 27/07/96; full list of members
|
8 August 1996 | Return made up to 27/07/96; full list of members
|
11 April 1996 | Particulars of contract relating to shares (3 pages) |
11 April 1996 | Particulars of contract relating to shares (3 pages) |
11 April 1996 | Ad 25/03/96--------- £ si 17000000@1=17000000 £ ic 34317371/51317371 (2 pages) |
11 April 1996 | Ad 25/03/96--------- £ si 17000000@1=17000000 £ ic 34317371/51317371 (2 pages) |
3 April 1996 | £ nc 39343750/59343750 25/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | £ nc 39343750/59343750 25/03/96 (1 page) |
3 April 1996 | Resolutions
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
29 June 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (315 pages) |
5 August 1994 | Full accounts made up to 31 March 1994 (13 pages) |
5 August 1994 | Full accounts made up to 31 March 1994 (13 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (13 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (13 pages) |
2 October 1992 | Full accounts made up to 31 March 1992 (13 pages) |
2 October 1992 | Full accounts made up to 31 March 1992 (13 pages) |
13 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
13 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
23 October 1989 | Full accounts made up to 31 March 1989 (12 pages) |
23 October 1989 | Full accounts made up to 31 March 1989 (12 pages) |
9 September 1989 | Accounts made up to 31 March 1985 (8 pages) |
9 September 1989 | Accounts made up to 31 March 1985 (8 pages) |
26 January 1989 | Full accounts made up to 31 March 1988 (9 pages) |
26 January 1989 | Full accounts made up to 31 March 1988 (9 pages) |
29 September 1987 | Full accounts made up to 31 March 1987 (8 pages) |
29 September 1987 | Full accounts made up to 31 March 1987 (8 pages) |
23 August 1986 | Full accounts made up to 31 March 1986 (8 pages) |
23 August 1986 | Full accounts made up to 31 March 1986 (8 pages) |
15 August 1986 | Return made up to 14/08/86; full list of members (4 pages) |
15 August 1986 | Return made up to 14/08/86; full list of members (4 pages) |
24 August 1984 | Accounts made up to 31 March 1984 (9 pages) |
24 August 1984 | Accounts made up to 31 March 1984 (9 pages) |
29 September 1983 | Accounts made up to 31 March 1983 (7 pages) |
29 September 1983 | Accounts made up to 31 March 1983 (7 pages) |
15 September 1982 | Accounts made up to 31 March 1982 (6 pages) |
15 September 1982 | Accounts made up to 31 March 1982 (6 pages) |
20 August 1981 | Accounts made up to 31 March 1981 (7 pages) |
20 August 1981 | Accounts made up to 31 March 1981 (7 pages) |
19 July 1980 | Accounts made up to 31 March 1980 (6 pages) |
19 July 1980 | Accounts made up to 31 March 1980 (6 pages) |
6 March 1980 | Accounts made up to 31 March 1979 (5 pages) |
6 March 1980 | Accounts made up to 31 March 1979 (5 pages) |
20 September 1978 | Accounts made up to 31 March 1978 (6 pages) |
20 September 1978 | Accounts made up to 31 March 1978 (6 pages) |
8 August 1977 | Accounts made up to 31 March 1977 (6 pages) |
8 August 1977 | Accounts made up to 31 March 1977 (6 pages) |
9 November 1976 | Accounts made up to 31 March 1976 (5 pages) |
9 November 1976 | Accounts made up to 31 March 1976 (5 pages) |
22 August 1975 | Accounts made up to 31 March 1975 (3 pages) |
22 August 1975 | Accounts made up to 31 March 1975 (3 pages) |
21 August 1975 | Annual return made up to 30/07/75 (8 pages) |
21 August 1975 | Annual return made up to 30/07/75 (8 pages) |
16 March 1914 | Incorporation (72 pages) |
16 March 1914 | Incorporation (72 pages) |