Stockport Road
Cheadle
Cheshire
SK8 2EA
Director Name | Mr Bernard Jan Verkoren |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 July 2019(105 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | General Counsel |
Country of Residence | Netherlands |
Correspondence Address | 184 Westzidje Zaandam Netherlands |
Secretary Name | Mr David John Bate |
---|---|
Status | Current |
Appointed | 20 July 2020(106 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Sovereign House Stockport Road Cheadle Cheshire SK8 2EA |
Director Name | Mr David John Bate |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2022(107 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sovereign House Stockport Road Cheadle Cheshire SK8 2EA |
Director Name | Ms Jacqueline Taylor-Foo |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(108 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | Sovereign House Stockport Road Cheadle Cheshire SK8 2EA |
Director Name | Jumbodiset B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(108 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Beursplein 37 P/A Beursplein 37 P/A Rotterdam 3011 Aa |
Director Name | Rupert David Webb |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Works Manager Director |
Correspondence Address | Whitegates Morley Green Road Wilmslow Cheshire SK9 5NU |
Director Name | John Harold Rogers |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Yarnton Summers Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | William Thomas Charles Offer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Farmers Green Cottage Castle Hill Prestbury Cheshire SK10 4AX |
Director Name | Mr James Aubrey Charles Offer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1993) |
Role | Chartered Accountant |
Correspondence Address | The Beeches 155 Prestbury Road Macclesfield Cheshire SK10 3DF |
Director Name | Christopher John Offer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1993) |
Role | Sales Manager Director |
Correspondence Address | Fulshaw Lodge Alderley Road Wilmslow Cheshire SK9 1PA |
Director Name | Mr Terence Owen Marsden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(77 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Bollinbroke Hollies Lane Wilmslow Cheshire SK9 2BW |
Secretary Name | John Harold Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | Yarnton Summers Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(79 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | Donald Hale |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(79 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(79 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 December 2007) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Moorlands Moor Lane Burley Woodhead Ilkley West Yorkshire LS29 7SW |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(79 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 1997) |
Role | Secretary |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Timothy Allan Garner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(79 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 September 1994) |
Role | Managing Director |
Correspondence Address | The Old Stables Chestnut Grange Curzon Park South Chester CH4 8AA Wales |
Director Name | Raemond Knox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(80 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 21 Henshall Drive Sandbach Cheshire CW11 0YN |
Director Name | Mr Vincent Trevor Denis Cox |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(80 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Park House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SP |
Director Name | John Richard McDonnell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(82 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Stockport Road Cheadle Cheshire SK8 2EA |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(83 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill Odda Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8NZ |
Director Name | John David Bolton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(85 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 April 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 41 Moreton Drive Leigh Lancashire WN7 3NF |
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QF |
Director Name | Mr David Brian Dutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(91 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden Old Vicarage 20 Station Road Marsden West Yorkshire HD7 6DG |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Bruce Hugh MacDougall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 2007(93 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2009) |
Role | Ceo Of Consumer Products Busin |
Correspondence Address | 835 S 5th Street Columbus Ohio Oh 432015 United States |
Director Name | Mr Doug Kramer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2007(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10196 Archer Lane Dublin Oh 43017 Irish |
Director Name | Timothy Michael Callahan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2007(93 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2009) |
Role | CEO |
Correspondence Address | 12 E Newfield Way Bala Cynwyd Pa 19004 Philadelphia United States |
Secretary Name | John David Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(93 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Moreton Drive Leigh Lancashire WN7 3NF |
Director Name | Mr James Lewis Hamling |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2010) |
Role | President And CEO |
Country of Residence | Florida Usa |
Correspondence Address | 1 Easton Oval Columbus Ohio Oh43219 |
Director Name | Raymond John Baran |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2010) |
Role | Vice Prsident |
Country of Residence | Pennsylvania Usa |
Correspondence Address | 1 Easton Oval Columbus Ohio Oh43219 |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(96 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 July 2019) |
Role | Instrument Manufacturer |
Country of Residence | England |
Correspondence Address | 3rd Floor 34 New Cavendish Street London W1G 8UB |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 2010(96 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 July 2019) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 34 New Cavendish Street London W1G 8UB |
Director Name | Mr Jonathan Naggar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(96 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 34 New Cavendish Street London W1G 8UB |
Director Name | Mr Joan Riera Ferrer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 July 2019(105 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2022) |
Role | Executive Chairman |
Country of Residence | Spain |
Correspondence Address | No 3 Sector B Zona Franca Barcelona Spain |
Director Name | Mr Jaume Zamora Pujol |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 July 2019(105 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2022) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | No 3 Calle C Sector B Zona Franca Barcelona Spain |
Website | www.galttoys.com/ |
---|---|
Telephone | 020 72922700 |
Telephone region | London |
Registered Address | Sovereign House Stockport Road Cheadle Cheshire SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Global Brand Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,634,529 |
Gross Profit | £4,784,627 |
Net Worth | £2,345,735 |
Cash | £277,274 |
Current Liabilities | £6,461,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
20 October 2011 | Delivered on: 26 October 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 November 2010 | Delivered on: 19 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 July 2019 | Delivered on: 18 July 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
18 September 1981 | Delivered on: 25 September 1981 Satisfied on: 3 October 2000 Persons entitled: Williams & Glyns Bank Limited Classification: 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 |
5 March 1976 | Delivered on: 18 March 1976 Satisfied on: 26 September 2007 Persons entitled: Williams and Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at demmings road and brookfield road, cheadle, greater manchester (see doc 150 for details) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or any part thereof other than trade machinery as defined by the section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 October 1973 | Delivered on: 5 November 1973 Satisfied on: 19 March 1994 Persons entitled: Williams & Glyn's Bank LTD 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 land and buildings part of works known as demmings print works at cheadle cheshire and all fixtures other than trade machinery as in section 5 of the bills of sale act 1878. Fully Satisfied |
2 June 1971 | Delivered on: 11 June 1971 Satisfied on: 19 March 1994 Persons entitled: Williams & Glyn's Bank LTD 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 land and buildings k/a part a demmings print works, cheadle, cheshire fronting brookfield road and adjoining grove works, brookfield road, cheadle. Fully Satisfied |
17 May 1971 | Delivered on: 4 June 1971 Satisfied on: 19 March 1994 Persons entitled: Williams & Glyns Bank LTD 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 land & buildings formerly part of demmings print works, cheadle cheshire. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 September 1969 | Delivered on: 18 September 1969 Satisfied on: 7 July 1993 Persons entitled: Youngsters LTD Classification: Assignment Secured details: Assignment securing all monies which the charge may be called upon the pay under the terms of the charge. Particulars: 25 bridge st row east cheshire. Fully Satisfied |
5 March 1958 | Delivered on: 7 March 1958 Satisfied on: 19 March 1994 Persons entitled: Williams Deacons Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Grove works, cheadle, cheshire. Fully Satisfied |
9 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
31 March 2023 | Director's details changed for Jumbodiset B.V. on 31 March 2023 (1 page) |
4 January 2023 | Termination of appointment of Clive William Robinson as a director on 1 January 2023 (1 page) |
9 November 2022 | Termination of appointment of Joan Riera Ferrer as a director on 1 November 2022 (1 page) |
9 November 2022 | Appointment of Jumbodiset B.V. as a director on 1 November 2022 (2 pages) |
9 November 2022 | Termination of appointment of Jaume Zamora Pujol as a director on 1 November 2022 (1 page) |
9 November 2022 | Termination of appointment of Bernard Jan Verkoren as a director on 1 November 2022 (1 page) |
8 November 2022 | Appointment of Ms Jacqueline Taylor-Foo as a director on 1 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of John Richard Mcdonnell as a director on 31 October 2022 (1 page) |
27 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
7 March 2022 | Appointment of Mr David John Bate as a director on 1 March 2022 (2 pages) |
31 January 2022 | Satisfaction of charge 8 in full (1 page) |
30 July 2021 | Full accounts made up to 31 December 2020 (31 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
27 April 2021 | Satisfaction of charge 9 in full (1 page) |
25 September 2020 | Director's details changed for Mr Juan Riera Ferrer on 17 July 2019 (2 pages) |
11 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
22 July 2020 | Appointment of Mr David Bate as a secretary on 20 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Mr Clive William Robinson on 20 July 2020 (2 pages) |
22 July 2020 | Director's details changed for John Richard Mcdonnell on 20 July 2020 (2 pages) |
22 July 2020 | Secretary's details changed for Mr David Bate on 20 July 2020 (1 page) |
15 July 2020 | Termination of appointment of John David Bolton as a secretary on 30 April 2020 (1 page) |
30 June 2020 | Termination of appointment of John David Bolton as a director on 30 April 2020 (1 page) |
27 April 2020 | Full accounts made up to 31 December 2019 (30 pages) |
19 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
29 July 2019 | Appointment of Mr Bernard Jan Verkoren as a director on 17 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr Jaume Zamora Pujol on 17 July 2019 (2 pages) |
26 July 2019 | Notification of Diederick Lodewijk Van Wassenaer as a person with significant control on 17 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Jaume Zamora Pujol as a director on 17 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Juan Riera Ferrer as a director on 17 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Guy Anthony Naggar as a director on 17 July 2019 (1 page) |
24 July 2019 | Cessation of Global Brand Investments Limited as a person with significant control on 17 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Jonathan Naggar as a director on 17 July 2019 (1 page) |
24 July 2019 | Termination of appointment of David Elie Cicurel as a director on 17 July 2019 (1 page) |
18 July 2019 | Registration of charge 001354760010, created on 17 July 2019 (29 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 October 2018 | Director's details changed for Mr Guy Anthony Naggar on 8 October 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 July 2017 | Notification of Global Brand Investments Limited as a person with significant control on 7 April 2016 (2 pages) |
28 July 2017 | Notification of Global Brand Investments Limited as a person with significant control on 7 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
30 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 December 2010 | Termination of appointment of Raymond Baran as a director (1 page) |
21 December 2010 | Appointment of Mr Jonathan Naggar as a director (2 pages) |
21 December 2010 | Termination of appointment of James Hamling as a director (1 page) |
21 December 2010 | Appointment of Mr David Elie Cicurel as a director (2 pages) |
21 December 2010 | Termination of appointment of Raymond Baran as a director (1 page) |
21 December 2010 | Termination of appointment of Doug Kramer as a director (1 page) |
21 December 2010 | Termination of appointment of James Hamling as a director (1 page) |
21 December 2010 | Termination of appointment of Doug Kramer as a director (1 page) |
21 December 2010 | Appointment of Mr Jonathan Naggar as a director (2 pages) |
21 December 2010 | Appointment of Mr Guy Anthony Naggar as a director (2 pages) |
21 December 2010 | Appointment of Mr Guy Anthony Naggar as a director (2 pages) |
21 December 2010 | Appointment of Mr David Elie Cicurel as a director (2 pages) |
2 December 2010 | Auditor's resignation (1 page) |
2 December 2010 | Auditor's resignation (1 page) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 July 2010 | Director's details changed for Mr Clive William Robinson on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John Richard Mcdonnell on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John David Bolton on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John Richard Mcdonnell on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John David Bolton on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Clive William Robinson on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Director's details changed for Mr Clive William Robinson on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John David Bolton on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John Richard Mcdonnell on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 November 2009 | Termination of appointment of Timothy Callahan as a director (1 page) |
8 November 2009 | Termination of appointment of Timothy Callahan as a director (1 page) |
8 November 2009 | Termination of appointment of Bruce Macdougall as a director (1 page) |
8 November 2009 | Termination of appointment of Bruce Macdougall as a director (1 page) |
21 October 2009 | Appointment of Raymond John Baran as a director (3 pages) |
21 October 2009 | Appointment of James Lewis Hamling as a director (3 pages) |
21 October 2009 | Appointment of James Lewis Hamling as a director (3 pages) |
21 October 2009 | Appointment of Raymond John Baran as a director (3 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 July 2009 | Director appointed mr clive william robinson (1 page) |
22 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
22 July 2009 | Director appointed mr clive william robinson (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
17 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: burley house bradford road burley in wharfedale west yorkshire LS29 7DZ (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: burley house bradford road burley in wharfedale west yorkshire LS29 7DZ (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
8 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (7 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (7 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
26 July 1998 | Return made up to 20/07/98; no change of members
|
26 July 1998 | Return made up to 20/07/98; no change of members
|
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
5 August 1997 | Return made up to 20/07/97; no change of members (5 pages) |
5 August 1997 | Return made up to 20/07/97; no change of members (5 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
26 July 1996 | Return made up to 20/07/96; full list of members
|
26 July 1996 | Return made up to 20/07/96; full list of members
|
12 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
2 August 1995 | Return made up to 20/07/95; no change of members
|
2 August 1995 | Return made up to 20/07/95; no change of members
|
31 May 1995 | Auditor's resignation (2 pages) |
31 May 1995 | Auditor's resignation (2 pages) |
9 March 1995 | Director resigned (2 pages) |
9 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (92 pages) |
28 July 1994 | Return made up to 20/07/94; no change of members
|
28 July 1994 | Return made up to 20/07/94; no change of members
|
16 November 1993 | Return made up to 18/10/93; full list of members (8 pages) |
16 November 1993 | Return made up to 18/10/93; full list of members (8 pages) |
11 November 1992 | Return made up to 18/10/92; no change of members (7 pages) |
11 November 1992 | Return made up to 18/10/92; no change of members (7 pages) |
18 November 1991 | Return made up to 18/10/91; full list of members (9 pages) |
18 November 1991 | Return made up to 18/10/91; full list of members (9 pages) |
14 November 1989 | Return made up to 06/10/89; full list of members (4 pages) |
14 November 1989 | Return made up to 06/10/89; full list of members (4 pages) |
10 October 1989 | Resolutions
|
10 October 1989 | Resolutions
|
5 January 1989 | Return made up to 11/11/88; full list of members (4 pages) |
5 January 1989 | Return made up to 11/11/88; full list of members (4 pages) |
4 January 1988 | Return made up to 27/11/87; full list of members (4 pages) |
4 January 1988 | Return made up to 27/11/87; full list of members (4 pages) |
25 October 1986 | Return made up to 10/10/86; full list of members (4 pages) |
25 October 1986 | Return made up to 10/10/86; full list of members (4 pages) |
18 March 1976 | Particulars of mortgage/charge (4 pages) |
18 March 1976 | Particulars of mortgage/charge (4 pages) |
28 April 1914 | Certificate of incorporation (1 page) |
28 April 1914 | Certificate of incorporation (1 page) |
28 April 1914 | Incorporation (38 pages) |
28 April 1914 | Incorporation (38 pages) |