Lostock Lane, Lostock
Bolton
BL6 4BL
Director Name | Mr David Haxton |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(101 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Units A & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL |
Director Name | Mr Peter Ian Rowlands |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(101 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units A & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL |
Director Name | Mr Gareth John Holt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(101 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Units A & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL |
Director Name | Mr Christopher Graham Partington |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(105 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units A & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL |
Director Name | Nigel Lee Andrew |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(77 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Ettington Close Walshaw Park Bury Lancashire BL8 1QB |
Director Name | Mr Robert William Jarvis Henson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 1993) |
Role | Technical Director |
Correspondence Address | 10 Montrose Close Ashford Middlesex TW15 1NH |
Director Name | Mr Douglas Lee |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(77 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2000) |
Role | Operations Director |
Correspondence Address | 19 Meadland Grove Bolton Lancashire BL1 8TQ |
Director Name | Colin Joseph Millington |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(77 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2009) |
Role | Managing Director |
Correspondence Address | 1 Essex Chase Priorslee Telford Salop TF2 9ST |
Director Name | Michael Vaughan Nyren |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(77 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 1992) |
Role | Chairman |
Correspondence Address | Court Lodge Bells Yew Green Tunbridge Wells Kent TN3 9BJ |
Director Name | Robert Anthony Smith |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(77 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 August 1993) |
Role | Sales & Marketing Director |
Correspondence Address | 4 Brette Close Clitheroe Lancashire BB7 1LN |
Secretary Name | David John Younghusband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(77 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Woodside Cottage Cadmore End High Wycombe Buckinghamshire HP14 3PF |
Director Name | Mr Stephen Higham Sullivan |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(78 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Kingsclebe 9 Merlin Road Blackburn Lancashire BB2 7BA |
Director Name | Peter Childs |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(79 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2002) |
Role | Sales And Marketing Director |
Correspondence Address | 75 Selwyn Crescent Welling Kent DA16 2AN |
Director Name | Paul Robert Henry Lock |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(82 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG |
Director Name | John Norman Southall |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(84 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 2008) |
Role | Technical Director |
Correspondence Address | 54 Hallfields Edwalton Nottingham Nottinghamshire NG12 4AA |
Director Name | John Robert Christopher Chadwick |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(85 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 2003) |
Role | Production Director |
Correspondence Address | 23 Gorsey Lane Mawdesley Ormskirk Lancashire L40 3TE |
Secretary Name | Mr Michael Robert Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(85 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG |
Director Name | Anthony James Greenwood |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2009) |
Role | Salesman |
Correspondence Address | 209 Moorside Road Flixton Manchester M41 5SJ |
Director Name | Stephen Crawford Leopold |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 October 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Molton Street London W1K 5RE |
Director Name | Mr Mark Seekings |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(92 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2016) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG |
Director Name | Mr David James Brindle |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(94 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG |
Director Name | Mr Darren James Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(94 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG |
Director Name | Mr Rikard ÖRjan Larsson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2016(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2019) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Units A & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL |
Director Name | Mr Timothy John Lee |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Calderstones Drive Whalley Clitheroe Lancashire BB7 9JB |
Website | beldamcrossley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 675700 |
Telephone region | Bolton |
Registered Address | Units A & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
703k at £0.5 | Pexion LTD 100.00% Ordinary |
---|---|
1 at £0.5 | Jon Hillested 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,782,596 |
Gross Profit | £2,117,440 |
Net Worth | £5,209,962 |
Cash | £3,181,477 |
Current Liabilities | £1,407,572 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 August 2022 (9 months ago) |
---|---|
Next Return Due | 12 September 2023 (3 months, 1 week from now) |
11 February 1992 | Delivered on: 14 February 1992 Satisfied on: 21 March 2009 Persons entitled: Midland 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: L/H land part of hill mill temple road bolton t/n GM496748. Fully Satisfied |
---|---|
6 November 1991 | Delivered on: 14 November 1991 Satisfied on: 27 April 2000 Persons entitled: Midland 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: F/H property known as land situate adjoining beeley wood road, sheffield. Fully Satisfied |
25 October 1991 | Delivered on: 7 November 1991 Satisfied on: 27 April 2000 Persons entitled: Midland 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: Land on the east side of dale street ,bilston wolverhampton. Fully Satisfied |
25 October 1991 | Delivered on: 7 November 1991 Satisfied on: 30 September 1995 Persons entitled: Midland 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: F/H land fronting portview road avonmouth bristol. Fully Satisfied |
11 October 1991 | Delivered on: 22 October 1991 Satisfied on: 28 December 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill & uncalled capital. (For full details see form 395). Fully Satisfied |
1 February 1967 | Delivered on: 5 January 1989 Satisfied on: 26 June 1992 Persons entitled: Scottish Widows' Fund and Life Assurance Society Classification: Legal charge Secured details: £56,000 and all other moneys due or to become due. Particulars: 1)F/h land and premises situate near cobden street halliwell bolton.2) f/h land and premises conveyed to henry crossley (packings) LTD by a conveyance dated 11.10.33. 3) l/h land situate at hill mill works and reservoir halliwell aforesaid (please see form for full details). Fully Satisfied |
24 April 1968 | Delivered on: 5 January 1989 Satisfied on: 26 June 1992 Persons entitled: Scottish Widows' Fund and Life Assurance Society Classification: Supplemental legal charge supplemental to a legal charge dated 1/2/67 Secured details: £24,000 and all other monies due or to become due. Particulars: 1) f/h land and premises situate near cobden street halliwell bolton.2) f/h land and premises at astley brook halliwell.3) l/h land situate at hill mill works and reservoir halliwell (please see form for full details). Fully Satisfied |
22 January 1988 | Delivered on: 27 January 1988 Satisfied on: 28 December 2001 Persons entitled: Midland 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: Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
22 September 1998 | Delivered on: 23 September 1998 Satisfied on: 28 December 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plot a norton canes business park bettys lane norton canes staffordshire t/n SF381415. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 September 1998 | Delivered on: 23 September 1998 Satisfied on: 28 December 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plot a norton canes business park bettys lane norton canes staffordshire t/n SF385330. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 April 1993 | Delivered on: 30 April 1993 Satisfied on: 27 April 2000 Persons entitled: Midland 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: F/H land situate adjoining beeley wood road, sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 April 1993 | Delivered on: 30 April 1993 Satisfied on: 27 April 2000 Persons entitled: Midland 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: F/H land on the east side of dale street, bilston, wolverhampton t/no. WM15199. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 April 1993 | Delivered on: 30 April 1993 Satisfied on: 30 September 1995 Persons entitled: Midland 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: F/H land fronting portview road, avonmouth, bristol. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 November 1992 | Delivered on: 9 December 1992 Satisfied on: 3 December 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 February 1992 | Delivered on: 14 February 1992 Satisfied on: 21 March 2009 Persons entitled: Midland 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: F/H land being part of hill mill temple road bolton t/n GM496747. Fully Satisfied |
22 January 1988 | Delivered on: 27 January 1988 Satisfied on: 26 June 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to midland bank PLC from pexion limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H land k/a land and buildings lying between boston manor road, and windmill road, l/b of hounslow t/n mx 41261. Fully Satisfied |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Assignment 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: Assignment over any credit balance due in relation to the agreement see image for full details. Outstanding |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 July 2000 | Delivered on: 26 July 2000 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all debts purchased pursuant to an agreement,and associated rights,which fail to vest effectively and all amounts due on any account whatsoever; the goodwill of business and all patents,trade marks,trade names/designs and other property rights. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
9 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
---|---|
12 May 2021 | Full accounts made up to 31 December 2020 (31 pages) |
4 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
2 June 2020 | Appointment of Mr Christopher Graham Partington as a director on 28 May 2020 (2 pages) |
16 March 2020 | Statement of company's objects (2 pages) |
16 March 2020 | Resolutions
|
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Rikard Örjan Larsson as a director on 13 May 2019 (1 page) |
1 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 April 2019 | Termination of appointment of Timothy John Lee as a director on 4 April 2019 (1 page) |
18 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 February 2017 | Satisfaction of charge 19 in full (1 page) |
23 February 2017 | Satisfaction of charge 18 in full (1 page) |
23 February 2017 | Satisfaction of charge 20 in full (1 page) |
23 February 2017 | Satisfaction of charge 18 in full (1 page) |
23 February 2017 | Satisfaction of charge 19 in full (1 page) |
23 February 2017 | Satisfaction of charge 20 in full (1 page) |
8 February 2017 | Satisfaction of charge 17 in full (4 pages) |
8 February 2017 | Satisfaction of charge 17 in full (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
10 June 2016 | Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG to Units a & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG to Units a & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL on 10 June 2016 (1 page) |
26 April 2016 | Appointment of Mr Gareth John Holt as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Timothy John Lee as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Gareth John Holt as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Timothy John Lee as a director on 26 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Darren James Turner as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Mark Seekings as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Paul Robert Henry Lock as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David James Brindle as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Darren James Turner as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Mark Seekings as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Paul Robert Henry Lock as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David James Brindle as a director on 1 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Rikard Örjan Larsson as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Rikard Örjan Larsson as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Peter Ian Rowlands as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr David Haxton as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Keith Robert Gardner as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Peter Ian Rowlands as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr David Haxton as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Keith Robert Gardner as a director on 1 April 2016 (2 pages) |
10 February 2016 | Auditor's resignation (1 page) |
10 February 2016 | Auditor's resignation (1 page) |
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 April 2015 | Termination of appointment of Michael Robert Field as a secretary on 19 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Michael Robert Field as a secretary on 19 April 2015 (1 page) |
14 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Darren James Turner on 23 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Darren James Turner on 23 September 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Mr Michael Robert Field on 16 September 2013 (1 page) |
17 September 2013 | Registered office address changed from C/O Pexion Ltd 24 South Molton Street London W1K 5RE on 17 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Mark Seekings on 16 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Mark Seekings on 16 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Paul Robert Henry Lock on 16 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr David James Brindle on 16 September 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Mr Michael Robert Field on 16 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Mark Seekings on 16 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from C/O Pexion Ltd 24 South Molton Street London W1K 5RE on 17 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Mark Seekings on 16 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Paul Robert Henry Lock on 16 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr David James Brindle on 16 September 2013 (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
30 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
31 October 2011 | Termination of appointment of Stephen Leopold as a director (1 page) |
31 October 2011 | Termination of appointment of Stephen Leopold as a director (1 page) |
10 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 October 2010 | Auditor's resignation (1 page) |
25 October 2010 | Auditor's resignation (1 page) |
10 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for Stephen Crawford Leopold on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Stephen Crawford Leopold on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for Stephen Crawford Leopold on 1 January 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 February 2010 | Termination of appointment of Colin Millington as a director (2 pages) |
19 February 2010 | Termination of appointment of Anthony Greenwood as a director (2 pages) |
19 February 2010 | Secretary's details changed for Mr Michael Robert Field on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Paul Robert Henry Lock on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mark Seekings on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mr David James Brindle on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mr Darren James Turner on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Stephen Crawford Loepold on 17 February 2010 (3 pages) |
19 February 2010 | Termination of appointment of Colin Millington as a director (2 pages) |
19 February 2010 | Termination of appointment of Anthony Greenwood as a director (2 pages) |
19 February 2010 | Secretary's details changed for Mr Michael Robert Field on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Paul Robert Henry Lock on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mark Seekings on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mr David James Brindle on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Mr Darren James Turner on 17 February 2010 (3 pages) |
19 February 2010 | Director's details changed for Stephen Crawford Loepold on 17 February 2010 (3 pages) |
24 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 March 2009 | Director appointed mr david james brindle (1 page) |
24 March 2009 | Director appointed mr david james brindle (1 page) |
23 March 2009 | Director appointed mr darren james turner (1 page) |
23 March 2009 | Director appointed mr darren james turner (1 page) |
2 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
2 October 2008 | Appointment terminated director john southall (1 page) |
2 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
2 October 2008 | Appointment terminated director john southall (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
22 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
31 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
4 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: pexion LTD 15 hanover square london W1S 1HS (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: pexion LTD 15 hanover square london W1S 1HS (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Auditor's resignation (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Auditor's resignation (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
9 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 August 2000 | Return made up to 29/08/00; full list of members
|
31 August 2000 | Return made up to 29/08/00; full list of members
|
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: po box 7 hill mill temple road bolton, lancs. BL1 6PB (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: po box 7 hill mill temple road bolton, lancs. BL1 6PB (1 page) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 September 1999 | Return made up to 29/08/99; no change of members (6 pages) |
10 September 1999 | Return made up to 29/08/99; no change of members (6 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Return made up to 29/08/98; no change of members (6 pages) |
18 September 1998 | Return made up to 29/08/98; no change of members (6 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 September 1997 | Return made up to 29/08/97; full list of members (8 pages) |
26 September 1997 | Return made up to 29/08/97; full list of members (8 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (234 pages) |
2 November 1989 | Memorandum and Articles of Association (14 pages) |
2 November 1989 | Memorandum and Articles of Association (14 pages) |
20 April 1988 | Company name changed\certificate issued on 20/04/88 (2 pages) |
20 April 1988 | Company name changed\certificate issued on 20/04/88 (2 pages) |
7 August 1914 | Certificate of incorporation (1 page) |
7 August 1914 | Certificate of incorporation (1 page) |