Radcliffe
Manchester
M26 1JN
Director Name | Mr Mark Halstead |
---|---|
Date of Birth | July 1957 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2000(84 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(85 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Stephen David Hall |
---|---|
Date of Birth | August 1954 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(96 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr David William Drillingcourt |
---|---|
Status | Current |
Appointed | 08 April 2013(97 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Michael James Halstead |
---|---|
Date of Birth | April 1957 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(102 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Russell Peter Whiting |
---|---|
Date of Birth | August 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(102 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Vincent Edward Clare |
---|---|
Date of Birth | February 1928 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 11 December 2000) |
Role | Solicitor And Company Director |
Correspondence Address | Highlands Alkrington Green Middleton Manchester M24 1EJ |
Director Name | Arthur Halstead |
---|---|
Date of Birth | January 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 472 Clifton Drive North St Annes-On-Sea Lancashire |
Director Name | Mr Patrick Stephen Provis Knight |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 May 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafod Wen Rhoscolyn Anglesey Gwynedd LL65 2NJ Wales |
Director Name | Mr Geoffrey Halstead |
---|---|
Date of Birth | February 1930 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Graham Arthur Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(75 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Halfpenny Cottage 6 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(81 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 2000) |
Role | Motor Dealer |
Correspondence Address | The Lake House Ellesmere Shropshire SY12 9DQ Wales |
Director Name | Lord Lee Of Trafford John Robert Louis Lee |
---|---|
Date of Birth | June 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(84 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 49 Langham Road Bowdon Altrincham Cheshire WA14 3NS |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(84 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2008) |
Role | Secretary |
Correspondence Address | 179 Newchurch Road Rossendale Lancashire BB4 7SU |
Director Name | Eberhard Klaus Lotz |
---|---|
Date of Birth | June 1941 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2008(93 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(93 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 16 January 2009) |
Role | Chartered Secretary |
Correspondence Address | 9 Cocksheadhey Road Bollington Macclesfield Cheshire SK10 5QZ |
Secretary Name | Mr Gordon Richard Oliver |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 January 2009(93 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley House 115 Heath Lane Croft Warrington Cheshire WA3 7DT |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(94 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2013) |
Role | Secretary |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Website | jameshalstead.com |
---|
Registered Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £227,261,000 |
Gross Profit | £94,808,000 |
Net Worth | £103,228,000 |
Cash | £47,428,000 |
Current Liabilities | £52,844,000 |
Latest Accounts | 30 June 2020 (7 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 13 December 2020 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2021 (11 months from now) |
26 January 1965 | Delivered on: 11 February 1965 Satisfied on: 23 September 2009 Persons entitled: Mosley Street Nominees LTD. Classification: Mortgage debenture Secured details: All monies due etc to william deacon's bank LTD. Particulars: Undertaking and goodwill & all property and assets present and future including uncalled capital. (See doc 121 for full details). Fully Satisfied |
---|
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
4 December 2017 | Appointment of Mr Russell Peter Whiting as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Geoffrey Halstead as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Michael James Halstead as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Eberhard Klaus Lotz as a director on 1 December 2017 (1 page) |
10 November 2017 | Group of companies' accounts made up to 30 June 2017 (65 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 19 October 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 24 August 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 23 August 2016
|
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
11 November 2016 | Group of companies' accounts made up to 30 June 2016 (62 pages) |
20 January 2016 | Annual return made up to 13 December 2015 no member list Statement of capital on 2016-01-20
|
20 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
17 November 2015 | Group of companies' accounts made up to 30 June 2015 (66 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
7 January 2015 | Annual return made up to 13 December 2014 no member list (7 pages) |
7 January 2015 | Register(s) moved to registered inspection location C/O Capita Registrars Limited Po Box 504 34 Beckenham Road Beckenham Kent BR3 9GU (1 page) |
7 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 17 July 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
19 December 2014 | Resolutions
|
16 December 2014 | Purchase of own shares. (3 pages) |
11 November 2014 | Group of companies' accounts made up to 30 June 2014 (64 pages) |
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
30 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
13 January 2014 | Annual return made up to 13 December 2013 no member list (7 pages) |
13 January 2014 | Register(s) moved to registered office address (1 page) |
13 January 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
22 November 2013 | Group of companies' accounts made up to 30 June 2013 (64 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 April 2013 | Appointment of Mr David William Drillingcourt as a secretary (1 page) |
8 April 2013 | Termination of appointment of Malcolm Shilton as a secretary (1 page) |
11 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
4 January 2013 | Annual return made up to 13 December 2012 no member list (6 pages) |
3 January 2013 | Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA England (1 page) |
18 December 2012 | Memorandum and Articles of Association (65 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
5 November 2012 | Group of companies' accounts made up to 30 June 2012 (65 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
2 August 2012 | Second filing of SH01 previously delivered to Companies House
|
3 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
4 January 2012 | Appointment of Mr Stephen David Hall as a director (2 pages) |
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Purchase of own shares. (3 pages) |
14 December 2011 | Annual return made up to 13 December 2011 no member list (6 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
31 October 2011 | Group of companies' accounts made up to 30 June 2011 (64 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
1 July 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
21 December 2010 | Annual return made up to 13 December 2010 with bulk list of shareholders (18 pages) |
2 November 2010 | Group of companies' accounts made up to 30 June 2010 (66 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Annual return made up to 13 December 2009 with bulk list of shareholders (18 pages) |
30 December 2009 | Resolutions
|
23 December 2009 | Statement of capital following an allotment of shares on 21 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
9 November 2009 | Group of companies' accounts made up to 30 June 2009 (66 pages) |
19 October 2009 | Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Anthony Wild on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eberhard Klaus Lotz on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geoffrey Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Malcolm Lawson Shilton on 19 October 2009 (1 page) |
25 September 2009 | Secretary appointed mr malcolm lawson shilton (1 page) |
25 September 2009 | Appointment terminated secretary gordon oliver (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 January 2009 | Secretary appointed gordon richard oliver (2 pages) |
21 January 2009 | Appointment terminated secretary malcolm ward (1 page) |
31 December 2008 | Return made up to 13/12/08; bulk list available separately (8 pages) |
23 December 2008 | Secretary appointed malcolm john ward (2 pages) |
17 December 2008 | Appointment terminated secretary william whittaker (1 page) |
27 November 2008 | Group of companies' accounts made up to 30 June 2008 (69 pages) |
10 October 2008 | Director appointed eberhard klaus lotz (2 pages) |
26 August 2008 | Ad 25/07/08\gbp si [email protected]=519.4\gbp ic 5426788.6/5427308\ (2 pages) |
10 June 2008 | Ad 14/05/08\gbp si [email protected]=17270.6\gbp ic 5409518/5426788.6\ (3 pages) |
15 February 2008 | Ad 23/01/08--------- £ si [email protected]=500 £ ic 5409018/5409518 (2 pages) |
16 January 2008 | Return made up to 13/12/07; bulk list available separately
|
21 November 2007 | Group of companies' accounts made up to 30 June 2007 (46 pages) |
20 September 2007 | Ad 22/08/07--------- £ si [email protected]=500 £ ic 5585094/5585594 (2 pages) |
5 September 2007 | Ad 12/06/07--------- £ si [email protected]=9996 £ ic 5575098/5585094 (5 pages) |
5 September 2007 | Ad 20/04/07--------- £ si [email protected]=500 £ ic 5574598/5575098 (2 pages) |
5 September 2007 | Nc inc already adjusted 06/12/04 (2 pages) |
5 September 2007 | Resolutions
|
12 February 2007 | Return made up to 13/12/06; bulk list available separately (9 pages) |
20 November 2006 | Group of companies' accounts made up to 30 June 2006 (45 pages) |
4 November 2006 | Ad 17/10/06--------- £ si [email protected]=1655 £ ic 2738483/2740138 (2 pages) |
2 November 2006 | Ad 16/10/06--------- £ si [email protected]=71 £ ic 2738412/2738483 (2 pages) |
15 May 2006 | Ad 25/04/06--------- £ si [email protected]=71 £ ic 2738341/2738412 (2 pages) |
24 January 2006 | Location of register of members (non legible) (1 page) |
11 January 2006 | Return made up to 13/12/05; bulk list available separately (9 pages) |
13 December 2005 | Group of companies' accounts made up to 30 June 2005 (43 pages) |
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Resolutions
|
10 June 2005 | Ad 26/10/04-30/05/05 £ si [email protected] (5 pages) |
17 January 2005 | Return made up to 13/12/04; bulk list available separately (9 pages) |
7 January 2005 | Resolutions
|
26 November 2004 | Group of companies' accounts made up to 30 June 2004 (54 pages) |
15 January 2004 | Return made up to 13/12/03; bulk list available separately (9 pages) |
8 December 2003 | Group of companies' accounts made up to 30 June 2003 (49 pages) |
29 October 2003 | Ad 15/10/03-23/10/03 £ si [email protected]=27950 £ ic 2776229/2804179 (4 pages) |
22 March 2003 | Ad 30/12/02--------- £ si [email protected]=2500 £ ic 2773729/2776229 (2 pages) |
22 March 2003 | Ad 01/11/02-01/11/02 £ si [email protected] (2 pages) |
18 February 2003 | Auditor's resignation (1 page) |
23 January 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
15 January 2003 | Return made up to 13/12/02; bulk list available separately (9 pages) |
11 June 2002 | Ad 31/05/02--------- £ si [email protected]=16651 £ ic 2951077/2967728 (4 pages) |
5 June 2002 | Ad 23/05/02-23/05/02 £ si [email protected]=9500 £ ic 2941577/2951077 (3 pages) |
11 January 2002 | Return made up to 13/12/01; bulk list available separately
|
22 November 2001 | Group of companies' accounts made up to 30 June 2001 (65 pages) |
1 June 2001 | Ad 31/05/01--------- £ si [email protected]=26272 £ ic 3250724/3276996 (4 pages) |
20 March 2001 | New director appointed (3 pages) |
19 January 2001 | Return made up to 13/12/00; bulk list available separately (9 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
28 November 2000 | Full group accounts made up to 30 June 2000 (52 pages) |
12 June 2000 | Ad 02/06/00--------- £ si [email protected]=23610 £ ic 3227114/3250724 (4 pages) |
31 May 2000 | Director resigned (1 page) |
20 April 2000 | £ ic 3319614/3227114 29/03/00 £ sr [email protected]=92500 (1 page) |
24 March 2000 | Company name changed james halstead group PLC\certificate issued on 24/03/00 (2 pages) |
18 February 2000 | Return made up to 13/12/99; bulk list available separately
|
1 February 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
30 November 1999 | Full group accounts made up to 30 June 1999 (35 pages) |
16 June 1999 | Ad 03/06/99--------- £ si [email protected]=37549 £ ic 3282065/3319614 (4 pages) |
9 May 1999 | New director appointed (2 pages) |
1 March 1999 | Auditor's resignation (1 page) |
6 January 1999 | Return made up to 13/12/98; bulk list available separately (7 pages) |
15 December 1998 | Full group accounts made up to 30 June 1998 (48 pages) |
24 July 1998 | Ad 04/06/98--------- £ si [email protected]=12328 £ ic 3269737/3282065 (3 pages) |
10 March 1998 | Resolutions
|
8 January 1998 | Return made up to 13/12/97; bulk list available separately
|
2 January 1998 | Full group accounts made up to 30 June 1997 (50 pages) |
24 June 1997 | Ad 22/05/97--------- £ si [email protected]=814 £ ic 3268923/3269737 (3 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: radcliffe new road, whitefield, manchester, M45 7NR (1 page) |
20 January 1997 | Return made up to 13/12/96; bulk list available separately (7 pages) |
31 December 1996 | Full group accounts made up to 30 June 1996 (49 pages) |
7 October 1996 | Resolutions
|
21 June 1996 | Location of register of members (non legible) (1 page) |
17 June 1996 | Ad 06/06/96--------- £ si [email protected]=6386 £ ic 3262536/3268922 (3 pages) |
8 June 1996 | New director appointed (3 pages) |
18 January 1996 | Ad 08/01/96--------- £ si [email protected]=12200 £ ic 3250336/3262536 (2 pages) |
5 January 1996 | Return made up to 13/12/95; bulk list available separately
|
13 December 1995 | Full group accounts made up to 30 June 1995 (50 pages) |
17 August 1995 | Ad 28/07/95--------- £ si [email protected]=12000 £ ic 3238336/3250336 (2 pages) |
17 August 1995 | Ad 21/06/95--------- £ si [email protected]=5800 £ ic 3232536/3238336 (2 pages) |
24 May 1995 | Location of register of members (non legible) (1 page) |
5 January 1995 | Full group accounts made up to 30 June 1994 (48 pages) |
11 January 1994 | Full accounts made up to 30 June 1993 (47 pages) |
15 January 1993 | Memorandum and Articles of Association (40 pages) |
22 December 1992 | Full group accounts made up to 30 June 1992 (40 pages) |
12 February 1992 | Full group accounts made up to 30 June 1991 (38 pages) |
25 January 1991 | Resolutions
|
20 January 1989 | Resolutions
|
4 January 1989 | Full group accounts made up to 30 June 1988 (29 pages) |
31 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1983 | Accounts made up to 30 June 1982 (34 pages) |
7 February 1983 | Annual return made up to 17/12/82 (4 pages) |
9 February 1982 | Accounts made up to 30 June 1981 (32 pages) |
16 February 1981 | Accounts made up to 30 June 1980 (30 pages) |
12 February 1980 | Accounts made up to 30 June 1979 (30 pages) |
2 February 1979 | Accounts made up to 30 June 1978 (29 pages) |
21 February 1978 | Accounts made up to 30 June 1977 (25 pages) |
11 February 1965 | Particulars of mortgage/charge (4 pages) |
10 May 1915 | Incorporation (24 pages) |