Newbridge
Trafford Park
Manchester
M17 1PB
Secretary Name | Miss Lynn Case |
---|---|
Status | Current |
Appointed | 05 January 2011(93 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Director Name | Mr William Robert Webb |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(96 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Director Name | Mr Steven Wright |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(98 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Director Name | Dr Philip John Double |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(99 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Director Name | Thomas Kenneth Pedlow |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 51a Myrtlefield Park Belfast County Antrim BT9 6NF Northern Ireland |
Director Name | Mr Ian William Larmor Webb |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(74 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1-6 St. Helens Business Park Holywood County Down BT18 9HQ Northern Ireland |
Secretary Name | Thomas Kenneth Pedlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 51a Myrtlefield Park Belfast County Antrim BT9 6NF Northern Ireland |
Director Name | Mr Andrew George Waller |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(77 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale Blackburn Road Edgworth Bolton Lancashire BL7 0PQ |
Director Name | Mr Andrew Alistair Williams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(77 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | Gower Hey Kensington Street Hyde Cheshire SK14 5QD |
Director Name | Mr Philip John Slowe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(77 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Secretary Name | Mr Philip John Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(77 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Director Name | Dr Mary Bezer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(80 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Director Name | Dr Orestis Kambanis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 September 2003(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 22 Athinas Street Vouliagmeni 16671 Greece |
Director Name | Mrs Julia Ruth Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Director Name | Mr Ian Kenneth Webb |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(96 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Director Name | Dr Paul Wight |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Website | johnhogg.co.uk |
---|---|
Telephone | 0161 8725611 |
Telephone region | Manchester |
Registered Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
105.3k at £1 | John Hogg & Co. LTD 100.00% Ordinary |
---|---|
1 at £1 | R.m. Webb 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,126,214 |
Net Worth | £12,784,935 |
Cash | £1,102,817 |
Current Liabilities | £2,334,766 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
26 October 1984 | Delivered on: 31 October 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited with the bank and and all monies from time to time hereafter deposited with the bank any currency whatsoever and all interest accruing or accrued thereon. Fully Satisfied |
---|---|
4 February 1983 | Delivered on: 5 February 1983 Persons entitled: Guy Oil (Great Britain) 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 charges over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital stock in trade, work in progress prepayments and cash. Fully Satisfied |
26 April 1982 | Delivered on: 4 May 1982 Persons entitled: Williams & Glyn's 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 charges over undertaking and all property and assets present and future including goodwill, bookdebts& uncalled capital with all trade & other fixtures & fitting & fixed plant & machinery. Fully Satisfied |
10 August 1981 | Delivered on: 17 August 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Supremental deed Secured details: For further securing the monies secured by a debenture dated 9-10-73. Particulars: All book debts present & furture. Fully Satisfied |
22 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Full accounts made up to 30 September 2022 (30 pages) |
20 February 2023 | Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr William Robert Webb on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr William Robert Webb on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Steven Paul Wright on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Steven Paul Wright on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr William Robert Webb on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Steven Paul Wright on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Steven Wright on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr William Robert Webb on 17 February 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
14 December 2022 | Termination of appointment of Robert Mitchel Webb as a director on 31 October 2022 (1 page) |
1 November 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
20 October 2022 | Resolutions
|
20 October 2022 | Change of share class name or designation (2 pages) |
20 October 2022 | Memorandum and Articles of Association (53 pages) |
1 July 2022 | Full accounts made up to 30 September 2021 (31 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
1 September 2021 | Auditor's resignation (2 pages) |
18 May 2021 | Full accounts made up to 30 September 2020 (29 pages) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
14 December 2020 | Termination of appointment of Ian Kenneth Webb as a director on 30 September 2020 (1 page) |
16 June 2020 | Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
5 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
6 November 2019 | Full accounts made up to 30 April 2019 (30 pages) |
13 December 2018 | Full accounts made up to 30 April 2018 (29 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 30 April 2017 (28 pages) |
22 December 2017 | Full accounts made up to 30 April 2017 (28 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
29 November 2016 | Full accounts made up to 30 April 2016 (28 pages) |
29 November 2016 | Full accounts made up to 30 April 2016 (28 pages) |
16 November 2016 | Director's details changed for Mr Steven Wright on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Ian Kenneth Webb on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Ian Kenneth Webb on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Steven Wright on 16 November 2016 (2 pages) |
13 October 2016 | Appointment of Dr Philip John Double as a director on 3 October 2016 (2 pages) |
13 October 2016 | Appointment of Dr Philip John Double as a director on 3 October 2016 (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
1 August 2016 | Change of share class name or designation (2 pages) |
1 August 2016 | Change of share class name or designation (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
1 August 2016 | Resolutions
|
1 August 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
3 May 2016 | Director's details changed for Mr William Robert Webb on 1 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Robert Mitchel Webb on 1 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Robert Mitchel Webb on 1 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr William Robert Webb on 1 May 2016 (2 pages) |
19 January 2016 | Appointment of Mr Steven Wright as a director on 7 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Steven Wright as a director on 7 January 2016 (2 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
19 November 2015 | Termination of appointment of Julia Ruth Wilson as a director on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Julia Ruth Wilson as a director on 18 November 2015 (1 page) |
19 October 2015 | Full accounts made up to 30 April 2015 (22 pages) |
19 October 2015 | Full accounts made up to 30 April 2015 (22 pages) |
19 June 2015 | Termination of appointment of Paul Wight as a director on 3 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Wight as a director on 3 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Wight as a director on 3 June 2015 (1 page) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
23 September 2014 | Full accounts made up to 30 April 2014 (21 pages) |
23 September 2014 | Full accounts made up to 30 April 2014 (21 pages) |
9 January 2014 | Appointment of Dr Paul Wight as a director (2 pages) |
9 January 2014 | Appointment of Dr Paul Wight as a director (2 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 September 2013 | Full accounts made up to 30 April 2013 (21 pages) |
20 September 2013 | Full accounts made up to 30 April 2013 (21 pages) |
15 August 2013 | Termination of appointment of Mary Bezer as a director (1 page) |
15 August 2013 | Termination of appointment of Mary Bezer as a director (1 page) |
14 May 2013 | Appointment of Mr Ian Kenneth Webb as a director (2 pages) |
14 May 2013 | Appointment of Mr Ian Kenneth Webb as a director (2 pages) |
14 May 2013 | Appointment of Mr William Webb as a director (2 pages) |
14 May 2013 | Termination of appointment of Ian Webb as a director (1 page) |
14 May 2013 | Appointment of Mr William Webb as a director (2 pages) |
14 May 2013 | Termination of appointment of Ian Webb as a director (1 page) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Full accounts made up to 30 April 2012 (21 pages) |
11 September 2012 | Full accounts made up to 30 April 2012 (21 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Full accounts made up to 30 April 2011 (23 pages) |
12 September 2011 | Full accounts made up to 30 April 2011 (23 pages) |
2 September 2011 | Appointment of Mrs Julia Ruth Wilson as a director (2 pages) |
2 September 2011 | Appointment of Mrs Julia Ruth Wilson as a director (2 pages) |
24 August 2011 | Termination of appointment of Philip Slowe as a director (1 page) |
24 August 2011 | Termination of appointment of Philip Slowe as a director (1 page) |
26 January 2011 | Appointment of Miss Lynn Case as a secretary (1 page) |
26 January 2011 | Termination of appointment of Philip Slowe as a secretary (1 page) |
26 January 2011 | Appointment of Miss Lynn Case as a secretary (1 page) |
26 January 2011 | Termination of appointment of Philip Slowe as a secretary (1 page) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Full accounts made up to 30 April 2010 (18 pages) |
20 October 2010 | Full accounts made up to 30 April 2010 (18 pages) |
29 December 2009 | Director's details changed for Dr Mary Bezer on 29 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Mr Philip John Slowe on 29 December 2009 (1 page) |
29 December 2009 | Director's details changed for Mr Ian William Larmor Webb on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Philip John Slowe on 29 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Mr Philip John Slowe on 29 December 2009 (1 page) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Ian William Larmor Webb on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Robert Mitchel Webb on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Dr Mary Bezer on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Robert Mitchel Webb on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Philip John Slowe on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Full accounts made up to 30 April 2009 (18 pages) |
25 October 2009 | Full accounts made up to 30 April 2009 (18 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 30 April 2008 (18 pages) |
28 October 2008 | Full accounts made up to 30 April 2008 (18 pages) |
30 April 2008 | Appointment terminated director andrew waller (1 page) |
30 April 2008 | Appointment terminated director andrew waller (1 page) |
21 January 2008 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
21 January 2008 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
24 October 2006 | Group of companies' accounts made up to 30 April 2006 (20 pages) |
24 October 2006 | Group of companies' accounts made up to 30 April 2006 (20 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
13 September 2005 | Group of companies' accounts made up to 30 April 2005 (19 pages) |
13 September 2005 | Group of companies' accounts made up to 30 April 2005 (19 pages) |
5 January 2005 | Return made up to 01/12/04; full list of members (9 pages) |
5 January 2005 | Return made up to 01/12/04; full list of members (9 pages) |
3 September 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
3 September 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
8 January 2004 | Return made up to 01/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 01/12/03; full list of members (9 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
1 October 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
1 October 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
20 September 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
20 September 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
6 April 2003 | Group of companies' accounts made up to 31 October 2002 (18 pages) |
6 April 2003 | Group of companies' accounts made up to 31 October 2002 (18 pages) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
31 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
31 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
26 April 2002 | Group of companies' accounts made up to 31 October 2001 (17 pages) |
26 April 2002 | Group of companies' accounts made up to 31 October 2001 (17 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members (8 pages) |
14 August 2001 | Accounts for a medium company made up to 30 October 2000 (15 pages) |
14 August 2001 | Accounts for a medium company made up to 30 October 2000 (15 pages) |
4 January 2001 | Ad 31/10/96--------- £ si 264@1 (2 pages) |
4 January 2001 | Ad 26/09/95--------- £ si 5000@1 (2 pages) |
4 January 2001 | Ad 26/09/95--------- £ si 5000@1 (2 pages) |
4 January 2001 | Ad 31/10/96--------- £ si 264@1 (2 pages) |
2 January 2001 | Return made up to 01/12/00; change of members (8 pages) |
2 January 2001 | Return made up to 01/12/00; change of members (8 pages) |
25 April 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
25 April 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
8 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
8 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
4 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
6 February 1999 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
6 February 1999 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
31 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
31 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
11 February 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
11 February 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
7 January 1998 | Return made up to 01/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 01/12/97; no change of members (6 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
3 January 1997 | Return made up to 01/12/96; full list of members (8 pages) |
3 January 1997 | Return made up to 01/12/96; full list of members (8 pages) |
20 December 1996 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
20 December 1996 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 January 1996 | Return made up to 01/12/95; full list of members (8 pages) |
2 January 1996 | Return made up to 01/12/95; full list of members (8 pages) |
6 October 1995 | Memorandum and Articles of Association (80 pages) |
6 October 1995 | Memorandum and Articles of Association (80 pages) |
6 October 1995 | Ad 26/09/95--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
6 October 1995 | Ad 26/09/95--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
22 May 1995 | Ad 27/04/95--------- £ si 97500@1=97500 £ ic 2500/100000 (2 pages) |
22 May 1995 | Ad 27/04/95--------- £ si 97500@1=97500 £ ic 2500/100000 (2 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
23 May 1994 | Memorandum and Articles of Association (29 pages) |
23 May 1994 | Memorandum and Articles of Association (29 pages) |
18 May 1994 | Memorandum and Articles of Association (29 pages) |
18 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
18 May 1994 | Memorandum and Articles of Association (29 pages) |
16 May 1994 | Company name changed J.H.whitehead & company LIMITED\certificate issued on 17/05/94 (2 pages) |
16 May 1994 | Company name changed J.H.whitehead & company LIMITED\certificate issued on 17/05/94 (2 pages) |
15 November 1991 | Resolutions
|
15 November 1991 | Resolutions
|
13 September 1988 | Memorandum and Articles of Association (25 pages) |
13 September 1988 | Memorandum and Articles of Association (25 pages) |
27 June 1988 | Memorandum and Articles of Association (2 pages) |
27 June 1988 | Memorandum and Articles of Association (2 pages) |
2 April 1917 | Certificate of incorporation (1 page) |
2 April 1917 | Incorporation (18 pages) |
2 April 1917 | Incorporation (18 pages) |
2 April 1917 | Certificate of incorporation (1 page) |