Radcliffe
Manchester
M26 2GL
Director Name | Mr Kyle Kolde |
---|---|
Date of Birth | November 1966 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2020(93 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Director Name | Mr Matthew Lane Duncan |
---|---|
Date of Birth | March 1973 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2020(93 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Secretary Name | Mr Matthew Lane Duncan |
---|---|
Status | Current |
Appointed | 30 April 2020(93 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Director Name | Jack Hall |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Production Manager |
Correspondence Address | 55 Manor Road Shaw Oldham Lancashire OL2 7JH |
Director Name | Gene Patrica Whewell |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(64 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 428 Rochdale Old Road Bury Lancashire BL9 7TF |
Secretary Name | Sara Jane Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 14 Dale Street Stubbings Ramsbottom Lancs BL0 0NF |
Director Name | Mr Paul Michael Withers |
---|---|
Date of Birth | February 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 1996) |
Role | Technical Director |
Correspondence Address | 8 Lakeland Crescent Bury Lancs BL9 9SF |
Secretary Name | Brian Dormer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 3 Stapleford Close Bury Lancashire BL8 2UG |
Director Name | Brian Charles Holliday |
---|---|
Date of Birth | January 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 1998) |
Role | Operations Director |
Correspondence Address | 58 Lowther Grove Garforth Leeds West Yorkshire LS25 1EN |
Director Name | Ian Charters |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(68 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 1996) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 24 Mill Lane Aspull Wigan Lancashire WN2 1QY |
Director Name | Brian Dormer |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2000) |
Role | Finance Director |
Correspondence Address | 3 Stapleford Close Bury Lancashire BL8 2UG |
Director Name | Colin Stephens |
---|---|
Date of Birth | March 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 2000) |
Role | Managing Director |
Correspondence Address | 3 Barnfield Urmston Manchester M41 9EW |
Director Name | Robert Moore |
---|---|
Date of Birth | October 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Princess Drive Barton Upon Humber North Lincolnshire DN18 6BS |
Secretary Name | Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Princess Drive Barton Upon Humber North Lincolnshire DN18 6BS |
Secretary Name | Mr Stephen John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(76 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Wilmslow Road Cheadle Cheshire SK8 1HG |
Director Name | Linda Ann Creer |
---|---|
Date of Birth | August 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2009) |
Role | Accounts Director |
Correspondence Address | 14 Kentsford Drive Radcliffe Manchester Lancashire M26 3XX |
Director Name | Henry John Gregan |
---|---|
Date of Birth | December 1972 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newton Avenue Withington Manchester Lancashire M20 1JJ |
Director Name | Mark Colin Walker |
---|---|
Date of Birth | October 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Sandybrook Close Tottington Bury Lancashire BL8 3LB |
Director Name | Mr John David Walker |
---|---|
Date of Birth | October 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pickering Close Woolfold Bury Lancashire BL8 1UE |
Secretary Name | John David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | 12 Pickering Close Woolfold Bury Lancashire BL8 1UE |
Director Name | Mrs Karen Alison Whittaker |
---|---|
Date of Birth | February 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(88 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Director Name | Mr Michael Hinkle |
---|---|
Date of Birth | August 1957 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2016(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester Greater Manchester M26 2GL |
Secretary Name | Mr Thomas Curtis |
---|---|
Status | Resigned |
Appointed | 23 September 2016(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2019) |
Role | Company Director |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester Greater Manchester M26 2GL |
Director Name | Mr Robert Deross Novo |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(92 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Director Name | Mr Peter Fitzgerald Reilly |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(92 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Secretary Name | Mr Robert Deross Novo |
---|---|
Status | Resigned |
Appointed | 01 August 2019(92 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
Website | jwwhewell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7966333 |
Telephone region | Manchester |
Registered Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
88.2k at £1 | Walker Brothers (Bury) LTD 70.16% Ordinary |
---|---|
37.5k at £1 | Walker Brothers (Bury) LTD 29.84% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £2,474,725 |
Cash | £105,908 |
Current Liabilities | £1,250,271 |
Latest Accounts | 31 August 2021 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2023 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 26 March 2021 (1 year, 3 months ago) |
---|---|
Next Return Due | 9 April 2022 (overdue) |
23 September 2016 | Delivered on: 29 September 2016 Persons entitled: Hsbc Bank Usa, National Association Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 January 2015 | Delivered on: 19 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: New bridge chemical works york street radcliffe registered at the land registry under title numbers MAN141902 MAN88237 GM865777 MAN94086 MAN198007. Outstanding |
18 December 2014 | Delivered on: 6 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 October 2009 | Delivered on: 26 October 2009 Persons entitled: Close Invoice Finance LTD 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 see image for full details. Outstanding |
17 July 1998 | Delivered on: 22 July 1998 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed and floating charge all book and other debts. See the mortgage charge document for full details. Outstanding |
23 December 1993 | Delivered on: 24 December 1993 Satisfied on: 20 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b being land on the south east side of dumers lane, bury radcliffe, greater manchester t/no: gm 529440. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1981 | Delivered on: 22 June 1981 Satisfied on: 20 October 2009 Persons entitled: Williams & Glyns Bank Limited. Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 24/1/80. Particulars: Fixed charge over all book & other debts. Fully Satisfied |
24 January 1980 | Delivered on: 30 January 1980 Satisfied on: 20 October 2009 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures whatsoever (see doc. M75). Fully Satisfied |
29 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
---|---|
26 April 2021 | Accounts for a small company made up to 31 August 2020 (22 pages) |
2 September 2020 | Accounts for a small company made up to 31 August 2019 (21 pages) |
14 May 2020 | Termination of appointment of Peter Fitzgerald Reilly as a director on 30 April 2020 (1 page) |
14 May 2020 | Termination of appointment of Robert Deross Novo as a secretary on 30 April 2020 (1 page) |
14 May 2020 | Termination of appointment of Robert Deross Novo as a director on 30 April 2020 (1 page) |
14 May 2020 | Appointment of Mr Matthew Lane Duncan as a secretary on 30 April 2020 (2 pages) |
14 May 2020 | Appointment of Mr Philip Thonhauser as a director on 30 April 2020 (2 pages) |
14 May 2020 | Appointment of Mr Kyle Kolde as a director on 30 April 2020 (2 pages) |
14 May 2020 | Appointment of Mr Matthew Lane Duncan as a director on 30 April 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a small company made up to 31 August 2018 (19 pages) |
2 August 2019 | Termination of appointment of Michael Hinkle as a director on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Thomas Curtis as a secretary on 2 August 2019 (1 page) |
1 August 2019 | Appointment of Mr Robert Deross Novo as a director on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Peter Fitzgerald Reilly as a director on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Robert Deross Novo as a secretary on 1 August 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
6 October 2017 | Satisfaction of charge 002215930008 in full (1 page) |
6 October 2017 | Satisfaction of charge 002215930008 in full (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
17 October 2016 | Memorandum and Articles of Association (29 pages) |
17 October 2016 | Memorandum and Articles of Association (29 pages) |
30 September 2016 | Appointment of Mr Michael Hinkle as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Michael Hinkle as a director on 23 September 2016 (2 pages) |
29 September 2016 | Registration of charge 002215930008, created on 23 September 2016 (63 pages) |
29 September 2016 | Registration of charge 002215930008, created on 23 September 2016 (63 pages) |
28 September 2016 | Appointment of Mr Thomas Curtis as a secretary on 23 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of John David Walker as a secretary on 23 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Karen Alison Whittaker as a director on 23 September 2016 (1 page) |
28 September 2016 | Termination of appointment of John David Walker as a director on 23 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Thomas Curtis as a secretary on 23 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of John David Walker as a secretary on 23 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Karen Alison Whittaker as a director on 23 September 2016 (1 page) |
28 September 2016 | Termination of appointment of John David Walker as a director on 23 September 2016 (1 page) |
26 September 2016 | Satisfaction of charge 002215930007 in full (1 page) |
26 September 2016 | Satisfaction of charge 002215930006 in full (1 page) |
26 September 2016 | Satisfaction of charge 5 in full (1 page) |
26 September 2016 | Satisfaction of charge 4 in full (1 page) |
26 September 2016 | Satisfaction of charge 002215930007 in full (1 page) |
26 September 2016 | Satisfaction of charge 002215930006 in full (1 page) |
26 September 2016 | Satisfaction of charge 4 in full (1 page) |
26 September 2016 | Satisfaction of charge 5 in full (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 February 2016 | Appointment of Karen Alison Whittaker as a director on 15 September 2015 (3 pages) |
22 February 2016 | Appointment of Karen Alison Whittaker as a director on 15 September 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 January 2015 | Registration of charge 002215930007, created on 16 January 2015 (8 pages) |
19 January 2015 | Registration of charge 002215930007, created on 16 January 2015 (8 pages) |
6 January 2015 | Registration of charge 002215930006, created on 18 December 2014 (5 pages) |
6 January 2015 | Registration of charge 002215930006, created on 18 December 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Termination of appointment of Mark Walker as a director (2 pages) |
26 May 2011 | Termination of appointment of Mark Walker as a director (2 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 10 March 2010 (2 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
28 October 2009 | Appointment of John David Walker as a director (3 pages) |
28 October 2009 | Appointment of John David Walker as a secretary (3 pages) |
28 October 2009 | Appointment of John David Walker as a director (3 pages) |
28 October 2009 | Appointment of John David Walker as a secretary (3 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 5
|
26 October 2009 | Particulars of a mortgage or charge / charge no: 5
|
25 October 2009 | Termination of appointment of Stephen Mason as a secretary (2 pages) |
25 October 2009 | Termination of appointment of Linda Creer as a director (2 pages) |
25 October 2009 | Termination of appointment of Henry Gregan as a director (2 pages) |
25 October 2009 | Termination of appointment of Gene Whewell as a director (2 pages) |
25 October 2009 | Appointment of Mark Colin Walker as a director (3 pages) |
25 October 2009 | Registered office address changed from Newbridge Chemical Works York St Radcliffe Lancashire M26 2GL on 25 October 2009 (2 pages) |
25 October 2009 | Termination of appointment of Stephen Mason as a secretary (2 pages) |
25 October 2009 | Termination of appointment of Linda Creer as a director (2 pages) |
25 October 2009 | Termination of appointment of Henry Gregan as a director (2 pages) |
25 October 2009 | Termination of appointment of Gene Whewell as a director (2 pages) |
25 October 2009 | Appointment of Mark Colin Walker as a director (3 pages) |
25 October 2009 | Registered office address changed from Newbridge Chemical Works York St Radcliffe Lancashire M26 2GL on 25 October 2009 (2 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (20 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (20 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 April 2004 | Return made up to 26/03/04; full list of members
|
3 April 2004 | Return made up to 26/03/04; full list of members
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members
|
18 April 2003 | Return made up to 26/03/03; full list of members
|
14 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members
|
25 April 2002 | New secretary appointed (2 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
14 April 2001 | Return made up to 26/03/01; full list of members
|
14 April 2001 | Return made up to 26/03/01; full list of members
|
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members
|
13 April 2000 | Return made up to 26/03/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
30 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Return made up to 26/03/96; full list of members
|
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Return made up to 26/03/96; full list of members
|
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
8 June 1990 | £ ic 144000/125650 02/04/90 £ sr [email protected]=18350 (1 page) |
8 June 1990 | £ ic 150000/144000 02/04/90 £ sr [email protected]=6000 (2 pages) |
8 June 1990 | £ ic 144000/125650 02/04/90 £ sr [email protected]=18350 (1 page) |
8 June 1990 | £ ic 150000/144000 02/04/90 £ sr [email protected]=6000 (2 pages) |
26 April 1990 | Resolutions
|
26 April 1990 | Resolutions
|
21 January 1980 | Memorandum and Articles of Association (20 pages) |
21 January 1980 | Memorandum and Articles of Association (20 pages) |
5 January 1979 | Memorandum and Articles of Association (14 pages) |
5 January 1979 | Memorandum and Articles of Association (14 pages) |
9 May 1977 | New secretary appointed (2 pages) |
9 May 1977 | New secretary appointed (2 pages) |
4 May 1927 | Incorporation (38 pages) |
4 May 1927 | Incorporation (38 pages) |