Bolton
BL1 4BY
Director Name | Mrs Marjorie Seymour |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(57 years, 8 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Gordon Richard Seymour |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1997(63 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Miss Natalie Victoria Seymour |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Ms Nicola Rachel Seymour |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Annie Seymour |
---|---|
Date of Birth | October 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 1997) |
Role | Secretary |
Correspondence Address | 133 New Hall Lane Bolton Lancashire BL1 5HP |
Director Name | Yvonne Roma Seymour |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(57 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 24 March 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Oliver Samuel Seymour |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(57 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Secretary Name | Mr Oliver Samuel Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(57 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Andrew Oliver Seymour |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(74 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Website | gordonsford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 521809 |
Telephone region | Bolton |
Registered Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
8k at £1 | Natalie Victoria Seymour 6.06% Ordinary |
---|---|
8k at £1 | Nicola Rachel Seymour 6.06% Ordinary |
23.1k at £1 | Andrew Oliver Seymour 17.47% Ordinary |
20.6k at £1 | G.r. Seymour 15.63% Ordinary |
15k at £1 | Gordon Lewis Seymour 11.36% Ordinary |
15k at £1 | Oliver Samuel Seymour 11.36% Ordinary |
14.4k at £1 | Marjorie Seymour 10.89% Ordinary |
14.4k at £1 | Yvonne Roma Seymour 10.89% Ordinary |
13.6k at £1 | Anthony Christopher Seymour 10.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £74,879,130 |
Gross Profit | £5,835,570 |
Net Worth | £4,526,212 |
Cash | £6,082 |
Current Liabilities | £28,623,678 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (3 weeks, 2 days from now) |
10 March 1987 | Delivered on: 11 March 1987 Satisfied on: 14 November 2014 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: Premises on the north side of weston street, bolton greater manchester. Fully Satisfied |
---|---|
18 July 1986 | Delivered on: 23 July 1986 Satisfied on: 14 November 2014 Persons entitled: Texaco Limited Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee including moneys due for goods sold and deliveled. Particulars: All that leasehold land situate and k/a 49 higher bridge street bolton together with the building erected thereon title to gm 162791. Fully Satisfied |
29 November 1985 | Delivered on: 5 December 1985 Satisfied on: 14 November 2014 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 n/w side of telford street, horwich, bolton, greater manchester t/n gm 307108. Fully Satisfied |
19 November 1985 | Delivered on: 20 November 1985 Satisfied on: 14 November 2014 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 west side of higher bridge street bolton greater manchester t/no gm 162791. Fully Satisfied |
28 June 1985 | Delivered on: 10 July 1985 Satisfied on: 14 November 2014 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 horwich motor house, chorley new road, horwich bolton. Fully Satisfied |
16 May 1984 | Delivered on: 21 May 1984 Satisfied on: 14 November 2014 Persons entitled: Midland Bank PLC Classification: Charge over all bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
7 February 1979 | Delivered on: 4 February 1979 Satisfied on: 28 December 2013 Persons entitled: Price-Pearson Refractories Limited Classification: Legal charge Secured details: Sterling pounds 60,000. Particulars: Pearl brookworks, horwich, bolton greater manchester. Fully Satisfied |
20 January 1959 | Delivered on: 6 February 1959 Satisfied on: 14 November 2014 Persons entitled: Midland Bank PLC Classification: Mortgage and charge Secured details: All moneys due etc. Particulars: Various premises in bolton undertaking and all property present and future including uncalled capital (see doc 35 for full details). Fully Satisfied |
8 March 2011 | Delivered on: 10 March 2011 Satisfied on: 14 November 2014 Persons entitled: Hsbc 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: Land & garage fronting to back heywood street bolton, land & premises in edmund street bolton and 13 15 17 19 falcon street bolton, for details of further properties charged please refer to form MG01, see image for full details, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
8 March 2011 | Delivered on: 10 March 2011 Satisfied on: 14 November 2014 Persons entitled: Hsbc 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: L/H 151 and 153 chorley new road bolton t/n GM802927, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 October 2010 | Delivered on: 7 October 2010 Satisfied on: 12 November 2014 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all new and used motor vehicles,by way of first fixed charge all proceeds of sale, all insurance monies, all debts under the terms of any sale, all the rights title and interest in and the benefit including the right to receive rent hire charges or any other payments of all contracts, the benefit of all guarantee indemnities and securities, all debts under the terms of or in relation to the contracts, all rights enforcing the contracts and all guarantees indemnities and securities. See image for full details. Fully Satisfied |
30 March 1993 | Delivered on: 31 March 1993 Satisfied on: 28 December 2013 Persons entitled: Hodsworth Brothers Limited Classification: Charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: New stone mill,china lane,bolton. Fully Satisfied |
18 February 1993 | Delivered on: 4 March 1993 Satisfied on: 14 November 2014 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 north easterly side of chorley new road horwich bolton greater manchester. 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 |
10 March 1987 | Delivered on: 11 March 1987 Satisfied on: 14 November 2014 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: Premises on the south west side of manchester road and the east side of hodge road, worsley salford greater manchester. Fully Satisfied |
20 January 1959 | Delivered on: 6 February 1959 Satisfied on: 14 November 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Garage in edmund street, bolton present and futures. Fully Satisfied |
8 June 2018 | Delivered on: 28 June 2018 Persons entitled: Lancashire Developments Limited Classification: A registered charge Particulars: Plot 2 edged red on plan to the charge being part of freehold property known as farm buildings at brinscall hall f,arm dick lane, brinscall , chorley PR6 8QL registered under title number LAN69058. Outstanding |
17 January 2018 | Delivered on: 31 January 2018 Persons entitled: Mohammed Muntzer Mughal & Shameela Mughal Classification: A registered charge Particulars: Freehold land and buildings comprised within land registry title numbers LAN69058 and LAN34788 being land and buildings at brinscall hall farm, dick lane, brinscall, chorley, lancashire, PR6 8QL. Outstanding |
29 September 2017 | Delivered on: 2 October 2017 Persons entitled: Momentum Ssas Trustees Limited Marjorie Seymour Gordon Lewis Seymour Classification: A registered charge Particulars: The freehold land and property at hole house farm, chorley road, heath charnock, chorley, PR6 9LD registered at the land registry under title number LAN134729. Outstanding |
18 September 2015 | Delivered on: 24 September 2015 Persons entitled: Momentum Ssas Trustees Limited Marjorie Seymour Gordon Lewis Seymour Momentum Ssas Trustees Limited Marjorie Seymour Gordon Lewis Seymour Classification: A registered charge Particulars: F/H newfield grange grange road bromley cross bolton. Outstanding |
20 November 1998 | Delivered on: 24 November 1998 Persons entitled: Midland 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Ms Nicola Rachel Seymour as a director on 30 January 2019 (2 pages) |
1 February 2019 | Appointment of Miss Natalie Victoria Seymour as a director on 30 January 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 June 2018 | Registration of charge 002803660020, created on 8 June 2018
|
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
31 January 2018 | Registration of charge 002803660019, created on 17 January 2018
|
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | All of the property or undertaking has been released from charge 13 (2 pages) |
29 November 2017 | Satisfaction of charge 002803660017 in full (1 page) |
29 November 2017 | Satisfaction of charge 13 in full (1 page) |
29 November 2017 | All of the property or undertaking has been released from charge 13 (2 pages) |
29 November 2017 | Satisfaction of charge 002803660017 in full (1 page) |
29 November 2017 | Satisfaction of charge 13 in full (1 page) |
2 October 2017 | Registration of charge 002803660018, created on 29 September 2017 (7 pages) |
2 October 2017 | Registration of charge 002803660018, created on 29 September 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
15 May 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
15 May 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
4 May 2017 | Termination of appointment of Yvonne Roma Seymour as a director on 24 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Oliver Samuel Seymour as a director on 24 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Yvonne Roma Seymour as a director on 24 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Oliver Samuel Seymour as a director on 24 March 2017 (1 page) |
28 April 2017 | Purchase of own shares. (3 pages) |
28 April 2017 | Purchase of own shares. (3 pages) |
31 March 2017 | Termination of appointment of Oliver Samuel Seymour as a secretary on 24 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Oliver Seymour as a director on 24 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Oliver Samuel Seymour as a secretary on 24 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Oliver Seymour as a director on 24 March 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
12 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
24 September 2015 | Registration of charge 002803660017, created on 18 September 2015 (11 pages) |
24 September 2015 | Registration of charge 002803660017, created on 18 September 2015 (11 pages) |
26 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Director's details changed for Mr Oliver Samuel Seymour on 1 April 2015 (2 pages) |
5 July 2015 | Director's details changed for Mr Oliver Samuel Seymour on 1 April 2015 (2 pages) |
5 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Director's details changed for Mr Oliver Samuel Seymour on 1 April 2015 (2 pages) |
19 November 2014 | Registered office address changed from 54/56 Higher Bridge Street Bolton Lancs BL1 2HQ to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 54/56 Higher Bridge Street Bolton Lancs BL1 2HQ to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 19 November 2014 (1 page) |
14 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 13 (6 pages) |
14 November 2014 | Satisfaction of charge 11 in full (4 pages) |
14 November 2014 | Satisfaction of charge 15 in full (4 pages) |
14 November 2014 | Satisfaction of charge 16 in full (4 pages) |
14 November 2014 | Satisfaction of charge 4 in full (4 pages) |
14 November 2014 | Satisfaction of charge 10 in full (4 pages) |
14 November 2014 | Satisfaction of charge 6 in full (4 pages) |
14 November 2014 | Satisfaction of charge 5 in full (4 pages) |
14 November 2014 | Satisfaction of charge 7 in full (4 pages) |
14 November 2014 | Satisfaction of charge 9 in full (4 pages) |
14 November 2014 | Satisfaction of charge 2 in full (4 pages) |
14 November 2014 | Satisfaction of charge 1 in full (4 pages) |
14 November 2014 | Satisfaction of charge 8 in full (4 pages) |
14 November 2014 | Satisfaction of charge 16 in full (4 pages) |
14 November 2014 | Satisfaction of charge 11 in full (4 pages) |
14 November 2014 | Satisfaction of charge 9 in full (4 pages) |
14 November 2014 | Satisfaction of charge 10 in full (4 pages) |
14 November 2014 | Satisfaction of charge 15 in full (4 pages) |
14 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 13 (6 pages) |
14 November 2014 | Satisfaction of charge 6 in full (4 pages) |
14 November 2014 | Satisfaction of charge 8 in full (4 pages) |
14 November 2014 | Satisfaction of charge 7 in full (4 pages) |
14 November 2014 | Satisfaction of charge 5 in full (4 pages) |
14 November 2014 | Satisfaction of charge 4 in full (4 pages) |
14 November 2014 | Satisfaction of charge 1 in full (4 pages) |
14 November 2014 | Satisfaction of charge 2 in full (4 pages) |
12 November 2014 | Satisfaction of charge 14 in full (2 pages) |
12 November 2014 | Satisfaction of charge 14 in full (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 December 2013 | Satisfaction of charge 3 in full (4 pages) |
28 December 2013 | Satisfaction of charge 12 in full (4 pages) |
28 December 2013 | Satisfaction of charge 3 in full (4 pages) |
28 December 2013 | Satisfaction of charge 12 in full (4 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 February 2011 | Director's details changed for Mr Andrew Oliver Seymour on 17 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Andrew Oliver Seymour on 17 December 2010 (2 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Director's details changed for Oliver Samuel Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Yvonne Roma Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Gordon Richard Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Gordon Lewis Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Oliver Samuel Seymour on 12 June 2010 (1 page) |
15 June 2010 | Director's details changed for Marjorie Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Andrew Oliver Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Oliver Samuel Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Gordon Richard Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Yvonne Roma Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Gordon Lewis Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Oliver Samuel Seymour on 12 June 2010 (1 page) |
15 June 2010 | Director's details changed for Marjorie Seymour on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Andrew Oliver Seymour on 12 June 2010 (2 pages) |
13 June 2009 | Return made up to 12/06/09; full list of members (7 pages) |
13 June 2009 | Return made up to 12/06/09; full list of members (7 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (7 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (7 pages) |
7 July 2008 | Director appointed mr andrew oliver seymour (1 page) |
7 July 2008 | Director appointed mr andrew oliver seymour (1 page) |
27 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
11 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
10 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
10 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 August 2005 | Return made up to 12/06/05; full list of members (5 pages) |
16 August 2005 | Return made up to 12/06/05; full list of members (5 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
5 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
13 July 2004 | Return made up to 12/06/04; full list of members (10 pages) |
13 July 2004 | Return made up to 12/06/04; full list of members (10 pages) |
28 April 2004 | Full accounts made up to 31 December 2002 (20 pages) |
28 April 2004 | Full accounts made up to 31 December 2002 (20 pages) |
11 July 2003 | Return made up to 12/06/03; full list of members (10 pages) |
11 July 2003 | Return made up to 12/06/03; full list of members (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 July 2002 | Return made up to 12/06/02; full list of members (10 pages) |
15 July 2002 | Return made up to 12/06/02; full list of members (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
29 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
8 November 2000 | Amended full accounts made up to 31 December 1999 (21 pages) |
8 November 2000 | Amended full accounts made up to 31 December 1999 (21 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (9 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (9 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
7 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
7 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
13 July 1998 | Return made up to 12/06/98; full list of members (8 pages) |
13 July 1998 | Return made up to 12/06/98; full list of members (8 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 June 1997 | Return made up to 12/06/97; full list of members
|
30 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 June 1997 | Return made up to 12/06/97; full list of members
|
24 July 1996 | Return made up to 12/06/96; full list of members
|
24 July 1996 | Return made up to 12/06/96; full list of members
|
2 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 July 1995 | Return made up to 12/06/95; no change of members
|
5 July 1995 | Return made up to 12/06/95; no change of members
|
30 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 September 1994 | Full accounts made up to 31 December 1993 (20 pages) |
22 September 1994 | Full accounts made up to 31 December 1993 (20 pages) |
14 July 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
14 July 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
18 August 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
18 August 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
10 July 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
10 July 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
10 August 1990 | Full group accounts made up to 31 August 1989 (17 pages) |
10 August 1990 | Full group accounts made up to 31 August 1989 (17 pages) |
15 June 1989 | Full group accounts made up to 31 August 1988 (17 pages) |
15 June 1989 | Full group accounts made up to 31 August 1988 (17 pages) |
29 October 1987 | Full accounts made up to 31 August 1986 (17 pages) |
29 October 1987 | Full accounts made up to 31 August 1986 (17 pages) |
6 September 1986 | Group of companies' accounts made up to 31 August 1985 (17 pages) |
6 September 1986 | Group of companies' accounts made up to 31 August 1985 (17 pages) |
14 June 1984 | Accounts made up to 31 August 1983 (17 pages) |
14 June 1984 | Accounts made up to 31 August 1983 (17 pages) |
7 April 1983 | Accounts made up to 31 August 1981 (16 pages) |
7 April 1983 | Accounts made up to 31 August 1981 (16 pages) |
28 July 1980 | Accounts made up to 31 August 1979 (17 pages) |
28 July 1980 | Accounts made up to 31 August 1979 (17 pages) |
18 June 1976 | Accounts made up to 31 August 1975 (12 pages) |
18 June 1976 | Accounts made up to 31 August 1975 (12 pages) |
17 July 1974 | Accounts made up to 31 August 2073 (12 pages) |
17 July 1974 | Accounts made up to 31 August 2073 (12 pages) |
9 October 1933 | Incorporation (25 pages) |
9 October 1933 | Incorporation (25 pages) |