Carbrook Hall Road
Sheffield
S9 2EQ
Director Name | Christopher Tresadern |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ |
Director Name | Mr Alastair Charles Watson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ |
Director Name | Mr Geoffrey Graham Thomas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 07 October 1991) |
Role | Accountant |
Correspondence Address | 24 Kerris Way Lower Earley Reading RG6 5UW |
Director Name | Mr Helmut Franz Schwingen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 31 Sentier Du Martray 94320 Thiais Foreign |
Director Name | Mr William Michael Rogers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Causeway Glade Dore Sheffield South Yorkshire S17 3EZ |
Director Name | Antony Everard Mason |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 1 Hilberry Rise Wingerworth Chesterfield Derbys S40 2QP |
Director Name | David Horner |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Medlars Dial Post Horsham West Sussex RH13 8NN |
Director Name | Mr Patrick Marcel Henri Heaume |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 1995) |
Role | Secretary |
Correspondence Address | 16 Rue Daubigny 75017 Paris Foreign |
Director Name | Mr Paul Henry Gregory |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rock Mount 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Director Name | Mr Jean Francois Marie Arpentinier |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 1995) |
Role | President |
Correspondence Address | Le Vauhernu Ige 61130 Belleme France |
Secretary Name | John Kinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | Mr Stephen Graham Bodger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tanyard House Goudhurst Road, Horsmonden Tonbridge Kent TN12 8JU |
Director Name | Douglas Edward Taylor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 1 Bells Hill Bishops Stortford Hertfordshire CM23 2NN |
Director Name | Patrick Claude Baily |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 1995(58 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 25 July 1995) |
Role | Finance Manager |
Correspondence Address | 5 Rue Du Professeur Jeanneney Talence 33400 France Foreign |
Director Name | Paulette Andre |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 1995(58 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 December 1995) |
Role | Finance Director |
Correspondence Address | 1 Allee Des Impressionistes Croissy Sur Seine 78290 France Foreign |
Director Name | John Kinley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(58 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 December 1995) |
Role | Chartered Accountant |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Secretary Name | Mr William Michael Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1995(59 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Causeway Glade Dore Sheffield South Yorkshire S17 3EZ |
Director Name | Mr Ronald Charles Series |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(65 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 19 Berystede Kingston Upon Thames Surrey KT2 7PQ |
Director Name | Mr Martin Kenyon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 44 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Director Name | Mr Lloyd John Charles Dunn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(65 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Secretary Name | Mr Ian Patrick Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(69 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Garden Walk Rotherham South Yorkshire S60 3HY |
Director Name | Mr Ian Patrick Brewer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(70 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Nicholas John Gresham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Mark Richard Cashmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Secretary Name | Mr Stuart Steven Marriner |
---|---|
Status | Resigned |
Appointed | 19 December 2014(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 2020) |
Role | Company Director |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Duncan James Orange |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(79 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr David Gregory Bauernfeind |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Peter Geoffrey Birks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Anthony Liam Grace |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Jonathan Michael Bunting |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(83 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | Jose Ignacio Garat |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 May 2020(83 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 2020) |
Role | Chief Executive |
Country of Residence | Spain |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | Allan Blakely |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2020(83 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ |
Director Name | Mrs Joanna Dawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2020(83 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ |
Director Name | Mr Michael Holt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2020(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 10th Floor One Marsden Stre Manchester M2 1HW |
Director Name | Mr Charles Rolandi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2020(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 10th Floor One Marsden Stre Manchester M2 1HW |
Website | tuffnells.co.uk |
---|---|
Telephone | 0114 2561111 |
Telephone region | Sheffield |
Registered Address | C/O Interpath Advisory 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.1m at £1 | Big Green Parcel Machine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £143,636,000 |
Gross Profit | £52,077,000 |
Net Worth | £12,674,000 |
Cash | £7,040,000 |
Current Liabilities | £15,959,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land & buildings on the south west side of fens pool road the wallows industrial estate brierley hill duley west midlands t/no WM338890 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at kilbuck lane haydock st helens merseyside with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1995 | Delivered on: 30 October 1995 Satisfied on: 21 December 1995 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
12 September 1995 | Delivered on: 2 October 1995 Satisfied on: 21 December 1995 Persons entitled: Barclays 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. Fully Satisfied |
23 February 2011 | Delivered on: 2 March 2011 Satisfied on: 5 December 2014 Persons entitled: Aldermore Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels and the documents. Assets as per schedule C00003012. All logbooks, see image for full details. Fully Satisfied |
27 October 2010 | Delivered on: 2 November 2010 Satisfied on: 5 December 2014 Persons entitled: Aldermore Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed mortgage the chattels and the documents, the benefit of all contracts and arrangements, all insurances, any money. Chattels: T20AC bradshaw electric tow tractor - TUG29 & T20AC bradshaw electric tow tractor - TUG30, id number:20079 & 20080. Fully Satisfied |
2 March 2010 | Delivered on: 18 March 2010 Satisfied on: 20 January 2015 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
1 March 1994 | Delivered on: 5 March 1994 Satisfied on: 5 October 1995 Persons entitled: Tdg Limited Classification: Legal charge Secured details: £200,000 and all other monies due from the company to the chargee under the terms of the legal charge. Particulars: Land & buildings on the south west side of fens pool road the wallows industrial estate brierly hill t/no WM338890. Fully Satisfied |
13 November 2009 | Delivered on: 28 November 2009 Satisfied on: 31 January 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited 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. Fully Satisfied |
13 November 2009 | Delivered on: 20 November 2009 Satisfied on: 31 January 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited 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. Fully Satisfied |
11 March 2009 | Delivered on: 20 March 2009 Satisfied on: 31 January 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1A caldwellside industrial estate south faulds road lanark t/no LAN200135. Fully Satisfied |
29 February 2008 | Delivered on: 6 March 2008 Satisfied on: 20 January 2015 Persons entitled: 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: F/H depot at gresham road bermuda industrial estate nuneaton t/no WK293162 WK297897 and WK307349 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 February 2008 | Delivered on: 29 February 2008 Satisfied on: 20 January 2015 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a depot at abbotsford road felling tyne & wear gateshead t/n TY159837 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 August 2007 | Delivered on: 14 August 2007 Satisfied on: 20 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kilbuck lane, haydock, st helens. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
16 May 2005 | Delivered on: 22 June 2005 Satisfied on: 31 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 16 june 2005 and Secured details: All monies due or to become due from the obligors to security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the lease dated 19 december 1979 of all and whole 1.5 acres of ground at inveralmond industrial estate perth; all and whole those heritable subjects together with the whole buildings and other structures fittings and fixtures erected thereon k/a and forming units at lanark industrial estate fountainhead lanark. See the mortgage charge document for full details. Fully Satisfied |
16 May 2005 | Delivered on: 31 May 2005 Satisfied on: 20 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee) Classification: Mortgage of intellectual property Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security over intellectual property: - the right, title and interest in and to the company iprs throughout the world excluding expressly the third party rights. Security over physical materials, by way of first fixed charge the materials. Security over intangible rights and applications. See the mortgage charge document for full details. Fully Satisfied |
16 May 2005 | Delivered on: 31 May 2005 Satisfied on: 20 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 1994 | Delivered on: 5 March 1994 Satisfied on: 5 October 1995 Persons entitled: Tdg Limited Classification: Legal charge Secured details: £430,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Land & buildings lying to the north of hadleigh road ipswich suffolk t/no SK72542. Fully Satisfied |
16 May 2005 | Delivered on: 31 May 2005 Satisfied on: 20 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a land and buildings k/a as units 4 and 5 ht storage and distribution centre, link road, west wilts trading estate, westbury, wiltshire and the l/h property k/a premises and adjacent yard at abbotsford road, felling, gateshead, tyne and wear and the l/h property k/a unit 8, haigh park road stourton, leeds for further property charged please refer to the form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 July 2003 | Delivered on: 28 July 2003 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage of intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company whatsover and wheresoever, present and future, as specified in the attached schedule;. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 15 August 1996 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold/leasehold property k/a land and buildings at stephensons way crawley west sussex t/n-WSX162284.. See the mortgage charge document for full details. Fully Satisfied |
3 June 1996 | Delivered on: 7 June 1996 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at stephensons way crawley t/no WSX162284. Fully Satisfied |
19 December 1995 | Delivered on: 17 January 1996 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 5TH january 1996 Secured details: All monies due or to become due from the company to the chargee. Particulars: Units at lanark industrial estate fountainhead lanark comprising 0.307 hectares or thereby of land t/no.LAN250 and LAN5791. Fully Satisfied |
29 December 1995 | Delivered on: 11 January 1996 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond. Particulars: Lease of property extending to 1.5 acres or thereby at inveralmond ind estate perth. Fully Satisfied |
19 December 1995 | Delivered on: 4 January 1996 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: A standard security presented for registration in scotland on the 4TH january 1996 Secured details: All monies due or to become due from the big green parcel machine limited to 3I group PLC. Particulars: All and whole those heritable subjects,with the buildings and other structures,fittings and fixtures thereon all at lanark industrial estate,fountainhead,lanark and comprising:-(a) that plot of ground in the former county of lanark and now in clydesdale district of strathclyde region containing 0.307 acres or thereby.t/no.lan 250 and lan 5791. see the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 4 January 1996 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: A standard security presented for registration in scotland on the 4TH january 1996 Secured details: All monies and liabilities due or to become due from the big green parcel machine limited to 3I group PLC. Particulars: The company's interest as tenant over all and whole that plot of ground in the parish of tibbermore and former burgh and county of perth and now within perth and kinross district of tayside region extending to one acre and five decimal or one tenth parts of an acre or thereby. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: F/H property comprising land & buildings on the south west of fens pool road the wallows industrial estate dudley road brierley hill west midlands t/no WM338890 with buildings and fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: F/H property k/a shepcote house shepcote lane sheffield t/no SYK294220 with buildings and fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 1994 | Delivered on: 5 March 1994 Satisfied on: 5 October 1995 Persons entitled: Tdg Limited Classification: Legal charge Secured details: £350,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Land & premises to the south of east way lee mill plymouth devon t/no DN259353. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: F/H property being land lying to the north east of a road leading from pontyminster to rogerstone rogerstone park newport gwent t/no WA768589 with buildings and fixtures plant & machinery. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the north side of hadleigh road ipswich suffolk t/no SK72542 with fixtures and fittings plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of crabtree manorway erith l/b of bexley t/no SGL502525 with buildings and fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: F/H property k/a kellet road industrial estate kellet road camforth lancashire t/no LA608780 with buildings and fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: L/H property k/a 87 livingstone road (formerly plot 87) walworth industrial estate andover hampshire t/no HP494579 with buildings and fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from the big green parcel machine limited 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. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: L/H property k/a premises at kilbuck lane haydock merseyside comprising 2 plots t/no MS206778 with buildings and fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south of houghton hill at 49/50 caswell road brackmills industrial estate northampton t/no NN85937 with buildings and fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: L/H property k/a land on the east side of cherrycourt way marley trading estate off stainbridge road leighton buzzard bedfordshire t/no BD108992 with buildings fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: F/H property k/a premises to the south of east way lee mill ermington devon t/no DN259353 with buildings and fixtures plant & machinery. Fully Satisfied |
1 March 1994 | Delivered on: 5 March 1994 Satisfied on: 5 October 1995 Persons entitled: Tdg Limited Classification: Legal charge Secured details: £150,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Land to the north of kellet road carnforth lancashire t/no LA608780. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenants fixtures. 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. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of crabtree manorway erith l/b of bexley t/no SGL502525 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the south of eastway lee mill ermington devon t/no DN259353 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land lying to the north of kellet road carnforth lancaster t/no LA608780 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north east of a road leading from pontyminster to rogerstone rogerstone park newport t/no WA768589 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 property ituate & k/a 87 livingstone road (formerly plot 87) walworth industrial estate andover hampshire t/no HP494579 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the north side of hadleigh road ipswich suffolk t/no SK72542 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at and k/a shepcote house shepcote lane sheffield t/no SYK294220 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the east side of cherrycourt way leighton buzzard bedfordshire t/no BD108992 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of houghton hill at 49/50 caswell road brackmills industrial estate northampton t/no NN85937 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1992 | Delivered on: 8 October 1992 Satisfied on: 5 October 1995 Persons entitled: Tdg Limited Classification: Legal charge Secured details: £649,600 and all other monies due from the company to the chargee. Particulars: Transport depot and distribution warehouse at crabtree manorway, belvedere, greater london t/no. SGL502525. Fully Satisfied |
6 April 2023 | Delivered on: 11 April 2023 Persons entitled: Leumi UK Group Limited Classification: A registered charge Particulars: Land and buildings lying to the north of hadleigh road, ipswich - title number SK72542. Outstanding |
12 January 2023 | Delivered on: 16 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 July 2021 | Delivered on: 20 July 2021 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 5 south. Faulds road, caldwellside industrial estate, lanark, lanarkshire ml 11 7SR (noted. On the title sheet as plot 1A, caldwellside industrial estate, south faulds road,. Lanark) registered in the land register of scotland under title number LAN200135. Outstanding |
27 October 2020 | Delivered on: 30 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 3 October 2020 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: All that freehold property known as the land and buildings on the west side of fens pool road, the wallows industrial estate, brierley hill, registered at hm land registry under title number WM338890. Please refer to instrument for further details. Outstanding |
2 May 2020 | Delivered on: 5 May 2020 Persons entitled: Smiths News Holdings Limited Classification: A registered charge Particulars: The real property as defined in the charge and including: abbotsford rd, felling-on-tyne, NE10 0EX registered under title number TY159837, hadleigh rd ind est, IP2 0UB registered under title number SK72542 and other real property listed in schedule 1 of the charge. See the charge for more details. Outstanding |
19 October 2023 | Statement of affairs with form AM02SOA/AM02SOC (19 pages) |
---|---|
5 August 2023 | Notice of deemed approval of proposals (3 pages) |
18 July 2023 | Statement of administrator's proposal (58 pages) |
21 June 2023 | Registered office address changed from Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ England to C/O Interpath Advisory 10th Floor One Marsden Street Manchester M2 1HW on 21 June 2023 (2 pages) |
19 June 2023 | Appointment of an administrator (3 pages) |
31 May 2023 | Termination of appointment of Ian Patrick Brewer as a director on 31 May 2023 (1 page) |
2 May 2023 | Satisfaction of charge 003199640057 in full (1 page) |
11 April 2023 | Registration of charge 003199640058, created on 6 April 2023 (186 pages) |
17 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
17 February 2023 | Register inspection address has been changed from 10 st. Bride Street London EC4A 4AD England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ (1 page) |
16 January 2023 | Registration of charge 003199640057, created on 12 January 2023 (16 pages) |
24 September 2022 | Termination of appointment of Christopher Tresadern as a director on 31 August 2022 (1 page) |
19 July 2022 | Full accounts made up to 31 December 2021 (37 pages) |
9 May 2022 | Part of the property or undertaking has been released from charge 003199640054 (1 page) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 December 2021 | Part of the property or undertaking has been released from charge 003199640054 (1 page) |
1 November 2021 | Satisfaction of charge 003199640053 in full (1 page) |
20 July 2021 | Registration of charge 003199640056, created on 15 July 2021 (22 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (42 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
4 November 2020 | Termination of appointment of Joanna Dawson as a director on 19 June 2020 (1 page) |
4 November 2020 | Termination of appointment of Allan Blakely as a director on 20 October 2020 (1 page) |
30 October 2020 | Registration of charge 003199640055, created on 27 October 2020 (25 pages) |
9 October 2020 | Memorandum and Articles of Association (11 pages) |
9 October 2020 | Resolutions
|
3 October 2020 | Registration of charge 003199640054, created on 30 September 2020 (84 pages) |
10 August 2020 | Register(s) moved to registered inspection location 10 st. Bride Street London EC4A 4AD (1 page) |
7 August 2020 | Register inspection address has been changed to 10 st. Bride Street London EC4A 4AD (1 page) |
7 August 2020 | Registered office address changed from 10 st. Bride Street London EC4A 4AD England to Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ on 7 August 2020 (1 page) |
15 July 2020 | Termination of appointment of Jose Ignacio Garat as a director on 25 June 2020 (1 page) |
9 July 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
11 May 2020 | Appointment of Mr Michael Holt as a director on 2 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Charles Rolandi as a director on 2 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Ian Patrick Brewer as a director on 2 May 2020 (2 pages) |
7 May 2020 | Appointment of Mrs Joanna Dawson as a director on 2 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Alastair Charles Watson as a director on 2 May 2020 (2 pages) |
7 May 2020 | Appointment of Jose Ignacio Garat as a director on 2 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Jonathan Michael Bunting as a director on 2 May 2020 (1 page) |
7 May 2020 | Appointment of Christopher Tresadern as a director on 2 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Stuart Steven Marriner as a secretary on 2 May 2020 (1 page) |
7 May 2020 | Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 10 st. Bride Street London EC4A 4AD on 7 May 2020 (1 page) |
7 May 2020 | Appointment of Allan Blakely as a director on 2 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony Liam Grace as a director on 2 May 2020 (1 page) |
5 May 2020 | Registration of charge 003199640053, created on 2 May 2020 (33 pages) |
18 February 2020 | Full accounts made up to 31 August 2019 (43 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mr Jonathan Michael Bunting as a director on 18 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Peter Geoffrey Birks as a director on 18 November 2019 (1 page) |
8 May 2019 | Full accounts made up to 31 August 2018 (38 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
2 November 2018 | Appointment of Director Peter Geoffrey Birks as a director on 1 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Jonathan Michael Bunting as a director on 1 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Mark Richard Cashmore as a director on 31 August 2018 (1 page) |
11 October 2018 | Appointment of Mr Anthony Liam Grace as a director on 1 October 2018 (2 pages) |
4 June 2018 | Full accounts made up to 31 August 2017 (38 pages) |
1 May 2018 | Termination of appointment of David Gregory Bauernfeind as a director on 30 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
12 September 2017 | Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page) |
12 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
12 September 2017 | Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
9 August 2017 | Notification of The Big Green Parcel Machine Limited as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of The Big Green Parcel Machine Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of The Big Green Parcel Machine Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (35 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (35 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 October 2016 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages) |
28 September 2016 | Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages) |
1 July 2016 | Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 March 2016 | Full accounts made up to 31 August 2015 (36 pages) |
31 March 2016 | Full accounts made up to 31 August 2015 (36 pages) |
1 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages) |
9 August 2015 | Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page) |
5 August 2015 | Auditor's resignation (2 pages) |
5 August 2015 | Auditor's resignation (2 pages) |
2 July 2015 | Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages) |
28 May 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
28 May 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
27 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Ian Patrick Brewer on 12 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Lloyd John Charles Dunn on 12 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Ian Patrick Brewer on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Lloyd John Charles Dunn on 12 May 2015 (2 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Statement of company's objects (2 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Statement of company's objects (2 pages) |
31 January 2015 | Satisfaction of charge 47 in full (4 pages) |
31 January 2015 | Satisfaction of charge 48 in full (4 pages) |
31 January 2015 | Satisfaction of charge 42 in full (4 pages) |
31 January 2015 | Satisfaction of charge 48 in full (4 pages) |
31 January 2015 | Satisfaction of charge 42 in full (4 pages) |
31 January 2015 | Satisfaction of charge 49 in full (4 pages) |
31 January 2015 | Satisfaction of charge 47 in full (4 pages) |
31 January 2015 | Satisfaction of charge 49 in full (4 pages) |
26 January 2015 | Resolutions
|
20 January 2015 | Satisfaction of charge 50 in full (4 pages) |
20 January 2015 | Satisfaction of charge 43 in full (4 pages) |
20 January 2015 | Satisfaction of charge 46 in full (4 pages) |
20 January 2015 | Satisfaction of charge 45 in full (4 pages) |
20 January 2015 | Satisfaction of charge 40 in full (4 pages) |
20 January 2015 | Satisfaction of charge 39 in full (5 pages) |
20 January 2015 | Satisfaction of charge 46 in full (4 pages) |
20 January 2015 | Satisfaction of charge 43 in full (4 pages) |
20 January 2015 | Satisfaction of charge 41 in full (4 pages) |
20 January 2015 | Satisfaction of charge 40 in full (4 pages) |
20 January 2015 | Satisfaction of charge 41 in full (4 pages) |
20 January 2015 | Satisfaction of charge 50 in full (4 pages) |
20 January 2015 | Satisfaction of charge 45 in full (4 pages) |
20 January 2015 | Satisfaction of charge 39 in full (5 pages) |
19 December 2014 | Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Shepcote House Shepcote Lane Sheffield S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Shepcote House Shepcote Lane Sheffield S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page) |
5 December 2014 | Satisfaction of charge 51 in full (4 pages) |
5 December 2014 | Satisfaction of charge 52 in full (4 pages) |
5 December 2014 | Satisfaction of charge 51 in full (4 pages) |
5 December 2014 | Satisfaction of charge 52 in full (4 pages) |
26 November 2014 | All of the property or undertaking has been released from charge 52 (5 pages) |
26 November 2014 | All of the property or undertaking has been released from charge 51 (5 pages) |
26 November 2014 | All of the property or undertaking has been released from charge 52 (5 pages) |
26 November 2014 | All of the property or undertaking has been released from charge 51 (5 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 October 2011 | Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 50 (17 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 50 (17 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 49 (8 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 49 (8 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
14 October 2009 | Auditor's resignation (1 page) |
14 October 2009 | Auditor's resignation (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 March 2009 | Particulars of a mortgage or charge/398 / charge no: 47 (6 pages) |
20 March 2009 | Particulars of a mortgage or charge/398 / charge no: 47 (6 pages) |
10 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
14 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 April 2008 | Resolutions
|
6 March 2008 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
14 August 2007 | Particulars of mortgage/charge (6 pages) |
14 August 2007 | Particulars of mortgage/charge (6 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
22 June 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Particulars of mortgage/charge (12 pages) |
31 May 2005 | Particulars of mortgage/charge (15 pages) |
31 May 2005 | Particulars of mortgage/charge (12 pages) |
31 May 2005 | Particulars of mortgage/charge (15 pages) |
31 May 2005 | Particulars of mortgage/charge (15 pages) |
31 May 2005 | Particulars of mortgage/charge (15 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 May 2005 | Resolutions
|
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Return made up to 08/05/05; full list of members
|
10 May 2005 | Return made up to 08/05/05; full list of members
|
10 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
30 March 2005 | Memorandum and Articles of Association (7 pages) |
30 March 2005 | Memorandum and Articles of Association (7 pages) |
14 May 2004 | Return made up to 08/05/04; no change of members (7 pages) |
14 May 2004 | Return made up to 08/05/04; no change of members (7 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 July 2003 | Particulars of mortgage/charge (5 pages) |
28 July 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members
|
15 May 2002 | Return made up to 08/05/02; full list of members
|
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members
|
17 May 2000 | Return made up to 08/05/00; full list of members
|
17 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
15 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 May 1998 | Return made up to 08/05/98; no change of members
|
19 May 1998 | Return made up to 08/05/98; no change of members
|
7 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
15 August 1996 | Particulars of mortgage/charge (11 pages) |
15 August 1996 | Particulars of mortgage/charge (11 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Return made up to 08/05/96; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 May 1996 | Return made up to 08/05/96; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 January 1996 | Particulars of mortgage/charge (4 pages) |
17 January 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
4 January 1996 | Particulars of mortgage/charge (4 pages) |
4 January 1996 | Particulars of mortgage/charge (4 pages) |
4 January 1996 | Particulars of mortgage/charge (4 pages) |
4 January 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Memorandum and Articles of Association (8 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Memorandum and Articles of Association (8 pages) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
28 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (14 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (14 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Particulars of mortgage/charge (12 pages) |
30 October 1995 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Particulars of mortgage/charge (3 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Return made up to 08/05/95; no change of members (20 pages) |
18 May 1995 | Return made up to 08/05/95; no change of members (20 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
1 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
1 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
26 August 1992 | Ad 01/08/92--------- £ si 1000000@1=1000000 £ ic 91800/1091800 (2 pages) |
26 August 1992 | Ad 01/08/92--------- £ si 1000000@1=1000000 £ ic 91800/1091800 (2 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
18 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
18 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
20 July 1990 | Resolutions
|
20 July 1990 | Resolutions
|
12 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
12 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
1 January 1985 | Company name changed\certificate issued on 01/01/85 (2 pages) |
1 January 1985 | Company name changed\certificate issued on 01/01/85 (2 pages) |
26 October 1936 | Incorporation (22 pages) |
26 October 1936 | Incorporation (22 pages) |