Bolton
Lancashire
BL1 4QR
Director Name | Mr Philip John Stott |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(67 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulme Hall Lane Manchester M40 8HH |
Secretary Name | Mr Gary Payne |
---|---|
Status | Current |
Appointed | 01 April 2016(76 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Oliver James Hingston |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Neil Ancell |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Aughton Street Hindley Wigan Lancashire WN2 3ER |
Director Name | Mr Eric Brocklehurst |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 7 Parkmount Close Parkmount Drive Off Ivy Lane Macclesfield Cheshire SK11 8NW |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | The Bend 451 Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | Mr Jan Walric Taun |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 5 Tudor Close Poulton Le Fylde Lancashire FY6 7TD |
Director Name | Mr Ross Alexander Wright |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 2 Knowl View Tottington Bury Lancashire BL8 3ER |
Secretary Name | Mr Jan Walric Taun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 5 Tudor Close Poulton Le Fylde Lancashire FY6 7TD |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(54 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 1994) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish Cottage 81 Mill Lane Upton Chester CH2 1BS Wales |
Director Name | Bryan Anthony Edisbury |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | Mr Gilles Maire Jean Francois Coulombeau |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 1995(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Montague Road Sale Cheshire M33 3BU |
Director Name | Frederick William Hawley |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Booth Road Altrincham Cheshire WA14 4AX |
Secretary Name | Frederick William Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Booth Road Altrincham Cheshire WA14 4AX |
Secretary Name | Bryan Anthony Edisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | Mr Roger Stephen Petty |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 December 2006) |
Role | Company Director |
Correspondence Address | Banks Afton Berry Pomeroy Totnes Devon TQ9 6NJ |
Secretary Name | Mr David Lindsay Hingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(61 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Park Road Chester Cheshire CH4 7BB Wales |
Secretary Name | Stephen David Flitcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(61 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 January 2001) |
Role | Accountant |
Correspondence Address | 22 Kestrel Avenue Audenshaw Manchester Lancashire M34 5QJ |
Director Name | John Rowland McAloon |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(61 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2001) |
Role | Finance Director |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Director Name | Girvin Bernard Palfrey |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 2001) |
Role | Engineer |
Correspondence Address | 6 Dingle Bank Chester Cheshire CH4 8AD Wales |
Secretary Name | David John Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(61 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Joseph Dominick Monello Jr |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2004(65 years after company formation) |
Appointment Duration | 12 years (resigned 10 June 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Brian Kenneth Hay |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(67 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hulme Hall Lane Manchester M40 8HH |
Director Name | Mrs Susan Hingston |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(74 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hulme Hall Lane Manchester M40 8HH |
Director Name | Wayne Butler |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(77 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Darran Scott Lowde |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(81 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulme Hall Lane Manchester M40 8HH |
Website | permanoid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2056161 |
Telephone region | Manchester |
Registered Address | Hulme Hall Lane Manchester M40 8HH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2.3m at £1 | Davro Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,751,004 |
Gross Profit | £1,162,184 |
Net Worth | £113,371 |
Current Liabilities | £2,095,971 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 June 2022 (11 months ago) |
---|---|
Next Return Due | 14 July 2023 (1 month, 1 week from now) |
13 October 1999 | Delivered on: 20 October 1999 Satisfied on: 17 November 2001 Persons entitled: Cable Industries 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 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 |
---|---|
18 February 1999 | Delivered on: 19 February 1999 Satisfied on: 5 September 2000 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book and other debts both present and future and the benefit of all contracts and policies of insurance in relation to such book and other debts.floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 21 June 2000 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 and the banks (as defined) 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 1994 | Delivered on: 13 September 1994 Satisfied on: 10 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All obligations and liabilities of each obligor (as defined) to the chargee on any account whatsoever and in connection with the finance documents (as therein defined). 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 |
31 March 1988 | Delivered on: 11 April 1988 Satisfied on: 24 June 1994 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £56,931 under the terms of an agreement dated 31.3.88. Particulars: Land and buildings on north east side of hulme hall lane. Title no: gm 413956. Fully Satisfied |
14 January 1988 | Delivered on: 26 January 1988 Satisfied on: 26 August 1994 Persons entitled: Barclays 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 and buildings on north east-side of hulme hall lane. Title no gm 13956. Fully Satisfied |
30 November 1987 | Delivered on: 10 December 1987 Satisfied on: 6 July 2000 Persons entitled: Barclays Bank PLC Classification: Guarnatee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 May 1985 | Delivered on: 19 June 1985 Satisfied on: 24 June 1994 Persons entitled: National Westminster Bank PLC Classification: Deed of mortgage & charge Secured details: All moneys due or to become due from the company to the banks named in the charge on any account whatsoever. Particulars: Premises k/a nos. 43/44 bolton street parish of st. Marys dublin. Fully Satisfied |
1 June 2001 | Delivered on: 16 June 2001 Satisfied on: 12 November 2004 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets 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 |
5 January 2001 | Delivered on: 12 January 2001 Satisfied on: 27 March 2012 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: 120 mm pvc/poly extrusion line serial number 10601; 60 mm pvc/poly extrustion line usi/andourt serial number 7904/0/65; 40 mm pvc/extruder s/b engineering serial number (see 395 for further details) and a fixed charge on all present and future policies of insurance in respect of the equipmqnt and/or other chattel(s) mentioned. See the mortgage charge document for full details. Fully Satisfied |
29 August 2000 | Delivered on: 31 August 2000 Satisfied on: 17 December 2011 Persons entitled: Hsbc 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 |
3 July 2000 | Delivered on: 7 July 2000 Satisfied on: 1 May 2003 Persons entitled: Nmb-Heller Limited Classification: Charge over current assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys payable to the company and all other rights the company may have under a business finance agreement dated 3 july 2000...all right title prop erty and interest (if any) that the company may have in and to the debts and to the related rights.. See the mortgage charge document for full details. Fully Satisfied |
22 August 1983 | Delivered on: 26 August 1983 Satisfied on: 6 July 2000 Persons entitled: National Westminister Bank PLC(As Listed See Doc M130)as Trustee for Itself and Several Other Lenders Classification: Mortgage debenture Secured details: All monies due or to become due from the company to national westminster bank PLC and several other lenders on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill book & other debts. Legal morrgage over f/h property at new islington manchester. Title no la 65134 f/h property, woodworth place, st. Vincent st, bradford st, manchester, and f/h property new union works, new islington manchester. Title no LA5410. Fully Satisfied |
9 October 2020 | Delivered on: 20 October 2020 Persons entitled: Close Brothers Limited (The “Security Trustee”) Classification: A registered charge Outstanding |
9 October 2020 | Delivered on: 13 October 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 3. the chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to close by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. 8. the chargor shall forthwith if and when called upon by close execute in favour of close or as close, shall direct, such further legal or other mortgages, charges, assignments or other documents as close shall require over the property (and any other property intended to be charged to close) to perfect the security created by this charge or otherwise to secure the secured liabilities. Such mortgages, charges, assignments or other documents shall be prepared by or on behalf of close at the cost of the chargor and be in such form as close may reasonably require.. The property: all that freehold land being unit 2 ducie works, 107 hulme hall lane, manchester M40 8HH as the same is contained in the title number GM413956 and registered at hm land registry. Outstanding |
30 November 2017 | Delivered on: 13 December 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Land and buildings on the north east side of hulme hall lane, miles platting (freehold - GM413956). Outstanding |
30 November 2017 | Delivered on: 1 December 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 8 August 2014 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Particulars: Freehold land k/a land and buildings on the north east side of hulme hall lane, miles platting (title no. GM413956). Outstanding |
21 July 2014 | Delivered on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 2 ducie works, 107 hulme hall lane, miles platting, manchester M40 8HH (title number GM413956). Outstanding |
15 December 2011 | Delivered on: 17 December 2011 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
4 February 2003 | Delivered on: 4 February 2003 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Outstanding |
25 January 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
---|---|
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
10 March 2021 | Termination of appointment of Wayne Butler as a director on 28 February 2021 (1 page) |
11 January 2021 | Satisfaction of charge 14 in full (2 pages) |
11 January 2021 | Satisfaction of charge 15 in full (1 page) |
11 January 2021 | Satisfaction of charge 003529080016 in full (1 page) |
11 January 2021 | Satisfaction of charge 003529080017 in full (1 page) |
11 January 2021 | Satisfaction of charge 003529080018 in full (1 page) |
11 January 2021 | Satisfaction of charge 003529080019 in full (1 page) |
20 October 2020 | Registration of charge 003529080021, created on 9 October 2020 (39 pages) |
13 October 2020 | Registration of charge 003529080020, created on 9 October 2020 (20 pages) |
18 August 2020 | Termination of appointment of Darran Scott Lowde as a director on 18 August 2020 (1 page) |
21 July 2020 | Appointment of Mr Darran Scott Lowde as a director on 8 July 2020 (2 pages) |
21 July 2020 | Appointment of Mr Oliver James Hingston as a director on 8 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Susan Hingston as a director on 8 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
13 December 2017 | Registration of charge 003529080019, created on 30 November 2017 (9 pages) |
13 December 2017 | Registration of charge 003529080019, created on 30 November 2017 (9 pages) |
1 December 2017 | Registration of charge 003529080018, created on 30 November 2017 (9 pages) |
1 December 2017 | Registration of charge 003529080018, created on 30 November 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
22 February 2017 | Appointment of Wayne Butler as a director on 15 February 2017 (3 pages) |
22 February 2017 | Appointment of Wayne Butler as a director on 15 February 2017 (3 pages) |
16 February 2017 | Full accounts made up to 30 September 2016 (25 pages) |
16 February 2017 | Full accounts made up to 30 September 2016 (25 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 June 2016 | Termination of appointment of Joseph Dominick Monello Jr as a director on 10 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Joseph Dominick Monello Jr as a director on 10 June 2016 (1 page) |
14 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
14 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
12 April 2016 | Appointment of Mr Gary Payne as a secretary on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of David John Cresswell as a secretary on 31 March 2016 (1 page) |
12 April 2016 | Appointment of Mr Gary Payne as a secretary on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of David John Cresswell as a secretary on 31 March 2016 (1 page) |
3 February 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Brian Kenneth Hay as a director on 31 December 2014 (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Brian Kenneth Hay as a director on 31 December 2014 (1 page) |
15 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
29 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
29 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
8 August 2014 | Registration of charge 003529080017, created on 21 July 2014 (9 pages) |
8 August 2014 | Registration of charge 003529080017, created on 21 July 2014 (9 pages) |
23 July 2014 | Registration of charge 003529080016, created on 21 July 2014 (8 pages) |
23 July 2014 | Registration of charge 003529080016, created on 21 July 2014 (8 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 March 2014 | Appointment of Mrs Susan Hingston as a director (2 pages) |
31 March 2014 | Appointment of Mrs Susan Hingston as a director (2 pages) |
30 January 2014 | Full accounts made up to 30 September 2013 (21 pages) |
30 January 2014 | Full accounts made up to 30 September 2013 (21 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
18 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 December 2011 | Full accounts made up to 30 September 2011 (21 pages) |
19 December 2011 | Full accounts made up to 30 September 2011 (21 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Accounts for a medium company made up to 1 October 2010 (19 pages) |
15 December 2010 | Accounts for a medium company made up to 1 October 2010 (19 pages) |
15 December 2010 | Accounts for a medium company made up to 1 October 2010 (19 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Joseph Dominick Monello Jr on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Joseph Dominick Monello Jr on 30 June 2010 (2 pages) |
20 January 2010 | Accounts for a medium company made up to 2 October 2009 (20 pages) |
20 January 2010 | Accounts for a medium company made up to 2 October 2009 (20 pages) |
20 January 2010 | Accounts for a medium company made up to 2 October 2009 (20 pages) |
2 December 2009 | Director's details changed for Philip John Stott on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Brian Kenneth Hay on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Philip John Stott on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Brian Kenneth Hay on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Brian Kenneth Hay on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Philip John Stott on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for David John Cresswell on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Joseph Dominick Monello Jr on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for David John Cresswell on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Joseph Dominick Monello Jr on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for David John Cresswell on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Joseph Dominick Monello Jr on 1 October 2009 (2 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
12 January 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
12 January 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 January 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
18 January 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
18 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
5 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
5 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
1 July 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
1 July 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Return made up to 30/06/04; no change of members (7 pages) |
17 August 2004 | Return made up to 30/06/04; no change of members (7 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
29 July 2003 | Return made up to 30/06/03; no change of members (7 pages) |
29 July 2003 | Return made up to 30/06/03; no change of members (7 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
11 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
11 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members
|
30 July 2001 | Return made up to 30/06/01; full list of members
|
16 June 2001 | Particulars of mortgage/charge (4 pages) |
16 June 2001 | Particulars of mortgage/charge (4 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (18 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (18 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Full accounts made up to 30 September 1999 (19 pages) |
4 August 2000 | Full accounts made up to 30 September 1999 (19 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 03/07/00--------- £ si [email protected]=394653 £ ic 365344/759997 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 03/07/00--------- £ si [email protected]=394653 £ ic 365344/759997 (2 pages) |
10 July 2000 | Resolutions
|
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1999 | Particulars of mortgage/charge (7 pages) |
20 October 1999 | Particulars of mortgage/charge (7 pages) |
8 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (19 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (19 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (20 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (20 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1996 | Director resigned (1 page) |
8 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
8 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members
|
23 August 1996 | Return made up to 30/06/96; no change of members
|
2 August 1996 | Particulars of mortgage/charge (9 pages) |
2 August 1996 | Particulars of mortgage/charge (9 pages) |
23 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
23 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | Secretary resigned;director resigned (2 pages) |
19 September 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
13 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
13 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
3 May 1995 | Accounting reference date extended from 02/07 to 30/09 (1 page) |
3 May 1995 | Accounting reference date extended from 02/07 to 30/09 (1 page) |
20 April 1995 | Full accounts made up to 2 July 1994 (25 pages) |
20 April 1995 | Full accounts made up to 2 July 1994 (25 pages) |
20 April 1995 | Full accounts made up to 2 July 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
13 December 1954 | Company name changed\certificate issued on 13/12/54 (2 pages) |
12 May 1939 | Incorporation (20 pages) |