Manchester
M3 1AR
Director Name | Mr Robert Ethan Newman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(75 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Manchester Arena Hunts Bank Approach Manchester M3 1AR |
Director Name | Mr Richard Matthew Still |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Manchester Arena Hunts Bank Approach Manchester M3 1AR |
Director Name | Mr Christopher John Bray |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Manchester Arena Hunts Bank Approach Manchester M3 1AR |
Director Name | Mr Anthony Craven Gilpin |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(47 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobble Hall Farm Elmete Lane Roundhay Leeds West Yorkshire LS8 2LL |
Director Name | James Richard Hodgson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(47 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Almsford Avenue Harrogate North Yorkshire HG2 4HE |
Secretary Name | Colin Janney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(47 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 34 Armley Grange Mount Leeds West Yorkshire LS12 3QB |
Director Name | Mr Peter Keith Stewart |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2003(58 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Gate The New Walk York YO10 4BU |
Director Name | Darran Lee Coulson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(58 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 January 2015) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 5 The Spinney Wetherby West Yorkshire LS22 6SF |
Director Name | Peter Wigglesworth |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(59 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Parlington Villas Aberford Leeds West Yorkshire LS25 3EP |
Secretary Name | Peter Wigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(61 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parlington Villas Aberford Leeds West Yorkshire LS25 3EP |
Director Name | Mr Mark Nicholas Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Brickhouse Farm Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DN |
Director Name | Michael Bernard Lowry |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2015) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Supreme House Lotherton Way Garforth Leeds West Yorkshire LS25 2JY |
Director Name | Kevin Paul Pinnington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2015) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Supreme House Lotherton Way Garforth Leeds West Yorkshire LS25 2JY |
Director Name | Jonathan Andrew Hobson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2015) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Supreme House Lotherton Way Garforth Leeds West Yorkshire LS25 2JY |
Director Name | Timothy Charles Wray |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2015) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Supreme House Lotherton Way Garforth Leeds West Yorkshire LS25 2JY |
Director Name | Nicholas Leon Fazackerley |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2015) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Supreme House Lotherton Way Garforth Leeds West Yorkshire LS25 2JY |
Director Name | Mr Matthew Victor Barlow |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(69 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Supreme House Lotherton Way Garforth Leeds LS25 2JY |
Director Name | John Francis Burns |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2015(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Phones 4u Arena Hunts Bank Approach Manchester M3 1AR |
Director Name | Mr Harold Westley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2015(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 707 Kyle Lane Lower Gwynedd Pa 19002 |
Secretary Name | John Francis Burns |
---|---|
Status | Resigned |
Appointed | 30 January 2015(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Phones 4u Arena Hunts Bank Approach Manchester M3 1AR |
Director Name | Mr Robert Ethan Newman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2019(75 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Manchester Arena Hunts Bank Approach Manchester M3 1AR |
Director Name | Mr John Sharkey |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(75 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manchester Arena Hunts Bank Approach Manchester M3 1AR |
Website | cgcevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2876387 |
Telephone region | Leeds |
Registered Address | Manchester Arena Hunts Bank Approach Manchester M3 1AR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
19k at £1 | Value Catering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,502,892 |
Gross Profit | £4,209,634 |
Net Worth | £11,315,492 |
Cash | £1,256,568 |
Current Liabilities | £3,806,410 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2023 (9 months ago) |
---|---|
Next Return Due | 17 January 2024 (3 months, 2 weeks from now) |
28 November 2013 | Delivered on: 2 December 2013 Satisfied on: 9 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
21 February 2007 | Delivered on: 2 March 2007 Satisfied on: 13 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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 |
21 February 2007 | Delivered on: 24 February 2007 Satisfied on: 13 December 2013 Persons entitled: Anthony Craven Gilpin, Anthony Craven Gilpin (As Trustee, Joanna Rosemary Gilpin (as Trustee)and James Richard Hodgson (as Trustee) (Together Being Th Enoteholders) Classification: Debenture 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: 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 |
9 June 2003 | Delivered on: 21 June 2003 Satisfied on: 24 February 2007 Persons entitled: Fortis Bank Sa-Nv UK Branch 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 |
9 June 2003 | Delivered on: 10 June 2003 Satisfied on: 7 May 2004 Persons entitled: Anthony Craven Gilpin Classification: Legal charge 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: By way of fixed charge the debt of £981,720.45 pursuant to the loan agreements. Fully Satisfied |
21 February 2007 | Delivered on: 10 March 2007 Persons entitled: Closepatch Limited Classification: Rent deposit deed Secured details: £5,000 and all other monies due or to become due. Particulars: The rent deposit. See the mortgage charge document for full details. Outstanding |
5 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
31 October 2019 | Notification of Value Catering Limited as a person with significant control on 1 October 2019 (2 pages) |
30 October 2019 | Withdrawal of a person with significant control statement on 30 October 2019 (2 pages) |
29 October 2019 | Notification of a person with significant control statement (2 pages) |
28 October 2019 | Cessation of John Francis Burns as a person with significant control on 1 October 2019 (1 page) |
28 October 2019 | Cessation of Harold Lester Westley as a person with significant control on 1 October 2019 (1 page) |
14 October 2019 | Appointment of Mr John Sharkey as a director on 1 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Robert Ethan Newman as a director on 1 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of John Francis Burns as a director on 1 October 2019 (1 page) |
14 October 2019 | Termination of appointment of John Francis Burns as a secretary on 1 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Harold Westley as a director on 1 October 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 June 2018 | Registered office address changed from Manchester Arena Hunts Bank Manchester England to Manchester Arena Manchester Arena Hunts Bank Manchester M3 1AR on 13 June 2018 (1 page) |
13 June 2018 | Registered office address changed from Manchester Arena Manchester Arena Hunts Bank Manchester M3 1AR England to Manchester Arena Hunts Bank Approach Manchester M3 1AR on 13 June 2018 (1 page) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
14 October 2016 | Registered office address changed from Manchester Arena Hunts Bank Approach Manchester M3 1AR England to Manchester Arena Hunts Bank Manchester on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Manchester Arena Hunts Bank Approach Manchester M3 1AR England to Manchester Arena Hunts Bank Manchester on 14 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Supreme House Lotherton Way Garforth Leeds LS25 2JY to Manchester Arena Hunts Bank Approach Manchester M3 1AR on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Supreme House Lotherton Way Garforth Leeds LS25 2JY to Manchester Arena Hunts Bank Approach Manchester M3 1AR on 13 October 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
23 November 2015 | Full accounts made up to 28 February 2015 (22 pages) |
23 November 2015 | Full accounts made up to 28 February 2015 (22 pages) |
3 November 2015 | Current accounting period shortened from 3 March 2016 to 31 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 3 March 2016 to 31 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 3 March 2016 to 31 December 2015 (1 page) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
10 February 2015 | Appointment of John Francis Burns as a director on 30 January 2015 (2 pages) |
10 February 2015 | Appointment of John Francis Burns as a director on 30 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Peter Keith Stewart as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Mark Nicholas Jones as a director on 30 January 2015 (1 page) |
9 February 2015 | Satisfaction of charge 003901730006 in full (1 page) |
9 February 2015 | Termination of appointment of Peter Wigglesworth as a director on 30 January 2015 (1 page) |
9 February 2015 | Satisfaction of charge 003901730006 in full (1 page) |
9 February 2015 | Termination of appointment of Matthew Victor Barlow as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Kevin Paul Pinnington as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Mr Harold Westley as a director on 30 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Nicholas Leon Fazackerley as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Michael Bernard Lowry as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Peter Wigglesworth as a secretary on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Jonathan Andrew Hobson as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Jonathan Andrew Hobson as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Michael Bernard Lowry as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Mr Harold Westley as a director on 30 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Timothy Charles Wray as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Darran Lee Coulson as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Peter Keith Stewart as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Peter Wigglesworth as a secretary on 30 January 2015 (1 page) |
9 February 2015 | Appointment of John Francis Burns as a secretary on 30 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Mark Nicholas Jones as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Darran Lee Coulson as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Peter Wigglesworth as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Nicholas Leon Fazackerley as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of John Francis Burns as a secretary on 30 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Timothy Charles Wray as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Matthew Victor Barlow as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Kevin Paul Pinnington as a director on 30 January 2015 (1 page) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
2 December 2014 | Full accounts made up to 1 March 2014 (23 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (23 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (23 pages) |
4 July 2014 | Section 519 (1 page) |
4 July 2014 | Section 519 (1 page) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
13 December 2013 | Satisfaction of charge 4 in full (2 pages) |
13 December 2013 | Satisfaction of charge 3 in full (2 pages) |
13 December 2013 | Satisfaction of charge 4 in full (2 pages) |
13 December 2013 | Satisfaction of charge 3 in full (2 pages) |
2 December 2013 | Registration of charge 003901730006 (5 pages) |
2 December 2013 | Registration of charge 003901730006 (5 pages) |
29 October 2013 | Appointment of Mr Matthew Victor Barlow as a director (2 pages) |
29 October 2013 | Appointment of Mr Matthew Victor Barlow as a director (2 pages) |
23 July 2013 | Full accounts made up to 2 March 2013 (19 pages) |
23 July 2013 | Full accounts made up to 2 March 2013 (19 pages) |
23 July 2013 | Full accounts made up to 2 March 2013 (19 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (12 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (12 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (12 pages) |
24 October 2012 | Full accounts made up to 25 February 2012 (19 pages) |
24 October 2012 | Full accounts made up to 25 February 2012 (19 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (12 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (12 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (12 pages) |
14 July 2011 | Full accounts made up to 26 February 2011 (19 pages) |
14 July 2011 | Full accounts made up to 26 February 2011 (19 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (12 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (12 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (12 pages) |
28 July 2010 | Full accounts made up to 27 February 2010 (18 pages) |
28 July 2010 | Full accounts made up to 27 February 2010 (18 pages) |
11 May 2010 | Appointment of Nicholas Leon Fazackerley as a director (3 pages) |
11 May 2010 | Appointment of Kevin Paul Pinnington as a director (3 pages) |
11 May 2010 | Appointment of Michael Bernard Lowry as a director (3 pages) |
11 May 2010 | Appointment of Jonathan Andrew Hobson as a director (4 pages) |
11 May 2010 | Appointment of Jonathan Andrew Hobson as a director (4 pages) |
11 May 2010 | Appointment of Michael Bernard Lowry as a director (3 pages) |
11 May 2010 | Appointment of Kevin Paul Pinnington as a director (3 pages) |
11 May 2010 | Appointment of Timothy Charles Wray as a director (3 pages) |
11 May 2010 | Appointment of Nicholas Leon Fazackerley as a director (3 pages) |
11 May 2010 | Appointment of Timothy Charles Wray as a director (3 pages) |
6 January 2010 | Director's details changed for Darran Lee Coulson on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Wigglesworth on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Keith Stewart on 3 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Mark Nicholas Jones on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Keith Stewart on 3 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Peter Keith Stewart on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Wigglesworth on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Mark Nicholas Jones on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Darran Lee Coulson on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Darran Lee Coulson on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Wigglesworth on 3 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Mark Nicholas Jones on 3 January 2010 (2 pages) |
3 August 2009 | Full accounts made up to 28 February 2009 (18 pages) |
3 August 2009 | Full accounts made up to 28 February 2009 (18 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 1 March 2008 (20 pages) |
12 September 2008 | Full accounts made up to 1 March 2008 (20 pages) |
12 September 2008 | Full accounts made up to 1 March 2008 (20 pages) |
26 June 2008 | Director appointed mark nicholas jones (2 pages) |
26 June 2008 | Director appointed mark nicholas jones (2 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 24 February 2007 (20 pages) |
31 October 2007 | Full accounts made up to 24 February 2007 (20 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 March 2007 | Director resigned (1 page) |
2 March 2007 | Particulars of mortgage/charge (11 pages) |
2 March 2007 | Particulars of mortgage/charge (11 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2007 | Particulars of mortgage/charge (6 pages) |
24 February 2007 | Particulars of mortgage/charge (6 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members
|
15 January 2007 | Return made up to 03/01/07; full list of members
|
4 January 2007 | Full accounts made up to 25 February 2006 (20 pages) |
4 January 2007 | Full accounts made up to 25 February 2006 (20 pages) |
29 March 2006 | Full accounts made up to 26 February 2005 (19 pages) |
29 March 2006 | Full accounts made up to 26 February 2005 (19 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members
|
12 January 2006 | Return made up to 03/01/06; full list of members
|
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
2 February 2005 | Full accounts made up to 28 February 2004 (17 pages) |
2 February 2005 | Full accounts made up to 28 February 2004 (17 pages) |
13 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
13 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
18 May 2004 | Company name changed craven gilpin and sons (1982) li mited\certificate issued on 18/05/04 (2 pages) |
18 May 2004 | Company name changed craven gilpin and sons (1982) li mited\certificate issued on 18/05/04 (2 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
23 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 1 March 2003 (18 pages) |
29 December 2003 | Full accounts made up to 1 March 2003 (18 pages) |
29 December 2003 | Full accounts made up to 1 March 2003 (18 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
21 June 2003 | Particulars of mortgage/charge (8 pages) |
21 June 2003 | Particulars of mortgage/charge (8 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Declaration of assistance for shares acquisition (11 pages) |
18 June 2003 | Declaration of assistance for shares acquisition (11 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | New director appointed (2 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Group of companies' accounts made up to 2 March 2002 (20 pages) |
3 March 2003 | Group of companies' accounts made up to 2 March 2002 (20 pages) |
3 March 2003 | Group of companies' accounts made up to 2 March 2002 (20 pages) |
17 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
17 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
17 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
24 December 2001 | Group of companies' accounts made up to 3 March 2001 (19 pages) |
24 December 2001 | Group of companies' accounts made up to 3 March 2001 (19 pages) |
24 December 2001 | Group of companies' accounts made up to 3 March 2001 (19 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
27 December 2000 | Full group accounts made up to 26 February 2000 (19 pages) |
27 December 2000 | Full group accounts made up to 26 February 2000 (19 pages) |
10 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
10 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
29 December 1999 | Full group accounts made up to 27 February 1999 (19 pages) |
29 December 1999 | Full group accounts made up to 27 February 1999 (19 pages) |
11 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
11 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
23 December 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
23 December 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
12 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
5 January 1998 | Full group accounts made up to 1 March 1997 (19 pages) |
5 January 1998 | Full group accounts made up to 1 March 1997 (19 pages) |
5 January 1998 | Full group accounts made up to 1 March 1997 (19 pages) |
9 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
9 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
30 December 1996 | Full group accounts made up to 2 March 1996 (20 pages) |
30 December 1996 | Full group accounts made up to 2 March 1996 (20 pages) |
30 December 1996 | Full group accounts made up to 2 March 1996 (20 pages) |
3 January 1996 | Return made up to 03/01/96; full list of members
|
3 January 1996 | Return made up to 03/01/96; full list of members
|
29 December 1995 | Full group accounts made up to 25 February 1995 (19 pages) |
29 December 1995 | Full group accounts made up to 25 February 1995 (19 pages) |
16 January 1992 | Return made up to 03/01/92; full list of members (5 pages) |
16 January 1992 | Return made up to 03/01/92; full list of members (5 pages) |
25 July 1991 | Memorandum and Articles of Association (12 pages) |
25 July 1991 | Memorandum and Articles of Association (12 pages) |
15 July 1991 | £ ic 20000/18999 24/05/91 £ sr 1001@1=1001 (1 page) |
15 July 1991 | £ ic 20000/18999 24/05/91 £ sr 1001@1=1001 (1 page) |
7 June 1982 | Company name changed\certificate issued on 07/06/82 (2 pages) |
7 June 1982 | Company name changed\certificate issued on 07/06/82 (2 pages) |
2 October 1944 | Certificate of incorporation (2 pages) |
2 October 1944 | Certificate of incorporation (2 pages) |