1 Oxford Street
Manchester
M1 4PB
Director Name | Mr Mark Mackaness |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 August 2003) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | Park House Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | John Howard Mackaness |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | The Dower Boughton Hall Boughton Northampton NN2 8SQ |
Director Name | Mr James Mackaness |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(46 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Brampton Northampton Northamptonshire NN6 8AU |
Director Name | Mr Sam Mackaness |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(46 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Preston Deanery Hall Preston Deanery Northampton Northamptonshire NN7 2DX |
Director Name | Mr Simon Peter Mackaness |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aketon Lodge Follifoot Harrogate North Yorkshire HG3 1EG |
Secretary Name | Mr Roger Ernest Yirrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Ridgeway House Stratford Drive Wootton Northampton |
Secretary Name | Brian Trevor Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 76 Hogh Street Ecton Northampton |
Secretary Name | Philip Henry Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(51 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Blonde Cottage Newport Pagnell Road Horton Northamptonshire NN7 2AP |
Director Name | Paul Mackaness |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 March 2006) |
Role | General Manager |
Correspondence Address | The Old Dairy Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ |
Secretary Name | Elizabeth Littlejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2005) |
Role | Accountant |
Correspondence Address | 16 Holyrood Road Dallington Northampton Northamptonshire NN5 7AH |
Director Name | Mr Oliver James Mackaness |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Wicketts Cottage Boughton Northampton NN2 8SQ |
Director Name | Shena Marie Roworth |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(60 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 2006) |
Role | Event Manager |
Correspondence Address | 9 Lower Road Milton Malsor Northampton Northamptonshire NN7 3AW |
Secretary Name | Shena Marie Roworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(60 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 17 March 2006) |
Role | Event Manager |
Correspondence Address | 9 Lower Road Milton Malsor Northampton Northamptonshire NN7 3AW |
Director Name | Victoria Helen Morphet |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | Hall More House Hale Milnthorpe Cumbria LA7 7BP |
Director Name | Mr John Charles Morphet |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmore House Hale Milnthorpe Cumbria LA7 7BP |
Director Name | Nicholas Dodd |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Willow House 32b Yealand Road, Yealand Conyers Carnforth Lancashire LA5 9SJ |
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(61 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 5 Mount Avenue Bare Morecambe Lancashire LA4 6DJ |
Director Name | Mr Russell Michael Dawson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Vernon Road Lytham St. Annes Lancashire FY8 2RQ |
Secretary Name | Nicholas Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(61 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 July 2006) |
Role | Company Director |
Correspondence Address | Apartment 9 Worsley Mill Castlefield Manchester M15 4LG |
Secretary Name | Christopher Anthony Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 February 2014) |
Role | Company Director |
Correspondence Address | 186 Runcorn Road Moore Warrington Cheshire WA4 6SY |
Director Name | Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(63 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 5 Tomore Close Heapey Chorley Lancashire PR9 9BP |
Director Name | Mr Malcolm Richard Hill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2013) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 70 Breccia Gardens St Helens Merseyside WA9 1SB |
Director Name | Mr Neville William Kitchen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(64 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 501 Bolton Road Bury Lancs BL8 2DJ |
Director Name | Mr Anthony Maxwell Fox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lakeland House Main A6 Yealand Redmayne Carnforth Lancashire LA5 9RN |
Director Name | Mr Trevor James White |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(64 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | South Lakeland House Main A6 Yealand Redmayne Carnforth Lancashire LA5 9RN |
Director Name | Mr Andrew Crowe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | South Lakeland House Main A6 Yealand Redmayne Carnforth Lancashire LA5 9RN |
Director Name | Mr Peter Angelides |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2014) |
Role | Caravan Park Manager |
Country of Residence | England |
Correspondence Address | South Lakeland House Main A6 Yealand Redmayne Carnforth Lancashire LA5 9RN |
Director Name | Mr Paul Rossiter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(68 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Lakeland House Main A6 Yealand Redmayne Carnforth Lancashire LA5 9RN |
Secretary Name | Mr Paul Rossiter |
---|---|
Status | Resigned |
Appointed | 03 February 2014(69 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 September 2021) |
Role | Company Director |
Correspondence Address | South Lakeland House Main A6 Yealand Redmayne Carnforth Lancashire LA5 9RN |
Director Name | Mr Stuart Bernard Marston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | South Lakeland House Main A6 Yealand Redmayne Carnforth Lancashire LA5 9RN |
Director Name | Mr Andrew David Sutton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2018) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 40 Souter Drive Seaham County Durham SR7 7WT |
Director Name | Mr John Charles Morphet |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lakeland House Main A6 Yealand Redmayne Carnforth Lancashire LA5 9RN |
Director Name | Mr Gordon Alexander Walker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lakeland House Main A6 Yealand Redmayne Carnforth Lancashire LA5 9RN |
Director Name | Mr Robert Lee Jack Bull |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
Website | www.billingaquadrome.com |
---|---|
Telephone | 01524 781453 |
Telephone region | Lancaster |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
546k at £1 | Billing Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,806,827 |
Gross Profit | £8,481,046 |
Net Worth | £9,285,527 |
Cash | £3,797,337 |
Current Liabilities | £10,141,077 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 22 December 2023 (overdue) |
22 June 2010 | Delivered on: 23 June 2010 Satisfied on: 16 July 2013 Persons entitled: Victoria Helen Morphet 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: 3 parcels of land lying to the north and north west of mill lane cogenhoe northampton t/n NN259121. Cogenhoe mill cogenhoe t/n NN55373 and land in mill lane cogenhoe t/n NN55373 see image for full details. Fully Satisfied |
---|---|
17 March 2006 | Delivered on: 3 April 2006 Satisfied on: 13 July 2015 Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Secured Parties Classification: A security agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land investments plant and machinery credit balance insurances other contracts and intellectual property and by way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
19 September 2005 | Delivered on: 24 September 2005 Satisfied on: 7 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
7 August 2003 | Delivered on: 21 August 2003 Satisfied on: 7 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
7 August 2003 | Delivered on: 14 August 2003 Satisfied on: 7 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a billing aquadrome great billing northampton T.no: NN156814. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 March 1996 | Delivered on: 5 April 1996 Satisfied on: 10 October 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-billing mill little billing northampton together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged). Fully Satisfied |
24 May 1990 | Delivered on: 2 June 1990 Satisfied on: 10 October 2003 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: £261,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Fixed charge by way of legal mortgage over all that petrol filling station, car wash and shop premises situate at the junction of crow lane and station road, little billing, northampton. Fully Satisfied |
19 March 1987 | Delivered on: 7 April 1987 Satisfied on: 10 October 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off 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. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
19 September 2014 | Delivered on: 29 September 2014 Satisfied on: 13 July 2015 Persons entitled: Grovepoint Credit Funding Limited Classification: A registered charge Particulars: Properties with t/no's NN239627, NN107333, NN17028, NN261038, NN259121 and NN55373. Fully Satisfied |
12 July 2013 | Delivered on: 18 July 2013 Satisfied on: 13 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 July 2013 | Delivered on: 18 July 2013 Satisfied on: 13 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H properties: land lying to the north west of mill lane, cogenhoe t/no NN261038.. Three parcels of land lying to the north and north west of mill lane, cogenhoe, northampton t/no NN259121.. Cogenhoe mill, mill lane, cogenhoe, northampton t/no NN17028 (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
5 August 1985 | Delivered on: 16 August 1985 Satisfied on: 10 October 2003 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off 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. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
14 July 2022 | Delivered on: 14 July 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Land known as: (a) billing aquadrome, crow lane, little billing, northampton NN3 9DA registered at hm land registry with title number NN239627; and (b) clifford hill, little houghton, northampton registered at hm land registry with title number NN107333 and additional properties as outlined in the instrument. Outstanding |
1 March 2022 | Delivered on: 2 March 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The land known as (a) billing aquadrome, crow lane, little billing, northampton NN3 9DA registered at hm land registry with title number NN239627) and (b) clifford hall, little houghton, northampton registered at hm land registry with title number NN107333 among others, please see instrument for full details. Outstanding |
28 September 2021 | Delivered on: 5 October 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The land known as billing aquadrome, crow lane, little billing, northampton NN3 9DA as the same is registered at hm land registry with title number NN239627 and all other land specified in schedule 1 of the security agreement. Outstanding |
30 June 2015 | Delivered on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Cogenhoe mill mill lane cogenhoe land lying to the north west of mill lane land lying to the north and north west of mill lane cogenhoe northampton and land in mill lane cogenhoe northampton t/no.NN17028, NN261038, NN259121 and NN55373. Outstanding |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Billing aquadrome little houghton t/no.NN107333 and NN239627: cogenhoe mill mill lane cogenhoe t/no's NN17028, NN261038, NN259121 and NN55373. Outstanding |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Billing aquadrome crow lane little billing northampton t/no.NN107333 and NN239627. Outstanding |
10 February 2021 | Full accounts made up to 31 January 2020 (27 pages) |
---|---|
3 June 2020 | Termination of appointment of Trevor James White as a director on 1 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 November 2019 | Full accounts made up to 31 January 2019 (26 pages) |
9 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 January 2018 (26 pages) |
16 October 2018 | Appointment of Mr Gordon Alexander Walker as a director on 10 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr John Charles Morphet as a director on 10 October 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Stuart Bernard Marston as a director on 30 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Andrew David Sutton as a director on 15 January 2018 (1 page) |
23 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
23 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (23 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (23 pages) |
16 October 2016 | Termination of appointment of Nigel Byron Wimpenny as a director on 30 September 2016 (1 page) |
16 October 2016 | Termination of appointment of Nigel Byron Wimpenny as a director on 30 September 2016 (1 page) |
22 June 2016 | Second filing of AP01 previously delivered to Companies House
|
22 June 2016 | Second filing of AP01 previously delivered to Companies House
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
19 April 2016 | Appointment of Mr Andrew David Sutton as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Andrew David Sutton as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Stuart Bernard Marston as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Stuart Bernard Marston as a director on 14 April 2016
|
19 April 2016 | Appointment of Mr Stuart Bernard Marston as a director on 14 April 2016
|
8 December 2015 | Auditor's resignation (1 page) |
8 December 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
14 July 2015 | Registration of charge 003930870015, created on 30 June 2015
|
14 July 2015 | Registration of charge 003930870015, created on 30 June 2015
|
13 July 2015 | Satisfaction of charge 003930870010 in full (1 page) |
13 July 2015 | Satisfaction of charge 8 in full (1 page) |
13 July 2015 | Satisfaction of charge 003930870011 in full (1 page) |
13 July 2015 | Satisfaction of charge 8 in full (1 page) |
13 July 2015 | Satisfaction of charge 003930870011 in full (1 page) |
13 July 2015 | Satisfaction of charge 003930870010 in full (1 page) |
13 July 2015 | Satisfaction of charge 003930870012 in full (1 page) |
13 July 2015 | Satisfaction of charge 003930870012 in full (1 page) |
3 July 2015 | Registration of charge 003930870014, created on 30 June 2015 (25 pages) |
3 July 2015 | Registration of charge 003930870013, created on 30 June 2015 (8 pages) |
3 July 2015 | Registration of charge 003930870013, created on 30 June 2015 (8 pages) |
3 July 2015 | Registration of charge 003930870014, created on 30 June 2015 (25 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 January 2015 | Full accounts made up to 31 January 2014 (18 pages) |
28 January 2015 | Full accounts made up to 31 January 2014 (18 pages) |
29 September 2014 | Registration of charge 003930870012, created on 19 September 2014 (75 pages) |
29 September 2014 | Registration of charge 003930870012, created on 19 September 2014 (75 pages) |
11 August 2014 | Termination of appointment of Peter Angelides as a director on 29 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Peter Angelides as a director on 29 July 2014 (1 page) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 April 2014 | Termination of appointment of Anthony Fox as a director (1 page) |
25 April 2014 | Termination of appointment of Anthony Fox as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Royle as a secretary (1 page) |
10 March 2014 | Termination of appointment of Christopher Royle as a secretary (1 page) |
10 March 2014 | Appointment of Mr Paul Rossiter as a secretary (2 pages) |
10 March 2014 | Appointment of Mr Paul Rossiter as a secretary (2 pages) |
13 January 2014 | Appointment of Mr Nigel Byron Wimpenny as a director (2 pages) |
13 January 2014 | Appointment of Mr Paul Rossiter as a director (2 pages) |
13 January 2014 | Appointment of Mr Nigel Byron Wimpenny as a director (2 pages) |
13 January 2014 | Appointment of Mr Paul Rossiter as a director (2 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (15 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (15 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Memorandum and Articles of Association (5 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Memorandum and Articles of Association (5 pages) |
18 July 2013 | Registration of charge 003930870011 (57 pages) |
18 July 2013 | Registration of charge 003930870010 (15 pages) |
18 July 2013 | Registration of charge 003930870010 (15 pages) |
18 July 2013 | Registration of charge 003930870011 (57 pages) |
16 July 2013 | Satisfaction of charge 9 in full (4 pages) |
16 July 2013 | Satisfaction of charge 9 in full (4 pages) |
8 July 2013 | Termination of appointment of Malcolm Hill as a director (1 page) |
8 July 2013 | Termination of appointment of Malcolm Hill as a director (1 page) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Termination of appointment of Andrew Crowe as a director (1 page) |
8 April 2013 | Termination of appointment of Andrew Crowe as a director (1 page) |
16 August 2012 | Full accounts made up to 31 January 2012 (16 pages) |
16 August 2012 | Full accounts made up to 31 January 2012 (16 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Appointment of Mr Peter Angelides as a director (2 pages) |
28 November 2011 | Appointment of Mr Peter Angelides as a director (2 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (16 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (16 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Auditor's resignation (1 page) |
21 January 2011 | Auditor's resignation (1 page) |
7 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
7 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 June 2010 | Appointment of Mr Andrew Crowe as a director (2 pages) |
15 June 2010 | Appointment of Mr Andrew Crowe as a director (2 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Termination of appointment of John Morphet as a director (1 page) |
22 March 2010 | Termination of appointment of John Morphet as a director (1 page) |
3 March 2010 | Auditors statement under section 519 (2 pages) |
3 March 2010 | Auditors statement under section 519 (2 pages) |
18 January 2010 | Termination of appointment of Neville Kitchen as a director (1 page) |
18 January 2010 | Appointment of Mr Trevor James White as a director (2 pages) |
18 January 2010 | Appointment of Mr Trevor James White as a director (2 pages) |
18 January 2010 | Appointment of Mr Anthony Maxwell Fox as a director (2 pages) |
18 January 2010 | Appointment of Mr Anthony Maxwell Fox as a director (2 pages) |
18 January 2010 | Termination of appointment of Neville Kitchen as a director (1 page) |
31 July 2009 | Full accounts made up to 31 January 2009 (16 pages) |
31 July 2009 | Full accounts made up to 31 January 2009 (16 pages) |
13 July 2009 | Appointment terminated director victoria morphet (1 page) |
13 July 2009 | Appointment terminated director victoria morphet (1 page) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
16 February 2009 | Director appointed mr neville william kitchen (1 page) |
16 February 2009 | Director appointed mr neville william kitchen (1 page) |
1 December 2008 | Appointment terminated director iain hamilton (1 page) |
1 December 2008 | Appointment terminated director iain hamilton (1 page) |
13 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
13 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
21 October 2008 | Director appointed mr malcolm richard hill (1 page) |
21 October 2008 | Director appointed mr malcolm richard hill (1 page) |
20 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 23/04/07; full list of members
|
30 May 2007 | Return made up to 23/04/07; full list of members
|
13 April 2007 | Full accounts made up to 31 January 2007 (17 pages) |
13 April 2007 | Full accounts made up to 31 January 2007 (17 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
2 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (36 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Declaration of assistance for shares acquisition (36 pages) |
6 April 2006 | Resolutions
|
3 April 2006 | Particulars of mortgage/charge (18 pages) |
3 April 2006 | Particulars of mortgage/charge (18 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Auditor's resignation (1 page) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Auditor's resignation (1 page) |
23 March 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: crow lane great billing northampton NN3 9DA (1 page) |
23 March 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: crow lane great billing northampton NN3 9DA (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Director resigned (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
15 November 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 November 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
12 October 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Full accounts made up to 31 October 2004 (18 pages) |
17 June 2005 | Full accounts made up to 31 October 2004 (18 pages) |
12 May 2005 | Return made up to 23/04/05; full list of members
|
12 May 2005 | Return made up to 23/04/05; full list of members
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (17 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (17 pages) |
12 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
28 April 2003 | Full accounts made up to 31 October 2002 (18 pages) |
28 April 2003 | Full accounts made up to 31 October 2002 (18 pages) |
17 January 2003 | Secretary's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
20 May 2002 | Full accounts made up to 31 October 2001 (17 pages) |
20 May 2002 | Return made up to 23/04/02; full list of members
|
20 May 2002 | Full accounts made up to 31 October 2001 (17 pages) |
20 May 2002 | Return made up to 23/04/02; full list of members
|
22 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members
|
22 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members
|
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
26 May 2000 | Full accounts made up to 31 October 1999 (16 pages) |
26 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
26 May 2000 | Full accounts made up to 31 October 1999 (16 pages) |
21 May 1999 | Full accounts made up to 31 October 1998 (18 pages) |
21 May 1999 | Full accounts made up to 31 October 1998 (18 pages) |
21 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
21 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
28 May 1998 | Full accounts made up to 31 October 1997 (18 pages) |
28 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
28 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
28 May 1998 | Full accounts made up to 31 October 1997 (18 pages) |
8 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
8 May 1997 | Return made up to 23/04/97; no change of members (6 pages) |
8 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
8 May 1997 | Return made up to 23/04/97; no change of members (6 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
7 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
7 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (19 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (19 pages) |
5 April 1996 | Particulars of mortgage/charge (4 pages) |
5 April 1996 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
3 May 1995 | Return made up to 23/04/95; no change of members (6 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (6 pages) |
9 March 1995 | Full accounts made up to 31 October 1994 (17 pages) |
9 March 1995 | Full accounts made up to 31 October 1994 (17 pages) |
7 May 1993 | Full accounts made up to 31 October 1992 (18 pages) |
7 May 1993 | Full accounts made up to 31 October 1992 (18 pages) |
15 May 1991 | Full accounts made up to 31 October 1990 (20 pages) |
15 May 1991 | Full accounts made up to 31 October 1990 (20 pages) |
18 September 1989 | Full accounts made up to 31 October 1988 (20 pages) |
18 September 1989 | Full accounts made up to 31 October 1988 (20 pages) |
29 September 1987 | Full accounts made up to 31 October 1986 (16 pages) |
29 September 1987 | Full accounts made up to 31 October 1986 (16 pages) |
5 November 1985 | Accounts made up to 31 October 1984 (17 pages) |
5 November 1985 | Accounts made up to 31 October 1984 (17 pages) |
17 October 1983 | Accounts made up to 31 October 1982 (11 pages) |
17 October 1983 | Accounts made up to 31 October 1982 (11 pages) |
15 November 1982 | Accounts made up to 31 October 1981 (11 pages) |
15 November 1982 | Accounts made up to 31 October 1981 (11 pages) |
13 April 1982 | Accounts made up to 31 October 1980 (14 pages) |
13 April 1982 | Accounts made up to 31 October 1980 (14 pages) |
9 February 1981 | Accounts made up to 31 October 1979 (14 pages) |
9 February 1981 | Accounts made up to 31 October 1979 (14 pages) |
18 January 1980 | Accounts made up to 31 October 1978 (12 pages) |
18 January 1980 | Accounts made up to 31 October 1978 (12 pages) |
17 January 1980 | Accounts made up to 31 October 1976 (18 pages) |
17 January 1980 | Accounts made up to 31 October 1976 (18 pages) |
31 May 1975 | Accounts made up to 31 October 1974 (16 pages) |
31 May 1975 | Accounts made up to 31 October 1974 (16 pages) |
10 February 1945 | Certificate of incorporation (1 page) |
10 February 1945 | Certificate of incorporation (1 page) |