Styal Road
Wythenshawe
M22 5XB
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2012(66 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Norman Rodney Davies |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 1997) |
Role | Accountant |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(45 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 September 2006) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 20 The Willows Beechfield Gardens Birkdale Southport Preston Lancashire PR5 0SE |
Secretary Name | Norman Rodney Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Director Name | Deborah Ann Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | CS |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Deborah Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | CS |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Secretary Name | Deborah Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | CS |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Secretary Name | Deborah Ann Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | CS |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Derek Anthony Brown |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(54 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 12 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(54 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(59 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(61 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Director Name | William Geoffrey Walmsley |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Lea Cross Grove Hough Green Widnes Cheshire WA8 4FG |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Secretary Name | Lindsay Beardsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | 6 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Secretary Name | Hannah Woodcock |
---|---|
Status | Resigned |
Appointed | 05 June 2009(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(67 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Paul Andrew Anderson |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Antony Kenneth Edwards |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Simon Peter Venables |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(74 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Website | holroyd.com |
---|
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Renold PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 April 2022 (11 months ago) |
---|---|
Next Return Due | 9 May 2023 (1 month, 2 weeks from now) |
6 December 2006 | Delivered on: 21 December 2006 Satisfied on: 6 November 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each charging company to the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the security agreement: is created in favour of the security trustee and over present and future assets of the chargor. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 2000 | Delivered on: 20 April 2000 Satisfied on: 6 November 2013 Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise. Particulars: F/H property adjoining whitworth road, harbour lane and dale street, milnrow, rochdale, greater manchester. T/no. GM568244; f/h land at tile hill lane, coventry, west midlands. T/no. WK186527. F/h property k/a renold gear works, thornbury, bradford, west yorkshire. T/no. Wyk 488799. for details of further properties charged please refer to form 395.. 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 July 1992 | Delivered on: 10 August 1992 Satisfied on: 17 March 1997 Persons entitled: Lloyds Bank PLC Classification: Composite 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: Floating charge over the property and assets (see form 395 for full details). Fully Satisfied |
7 July 1983 | Delivered on: 15 July 1983 Satisfied on: 17 March 1997 Persons entitled: Renold Public Limited Company Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 July 1983 | Delivered on: 15 July 1983 Satisfied on: 3 February 2000 Persons entitled: The Banks Named on Doc M32 Classification: & guarantee 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 |
7 July 1983 | Delivered on: 13 July 1983 Satisfied on: 17 March 1997 Persons entitled: Legal and General Assurance Society Ltdtrustees for the First Debenture Stockholders Classification: Supplemental trust deed Secured details: Sterling pounds 3,000,000 63/4% first debenture stock 1990/95 sterling pounds 3,000,000 8% first debenture stock 1991/96 of renold PLC & any other monies intended to be secured under a trust deed 20/4/65 & deeds supplemental thereto. 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 |
7 July 1983 | Delivered on: 8 July 1983 Satisfied on: 30 May 1997 Persons entitled: Commercial Union Assurance Company PLC Classification: Supplemental trust deed Secured details: Sterling pounds 6,678,755 7 5/8% second debenture stock 1992/97 of renold PLC & any other monies intended to be secured. 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 |
20 March 1972 | Delivered on: 6 April 1972 Satisfied on: 17 March 1997 Persons entitled: Legal & General Assurance Society LTD Classification: Trust deed Secured details: For further securing sterling pounds 6,0000,000 debenture stock of renold LTD. Secured by a trust deed dated 2OTH april 1965 & deeds supplemental thereto. Particulars: Floating charge on undertaking property & assets present & future including uncalled capital. Fully Satisfied |
4 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Simon Peter Venables as a director on 18 January 2021 (1 page) |
26 January 2021 | Appointment of Mr James Robert Haughey as a director on 18 January 2021 (2 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Ian Lloyd Scapens as a director on 14 April 2020 (1 page) |
6 January 2020 | Appointment of Mr Simon Peter Venables as a director on 31 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page) |
17 December 2019 | Memorandum and Articles of Association (11 pages) |
17 December 2019 | Resolutions
|
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 May 2018 | Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages) |
16 May 2018 | Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
8 September 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page) |
8 September 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page) |
10 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
18 November 2016 | Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 October 2015 | Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages) |
21 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
21 October 2015 | Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages) |
21 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 November 2013 | Satisfaction of charge 8 in full (4 pages) |
6 November 2013 | Satisfaction of charge 7 in full (4 pages) |
6 November 2013 | Satisfaction of charge 7 in full (4 pages) |
6 November 2013 | Satisfaction of charge 8 in full (4 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Second filing of AP01 previously delivered to Companies House
|
26 April 2013 | Second filing of AP01 previously delivered to Companies House
|
8 February 2013 | Appointment of Louise Brace as a director
|
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
8 February 2013 | Appointment of Louise Brace as a director
|
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
10 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Appointment of a secretary (1 page) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
3 March 2010 | Appointment of a secretary (1 page) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
8 November 2009 | Resolutions
|
8 November 2009 | Statement of company's objects (2 pages) |
8 November 2009 | Resolutions
|
8 November 2009 | Statement of company's objects (2 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
5 June 2009 | Secretary appointed hannah woodcock (1 page) |
5 June 2009 | Secretary appointed hannah woodcock (1 page) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
13 December 2006 | Declaration of mortgage charge released/ceased (3 pages) |
13 December 2006 | Declaration of mortgage charge released/ceased (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
20 October 2005 | Full accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
1 September 2004 | Full accounts made up to 3 April 2004 (7 pages) |
1 September 2004 | Full accounts made up to 3 April 2004 (7 pages) |
1 September 2004 | Full accounts made up to 3 April 2004 (7 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (3 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (3 pages) |
13 August 2003 | Full accounts made up to 29 March 2003 (7 pages) |
13 August 2003 | Full accounts made up to 29 March 2003 (7 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
31 May 2003 | Director's particulars changed (1 page) |
31 May 2003 | Director's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
1 October 2002 | Full accounts made up to 30 March 2002 (7 pages) |
1 October 2002 | Full accounts made up to 30 March 2002 (7 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 29/06/00; full list of members
|
20 July 2000 | Return made up to 29/06/00; full list of members
|
11 July 2000 | Full accounts made up to 1 April 2000 (7 pages) |
11 July 2000 | Full accounts made up to 1 April 2000 (7 pages) |
11 July 2000 | Full accounts made up to 1 April 2000 (7 pages) |
20 April 2000 | Particulars of mortgage/charge (14 pages) |
20 April 2000 | Particulars of mortgage/charge (14 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
3 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
3 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (7 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (7 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (7 pages) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Full accounts made up to 28 March 1998 (7 pages) |
28 July 1998 | Full accounts made up to 28 March 1998 (7 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (6 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (6 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Full accounts made up to 30 March 1996 (7 pages) |
23 July 1996 | Full accounts made up to 30 March 1996 (7 pages) |
15 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 1 April 1995 (7 pages) |
26 June 1995 | Full accounts made up to 1 April 1995 (7 pages) |
26 June 1995 | Full accounts made up to 1 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
22 March 1991 | Company name changed perry chain company LIMITED\certificate issued on 25/03/91 (2 pages) |
22 March 1991 | Company name changed perry chain company LIMITED\certificate issued on 25/03/91 (2 pages) |
9 August 1945 | Company name changed\certificate issued on 09/08/45 (1 page) |
9 August 1945 | Incorporation (21 pages) |
9 August 1945 | Incorporation (21 pages) |
9 August 1945 | Company name changed\certificate issued on 09/08/45 (1 page) |