1 Oxford St
Manchester
M1 4PB
Director Name | Ian Elliott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2006(59 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Andrew David Langman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(66 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Michael Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Ms Margaret Mary Amos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(72 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Mr Richard Charles Monro |
---|---|
Status | Current |
Appointed | 07 September 2020(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Alan Peter Foster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Lee Marks |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Michael Steven Garratt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Manor Fern Road Cropwell Bishop Nottinghamshire NG12 3BU |
Director Name | Trevor John Kayes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 May 2005) |
Role | Civil Engineer |
Correspondence Address | 2 Sycamore Road Park Hill Awsworth Nottingham Nottinghamshire NG16 2SQ |
Director Name | John Oliver Knight |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Private Road Sherwood Nottingham Nottinghamshire NG5 4DB |
Director Name | Terence Geoffrey Moyle |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Civil Engineer |
Correspondence Address | Old Dalby Wood House Old Dalby Melton Mowbray Leicestershire LE14 3NB |
Director Name | Anthony Joseph Scruby |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Newstead Grange Farm Blidworth Waye Papplewick Nottingham NG15 8GB |
Secretary Name | Mr Michael Steven Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Fern Road Cropwell Bishop Nottinghamshire NG12 3BU |
Director Name | Mr Michael Lepine Bateman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Ringwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Mr Gerald Beetles |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(49 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 24 May 2006) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Mapperley House 16 Private Road Sherwood Nottingham Nottinghamshire NG5 4DB |
Director Name | Brian Alan Evans |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(52 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 December 2010) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 70 School Lane Hartford Northwich Cheshire CW8 1PQ |
Director Name | Douglas Bleakley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Roseneath Bramhall Stockport Cheshire SK7 3LP |
Director Name | Mr Stephen John Thursfield Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(57 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Exeter Gardens Stamford Lincolnshire PE9 2SA |
Director Name | Mr Mark William Blakeway |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(59 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 22 May 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 22 Gwenbrook Avenue Beeston Nottingham Nottinghamshire NG9 4BA |
Director Name | Mr David Peter Rogers |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(64 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Nunn Close,The County Estate Huthwaite Sutton-In-Ashfield Nottinghamshire. NG17 2HW |
Director Name | Mr Daniel Adam Taylor |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(66 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 August 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nunn Close,The County Estate Huthwaite Sutton-In-Ashfield Nottinghamshire. NG17 2HW |
Secretary Name | Mr Daniel Adam Taylor |
---|---|
Status | Resigned |
Appointed | 22 August 2013(66 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 August 2020) |
Role | Company Director |
Correspondence Address | Nunn Close,The County Estate Huthwaite Sutton-In-Ashfield Nottinghamshire. NG17 2HW |
Director Name | Mr Donald Stuart Proud |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 December 2019) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nunn Close,The County Estate Huthwaite Sutton-In-Ashfield Nottinghamshire. NG17 2HW |
Director Name | Mr John William Homer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 September 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nunn Close,The County Estate Huthwaite Sutton-In-Ashfield Nottinghamshire. NG17 2HW |
Website | northmid.co.uk |
---|---|
Telephone | 01623 515008 |
Telephone region | Mansfield |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
938.9k at £0.1 | Giltspur Nominees 9.58% Ordinary |
---|---|
857.6k at £0.1 | M. Foulds & Trustees Of W Morris Settlement & William Edward Curzon Cursham 8.75% Ordinary |
637.5k at £0.1 | Robert Moyle & Robert Lyndsay Symington & Alexandra Elizabeth Moyle 6.51% Ordinary |
- | OTHER 43.04% - |
3.1m at £0.1 | Gordon Bruce Chambers & Michael Steven Garratt & Ian Benjamin Speke 32.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £193,175,000 |
Net Worth | £8,966,000 |
Cash | £5,276,000 |
Current Liabilities | £52,998,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2022 (overdue) |
6 June 2014 | Delivered on: 7 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 930-932 millennium business park, birchwood, warrington, t/no: CH623993. Outstanding |
---|---|
12 April 2010 | Delivered on: 14 April 2010 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: The f/h property k/a land and buildings at nunn close huthwaite sutton in ashfield nottinghamshire t/no NT333941 NT237211 NT117287 NT184815 NT351990 and NT112422 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 April 2010 | Delivered on: 14 April 2010 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: The f/h property k/a land lying to the north west of kingsland grange warrington known as 24 kingsland grange warrington t/no CH170927 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 May 2005 | Delivered on: 28 May 2005 Persons entitled: Lloyds Tsb 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 property k/a nunn close the county estate huthwaite. 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. Outstanding |
9 September 2021 | Delivered on: 17 September 2021 Persons entitled: Svella PLC Classification: A registered charge Outstanding |
18 June 2021 | Delivered on: 1 July 2021 Persons entitled: Svella PLC Classification: A registered charge Particulars: All the properties listed in schedule 1 therein and including, amongst others the freehold property known as land lying to the north west of kingsland grange warrington known as 24 kingsland grange warrington (title number CH170927). For more details please refer to the instrument. Outstanding |
16 April 2021 | Delivered on: 27 April 2021 Persons entitled: Reflex Bridging Limited Classification: A registered charge Outstanding |
16 April 2021 | Delivered on: 27 April 2021 Persons entitled: Reflex Bridging Limited Classification: A registered charge Outstanding |
16 April 2021 | Delivered on: 27 April 2021 Persons entitled: Reflex Bridging Limited Classification: A registered charge Outstanding |
16 April 2021 | Delivered on: 26 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 March 2021 | Delivered on: 6 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property both present and future and all present and future intellectual property rights (please refer to the instrument for further details). Outstanding |
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 88 cow lane, bramcote, nottingham, NG9 3BB, land on the east side of 88 cow lane and land on the south east side of 88 cow lane (title numbers: NT390885, NT390887 & NT481039). Outstanding |
12 February 2021 | Delivered on: 16 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being site 18, woodside house, osier drive, sherwood business park, annesley, nottingham, NG15 0DS and registered at hm land registry under title number NT424408 (for further details please refer to the instrument). Outstanding |
12 February 2021 | Delivered on: 16 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit 1 (also known as unit 2), ripley drive, normanton industrial estate, normanton, WF6 1QT and registered at hm land registry under title number WYK425668 (for further details please refer to the instrument). Outstanding |
29 June 2017 | Delivered on: 29 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 11 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 August 1984 | Delivered on: 7 September 1984 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
28 March 1996 | Delivered on: 29 March 1996 Satisfied on: 1 September 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £218,385.00 due from the company to the chargee under the terms of this charge. Particulars: Iveco ford 75E15 tipper first registered 01.08.94 reg no.-M42 evk, chassis no.-BO13849. See the mortgage charge document for full details. Fully Satisfied |
2 December 1988 | Delivered on: 3 December 1988 Satisfied on: 24 December 1990 Persons entitled: Alec Beresford Classification: Debenture Secured details: For securing sterling pounds 35,000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery policies of assurance stocks & shares intellectual property rights etc,. Fully Satisfied |
2 December 1988 | Delivered on: 3 December 1988 Satisfied on: 16 December 1989 Persons entitled: Alec Beresford Classification: Debenture Secured details: For securing sterling pounds 35,000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery policies of assurance stocks & shares intellectual property rights etc,. Fully Satisfied |
3 June 1985 | Delivered on: 14 June 1985 Persons entitled: Home Brewery Public Limited Company Classification: Legal charge Secured details: Sterling pounds 100,000. Particulars: Premises situate and fronting to portland street and nottingham road daybrook arnold nottinghamshire. Fully Satisfied |
13 December 2023 | Notice of order removing administrator from office (11 pages) |
---|---|
13 December 2023 | Notice of appointment of a replacement or additional administrator (3 pages) |
8 November 2023 | Administrator's progress report (43 pages) |
10 October 2023 | Notice of extension of period of Administration (4 pages) |
11 May 2023 | Administrator's progress report (49 pages) |
2 November 2022 | Administrator's progress report (60 pages) |
17 October 2022 | Notice of extension of period of Administration (4 pages) |
8 September 2022 | Satisfaction of charge 004251880022 in full (1 page) |
8 September 2022 | Satisfaction of charge 004251880018 in full (1 page) |
8 September 2022 | Satisfaction of charge 004251880017 in full (1 page) |
8 September 2022 | Satisfaction of charge 004251880019 in full (1 page) |
5 May 2022 | Administrator's progress report (64 pages) |
8 December 2021 | Statement of affairs with form AM02SOA (65 pages) |
3 December 2021 | Satisfaction of charge 7 in full (2 pages) |
3 December 2021 | Satisfaction of charge 6 in full (1 page) |
3 December 2021 | Satisfaction of charge 004251880014 in full (1 page) |
3 December 2021 | Satisfaction of charge 004251880010 in full (1 page) |
3 December 2021 | Satisfaction of charge 004251880009 in full (1 page) |
3 December 2021 | Satisfaction of charge 1 in full (1 page) |
3 December 2021 | Satisfaction of charge 004251880015 in full (1 page) |
3 December 2021 | Satisfaction of charge 004251880016 in full (1 page) |
3 December 2021 | Satisfaction of charge 004251880012 in full (1 page) |
3 December 2021 | Satisfaction of charge 004251880013 in full (1 page) |
3 December 2021 | Satisfaction of charge 8 in full (2 pages) |
15 November 2021 | Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages) |
8 November 2021 | Notice of deemed approval of proposals (153 pages) |
19 October 2021 | Statement of administrator's proposal (153 pages) |
15 October 2021 | Registered office address changed from Nunn Close,the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire. NG17 2HW to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 15 October 2021 (2 pages) |
15 October 2021 | Appointment of an administrator (4 pages) |
24 September 2021 | Registration of charge 004251880022, created on 15 September 2021 (30 pages) |
17 September 2021 | Registration of charge 004251880021, created on 9 September 2021 (36 pages) |
31 July 2021 | Resolutions
|
1 July 2021 | Registration of charge 004251880020, created on 18 June 2021 (36 pages) |
14 June 2021 | Register(s) moved to registered inspection location Link Group 29 Wellington Street Leeds LS1 4DL (1 page) |
14 June 2021 | Register inspection address has been changed to Link Group 29 Wellington Street Leeds LS1 4DL (1 page) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
19 May 2021 | Appointment of Mr Lee Marks as a director on 17 May 2021 (2 pages) |
17 May 2021 | Resolutions
|
27 April 2021 | Registration of charge 004251880019, created on 16 April 2021 (15 pages) |
27 April 2021 | Registration of charge 004251880017, created on 16 April 2021 (14 pages) |
27 April 2021 | Registration of charge 004251880018, created on 16 April 2021 (14 pages) |
26 April 2021 | Registration of charge 004251880016, created on 16 April 2021 (31 pages) |
6 April 2021 | Registration of charge 004251880015, created on 29 March 2021 (34 pages) |
6 April 2021 | Registration of charge 004251880014, created on 26 March 2021 (30 pages) |
31 March 2021 | Termination of appointment of David Peter Rogers as a director on 31 March 2021 (1 page) |
9 March 2021 | Resolutions
|
16 February 2021 | Registration of charge 004251880012, created on 12 February 2021 (30 pages) |
16 February 2021 | Registration of charge 004251880013, created on 12 February 2021 (30 pages) |
12 January 2021 | Appointment of Mr Alan Peter Foster as a director on 4 January 2021 (2 pages) |
7 October 2020 | Termination of appointment of John William Homer as a director on 24 September 2020 (1 page) |
9 September 2020 | Appointment of Mr Richard Charles Monro as a secretary on 7 September 2020 (2 pages) |
28 August 2020 | Termination of appointment of Daniel Adam Taylor as a secretary on 28 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Daniel Adam Taylor as a director on 28 August 2020 (1 page) |
11 August 2020 | Auditor's resignation (1 page) |
10 July 2020 | Group of companies' accounts made up to 31 December 2019 (154 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Andrew David Langman on 22 January 2020 (2 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 16 May 2019
|
22 January 2020 | Director's details changed for Mr David Peter Rogers on 22 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Robert Moyle on 22 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Ian Elliott on 22 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Donald Stuart Proud as a director on 11 December 2019 (1 page) |
16 August 2019 | Director's details changed for Mr Donald Stuart Proud on 15 August 2019 (2 pages) |
13 June 2019 | Appointment of Mrs Margaret Mary Amos as a director on 12 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
20 May 2019 | Group of companies' accounts made up to 31 December 2018 (134 pages) |
26 November 2018 | Company name changed north midland construction PUBLIC LIMITED COMPANY\certificate issued on 26/11/18
|
22 November 2018 | Director's details changed for Andrew David Langham on 31 March 2013 (2 pages) |
10 October 2018 | Appointment of Mr Michael Holt as a director on 10 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Stephen John Thursfield Brown as a director on 1 October 2018 (1 page) |
12 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
8 June 2018 | Resolutions
|
8 June 2018 | Statement of company's objects (2 pages) |
30 April 2018 | Group of companies' accounts made up to 31 December 2017 (118 pages) |
23 October 2017 | Satisfaction of charge 004251880011 in full (1 page) |
23 October 2017 | Satisfaction of charge 004251880011 in full (1 page) |
29 June 2017 | Registration of charge 004251880011, created on 29 June 2017 (16 pages) |
29 June 2017 | Registration of charge 004251880011, created on 29 June 2017 (16 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (113 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (113 pages) |
6 June 2016 | Annual return made up to 30 May 2016 no member list Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 no member list Statement of capital on 2016-06-06
|
3 June 2016 | Appointment of Mr John William Homer as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr John William Homer as a director on 1 June 2016 (2 pages) |
11 May 2016 | Group of companies' accounts made up to 31 December 2015 (110 pages) |
11 May 2016 | Group of companies' accounts made up to 31 December 2015 (110 pages) |
4 June 2015 | Annual return made up to 30 May 2015 no member list Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 no member list Statement of capital on 2015-06-04
|
17 May 2015 | Group of companies' accounts made up to 31 December 2014 (100 pages) |
17 May 2015 | Group of companies' accounts made up to 31 December 2014 (100 pages) |
16 June 2014 | Group of companies' accounts made up to 31 December 2013 (88 pages) |
16 June 2014 | Group of companies' accounts made up to 31 December 2013 (88 pages) |
13 June 2014 | Annual return made up to 30 May 2014 no member list Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Mark Blakeway as a director (1 page) |
13 June 2014 | Termination of appointment of Mark Blakeway as a director (1 page) |
13 June 2014 | Annual return made up to 30 May 2014 no member list Statement of capital on 2014-06-13
|
11 June 2014 | Registration of charge 004251880010 (32 pages) |
11 June 2014 | Registration of charge 004251880010 (32 pages) |
7 June 2014 | Registration of charge 004251880009 (33 pages) |
7 June 2014 | Registration of charge 004251880009 (33 pages) |
21 October 2013 | Appointment of Mr Donald Stuart Proud as a director (2 pages) |
21 October 2013 | Appointment of Mr Donald Stuart Proud as a director (2 pages) |
27 August 2013 | Appointment of Mr Daniel Adam Taylor as a secretary (1 page) |
27 August 2013 | Appointment of Mr Daniel Adam Taylor as a secretary (1 page) |
23 August 2013 | Appointment of Mr Daniel Adam Taylor as a director (2 pages) |
23 August 2013 | Termination of appointment of Michael Garratt as a director (1 page) |
23 August 2013 | Termination of appointment of Michael Garratt as a secretary (1 page) |
23 August 2013 | Appointment of Mr Daniel Adam Taylor as a director (2 pages) |
23 August 2013 | Termination of appointment of Michael Garratt as a secretary (1 page) |
23 August 2013 | Termination of appointment of Michael Garratt as a director (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Section 519 (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Section 519 (1 page) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
30 May 2013 | Annual return made up to 30 May 2013 no member list (10 pages) |
30 May 2013 | Annual return made up to 30 May 2013 no member list (10 pages) |
28 March 2013 | Appointment of Andrew David Langham as a director (3 pages) |
28 March 2013 | Appointment of Andrew David Langham as a director (3 pages) |
28 March 2013 | Termination of appointment of Douglas Bleakley as a director (2 pages) |
28 March 2013 | Termination of appointment of Douglas Bleakley as a director (2 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
11 June 2012 | Annual return made up to 30 May 2012 no member list (10 pages) |
11 June 2012 | Annual return made up to 30 May 2012 no member list (10 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Appointment of Mr David Peter Rogers as a director (2 pages) |
24 June 2011 | Director's details changed for Ian Elliott on 31 December 2010 (2 pages) |
24 June 2011 | Director's details changed for Mark Blakeway on 31 December 2010 (2 pages) |
24 June 2011 | Director's details changed for Mark Blakeway on 31 December 2010 (2 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Appointment of Mr David Peter Rogers as a director (2 pages) |
24 June 2011 | Director's details changed for Ian Elliott on 31 December 2010 (2 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
10 January 2011 | Termination of appointment of Brian Evans as a director (2 pages) |
10 January 2011 | Termination of appointment of Brian Evans as a director (2 pages) |
30 December 2010 | Auditor's resignation (1 page) |
30 December 2010 | Auditor's resignation (1 page) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (23 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (23 pages) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (16 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (16 pages) |
6 June 2008 | Return made up to 30/05/08; bulk list available separately
|
6 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
6 June 2008 | Return made up to 30/05/08; bulk list available separately
|
6 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
11 June 2007 | Return made up to 30/05/07; bulk list available separately
|
11 June 2007 | Return made up to 30/05/07; bulk list available separately
|
11 June 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
11 June 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
22 June 2006 | Return made up to 30/05/06; bulk list available separately (10 pages) |
22 June 2006 | Return made up to 30/05/06; bulk list available separately (10 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
14 June 2005 | Return made up to 30/05/05; bulk list available separately (10 pages) |
14 June 2005 | Return made up to 30/05/05; bulk list available separately (10 pages) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
18 June 2004 | Return made up to 30/05/04; bulk list available separately (10 pages) |
18 June 2004 | Return made up to 30/05/04; bulk list available separately (10 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
27 June 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
27 June 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members (47 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members (47 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
1 August 2002 | Return made up to 30/05/02; full list of members (45 pages) |
1 August 2002 | Return made up to 30/05/02; full list of members (45 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
8 June 2001 | Return made up to 30/05/01; full list of members (32 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
8 June 2001 | Return made up to 30/05/01; full list of members (32 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
22 January 2001 | £ ic 1000000/980000 19/12/00 £ sr [email protected]=20000 (1 page) |
22 January 2001 | £ ic 1000000/980000 19/12/00 £ sr [email protected]=20000 (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
19 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
13 June 2000 | Return made up to 30/05/00; full list of members
|
13 June 2000 | Return made up to 30/05/00; full list of members
|
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 30/05/99; bulk list available separately
|
10 June 1999 | Return made up to 30/05/99; bulk list available separately
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
8 June 1998 | Return made up to 30/05/98; bulk list available separately (7 pages) |
8 June 1998 | Return made up to 30/05/98; bulk list available separately (7 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
11 June 1997 | Return made up to 30/05/97; bulk list available separately
|
11 June 1997 | Return made up to 30/05/97; bulk list available separately
|
11 June 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
11 June 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
6 June 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
6 June 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
5 June 1996 | Return made up to 30/05/96; bulk list available separately
|
5 June 1996 | Return made up to 30/05/96; bulk list available separately
|
3 June 1996 | Memorandum and Articles of Association (8 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Memorandum and Articles of Association (8 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
3 April 1996 | Resolutions
|
29 March 1996 | Particulars of mortgage/charge (4 pages) |
29 March 1996 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
30 April 1982 | Accounts made up to 31 August 1981 (10 pages) |
30 April 1982 | Accounts made up to 31 August 1981 (10 pages) |
22 March 1982 | Alter mem and arts (7 pages) |
22 March 1982 | Memorandum and Articles of Association (38 pages) |
22 March 1982 | Memorandum and Articles of Association (38 pages) |
22 March 1982 | Alter mem and arts (7 pages) |
3 April 1981 | Accounts made up to 31 August 1980 (16 pages) |
3 April 1981 | Accounts made up to 31 August 1980 (16 pages) |
6 December 1946 | Incorporation (20 pages) |
6 December 1946 | Incorporation (20 pages) |
6 December 1946 | Incorporation (20 pages) |
6 December 1946 | Incorporation (20 pages) |