Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director Name | Mr Robert Speakman |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(57 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Gareth Michael White |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(61 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mr Shaun Christopher Lappin |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
Secretary Name | Victoria Rachel Gee |
---|---|
Status | Current |
Appointed | 01 April 2012(64 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mrs Laraine Whitfield |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2015(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mrs Kara Poyser |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mr Mark Laurence Whitfield |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mr Roy Norrisbottom |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 February 2003) |
Role | Secretary |
Correspondence Address | 16 Motcombe Grove Heald Green Cheadle Cheshire SK8 3TL |
Director Name | Mr Roy John Geoffrey Walker |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1994) |
Role | Electrical Engineer |
Correspondence Address | 23 Bridge Lane Bramhall Stockport Cheshire SK7 3AB |
Director Name | Mr John Nelstrop Whitfield |
---|---|
Date of Birth | October 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 January 1991) |
Role | Electrical Engineer |
Correspondence Address | Well Meadow Lees Lane Wilmslow Cheshire SK9 2LR |
Director Name | Mrs Mary Camilla Whitfield |
---|---|
Date of Birth | July 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 12 January 2004) |
Role | Housewife |
Correspondence Address | Birchencliffe Farm Shrigley Road Pott Shrigley Macclesfield SK10 5SE |
Secretary Name | Mr Roy Norrisbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 16 Motcombe Grove Heald Green Cheadle Cheshire SK8 3TL |
Director Name | Mr Alexander Allan Kirkwood |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(46 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 75a The Park Cheltenham GL50 2RP Wales |
Director Name | Colin Quinn |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(46 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 November 2004) |
Role | Electrical Engineer |
Correspondence Address | 14 Pine Road Bramhall Stockport SK7 2JN |
Director Name | Peter Russell Williams |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(48 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 January 2012) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | 69 Maes Y Castell Llanrhos Llandudno Gwynedd LL30 1NG Wales |
Director Name | John Arthur Podger |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 June 2008) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Jedsolme Broadley Common Nazeing Essex EN9 2DF |
Secretary Name | Peter Russell Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(52 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2012) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | 69 Maes Y Castell Llanrhos Llandudno Gwynedd LL30 1NG Wales |
Director Name | Maciej Zdzislaw Kolodziejski |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holbein Close Chester Cheshire CH4 7EU Wales |
Director Name | Mr Darren Mark Quayle |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(61 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2011) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 27 Canterbury Road Stockport Cheshire SK1 4DR |
Director Name | Mr Mark Lawrence Whitfield |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
Director Name | Mrs Kara Poyser |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
Website | piggottandwhitfield.co.uk |
---|---|
Telephone | 0161 4839438 |
Telephone region | Manchester |
Registered Address | Exemplar House Station View Hazel Grove Stockport Cheshire SK7 5ER |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
19.9k at £1 | Kara Poyser 6.47% Ordinary A |
---|---|
19.9k at £1 | Mark Whitefield 6.47% Ordinary A |
13.8k at £1 | Laraine Whitfield & J.r. Whitfield & Charterhouse Trustees LTD 4.47% Ordinary A |
82.1k at £1 | John Richard Whitfield 26.69% Ordinary A |
82.1k at £1 | Laraine Whitfield 26.69% Ordinary A |
39.9k at £1 | Trustees Of Kara Whitfield Life Interest Trust 12.97% Ordinary A |
39.9k at £1 | Trustees Of Mark Whitfield Life Interest Trust 12.97% Ordinary A |
60k at £0.1 | Robert Speakman 1.95% Ordinary B |
40k at £0.1 | Shaun Lappin 1.30% Ordinary B |
100 at £1 | Robert Speakman 0.03% Ordinary A |
Year | 2014 |
---|---|
Turnover | £30,446,256 |
Net Worth | £1,544,235 |
Cash | £2,452,498 |
Current Liabilities | £7,614,827 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as flat c, 164 old brompton road, london. Hm land registry title number(s) BGL133154. Outstanding |
27 July 2016 | Delivered on: 27 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 March 2014 | Delivered on: 14 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 September 2012 | Delivered on: 12 September 2012 Persons entitled: Scottish Mutual Pension Funds Investment Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights and interest in the deposit account, the initial deposit, the deposit balance and any income, moneys and proceeds paid or payable in respect of the deposit account, initial deposit or deposit balance see image for full details. Outstanding |
10 September 2009 | Delivered on: 16 September 2009 Satisfied on: 1 July 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fh/ and l/h piggott & whitfiled limited niagara street heaviley stockport t/no CH64487 see image for full details. Fully Satisfied |
10 September 2009 | Delivered on: 11 September 2009 Satisfied on: 1 July 2014 Persons entitled: The Co-Operative Bank PLC Classification: Deed of 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: Piggott & whitefield limited niagara street heaviley stockport t/no CH64487; a floating charge over all unfixed plant & machinery & other assets & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
27 September 2006 | Delivered on: 5 October 2006 Satisfied on: 5 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north east side of niagara street stockport t/n CH64487. Fully Satisfied |
27 October 2005 | Delivered on: 4 November 2005 Satisfied on: 5 December 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
---|---|
12 July 2021 | Full accounts made up to 31 March 2021 (30 pages) |
4 March 2021 | Second filing of Confirmation Statement dated 31 December 2020 (4 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates
|
26 June 2020 | Full accounts made up to 31 March 2020 (31 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
28 November 2019 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
15 May 2019 | Termination of appointment of Kara Poyser as a director on 30 March 2019 (1 page) |
15 May 2019 | Termination of appointment of Mark Lawrence Whitfield as a director on 30 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
24 July 2018 | Full accounts made up to 31 March 2018 (27 pages) |
12 January 2018 | Satisfaction of charge 004381340006 in full (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
18 December 2017 | Registration of charge 004381340008, created on 15 December 2017 (6 pages) |
18 December 2017 | Registration of charge 004381340009, created on 15 December 2017 (23 pages) |
18 December 2017 | Registration of charge 004381340008, created on 15 December 2017 (6 pages) |
18 December 2017 | Registration of charge 004381340009, created on 15 December 2017 (23 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
27 January 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
27 January 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
11 January 2017 | Satisfaction of charge 004381340007 in full (1 page) |
11 January 2017 | Satisfaction of charge 004381340007 in full (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
27 July 2016 | Registration of charge 004381340007, created on 27 July 2016 (16 pages) |
27 July 2016 | Registration of charge 004381340007, created on 27 July 2016 (16 pages) |
21 July 2016 | Amended accounts for a medium company made up to 31 March 2016 (28 pages) |
21 July 2016 | Amended accounts for a medium company made up to 31 March 2016 (28 pages) |
13 July 2016 | Accounts for a medium company made up to 31 March 2016 (28 pages) |
13 July 2016 | Accounts for a medium company made up to 31 March 2016 (28 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 January 2016 | Director's details changed for Gareth Michael White on 1 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Shaun Christopher Lappin on 1 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Robert Speakman on 1 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Gareth Michael White on 1 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Shaun Christopher Lappin on 1 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Robert Speakman on 1 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Gareth Michael White on 1 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Shaun Christopher Lappin on 1 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Robert Speakman on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Kara Poyser as a director on 30 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Mark Lawrence Whitfield as a director on 30 December 2015 (2 pages) |
13 January 2016 | Appointment of Mrs Laraine Whitfield as a director on 30 December 2015 (2 pages) |
13 January 2016 | Appointment of Mrs Kara Poyser as a director on 30 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Mark Lawrence Whitfield as a director on 30 December 2015 (2 pages) |
13 January 2016 | Appointment of Mrs Laraine Whitfield as a director on 30 December 2015 (2 pages) |
8 July 2015 | Accounts for a medium company made up to 31 March 2015 (25 pages) |
8 July 2015 | Accounts for a medium company made up to 31 March 2015 (25 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Statement of company's objects (2 pages) |
18 December 2014 | Statement of company's objects (2 pages) |
9 September 2014 | Accounts for a medium company made up to 31 March 2014 (25 pages) |
9 September 2014 | Accounts for a medium company made up to 31 March 2014 (25 pages) |
31 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
31 July 2014 | Change of share class name or designation (2 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
31 July 2014 | Resolutions
|
31 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
31 July 2014 | Change of share class name or designation (2 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
31 July 2014 | Resolutions
|
1 July 2014 | Satisfaction of charge 3 in full (2 pages) |
1 July 2014 | Satisfaction of charge 4 in full (1 page) |
1 July 2014 | Satisfaction of charge 3 in full (2 pages) |
1 July 2014 | Satisfaction of charge 4 in full (1 page) |
14 March 2014 | Registration of charge 004381340006 (36 pages) |
14 March 2014 | Registration of charge 004381340006 (36 pages) |
5 February 2014 | Director's details changed for Gareth Michael White on 29 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Gareth Michael White on 29 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
13 December 2013 | Cancellation of shares. Statement of capital on 13 December 2013
|
13 December 2013 | Resolutions
|
13 December 2013 | Purchase of own shares. (3 pages) |
13 December 2013 | Cancellation of shares. Statement of capital on 13 December 2013
|
13 December 2013 | Resolutions
|
13 December 2013 | Purchase of own shares. (3 pages) |
24 September 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
24 September 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
17 June 2013 | Registered office address changed from Niagara St Heaviley Stockport Cheshire SK2 6HH on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Niagara St Heaviley Stockport Cheshire SK2 6HH on 17 June 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
19 September 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 April 2012 | Appointment of Victoria Rachel Gee as a secretary on 1 April 2012 (1 page) |
26 April 2012 | Appointment of Victoria Rachel Gee as a secretary on 1 April 2012 (1 page) |
26 April 2012 | Appointment of Victoria Rachel Gee as a secretary on 1 April 2012 (1 page) |
14 March 2012 | Appointment of Shaun Christopher Lappin as a director on 1 January 2012 (2 pages) |
14 March 2012 | Appointment of Shaun Christopher Lappin as a director on 1 January 2012 (2 pages) |
14 March 2012 | Appointment of Shaun Christopher Lappin as a director on 1 January 2012 (2 pages) |
6 February 2012 | Termination of appointment of Peter Russell Williams as a director on 31 January 2012 (1 page) |
6 February 2012 | Termination of appointment of Peter Russell Williams as a secretary on 31 January 2012 (1 page) |
6 February 2012 | Termination of appointment of Peter Russell Williams as a director on 31 January 2012 (1 page) |
6 February 2012 | Termination of appointment of Peter Russell Williams as a secretary on 31 January 2012 (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
21 November 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
23 September 2011 | Termination of appointment of Darren Mark Quayle as a director on 5 August 2011 (2 pages) |
23 September 2011 | Termination of appointment of Maciej Zdzislaw Kolodziejski as a director on 5 August 2011 (2 pages) |
23 September 2011 | Termination of appointment of Darren Mark Quayle as a director on 5 August 2011 (2 pages) |
23 September 2011 | Termination of appointment of Maciej Zdzislaw Kolodziejski as a director on 5 August 2011 (2 pages) |
23 September 2011 | Termination of appointment of Darren Mark Quayle as a director on 5 August 2011 (2 pages) |
23 September 2011 | Termination of appointment of Maciej Zdzislaw Kolodziejski as a director on 5 August 2011 (2 pages) |
6 May 2011 | Termination of appointment of Alexander Kirkwood as a director (1 page) |
6 May 2011 | Termination of appointment of Alexander Kirkwood as a director (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
29 October 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
29 October 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
21 January 2010 | Director's details changed for Gareth Michael White on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Maciej Zdzislaw Kolodziejski on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Peter Russell Williams on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Darren Mark Quayle on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Alexander Allan Kirkwood on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Robert Speakman on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Gareth Michael White on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Maciej Zdzislaw Kolodziejski on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Alexander Allan Kirkwood on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Darren Mark Quayle on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Peter Russell Williams on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Robert Speakman on 31 December 2009 (2 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 September 2009 | Amended full accounts made up to 31 March 2009 (24 pages) |
3 September 2009 | Amended full accounts made up to 31 March 2009 (24 pages) |
8 June 2009 | Full accounts made up to 31 March 2009 (27 pages) |
8 June 2009 | Full accounts made up to 31 March 2009 (27 pages) |
12 May 2009 | Director appointed darren mark quayle (1 page) |
12 May 2009 | Director appointed darren mark quayle (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Director and secretary's change of particulars / peter williams / 04/04/2008 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Director and secretary's change of particulars / peter williams / 04/04/2008 (1 page) |
13 August 2008 | Appointment terminated director john podger (1 page) |
13 August 2008 | Appointment terminated director john podger (1 page) |
10 July 2008 | Director appointed gareth michael white (2 pages) |
10 July 2008 | Director appointed gareth michael white (2 pages) |
13 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
13 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
3 April 2008 | Director appointed maciej zdzislaw kolodziejski (2 pages) |
3 April 2008 | Director appointed maciej zdzislaw kolodziejski (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (25 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (25 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Return made up to 31/12/04; full list of members
|
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
14 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Return made up to 31/12/03; full list of members
|
16 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
6 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
6 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
20 August 2001 | £ ic 313600/311400 03/07/01 £ sr [email protected]=2200 (1 page) |
20 August 2001 | £ ic 313600/311400 03/07/01 £ sr [email protected]=2200 (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
1 March 2000 | Full accounts made up to 31 March 1999 (18 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (18 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
12 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
27 November 1998 | Memorandum and Articles of Association (11 pages) |
27 November 1998 | Memorandum and Articles of Association (11 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
6 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members
|
18 February 1996 | Return made up to 31/12/95; no change of members
|
24 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
22 January 1995 | Full group accounts made up to 31 March 1994 (23 pages) |
22 January 1995 | Full group accounts made up to 31 March 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
27 January 1993 | Accounts made up to 31 March 1982 (16 pages) |
27 January 1993 | Accounts made up to 31 March 1982 (16 pages) |
25 June 1986 | Group of companies' accounts made up to 31 March 1985 (18 pages) |
25 June 1986 | Group of companies' accounts made up to 31 March 1985 (18 pages) |
11 May 1984 | Accounts made up to 31 March 1983 (16 pages) |
11 May 1984 | Accounts made up to 31 March 1983 (16 pages) |
2 July 1947 | Certificate of incorporation (1 page) |
2 July 1947 | Certificate of incorporation (1 page) |