Ballyclare
County Antrim
BT39 9JL
Northern Ireland
Director Name | Mr Simon Paul Murphy |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(71 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Warren Paul Fletcher |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Colin John Hugh Montgomery |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Harold Mark Joseph Montgomery |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mr Simon Paul Murphy |
---|---|
Status | Current |
Appointed | 25 September 2020(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Gilbert Bennett Ardis |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(44 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 28 February 1992) |
Role | Accountant |
Correspondence Address | 1 Dunsona Park Newtownabbey County Antrim BT37 0RN Northern Ireland |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(44 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months (resigned 25 September 2020) |
Role | Haulier |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Secretary Name | Mr David James Paley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 17 Westover Road Sheffield South Yorkshire S10 5TN |
Director Name | Mr David James Pacey |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cotterhill House Worksop Road Woodsetts Nottinghamshire S81 8AW |
Director Name | Mr Robert John Wilson McClelland |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(47 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Meadow Park Crawfordsburn County Down BT19 1JN Northern Ireland |
Director Name | Mr Peter Worrall |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(47 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The School House 17a Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD |
Secretary Name | Mr Peter Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(47 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The School House 17a Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD |
Director Name | Mr Richard Ashley Whittaker |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mr Richard Ashley Whittaker |
---|---|
Status | Resigned |
Appointed | 05 December 2011(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mr Alan Thomson |
---|---|
Status | Resigned |
Appointed | 26 April 2017(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Director Name | Mr Alan William Thomson |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 08 February 2019(71 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | Stakehill Industrial Estate Middleton Manchester M24 2RW |
Website | centuriontruckrental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6539700 |
Telephone region | Manchester |
Registered Address | Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Bally Vesey Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,567,895 |
Net Worth | £4,978,149 |
Cash | £2,234,745 |
Current Liabilities | £7,802,606 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 March 2023 (overdue) |
27 January 2006 | Delivered on: 31 January 2006 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements 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: All the rights, title and interest in sub leases together with the benefit of all guarantees, indemnities. See the mortgage charge document for full details. Outstanding |
---|---|
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 6 June 2017 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
10 October 2011 | Delivered on: 28 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Composite mortgage debenture Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of all property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 August 2011 | Delivered on: 12 August 2011 Persons entitled: Paccar Financial PLC Classification: Debenture (charge on underlying hire contracts) 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: Monies due under rental agreements see image for full details. Outstanding |
6 January 1997 | Delivered on: 10 January 1997 Satisfied on: 1 October 2011 Persons entitled: Royscot Trust PLC,Royscot Leasing Limited,Royscot Industrial Leasing Limited,Royscot Commercialleasing Limited,Royscot Spa Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest in the sub-hire agreements described in the schedules from time to time pursuant to the master agreement and all ancillary contracts thereto; all other rights and contracts. See the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 2 July 1996 Satisfied on: 1 October 2011 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements and all other monies payable at any time by the company to the chargee under or in respect of all other hire purchase and conditional sale agreements. Particulars: (1) the sub-hiring agreements made by the company in respect of the goods and briefly described as three scania artic R143MA 4X2, with registration no.s N721 jfa, N722 jfa, N723 jfa, date of each sub-hire agreement-10.6.96, Companys ref no. Of sub-hire agreement/schedule-854, 855 and 856 and the full benefit and advantage of the said sub-hiring agreements.. See the mortgage charge document for full details. Fully Satisfied |
5 January 1996 | Delivered on: 15 January 1996 Satisfied on: 1 October 2011 Persons entitled: The Finance Company (As Defined) Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase, conditional sale or bailment agreement (as defined) or under the charge. Particulars: Any agreement between the customer and any person to whom the customer lets or agrees to let the goods on hire. See the mortgage charge document for full details. Fully Satisfied |
14 September 1993 | Delivered on: 22 September 1993 Satisfied on: 27 June 2012 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 1988 | Delivered on: 7 March 1988 Satisfied on: 27 June 2012 Persons entitled: The Royal Bank of Scotland 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 |
7 January 1985 | Delivered on: 10 January 1985 Satisfied on: 22 December 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for the parties named therein supplemental to the mortgage debenture d/d 23 may 1984. Particulars: All those f/h properties forming the mortgagors land and buildings at joe lane, catterall near garstang. Lancashire. (See doc no M90). Fully Satisfied |
23 May 1984 | Delivered on: 30 May 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to national westminster bank PLC as trustees for the parties named in the mortgage debenture. Particulars: A specific equitable charge over all estates or interests in any f/h or l/h properties and/or the proceeds of sale thereof. Fixed and floating charge:- undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. (For full details see doc no M88). Fully Satisfied |
23 May 1984 | Delivered on: 23 May 1984 Satisfied on: 22 March 1988 Persons entitled: Alliance Assurance Company Limited Classification: Fifth supplemental trust deed Secured details: For securing sterling pounds 742,0004 7/8 percent secured loan stock 2003 and sterling pounds 2,416,915 5 5/8 percent secured loan stock 2003 of john brown PLC and all other moneys intended to be secured by this deed, constituted by a trust deed 19/12/68 and deeds supplemental thereto. Particulars: Floating charge on the (see doc M89). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 July 2021 | Full accounts made up to 30 September 2020 (29 pages) |
---|---|
29 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page) |
9 October 2020 | Appointment of Mr Simon Paul Murphy as a secretary on 25 September 2020 (2 pages) |
24 June 2020 | Full accounts made up to 30 September 2019 (30 pages) |
29 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Harold Mark Joseph Montgomery as a director on 27 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Colin John Hugh Montgomery as a director on 27 April 2020 (2 pages) |
28 October 2019 | Change of details for Ballyvesey Holdings as a person with significant control on 6 April 2016 (5 pages) |
26 July 2019 | Auditor's resignation (1 page) |
26 June 2019 | Amended full accounts made up to 30 September 2018 (29 pages) |
14 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
9 April 2019 | Appointment of Mr Warren Paul Fletcher as a director on 9 April 2019 (2 pages) |
22 March 2019 | Appointment of Mr Simon Paul Murphy as a director on 11 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 February 2019 | Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Alan Thomson as a secretary on 8 February 2019 (1 page) |
21 December 2018 | Registration of charge 004486890013, created on 19 December 2018 (22 pages) |
20 June 2018 | Full accounts made up to 30 September 2017 (24 pages) |
14 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Alan William Thomson as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Alan William Thomson as a director on 27 November 2017 (2 pages) |
27 June 2017 | Accounts for a medium company made up to 30 September 2016 (22 pages) |
27 June 2017 | Accounts for a medium company made up to 30 September 2016 (22 pages) |
6 June 2017 | Registration of charge 004486890012, created on 2 June 2017 (13 pages) |
6 June 2017 | Registration of charge 004486890012, created on 2 June 2017 (13 pages) |
27 April 2017 | Appointment of Mr Alan Thomson as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Alan Thomson as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Richard Ashley Whittaker as a secretary on 26 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 June 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
24 June 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 June 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
22 June 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
16 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 June 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
30 June 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Resolutions
|
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Appointment of Mr Richard Ashley Whittaker as a director (2 pages) |
5 January 2012 | Termination of appointment of Peter Worrall as a director (1 page) |
5 January 2012 | Appointment of Mr Richard Ashley Whittaker as a secretary (1 page) |
5 January 2012 | Termination of appointment of Peter Worrall as a secretary (1 page) |
5 January 2012 | Appointment of Mr Richard Ashley Whittaker as a director (2 pages) |
5 January 2012 | Termination of appointment of Peter Worrall as a director (1 page) |
5 January 2012 | Appointment of Mr Richard Ashley Whittaker as a secretary (1 page) |
5 January 2012 | Termination of appointment of Peter Worrall as a secretary (1 page) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 April 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
26 April 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
7 April 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
15 April 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
15 April 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
12 March 2009 | Company name changed west pennine truck rental LIMITED\certificate issued on 12/03/09 (3 pages) |
12 March 2009 | Company name changed west pennine truck rental LIMITED\certificate issued on 12/03/09 (3 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
16 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
1 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (8 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
22 February 2005 | Return made up to 21/02/05; full list of members (3 pages) |
22 February 2005 | Return made up to 21/02/05; full list of members (3 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
12 May 2004 | Return made up to 21/02/04; full list of members (8 pages) |
12 May 2004 | Return made up to 21/02/04; full list of members (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
26 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
16 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
16 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
17 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
7 December 2000 | Auditor's resignation (1 page) |
7 December 2000 | Auditor's resignation (1 page) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
1 August 1999 | Accounts for a medium company made up to 30 September 1998 (13 pages) |
1 August 1999 | Accounts for a medium company made up to 30 September 1998 (13 pages) |
17 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
12 August 1998 | Accounts for a medium company made up to 30 September 1997 (11 pages) |
12 August 1998 | Accounts for a medium company made up to 30 September 1997 (11 pages) |
18 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 April 1997 | Return made up to 21/02/97; no change of members
|
14 April 1997 | Return made up to 21/02/97; no change of members
|
10 January 1997 | Particulars of mortgage/charge (7 pages) |
10 January 1997 | Particulars of mortgage/charge (7 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
2 July 1996 | Particulars of mortgage/charge (4 pages) |
2 July 1996 | Particulars of mortgage/charge (4 pages) |
24 March 1996 | Return made up to 21/02/96; change of members
|
24 March 1996 | Return made up to 21/02/96; change of members
|
15 January 1996 | Particulars of mortgage/charge (4 pages) |
15 January 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Ad 21/09/95--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages) |
2 October 1995 | £ nc 50000/250000 21/09/95 (1 page) |
2 October 1995 | Resolutions
|
2 October 1995 | Ad 21/09/95--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages) |
2 October 1995 | £ nc 50000/250000 21/09/95 (1 page) |
22 May 1995 | Return made up to 21/02/95; full list of members
|
22 May 1995 | Return made up to 21/02/95; full list of members
|
9 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |
9 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |
27 February 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
27 February 1995 | Registered office changed on 27/02/95 from: stakehill industrial estate middleton manchester M24 2RW (1 page) |
24 February 1995 | Registered office changed on 24/02/95 from: carr hill doncaster DN4 8DE (2 pages) |
23 February 1995 | Company name changed\certificate issued on 23/02/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
19 July 1994 | Full accounts made up to 30 September 1993 (13 pages) |
15 April 1994 | Return made up to 21/02/94; no change of members (4 pages) |
22 September 1993 | Particulars of mortgage/charge (3 pages) |
10 May 1993 | Full accounts made up to 30 September 1992 (12 pages) |
26 February 1993 | Director resigned;new director appointed (2 pages) |
26 February 1993 | Return made up to 21/02/93; no change of members
|
13 July 1992 | Full accounts made up to 30 September 1991 (4 pages) |
10 April 1992 | Director resigned;new director appointed (2 pages) |
25 February 1992 | Return made up to 21/02/92; full list of members (6 pages) |
27 September 1991 | Company name changed\certificate issued on 27/09/91 (2 pages) |
4 March 1991 | Full accounts made up to 30 September 1990 (5 pages) |
4 March 1991 | Return made up to 23/02/91; no change of members (6 pages) |
21 December 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 September 1990 | Registered office changed on 17/09/90 from: staniforth road darnell sheffield south yorkshire S9 4LL (1 page) |
24 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1990 | Full accounts made up to 30 September 1989 (13 pages) |
18 July 1990 | Return made up to 23/02/90; full list of members (4 pages) |
9 August 1989 | Full accounts made up to 30 September 1988 (13 pages) |
9 August 1989 | Return made up to 12/07/89; full list of members (5 pages) |
19 August 1988 | Auditor's resignation (1 page) |
16 August 1988 | Full accounts made up to 30 September 1987 (15 pages) |
16 August 1988 | Return made up to 10/03/88; full list of members (6 pages) |
20 April 1988 | Director resigned;new director appointed (4 pages) |
6 April 1988 | Registered office changed on 06/04/88 from: joe la catterall garstang lancs (1 page) |
30 March 1988 | Resolutions
|
30 March 1988 | Resolutions
|
22 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1988 | Particulars of mortgage/charge (3 pages) |
22 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1987 | Full accounts made up to 30 September 1986 (13 pages) |
6 October 1987 | Return made up to 29/07/87; full list of members (4 pages) |
23 September 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
7 January 1987 | Return made up to 19/12/86; full list of members (4 pages) |
18 October 1986 | New secretary appointed;new director appointed (4 pages) |
29 September 1986 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
13 December 1954 | Company name changed\certificate issued on 13/12/54 (4 pages) |
13 December 1954 | Company name changed\certificate issued on 13/12/54 (4 pages) |
28 January 1948 | Incorporation (18 pages) |
28 January 1948 | Incorporation (18 pages) |