Newton Heath
Manchester
M40 1HB
Director Name | Mr Frank Andrew Booth |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2010(58 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Holyoak Street Newton Heath Manchester M40 1HB |
Director Name | Miss Jennifer Sarah Martin |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(61 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Holyoak Street Newton Heath Manchester M40 1HB |
Director Name | Mr Toby Charles Graemer |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(62 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 Holyoak Street Newton Heath Manchester M40 1HB |
Director Name | Ian Russell Martin |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(40 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1993) |
Role | Manager |
Correspondence Address | 20 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Director Name | Patricia Martin |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2001) |
Role | Manageress |
Correspondence Address | 4 Huxley Close Bramhall Stockport Cheshire SK7 2PJ |
Director Name | Richard Martin |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(40 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 10 May 2010) |
Role | Manager |
Correspondence Address | 4 Huxley Close Bramhall Stockport Cheshire SK7 2PJ |
Secretary Name | Richard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 4 Huxley Close Bramhall Stockport Cheshire SK7 2PJ |
Secretary Name | Joanne Borg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(46 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 August 2013) |
Role | Company Director |
Correspondence Address | 70 Norfolk Crescent Failsworth Manchester M35 0NS |
Director Name | Mr John Martin Slattery |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(46 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 August 2002) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 6 Nursery Road Prestwich Manchester Lancashire M25 3EN |
Director Name | Mr Derek Charles Croucher |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(50 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Old Orchard Antrobus Northwich Cheshire CW9 6LU |
Director Name | Allison Pickup |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2006) |
Role | Food Manufacturer |
Correspondence Address | 8 Brook Street Lowton Cheshire WA3 1AY |
Director Name | Ian Russell Martin |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 St. Marys Parsonage Manchester M3 2DE |
Director Name | Mrs Kirsty Campbell Harvey |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dunelm Cottage Sutton On Forest York North Yorkshire YO61 1DW |
Secretary Name | Mr Lee Fairbrother |
---|---|
Status | Resigned |
Appointed | 28 August 2013(61 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Elm Street Middleton Manchester M24 2EQ |
Director Name | Mrs Heleina McKay |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(66 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 2019) |
Role | Retail Operations Director |
Country of Residence | England |
Correspondence Address | 30 Holyoak Street Newton Heath Manchester M40 1HB |
Website | martinsbakery.co.uk |
---|---|
Telephone | 0161 6885588 |
Telephone region | Manchester |
Registered Address | 30 Holyoak Street Newton Heath Manchester M40 1HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
915 at £1 | Neil Richard Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,290,478 |
Gross Profit | £3,056,946 |
Net Worth | £3,492,024 |
Cash | £976,001 |
Current Liabilities | £824,040 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2023 (4 months, 1 week from now) |
12 April 1988 | Delivered on: 20 April 1988 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 299 littleton road, kersal salford greater manchester t/n la 42120 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 March 1988 | Delivered on: 8 April 1988 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 480 great cheetham street east higher braughton salford greater manchester t/n gm 127088 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1985 | Delivered on: 12 November 1985 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of ivy street now k/a 32 ivy street moston manchester title no:- la 82836 and la 124562 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1985 | Delivered on: 12 November 1985 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 193 ashley lane moston manchester title no:- la 343617 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2005 | Delivered on: 22 December 2005 Satisfied on: 11 February 2016 Persons entitled: National Westminster 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: All that f/h land and buildings situate and k/a 434 wilbraham road chorlton-cum-hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 February 1995 | Delivered on: 16 February 1995 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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/as 116 mauldeth road ladybarn manchester.t/no.gm 329043 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 March 1989 | Delivered on: 30 March 1989 Satisfied on: 11 February 2016 Persons entitled: Rank Horis Limited Classification: Charge Secured details: £22,750 due from the company to rank horis limited. Particulars: The seventeen tonne bulk flour sils system and ancillary equipment as in stalled at the company's premises at 32 ivy street moston lancs. Fully Satisfied |
29 July 1983 | Delivered on: 3 August 1983 Satisfied on: 11 February 2016 Persons entitled: Lloyds 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: 60 commercial road, bournemouth dorset, (leasehold). Fully Satisfied |
12 April 1988 | Delivered on: 19 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 gerald road, pendleton salford greater manchester t/n gm 43964 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 1985 | Delivered on: 12 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 old church street newton heath manchester greater manchester title no:- gm 189892 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 1985 | Delivered on: 12 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 kinkway alkrington bolton greater manchester title no:- la 334538 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 October 2020 | Delivered on: 2 November 2020 Persons entitled: Neil Richard Martin Mjf Ssas Trustees Limited as Trustees of the Martins Pension Scheme Classification: A registered charge Particulars: International house, 30 holyoak street, manchester M40 1HB. Outstanding |
24 October 2007 | Delivered on: 26 October 2007 Persons entitled: National Westminster 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: Barbers arms manchester old road middleton greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: National Westminster 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: 741-743 bury new road prestwich greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: National Westminster 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: 8-10 cross lane gorton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: National Westminster 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: 131 gerald road manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 November 1985 | Delivered on: 12 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 331 moston lane moston manchester greater manchester title no:- gm 119249 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: National Westminster 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: 20 berrycroft lane romiley stockport greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: National Westminster 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: 1336-1338 ashton old road openshaw manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: National Westminster 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: 128 market street droylsden manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 May 1998 | Delivered on: 4 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 8 cross lane gorton manchester; t/no gm 782998. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 May 1998 | Delivered on: 4 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 8 cross lane gorton manchester (land adjacent thereto); t/no gm 782997. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 May 1996 | Delivered on: 31 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 104 mauldeth road ladybarn manchester and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 February 1995 | Delivered on: 16 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 221 burnage lane burnage manchester.t/no.la 73323 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 June 1989 | Delivered on: 28 June 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
---|---|
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
2 November 2020 | Registration of charge 005058260025, created on 14 October 2020 (38 pages) |
20 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 August 2020 | Director's details changed for Miss Jennifer Sarah Martin on 20 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Toby Charles Graemer on 20 August 2020 (2 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
12 July 2019 | Termination of appointment of Heleina Mckay as a director on 12 July 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
28 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
28 August 2018 | Registered office address changed from 30 Holyoak Street Newton Heath Manchester M10 6HB to 30 Holyoak Street Newton Heath Manchester M40 1HB on 28 August 2018 (1 page) |
27 July 2018 | Appointment of Mrs Heleina Mckay as a director on 27 July 2018 (2 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
19 August 2016 | Satisfaction of charge 24 in full (2 pages) |
19 August 2016 | Satisfaction of charge 24 in full (2 pages) |
4 August 2016 | Satisfaction of charge 17 in full (2 pages) |
4 August 2016 | Satisfaction of charge 17 in full (2 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 February 2016 | Director's details changed for Mr Frank Andrew Booth on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Miss Jennifer Sarah Martin on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Neil Richard Martin on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Toby Charles Graemer as a director on 1 January 2015 (2 pages) |
11 February 2016 | Satisfaction of charge 7 in full (1 page) |
11 February 2016 | Satisfaction of charge 13 in full (2 pages) |
11 February 2016 | Satisfaction of charge 10 in full (1 page) |
11 February 2016 | Satisfaction of charge 9 in full (1 page) |
11 February 2016 | Satisfaction of charge 6 in full (1 page) |
11 February 2016 | Satisfaction of charge 23 in full (2 pages) |
11 February 2016 | Satisfaction of charge 5 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Director's details changed for Mr Frank Andrew Booth on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Miss Jennifer Sarah Martin on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Neil Richard Martin on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Toby Charles Graemer as a director on 1 January 2015 (2 pages) |
11 February 2016 | Satisfaction of charge 7 in full (1 page) |
11 February 2016 | Satisfaction of charge 23 in full (2 pages) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Satisfaction of charge 9 in full (1 page) |
11 February 2016 | Satisfaction of charge 6 in full (1 page) |
11 February 2016 | Satisfaction of charge 13 in full (2 pages) |
11 February 2016 | Satisfaction of charge 10 in full (1 page) |
11 February 2016 | Satisfaction of charge 5 in full (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
15 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
9 January 2015 | Company name changed martin's (moston) LIMITED\certificate issued on 09/01/15
|
9 January 2015 | Change of name notice (2 pages) |
9 January 2015 | Company name changed martin's (moston) LIMITED\certificate issued on 09/01/15
|
9 January 2015 | Change of name notice (2 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Lee Fairbrother as a secretary on 1 January 2014 (1 page) |
29 July 2014 | Termination of appointment of Lee Fairbrother as a secretary on 1 January 2014 (1 page) |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Lee Fairbrother as a secretary on 1 January 2014 (1 page) |
4 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
28 August 2013 | Appointment of Mr Lee Fairbrother as a secretary (2 pages) |
28 August 2013 | Termination of appointment of Joanne Borg as a secretary (1 page) |
28 August 2013 | Appointment of Miss Jennifer Sarah Martin as a director (2 pages) |
28 August 2013 | Appointment of Miss Jennifer Sarah Martin as a director (2 pages) |
28 August 2013 | Appointment of Mr Lee Fairbrother as a secretary (2 pages) |
28 August 2013 | Termination of appointment of Joanne Borg as a secretary (1 page) |
27 August 2013 | Termination of appointment of Kirsty Harvey as a director (1 page) |
27 August 2013 | Termination of appointment of Kirsty Harvey as a director (1 page) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
11 December 2012 | Accounts made up to 31 December 2011 (22 pages) |
11 December 2012 | Accounts made up to 31 December 2011 (22 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Termination of appointment of Ian Martin as a director (1 page) |
10 August 2012 | Termination of appointment of Ian Martin as a director (1 page) |
30 September 2011 | Accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Accounts made up to 31 December 2010 (22 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Appointment of Frank Andrew Booth as a director (3 pages) |
30 December 2010 | Appointment of Frank Andrew Booth as a director (3 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Ian Russell Martin on 22 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Ian Russell Martin on 22 July 2010 (2 pages) |
22 June 2010 | Accounts made up to 31 December 2009 (21 pages) |
22 June 2010 | Accounts made up to 31 December 2009 (21 pages) |
18 May 2010 | Termination of appointment of Richard Martin as a director (1 page) |
18 May 2010 | Termination of appointment of Richard Martin as a director (1 page) |
1 September 2009 | Accounts made up to 31 December 2008 (18 pages) |
1 September 2009 | Accounts made up to 31 December 2008 (18 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
17 August 2009 | Secretary's change of particulars / joanne hannon / 23/03/2008 (1 page) |
17 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
17 August 2009 | Secretary's change of particulars / joanne hannon / 23/03/2008 (1 page) |
24 September 2008 | Director appointed kirsty campbell harvey logged form (2 pages) |
24 September 2008 | Director appointed kirsty campbell harvey logged form (2 pages) |
22 September 2008 | Return made up to 22/07/08; full list of members (6 pages) |
22 September 2008 | Return made up to 22/07/08; full list of members (6 pages) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
11 June 2008 | Director appointed kirsty campbell harvey (2 pages) |
11 June 2008 | Director appointed kirsty campbell harvey (2 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
6 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
6 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
12 September 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
18 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (3 pages) |
7 October 2004 | Accounts for a medium company made up to 3 January 2004 (18 pages) |
7 October 2004 | Accounts for a medium company made up to 3 January 2004 (18 pages) |
7 October 2004 | Accounts for a medium company made up to 3 January 2004 (18 pages) |
27 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 28 December 2002 (18 pages) |
30 October 2003 | Full accounts made up to 28 December 2002 (18 pages) |
6 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
29 January 2003 | Accounts for a medium company made up to 1 April 2002 (20 pages) |
29 January 2003 | Accounts for a medium company made up to 1 April 2002 (20 pages) |
29 January 2003 | Accounts for a medium company made up to 1 April 2002 (20 pages) |
18 December 2002 | Return made up to 22/07/02; full list of members; amend (6 pages) |
18 December 2002 | Return made up to 22/07/02; full list of members; amend (6 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
21 December 2001 | Accounts for a medium company made up to 1 April 2001 (18 pages) |
21 December 2001 | Accounts for a medium company made up to 1 April 2001 (18 pages) |
21 December 2001 | Accounts for a medium company made up to 1 April 2001 (18 pages) |
3 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
26 April 2001 | £ ic 680/610 12/04/01 £ sr [email protected]=70 (1 page) |
26 April 2001 | £ ic 680/610 12/04/01 £ sr [email protected]=70 (1 page) |
17 April 2001 | £ ic 755/680 30/03/01 £ sr [email protected]=75 (1 page) |
17 April 2001 | £ ic 755/680 30/03/01 £ sr [email protected]=75 (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
4 January 2001 | Accounts for a medium company made up to 3 April 2000 (20 pages) |
4 January 2001 | Accounts for a medium company made up to 3 April 2000 (20 pages) |
4 January 2001 | Accounts for a medium company made up to 3 April 2000 (20 pages) |
15 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
26 January 2000 | Accounts for a medium company made up to 3 April 1999 (20 pages) |
26 January 2000 | Accounts for a medium company made up to 3 April 1999 (20 pages) |
26 January 2000 | Accounts for a medium company made up to 3 April 1999 (20 pages) |
12 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 28 March 1998 (16 pages) |
13 January 1999 | Full accounts made up to 28 March 1998 (16 pages) |
21 October 1998 | Return made up to 22/07/98; full list of members (7 pages) |
21 October 1998 | Return made up to 22/07/98; full list of members (7 pages) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | New director appointed (3 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
19 December 1997 | Full accounts made up to 29 March 1997 (20 pages) |
19 December 1997 | Full accounts made up to 29 March 1997 (20 pages) |
13 February 1997 | Return made up to 22/07/96; full list of members (6 pages) |
13 February 1997 | Return made up to 22/07/96; full list of members (6 pages) |
23 October 1996 | Accounts for a medium company made up to 30 March 1996 (19 pages) |
23 October 1996 | Accounts for a medium company made up to 30 March 1996 (19 pages) |
31 May 1996 | Particulars of mortgage/charge (4 pages) |
31 May 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Accounts for a medium company made up to 1 April 1995 (18 pages) |
18 January 1996 | Accounts for a medium company made up to 1 April 1995 (18 pages) |
18 January 1996 | Accounts for a medium company made up to 1 April 1995 (18 pages) |
18 September 1995 | Return made up to 22/07/95; full list of members (12 pages) |
18 September 1995 | Return made up to 22/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
11 November 1991 | £ ic 1000/755 23/09/91 £ sr [email protected]=245 (1 page) |
11 November 1991 | £ ic 1000/755 23/09/91 £ sr [email protected]=245 (1 page) |
29 October 1991 | Resolutions
|
29 October 1991 | Resolutions
|
28 October 1991 | Resolutions
|
28 October 1991 | Resolutions
|
11 September 1991 | Resolutions
|
11 September 1991 | Resolutions
|
15 December 1986 | Memorandum and Articles of Association (11 pages) |
15 December 1986 | Resolutions
|
15 December 1986 | Memorandum and Articles of Association (11 pages) |
15 December 1986 | Resolutions
|
15 December 1986 | Resolutions
|