Oldham
Lancashire
OL4 1DF
Secretary Name | Michael Gerard Kernaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2004(51 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | Michael Gerard Kernaghan |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(51 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | Mr Graham Souter |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | Mr Stephen Edward Phineas Isaacs |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Director Name | Mr Roland Thomas Birch |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 1995) |
Role | General Manager |
Correspondence Address | Slackfield Farm Knott Hill Lane Delph Oldham Lancashire OL3 5RJ |
Director Name | Mr John Martin Dowdall |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1994) |
Role | Production Manager |
Correspondence Address | 6 Change Close Bacup Lancashire OL13 9HX |
Director Name | Mr Francis Roy Rector |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 1995) |
Role | Secretary |
Correspondence Address | 407 Manchester Road Bury Lancashire BL9 9RY |
Secretary Name | Mr Francis Roy Rector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 1996) |
Role | Company Director |
Correspondence Address | 407 Manchester Road Bury Lancashire BL9 9RY |
Director Name | John Macmillan |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(40 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1994) |
Role | Commercial Manager |
Correspondence Address | 1 Barracks Denshaw Oldham Lancashire OL3 5SR |
Director Name | Roger Sixsmith |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(40 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 1994) |
Role | Engineer |
Correspondence Address | 16 Catterall Avenue St Helens Merseyside WA9 4YA |
Secretary Name | Stephen Rector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(41 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 August 1995) |
Role | Financial Controller |
Correspondence Address | 482 Bolton Road Bury Lancashire BL8 2DU |
Director Name | Derek Haynes |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(42 years after company formation) |
Appointment Duration | 9 years (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | Beechcroft Fern Bank Stalybridge Cheshire SK15 2QY |
Director Name | Michael Austin O`Hara |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(42 years after company formation) |
Appointment Duration | 9 years (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 31 Mill Lane Houghton Green Warrington WA2 0SX |
Secretary Name | Mr Stephen Rector |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 1996(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Brian Frederick Horrocks |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(48 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 2003) |
Role | Sales Manager |
Correspondence Address | Knowl Top Farm Knowl Top Lane Uppermill Saddleworth Oldham OL3 6LQ |
Director Name | Mr William Gavin Williams |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(51 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 January 2013) |
Role | Company Dir |
Country of Residence | United Kingdom |
Correspondence Address | Greengate Street Oldham Lancashire OL4 1DF |
Website | ribble-pack.co.uk |
---|
Registered Address | Greengate Street Oldham Lancashire OL4 1DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Ribble Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Ribble Holdings LTD & Stephen Rector 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,887,013 |
Gross Profit | £5,379,675 |
Net Worth | £5,066,306 |
Cash | £893,464 |
Current Liabilities | £10,055,318 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2022 (9 months ago) |
---|---|
Next Return Due | 20 September 2023 (3 months, 2 weeks from now) |
21 June 1989 | Delivered on: 27 June 1989 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land & buildings on the south side of greengate street oldham gtr manchester t/no gm 451534 fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 June 1989 | Delivered on: 23 June 1989 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland 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 building on the south west side of glodwick road oldham greater manchester t no gm 332556 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1989 | Delivered on: 23 June 1989 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland 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 & building lying to the south east of greengate street oldham greater manchester T.no gm 460523 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 1987 | Delivered on: 24 November 1987 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land containing in the whole 5388 square metres or thereabouts situate at greengate street/baltan street, oldham, greater manchester together with the buildings erected thereon or on some part thereof formerly comprising part of greenbank mills together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
29 July 1987 | Delivered on: 31 July 1987 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- f/h land and buildings on the south west side of glodwick road, oldham greater manchester title no- gm 332556. Fully Satisfied |
29 July 1987 | Delivered on: 31 July 1987 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortage:- all that l/h land situate in greengate street, oldham greater manchester containing in the whole 6444 square yards or thereabouts together with the warehouse erected thereon. Fully Satisfied |
29 July 1987 | Delivered on: 31 July 1987 Satisfied on: 24 December 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land and buildings lying to the south west of glodwick road, oldham greater manchester title no gm 346379. Fully Satisfied |
31 October 1983 | Delivered on: 11 November 1983 Persons entitled: The Oldham Borough Council Classification: Mortgage Secured details: £265,000. Particulars: All that plot of land at glodwick road, oldham & the building erected thereon and being parts of the land comprised in title no's ol 4865, gm 157016 & gm 145954 and the land comprised in title no gm 250555. Fully Satisfied |
28 July 2004 | Delivered on: 5 August 2004 Satisfied on: 23 May 2011 Persons entitled: West Register (Investments) Limited (the Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company or the purchaser to the chargee (whether on its own account or on behalf of any of the finance parties) or the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings lying to the south east side of greengate street oldham t/n GM460523, f/h land and buildings on the south-west side of glodwick road oldham and bolton sreet oldham t/n GM332556,l/h land and building on the south side of greengate street oldham t/n GM451534 and l/h land and buildings at greengate street oldham t/n GM959895/fr/016,. See the mortgage charge document for full details. Fully Satisfied |
16 December 2002 | Delivered on: 19 December 2002 Satisfied on: 20 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 kingsway trading estate vavasour street rochdale t/n GM468493. 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 |
16 December 2002 | Delivered on: 19 December 2002 Satisfied on: 20 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property lying to the north east of vavasour street rochdale t/n GM507878. 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 |
14 August 2002 | Delivered on: 16 August 2002 Satisfied on: 29 July 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pakseal pallet strapper serial no: 634. Fully Satisfied |
31 July 1998 | Delivered on: 4 August 1998 Satisfied on: 29 July 2004 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating 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 charge. Particulars: By way of fixed charge all debts and their related rights (as defined in the agreement) purchased or to be purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reason (specified debts) by way of floating charge all the undertaking and all property rights and assets of the company. Fully Satisfied |
8 November 1995 | Delivered on: 15 November 1995 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future right title benefits and interest accruing to the company under an agreement for the acquisition of certain intellectual property rights dated 8.11.95 and all other documentation supplementary or ancillary to that document. By way of floating charge all the property not subject to a fixed charge under the supplemental debenture. Fully Satisfied |
4 April 1991 | Delivered on: 9 April 1991 Satisfied on: 29 July 2004 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 |
19 November 1990 | Delivered on: 20 November 1990 Satisfied on: 12 August 1998 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Book and other debts present and future and the proceeds thereof as are not sold to and bought by alex lawrie receivables financing limited (the factor) under the terms of an agreement dated 19/11/90 (see form 395 for full details). Fully Satisfied |
8 March 1982 | Delivered on: 16 March 1982 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage & debenture dated 9.2.61. Particulars: A specific charge over the benefit of all book & other debts owing to the company (please see doc m 78). Fully Satisfied |
15 June 2015 | Delivered on: 19 June 2015 Persons entitled: Michael Gerard Kernaghan as Trustee of the Ribble Packaging Limited 2014 Retirement Benefit Scheme Stephen Rector as Trustee of the Ribble Packaging Limited 2014 Retirement Benefit Scheme Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 28 May 2015 Persons entitled: Michael Gerard Kernaghan as Trustee of the Ribble Packaging Limited 2014 Retirement Benefit Scheme Stephen Rector as Trustee of the Ribble Packaging Limited 2014 Retirement Benefit Scheme Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: F/H land and building lying on the south eastof greengate street t/no oldham GM460523; f/h land and building on the south west side of glodwick road oldham t/no GM332556; l/h land and building south west side of greengate oldham t/no MAN2539;. L/h land and buildingon the south side of greengate street oldham GM451534. Outstanding |
31 March 2014 | Delivered on: 10 April 2014 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
15 March 2012 | Delivered on: 17 March 2012 Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests,costs & discounting allowances due under the agreement including all the provisions but only in relation to the credit balance. Outstanding |
13 October 2011 | Delivered on: 15 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
11 February 2009 | Delivered on: 13 February 2009 Persons entitled: Hsbc 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/H property k/a land on the south east side of greengate street oldham greater manchester t/no. MAN2539 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
16 April 2008 | Delivered on: 19 April 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
22 February 2007 | Delivered on: 23 February 2007 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bhs duplex glue unit s/no 50 00318 and duplex bridge guide s/no 50 00319. Outstanding |
18 February 2005 | Delivered on: 22 February 2005 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described hereto or any part thereof rotary shear type kr serial number: 39700 slitter scorer sra-tc serial number: 25673 web diverter PE25 serial number: 26650 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
10 August 2004 | Delivered on: 11 August 2004 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
28 July 2004 | Delivered on: 6 August 2004 Persons entitled: Hsbc 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/H land and buildings lying to the south east side of greengate street oldham t/no GM460523; f/h land and buildings on the south wset of goldwick road oldham and bolton street oldham t/no GM332556; l/h land and buildings on the south side of greengate street oldham t/no GM451534 for details of further property charged please refer to form 395. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
28 July 2004 | Delivered on: 6 August 2004 Persons entitled: Hsbc 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. Outstanding |
29 July 2004 | Delivered on: 30 July 2004 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and items described in the schedule to the 395 - medesa model COM350 vfl'c' flute single facer plant number HSBCR6, s&s model mcl floor mounted pre heater serial number 83458-2, s& s model hbc pre conditioner serial number 83459-1 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Outstanding |
17 April 2012 | Delivered on: 19 April 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being 5 x langston model 143 reel stands with air chucks and air brakes plant numbers HSBCR1, HSBCR2, HSBCR3, HSBCR4, HSBCR5, 5 x torres type ctsb auto 2500MM reel width 1500MM reel diameter serial numbers 51-1964, 51-1965, 51-2316, 51-2317 and 51-2318 and 5 x medessa reeltracks serial numbers BFLT1, BFLT2, BFFT1, BFFT2 and DBT1 (for details of further equipment charged please refer to form MG01). Part Satisfied |
8 October 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
---|---|
23 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
23 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
20 May 2020 | Full accounts made up to 31 December 2019 (28 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
31 October 2018 | Satisfaction of charge 22 in full (2 pages) |
31 October 2018 | Satisfaction of charge 23 in full (1 page) |
31 October 2018 | Satisfaction of charge 17 in full (2 pages) |
31 October 2018 | Satisfaction of charge 005218200030 in full (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Mr Stephen Edward Phineas Isaacs as a director on 4 September 2018 (2 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 June 2016 | Satisfaction of charge 005218200031 in full (1 page) |
2 June 2016 | Satisfaction of charge 005218200031 in full (1 page) |
8 January 2016 | Appointment of Mr Graham Souter as a director on 6 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Graham Souter as a director on 6 January 2016 (2 pages) |
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 June 2015 | Registration of charge 005218200032, created on 15 June 2015 (32 pages) |
19 June 2015 | Registration of charge 005218200032, created on 15 June 2015 (32 pages) |
28 May 2015 | Registration of charge 005218200031, created on 14 May 2015 (6 pages) |
28 May 2015 | Registration of charge 005218200031, created on 14 May 2015 (6 pages) |
18 May 2015 | Satisfaction of charge 29 in part (2 pages) |
18 May 2015 | Satisfaction of charge 29 in part (2 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 April 2014 | Registration of charge 005218200030 (21 pages) |
10 April 2014 | Registration of charge 005218200030 (21 pages) |
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 February 2013 | Termination of appointment of William Williams as a director (1 page) |
18 February 2013 | Termination of appointment of William Williams as a director (1 page) |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
21 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Michael Gerard Kernaghan on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for William Gavin Williams on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stephen Rector on 6 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Michael Gerard Kernaghan on 6 September 2010 (1 page) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Michael Gerard Kernaghan on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for William Gavin Williams on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stephen Rector on 6 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Michael Gerard Kernaghan on 6 September 2010 (1 page) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Michael Gerard Kernaghan on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for William Gavin Williams on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stephen Rector on 6 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Michael Gerard Kernaghan on 6 September 2010 (1 page) |
4 June 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
4 June 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
29 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
20 July 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
20 July 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
19 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
19 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
11 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
26 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
5 July 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
5 July 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (24 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (24 pages) |
14 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
10 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
8 September 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
8 September 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New director appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New director appointed (1 page) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | New director appointed (2 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Resolutions
|
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
30 July 2004 | Particulars of mortgage/charge (6 pages) |
30 July 2004 | Particulars of mortgage/charge (6 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
30 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Return made up to 06/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 06/09/02; full list of members (8 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
28 May 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
28 May 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
18 September 2001 | Return made up to 06/09/01; full list of members
|
18 September 2001 | Return made up to 06/09/01; full list of members
|
18 April 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
18 April 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
8 September 2000 | Return made up to 06/09/00; full list of members
|
8 September 2000 | Return made up to 06/09/00; full list of members
|
31 May 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
31 May 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
17 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
20 June 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
20 June 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
5 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
22 April 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
17 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
17 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
22 April 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
22 April 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
16 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
16 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (20 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (20 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Declaration of assistance for shares acquisition (6 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Declaration of assistance for shares acquisition (6 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
18 September 1995 | Return made up to 06/09/95; full list of members
|
18 September 1995 | Return made up to 06/09/95; full list of members
|
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
17 May 1995 | New secretary appointed;director resigned (2 pages) |
17 May 1995 | New secretary appointed;director resigned (2 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (17 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (17 pages) |
20 March 1995 | Return made up to 06/09/94; full list of members
|
20 March 1995 | Return made up to 06/09/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
7 July 1994 | Resolutions
|
7 July 1994 | Resolutions
|
24 November 1987 | Particulars of mortgage/charge (3 pages) |
24 November 1987 | Particulars of mortgage/charge (3 pages) |
9 December 1976 | Company name changed\certificate issued on 09/12/76 (2 pages) |
9 December 1976 | Company name changed\certificate issued on 09/12/76 (2 pages) |
16 July 1953 | Incorporation (15 pages) |
16 July 1953 | Incorporation (15 pages) |