Canterbury
Kent
CT1 1HD
Director Name | Mr Peter Guy Parker |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mrs Beverley Ann Parker |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Leigh Barton Farm Stelling Minnis Canterbury Kent CT4 6BX |
Director Name | Mr David Parker |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Secretary Name | Mr Colin Geoffrey Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Bishopsbourne Canterbury Kent CT4 5HT |
Director Name | Dominic David Parker |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(34 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Mullbrey House Cooper Street Drove Ash Canterbury Kent CT3 2NL |
Secretary Name | Mr Spencer Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Garden Court Wouldham Kent ME1 3GQ |
Director Name | Mr Spencer Nye |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(44 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Garden Court Wouldham Kent ME1 3GQ |
Director Name | Mr Dylan Christopher Alexander |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(54 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Clifford Steven Palmer |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(55 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Director Name | Mrs Michelle Parker |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2016(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Director Name | Mrs Sharon Mary Parker |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Director Name | Mr Timothy John Palmer |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(56 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Director Name | Mr Scott Alexander Rutherford |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2017(57 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Secretary Name | Mr Scott Alexander Rutherford |
---|---|
Status | Resigned |
Appointed | 14 September 2017(57 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Secretary Name | Mrs Lisa Sarah Canning |
---|---|
Status | Resigned |
Appointed | 01 March 2018(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Website | parkersteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01227 863707 |
Telephone region | Canterbury |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1.2m at £1 | Mr David Parker 72.84% Preference |
---|---|
415.9k at £1 | Peter Guy Parker 25.58% Preference |
12.9k at £1 | Mr David Parker 0.79% Ordinary |
12.9k at £1 | Peter Guy Parker 0.79% Ordinary |
Year | 2014 |
---|---|
Turnover | £88,330,914 |
Gross Profit | £29,903,154 |
Net Worth | £10,303,806 |
Cash | £259,081 |
Current Liabilities | £43,810,640 |
Latest Accounts | 31 October 2017 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 30 October 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 October |
Latest Return | 17 October 2018 (4 years, 5 months ago) |
---|---|
Next Return Due | 31 October 2019 (overdue) |
21 October 2015 | Delivered on: 26 October 2015 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
22 April 2014 | Delivered on: 25 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 March 2013 | Delivered on: 23 March 2013 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Assignment 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: Assignment over any credit balance due to the company in relation to the agreement for the purchase of debts and any discounting allowance due under the agreement including the provisions but only in respect of that credit balance. Outstanding |
8 March 2013 | Delivered on: 19 March 2013 Persons entitled: Hsbc Bank PLC 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: 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 |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: 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. Outstanding |
18 February 2013 | Delivered on: 20 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts 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 aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
31 January 2007 | Delivered on: 7 February 2007 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or jpms limited to the chargee on any account whatsoever. Particulars: F/H and l/h parcels of land at vauxhall industrial road canterbury kent t/nos K864558, K748588 and K685062. Fully Satisfied |
9 January 2007 | Delivered on: 18 January 2007 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 January 2007 | Delivered on: 4 January 2007 Satisfied on: 14 February 2009 Persons entitled: Fce Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All use mazda motor vehicles all proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
12 September 2006 | Delivered on: 13 September 2006 Satisfied on: 7 February 2007 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all new and used motor vehicles,by way of first fixed charge all proceeds of sale, all insurance monies, all debts under the terms of any sale, all the rights title and interest in and the benefit including the right to receive rent hire charges or any other payments of all contracts, the benefit of all guarantee indemnities and securities, all debts under the terms of or in relation to the debt, all rights enforcing the contracts and all guarantees indemnities and securities . Fully Satisfied |
13 January 2004 | Delivered on: 16 January 2004 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as vauxhall industrial road canterbury kent. Fully Satisfied |
14 May 2003 | Delivered on: 15 May 2003 Satisfied on: 14 February 2009 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new mazda motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
3 September 1998 | Delivered on: 10 September 1998 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 16 west portway industrial estate andover hampshire. Fully Satisfied |
3 September 1998 | Delivered on: 10 September 1998 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Steel storage depot vauxhall industrial road canterbury kent-K397312. Fully Satisfied |
16 January 1998 | Delivered on: 22 January 1998 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 11 and 12 denny industrial estate waterbeach cambridgeshire t/n CB90525. Fully Satisfied |
16 January 1998 | Delivered on: 22 January 1998 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of vauxhall road canterbury kent t/n K685062. Fully Satisfied |
16 January 1998 | Delivered on: 22 January 1998 Satisfied on: 17 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot B2 eurolink commercial park bonham drive sittingbourne kent t/n K692852. Fully Satisfied |
14 January 1998 | Delivered on: 22 January 1998 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 May 1995 | Delivered on: 2 June 1995 Satisfied on: 9 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of debt Secured details: All monies due or to become due from john parker and son investments limited to the chargee on any account whatsoever. Particulars: The sum of £1,250,000 due from john parker and son investments limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. Fully Satisfied |
17 January 1994 | Delivered on: 19 January 1994 Satisfied on: 19 July 1994 Persons entitled: 3I PLC Classification: Assignment of deposit monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the sum of £1,194,727.91 or such sum or such part. See the mortgage charge document for full details. Fully Satisfied |
24 January 1992 | Delivered on: 4 February 1992 Satisfied on: 15 July 1994 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: All that leasehold land and buildings k/a unit 11A europa trading estate fraser road erith london borough of bexley greater london title no sgl 527931 fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 January 1992 | Delivered on: 4 February 1992 Satisfied on: 9 August 2002 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: All that freehold land and buildings k/a land on the south side of thorn lane elmstead stelling minnis shepway kent title no k 596291 fixed charge the benefit of all covenants and rights the plant machinery and fixtures and fittingsw furniture equipment implements and utensils. Fully Satisfied |
13 August 1991 | Delivered on: 19 August 1991 Satisfied on: 9 August 2002 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: All that l/hold land k/as plot 16 west portway industrial estate andover test valley hampshire. Fixed charge the plant, machinery, fixtures, fittings, furniture, equipment, implements and utensils. Fully Satisfied |
17 June 1991 | Delivered on: 26 June 1991 Satisfied on: 29 March 1994 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property land and building north of thorn lane stelling minnis title no. K 585052 please see 395 for other properties. Fully Satisfied |
8 March 1991 | Delivered on: 12 March 1991 Satisfied on: 9 August 2002 Persons entitled: The Royal Bnnk 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 & buildings K.A. 73 east st sittingbourne swale, kent. T/no: k 589487 together with, fixed charge the plant machinery fixtures implements and utensils. Fully Satisfied |
15 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages) |
---|---|
30 October 2021 | Termination of appointment of Peter Guy Parker as a director on 19 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Dylan Christopher Alexander as a director on 9 September 2021 (1 page) |
17 September 2021 | Administrator's progress report (38 pages) |
9 September 2021 | Notice of extension of period of Administration (4 pages) |
25 March 2021 | Administrator's progress report (40 pages) |
21 September 2020 | Administrator's progress report (42 pages) |
5 September 2020 | Notice of extension of period of Administration (4 pages) |
10 March 2020 | Administrator's progress report (46 pages) |
28 January 2020 | Statement of affairs with form AM02SOA (12 pages) |
2 November 2019 | Notice of deemed approval of proposals (4 pages) |
17 October 2019 | Statement of administrator's proposal (99 pages) |
11 September 2019 | Registered office address changed from Main Building Vauxhall Road Canterbury Kent CT1 1HD to 4 Hardman Square Spinningfields Manchester M3 3EB on 11 September 2019 (2 pages) |
7 September 2019 | Appointment of an administrator (4 pages) |
30 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
16 July 2019 | Termination of appointment of Lisa Sarah Canning as a secretary on 16 July 2019 (1 page) |
24 June 2019 | Termination of appointment of Sharon Mary Parker as a director on 23 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Michelle Parker as a director on 24 June 2019 (1 page) |
19 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
26 July 2018 | Group of companies' accounts made up to 31 October 2017 (40 pages) |
1 March 2018 | Appointment of Mrs Lisa Sarah Canning as a secretary on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Scott Alexander Rutherford as a secretary on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Scott Alexander Rutherford as a director on 1 March 2018 (1 page) |
9 November 2017 | Director's details changed for Mr David Guy Cox on 1 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Dylan Christopher Alexander on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 November 2017 | Appointment of Mr Scott Alexander Rutherford as a secretary on 14 September 2017 (2 pages) |
9 November 2017 | Appointment of Mr Scott Alexander Rutherford as a director on 14 September 2017 (2 pages) |
9 November 2017 | Cessation of David Parker as a person with significant control on 1 December 2016 (1 page) |
9 November 2017 | Director's details changed for Mr David Guy Cox on 1 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Dylan Christopher Alexander on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 November 2017 | Appointment of Mr Scott Alexander Rutherford as a secretary on 14 September 2017 (2 pages) |
9 November 2017 | Appointment of Mr Scott Alexander Rutherford as a director on 14 September 2017 (2 pages) |
9 November 2017 | Cessation of David Parker as a person with significant control on 1 December 2016 (1 page) |
7 November 2017 | Termination of appointment of Timothy John Palmer as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Timothy John Palmer as a director on 31 October 2017 (1 page) |
15 September 2017 | Termination of appointment of Clifford Steven Palmer as a director on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Clifford Steven Palmer as a director on 15 September 2017 (1 page) |
3 August 2017 | Group of companies' accounts made up to 31 October 2016 (40 pages) |
3 August 2017 | Group of companies' accounts made up to 31 October 2016 (40 pages) |
19 April 2017 | Appointment of Mr Timothy John Palmer as a director on 22 February 2017 (2 pages) |
19 April 2017 | Appointment of Mr Timothy John Palmer as a director on 22 February 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Michelle Parker as a director on 27 September 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Sharon Mary Parker as a director on 27 September 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Michelle Parker as a director on 27 September 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Sharon Mary Parker as a director on 27 September 2016 (2 pages) |
3 January 2017 | Termination of appointment of David Parker as a director on 1 December 2016 (1 page) |
3 January 2017 | Termination of appointment of David Parker as a director on 1 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
14 June 2016 | Group of companies' accounts made up to 31 October 2015 (33 pages) |
14 June 2016 | Group of companies' accounts made up to 31 October 2015 (33 pages) |
17 December 2015 | Statement of capital on 29 October 2015
|
17 December 2015 | Statement of capital on 29 October 2015
|
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Peter Guy Parker on 1 January 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Peter Guy Parker on 1 January 2015 (2 pages) |
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Peter Guy Parker on 1 January 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr David Parker on 1 January 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Dylan Alexander on 1 January 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr David Parker on 1 January 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Dylan Alexander on 1 January 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr David Parker on 1 January 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Dylan Alexander on 1 January 2015 (2 pages) |
26 October 2015 | Registration of charge 006547460036, created on 21 October 2015 (15 pages) |
26 October 2015 | Registration of charge 006547460036, created on 21 October 2015 (15 pages) |
15 October 2015 | Auditor's resignation (1 page) |
15 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
13 May 2015 | Group of companies' accounts made up to 31 October 2014 (35 pages) |
13 May 2015 | Group of companies' accounts made up to 31 October 2014 (35 pages) |
8 April 2015 | Director's details changed for Mr Clifford Steven Palmer on 23 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Clifford Steven Palmer on 23 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Spencer Nye as a director on 6 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Spencer Nye as a secretary on 6 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Spencer Nye as a director on 6 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Spencer Nye as a secretary on 6 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Spencer Nye as a director on 6 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Spencer Nye as a secretary on 6 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Clifford Palmer as a director on 23 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Clifford Palmer as a director on 23 March 2015 (2 pages) |
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 September 2014 | Appointment of Mr Dylan Alexander as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Dylan Alexander as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Dylan Alexander as a director on 4 September 2014 (2 pages) |
3 June 2014 | Group of companies' accounts made up to 31 October 2013 (35 pages) |
3 June 2014 | Group of companies' accounts made up to 31 October 2013 (35 pages) |
25 April 2014 | Registration of charge 006547460035 (17 pages) |
25 April 2014 | Registration of charge 006547460035 (17 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 May 2013 | Group of companies' accounts made up to 31 October 2012 (31 pages) |
15 May 2013 | Group of companies' accounts made up to 31 October 2012 (31 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Director's details changed for Mr David Guy Cox on 15 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Director's details changed for Mr David Guy Cox on 15 October 2012 (2 pages) |
19 June 2012 | Appointment of Mr David Guy Cox as a director (2 pages) |
19 June 2012 | Appointment of Mr David Guy Cox as a director (2 pages) |
28 February 2012 | Group of companies' accounts made up to 31 October 2011 (32 pages) |
28 February 2012 | Group of companies' accounts made up to 31 October 2011 (32 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
4 April 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Auditor's resignation (1 page) |
6 August 2010 | Auditor's resignation (1 page) |
17 March 2010 | Group of companies' accounts made up to 31 October 2009 (35 pages) |
17 March 2010 | Group of companies' accounts made up to 31 October 2009 (35 pages) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Spencer Nye on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter Guy Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Spencer Nye on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter Guy Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Parker on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Spencer Nye on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter Guy Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Parker on 1 October 2009 (2 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 March 2009 | Group of companies' accounts made up to 31 October 2008 (37 pages) |
4 March 2009 | Group of companies' accounts made up to 31 October 2008 (37 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
21 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from vauxhall industrial road canterbury kent CT1 1HD (1 page) |
21 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from vauxhall industrial road canterbury kent CT1 1HD (1 page) |
13 February 2008 | Full accounts made up to 31 October 2007 (27 pages) |
13 February 2008 | Full accounts made up to 31 October 2007 (27 pages) |
20 November 2007 | Return made up to 17/10/07; full list of members (4 pages) |
20 November 2007 | Return made up to 17/10/07; full list of members (4 pages) |
16 November 2007 | Ad 01/11/07--------- £ si [email protected]=1585000 £ ic 45171/1630171 (3 pages) |
16 November 2007 | Ad 01/11/07--------- £ si [email protected]=1585000 £ ic 45171/1630171 (3 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 01/11/07 (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Ad 01/11/07--------- £ si [email protected]=5638 £ ic 39533/45171 (2 pages) |
7 November 2007 | Statement of affairs (5 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 01/11/07 (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Ad 01/11/07--------- £ si [email protected]=5638 £ ic 39533/45171 (2 pages) |
7 November 2007 | Statement of affairs (5 pages) |
7 August 2007 | Full accounts made up to 31 October 2006 (28 pages) |
7 August 2007 | Full accounts made up to 31 October 2006 (28 pages) |
6 March 2007 | £ ic 47000/39533 31/01/07 £ sr [email protected]=7467 (2 pages) |
6 March 2007 | £ ic 47000/39533 31/01/07 £ sr [email protected]=7467 (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Memorandum and Articles of Association (15 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Resolutions
|
26 January 2007 | Memorandum and Articles of Association (15 pages) |
26 January 2007 | Resolutions
|
18 January 2007 | Particulars of mortgage/charge (9 pages) |
18 January 2007 | Particulars of mortgage/charge (9 pages) |
4 January 2007 | Particulars of mortgage/charge (6 pages) |
4 January 2007 | Particulars of mortgage/charge (6 pages) |
29 November 2006 | Return made up to 17/10/06; full list of members (9 pages) |
29 November 2006 | Return made up to 17/10/06; full list of members (9 pages) |
13 September 2006 | Particulars of mortgage/charge (6 pages) |
13 September 2006 | Particulars of mortgage/charge (6 pages) |
7 August 2006 | Full accounts made up to 31 October 2005 (24 pages) |
7 August 2006 | Full accounts made up to 31 October 2005 (24 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 17/10/05; full list of members (10 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members (10 pages) |
13 July 2005 | Full accounts made up to 31 October 2004 (30 pages) |
13 July 2005 | Full accounts made up to 31 October 2004 (30 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
5 March 2004 | Full accounts made up to 31 October 2003 (29 pages) |
5 March 2004 | Full accounts made up to 31 October 2003 (29 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Return made up to 26/11/03; full list of members
|
4 December 2003 | Return made up to 26/11/03; full list of members
|
30 August 2003 | Full accounts made up to 27 October 2002 (28 pages) |
30 August 2003 | Full accounts made up to 27 October 2002 (28 pages) |
15 May 2003 | Particulars of mortgage/charge (7 pages) |
15 May 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
18 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Full accounts made up to 27 October 2001 (21 pages) |
24 July 2002 | Full accounts made up to 27 October 2001 (21 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
31 December 2001 | Auditor's resignation (1 page) |
31 December 2001 | Auditor's resignation (1 page) |
18 June 2001 | Full accounts made up to 28 October 2000 (21 pages) |
18 June 2001 | Full accounts made up to 28 October 2000 (21 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 January 2001 | New secretary appointed (2 pages) |
30 August 2000 | Full accounts made up to 30 October 1999 (21 pages) |
30 August 2000 | Full accounts made up to 30 October 1999 (21 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 September 1999 | Full accounts made up to 31 October 1998 (21 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (21 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 1 November 1997 (21 pages) |
17 September 1998 | Full accounts made up to 1 November 1997 (21 pages) |
17 September 1998 | Full accounts made up to 1 November 1997 (21 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members
|
1 February 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Full accounts made up to 2 November 1996 (20 pages) |
5 August 1997 | Full accounts made up to 2 November 1996 (20 pages) |
5 August 1997 | Full accounts made up to 2 November 1996 (20 pages) |
24 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
6 March 1996 | Full accounts made up to 28 October 1995 (21 pages) |
6 March 1996 | Full accounts made up to 28 October 1995 (21 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members
|
12 February 1996 | Return made up to 31/12/95; no change of members
|
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Full group accounts made up to 29 October 1994 (24 pages) |
10 May 1995 | Full group accounts made up to 29 October 1994 (24 pages) |
16 January 1995 | Return made up to 31/12/94; full list of members
|
16 January 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
19 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1994 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
5 May 1994 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
29 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1994 | Memorandum and Articles of Association (18 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Memorandum and Articles of Association (18 pages) |
28 February 1994 | Resolutions
|
19 January 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
18 January 1994 | Full group accounts made up to 1 May 1993 (15 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members
|
18 January 1994 | Full group accounts made up to 1 May 1993 (15 pages) |
18 January 1994 | Full group accounts made up to 1 May 1993 (15 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members
|
2 March 1993 | Full group accounts made up to 2 May 1992 (20 pages) |
2 March 1993 | Full group accounts made up to 2 May 1992 (20 pages) |
2 March 1993 | Full group accounts made up to 2 May 1992 (20 pages) |
12 February 1993 | Return made up to 31/12/92; no change of members
|
12 February 1993 | Return made up to 31/12/92; no change of members
|
27 February 1992 | Full group accounts made up to 27 April 1991 (19 pages) |
27 February 1992 | Full group accounts made up to 27 April 1991 (19 pages) |
4 February 1992 | Particulars of mortgage/charge (3 pages) |
4 February 1992 | Particulars of mortgage/charge (3 pages) |
16 January 1992 | Return made up to 31/12/91; no change of members
|
16 January 1992 | Return made up to 31/12/91; no change of members
|
17 September 1991 | Resolutions
|
17 September 1991 | Resolutions
|
19 August 1991 | Particulars of mortgage/charge (3 pages) |
19 August 1991 | Particulars of mortgage/charge (3 pages) |
26 June 1991 | Particulars of mortgage/charge (4 pages) |
26 June 1991 | Particulars of mortgage/charge (4 pages) |
12 March 1991 | Particulars of mortgage/charge (3 pages) |
12 March 1991 | Particulars of mortgage/charge (3 pages) |
16 February 1991 | Full group accounts made up to 28 April 1990 (16 pages) |
16 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
16 February 1991 | Full group accounts made up to 28 April 1990 (16 pages) |
16 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
22 January 1990 | Return made up to 31/12/89; full list of members (7 pages) |
22 January 1990 | Return made up to 31/12/89; full list of members (7 pages) |
15 February 1989 | Full accounts made up to 30 April 1988 (15 pages) |
15 February 1989 | Full accounts made up to 30 April 1988 (15 pages) |
14 August 1981 | Accounts made up to 3 May 1980 (12 pages) |
14 August 1981 | Accounts made up to 3 May 1980 (12 pages) |
14 August 1981 | Accounts made up to 3 May 1980 (12 pages) |
19 July 1979 | Accounts made up to 29 April 1978 (11 pages) |
19 July 1979 | Accounts made up to 29 April 1978 (11 pages) |
21 November 1977 | Accounts made up to 1 May 1976 (11 pages) |
21 November 1977 | Accounts made up to 1 May 1976 (11 pages) |
21 November 1977 | Accounts made up to 1 May 1976 (11 pages) |
31 March 1960 | Incorporation (11 pages) |
31 March 1960 | Incorporation (11 pages) |