Stockport
SK4 1NU
Director Name | Mrs Tracy Anne Seville |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Mrs Tracy Anne Seville |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Mr Terence Seville |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Mr Neil Geoffrey Walker |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(31 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 May 2016) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1586, Gemini One, John Smith Drive Oxford B Oxford OX4 9JF |
Director Name | Adrian Ronald Boole |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 December 2006) |
Role | Sales Supervisor |
Correspondence Address | Edge View Wilmslow Road Newton Mottram-St-Andrew Cheshire SK10 4LQ |
Director Name | Ronald Bramwell Boole |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 October 2003) |
Role | Merchant |
Correspondence Address | 356 Chester Road Woodford Stockport Cheshire SK7 1QG |
Director Name | Valerie Flanigan |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 August 2006) |
Role | Clerical Supervisor |
Correspondence Address | 12 Waverton Avenue Stockport Cheshire SK4 5JT |
Director Name | David John Roberts |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 October 2003) |
Role | Sales Administrator |
Correspondence Address | 172 Park Road Timperley Altrincham Cheshire WA15 6QW |
Secretary Name | Ronald Bramwell Boole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 356 Chester Road Woodford Stockport Cheshire SK7 1QG |
Director Name | Mr Michael Chadwick |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2003(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 October 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 39 Serpentine Avenue Ballsbridge Dublin 4 Irish |
Director Name | John O'Carroll Bailey |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2003(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Mr Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2003(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mr Jonathon Paul Sowton |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(42 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellbottom Cottage The Downs Leatherhead Surrey KT22 8JZ |
Director Name | Mr Jonathon Paul Sowton |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(44 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellbottom Cottage The Downs Leatherhead Surrey KT22 8JZ |
Director Name | Mr Michael Francis McCabe |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2005(44 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 East Field Close Headington Oxford OX3 7SH |
Director Name | Brian O Hara |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2008(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2011) |
Role | Accountatn |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mr Brian O'Hara |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2011(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mr Gavin Slark |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Colin O'Donovan |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2013(52 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Garrett Wilkinson |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2014(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(42 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 August 2018) |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Website | booles.co.uk |
---|
Registered Address | Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
212.5k at £1 | Grafton Group (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,546,000 |
Gross Profit | £3,624,000 |
Net Worth | £6,193,000 |
Cash | £1,691,000 |
Current Liabilities | £5,070,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2022 (7 months ago) |
---|---|
Next Return Due | 6 September 2023 (5 months, 1 week from now) |
13 September 2018 | Delivered on: 25 September 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
24 September 2018 | Delivered on: 24 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
10 September 2018 | Delivered on: 10 September 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as boole's tools & pipe fittings, haigh avenue, stockport registered at the land registry with title numbers GM726600, CH52447 and CH69291. Outstanding |
6 November 1984 | Delivered on: 12 November 1984 Satisfied on: 28 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kirton tube and components limited to the chargee on any account whatsoever. Particulars: F/H 13 sidings road lowmoor road industrial estate kirkby in ashfield nottinghamshire. Fully Satisfied |
26 July 1972 | Delivered on: 14 August 1972 Satisfied on: 28 October 2003 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 charge on undertaking and all property and assets present and future including goodwill uncalled capital, together with all fixtures, plant and machinery (see doc. 45). Fully Satisfied |
18 May 1967 | Delivered on: 2 June 1967 Satisfied on: 28 October 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land on the E. side of haigh avenue, stockport cheshire title no. 24143. Fully Satisfied |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
---|---|
8 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 September 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
9 September 2020 | Change of details for Seville Holdings Ltd as a person with significant control on 31 August 2018 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
25 September 2018 | Registration of charge 006837450008, created on 13 September 2018 (14 pages) |
24 September 2018 | Registration of charge 006837450007, created on 24 September 2018 (14 pages) |
19 September 2018 | Resolutions
|
13 September 2018 | Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU on 13 September 2018 (1 page) |
10 September 2018 | Registration of charge 006837450006, created on 10 September 2018 (27 pages) |
6 September 2018 | Notification of Seville Holdings Ltd as a person with significant control on 31 August 2018 (1 page) |
5 September 2018 | Cessation of Grafton Group (Uk) Plc as a person with significant control on 31 August 2018 (1 page) |
3 September 2018 | Registration of charge 006837450005, created on 31 August 2018 (23 pages) |
3 September 2018 | Registration of charge 006837450004, created on 31 August 2018 (7 pages) |
31 August 2018 | Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Garrett Wilkinson as a director on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Brian O'hara as a director on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mrs Tracy Anne Seville as a director on 31 August 2018 (2 pages) |
31 August 2018 | Appointment of Mr Terence Seville as a director on 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 May 2018 | Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
12 September 2016 | Auditor's resignation (1 page) |
12 September 2016 | Auditor's resignation (1 page) |
7 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
8 June 2016 | Termination of appointment of Neil Geoffrey Walker as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Neil Geoffrey Walker as a director on 31 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Gavin Slark as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Gavin Slark as a director on 5 May 2016 (1 page) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
2 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 December 2014 | Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages) |
15 December 2014 | Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages) |
15 December 2014 | Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 August 2014 | Director's details changed for Mr Neil Geoffrey Walker on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Neil Geoffrey Walker on 15 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page) |
19 June 2014 | Termination of appointment of Colin O’Donovan as a director (1 page) |
19 June 2014 | Termination of appointment of Colin O’Donovan as a director (1 page) |
17 June 2014 | Appointment of Garrett Wilkinson as a director (2 pages) |
17 June 2014 | Appointment of Garrett Wilkinson as a director (2 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Gavin Slark on 6 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Gavin Slark on 6 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
11 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
28 May 2013 | Appointment of Colin O’Donovan as a director (2 pages) |
28 May 2013 | Appointment of Colin O’Donovan as a director (2 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 July 2012 | Termination of appointment of John O'carroll Bailey as a director (1 page) |
11 July 2012 | Termination of appointment of John O'carroll Bailey as a director (1 page) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
13 September 2011 | Appointment of Gavin Slark as a director (2 pages) |
13 September 2011 | Appointment of Gavin Slark as a director (2 pages) |
26 July 2011 | Appointment of Brian O'hara as a director (2 pages) |
26 July 2011 | Appointment of Brian O'hara as a director (2 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Register(s) moved to registered inspection location (1 page) |
12 May 2011 | Termination of appointment of Brian O Hara as a director (1 page) |
12 May 2011 | Director's details changed for Neil Geoffrey Walker on 28 April 2011 (2 pages) |
12 May 2011 | Register inspection address has been changed (1 page) |
12 May 2011 | Director's details changed for John O'carroll Bailey on 28 April 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 28 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Register(s) moved to registered inspection location (1 page) |
12 May 2011 | Termination of appointment of Brian O Hara as a director (1 page) |
12 May 2011 | Director's details changed for Neil Geoffrey Walker on 28 April 2011 (2 pages) |
12 May 2011 | Director's details changed for John O'carroll Bailey on 28 April 2011 (2 pages) |
12 May 2011 | Register inspection address has been changed (1 page) |
12 May 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 28 April 2011 (2 pages) |
6 May 2011 | Section 519 (2 pages) |
6 May 2011 | Section 519 (2 pages) |
13 April 2011 | Auditor's resignation (2 pages) |
13 April 2011 | Auditor's resignation (2 pages) |
11 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 August 2010 | Director's details changed for John O'carroll Bailey on 10 August 2010 (3 pages) |
20 August 2010 | Director's details changed for Neil Geoffrey Walker on 10 August 2010 (3 pages) |
20 August 2010 | Director's details changed for John O'carroll Bailey on 10 August 2010 (3 pages) |
20 August 2010 | Director's details changed for Neil Geoffrey Walker on 10 August 2010 (3 pages) |
15 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 15 July 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (13 pages) |
19 May 2010 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 19 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 17 May 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Col O'nuallain on 11 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Mr Col O'nuallain on 11 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Colm O'nuallain on 23 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Brian O Hara on 23 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Neil Geoffrey Walker on 23 November 2009 (3 pages) |
14 December 2009 | Director's details changed for John O'carroll Bailey on 23 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Colm O'nuallain on 23 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Brian O Hara on 23 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Neil Geoffrey Walker on 23 November 2009 (3 pages) |
14 December 2009 | Director's details changed for John O'carroll Bailey on 23 November 2009 (3 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
6 November 2008 | Appointment terminated director michael chadwick (1 page) |
6 November 2008 | Appointment terminated director michael chadwick (1 page) |
4 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 July 2008 | Director's change of particulars / neil walker / 03/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / neil walker / 03/07/2008 (1 page) |
10 June 2008 | Director appointed brian o hara (2 pages) |
10 June 2008 | Director appointed brian o hara (2 pages) |
21 May 2008 | Return made up to 28/04/08; full list of members
|
21 May 2008 | Return made up to 28/04/08; full list of members
|
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (8 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (8 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (9 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (4 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (4 pages) |
24 June 2005 | Return made up to 28/04/05; full list of members (9 pages) |
24 June 2005 | Return made up to 28/04/05; full list of members (9 pages) |
30 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
15 May 2004 | Return made up to 28/04/04; full list of members (9 pages) |
15 May 2004 | Return made up to 28/04/04; full list of members (9 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
8 March 2004 | 394 aud resignation (2 pages) |
8 March 2004 | 394 aud resignation (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
12 January 2004 | Full accounts made up to 30 September 2003 (19 pages) |
12 January 2004 | Full accounts made up to 30 September 2003 (19 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (4 pages) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (4 pages) |
15 December 2003 | New director appointed (3 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: haigh avenue whitehill trading estate stockport cheshire SK4 1PA (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: haigh avenue whitehill trading estate stockport cheshire SK4 1PA (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (3 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: haigh house whitehill industrial estate stockport cheshire SK4 1NY (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: haigh house whitehill industrial estate stockport cheshire SK4 1NY (1 page) |
13 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
21 May 2002 | Return made up to 28/04/02; full list of members
|
21 May 2002 | Return made up to 28/04/02; full list of members
|
3 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
19 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
18 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
18 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
12 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
12 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
9 June 1997 | Return made up to 28/04/97; no change of members
|
9 June 1997 | Return made up to 28/04/97; no change of members
|
11 March 1997 | Full accounts made up to 30 September 1996 (20 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (20 pages) |
8 May 1996 | Return made up to 28/04/96; full list of members (8 pages) |
8 May 1996 | Return made up to 28/04/96; full list of members (8 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (19 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (19 pages) |
1 May 1995 | Return made up to 28/04/95; full list of members (8 pages) |
1 May 1995 | Return made up to 28/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
30 March 1993 | £ ic 255000/212500 14/01/93 £ sr [email protected]=42500 (1 page) |
30 March 1993 | £ ic 255000/212500 14/01/93 £ sr [email protected]=42500 (1 page) |
4 January 1993 | Memorandum and Articles of Association (7 pages) |
4 January 1993 | Resolutions
|
4 January 1993 | Memorandum and Articles of Association (7 pages) |
4 January 1993 | Resolutions
|
13 June 1991 | New director appointed (2 pages) |
13 June 1991 | New director appointed (2 pages) |
1 December 1984 | New secretary appointed (1 page) |
1 December 1984 | New secretary appointed (1 page) |
5 August 1982 | Accounts made up to 30 September 1981 (5 pages) |
5 August 1982 | Accounts made up to 30 September 1981 (5 pages) |
15 May 1981 | Accounts made up to 30 September 1980 (5 pages) |
15 May 1981 | Accounts made up to 30 September 1980 (5 pages) |
17 February 1961 | Certificate of incorporation (1 page) |
17 February 1961 | Incorporation (18 pages) |
17 February 1961 | Certificate of incorporation (1 page) |
17 February 1961 | Incorporation (18 pages) |