London
W6 7JP
Director Name | Mr Benjamin James Sturgell |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 January 2019(56 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2381 Executive Center Drive Boca Raton Florida 33431 |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Stephen John Luddington |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 July 1993) |
Role | Managing Director |
Correspondence Address | Frodsham The Drive Sawbridgeworth Hertfordshire CM21 9EP |
Director Name | Keith Meredith |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1994) |
Role | Operations Director |
Correspondence Address | 11 Brookfield Drive Littleborough Rochdale OL15 8RH |
Director Name | Robert Arnold Moulder |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 1591 Warwick Road Knowle West Midlands B93 9LF |
Director Name | David O'Brien |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 October 1996) |
Role | Financial Director |
Correspondence Address | Brookfield Tunstead Milton Whaley Bridge Stockport Cheshire SK12 7ER |
Director Name | Colin Flett Campbell Stewart |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 1995) |
Role | Sales Director |
Correspondence Address | 2 Pine Walk Codsall Wolverhampton WV8 2HB |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Mr David Peter Goddard |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Ivy House Lane Berkhamsted Hertfordshire HP4 2PP |
Director Name | Mr David William Allen |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunters Court Stalybridge Cheshire SK15 2UH |
Director Name | Deborah Susan Gough |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(34 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 August 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Longfield Road Shaw Oldham Lancashire OL2 7HD |
Director Name | Mr Neil Robert Bodfish |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 1999) |
Role | Chartered Management Acc |
Country of Residence | England |
Correspondence Address | Alvaston School Lane Bunbury Tarporley Cheshire CW6 9NR |
Director Name | Mr Mark John Edwards |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glen 35 Hazelwood Road Duffield Derby DE56 4DP |
Director Name | Michael Thomas Davies |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 2001) |
Role | Manager |
Correspondence Address | Dadlington House Farm Shenton Lane Dadlington Warwickshire CV13 6JD |
Secretary Name | Christopher John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 5 The Willows Walmley Sutton Coldfield West Midlands B76 2PX |
Director Name | Paul Sykes |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 18 Sykes Close Greenfield Saddleworth Lancashire OL3 7PT |
Director Name | Mark Andrew Jones |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2002) |
Role | Finance Director |
Correspondence Address | 100 Shaw Road Oldham Lancashire OL1 4AY |
Secretary Name | Michael William Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cubbington Road Leamington Spa Warwickshire CV32 7AB |
Director Name | John Michael Smethurst |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2006) |
Role | Sales & Marketing Director |
Correspondence Address | 2 Halls Way Greenfield Oldham OL3 7BX |
Director Name | Jeffrey George Thomas |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(39 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2002) |
Role | Logistics And Systems Director |
Correspondence Address | 43 Cromwell Road Maidenhead SL6 6BJ |
Director Name | Mr Daniel Bruce Harris |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell House 16 Cobden Hill Radlett Hertfordshire WD7 7JR |
Director Name | Mr John Eric Harris |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2007) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Vines 14 Grove End Road St Johns Wood London NW8 9LB |
Director Name | Mr Andrew David Rose |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Secretary Name | Mr John Edwin Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | High Gable 4 Tudor Close Page Street Mill Hill London NW7 2BG |
Director Name | Mark Andrew Weems |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Lamerton Way Wilmslow Cheshire SK9 3UN |
Secretary Name | Mark Andrew Weems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lamerton Way Wilmslow Cheshire SK9 3UN |
Director Name | Mr John Edward Capps |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2012(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2016) |
Role | Executive Vice President - Administration, General |
Country of Residence | Florida United States Of America |
Correspondence Address | 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2012(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Secretary Name | John Edward Capps |
---|---|
Status | Resigned |
Appointed | 05 August 2012(50 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | Vine Mill Holden Fold Lane Royton Oldham OL2 5LN |
Director Name | Mr Dasree Vishwamaryum Ramsammy |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2018(56 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2381 Executive Center Drive Boca Raton Florida 33431 |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1992(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Williams Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1992(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2012(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 2017) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | vivacoffeeshop.co.uk |
---|
Registered Address | 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
10.7m at £1 | Vine Mill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,771,000 |
Gross Profit | £25,096,000 |
Net Worth | £14,533,000 |
Cash | £2,788,000 |
Current Liabilities | £21,469,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2023 (5 months, 1 week from now) |
22 August 2007 | Delivered on: 7 September 2007 Satisfied on: 10 August 2012 Persons entitled: Cit Capital Finance (UK) Limited Classification: The charge over shares Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights to the title and interest from time to time in all the shares. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 August 2007 | Delivered on: 31 August 2007 Satisfied on: 10 August 2012 Persons entitled: Cit Capital Finance (UK) Limited Classification: Security accession deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 November 2000 | Delivered on: 12 December 2000 Satisfied on: 8 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the guarantee and debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 November 2000 | Delivered on: 12 December 2000 Satisfied on: 14 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Trade marks and patents charge made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) Secured details: The actual contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the secured documents (as defined) including the trade marks and patents charge. Particulars: A first fixed charge over the patents, the trade marks, the patent applications, the trade mark applications together with any goodwill of the company's business to which the patents, the trade marks, the patent applications and the trade mark applications. See the mortgage charge document for full details. Fully Satisfied |
23 July 1999 | Delivered on: 27 July 1999 Satisfied on: 6 December 2000 Persons entitled: Morgan Grenfell & Co.Limited,as Security Agent and Trustee for Each of the Finance Parties Classification: Supplemental debenture (as defined) Secured details: All obligations and liabilities of each obligor (as defined) to the finance parties (as defined) under each of the finance documents (as defined). Particulars: All rights,title and interest in and to the s & p agreement (as defined). See the mortgage charge document for full details. Fully Satisfied |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 6 December 2000 Persons entitled: Morgan Grenfell & Co. Limited Classification: Accession agreement between the company nemond limited as agent and trustee for itself and each of the chargors and morgan grenfell & co limited relating to a debenture (the "debenture") dated 4TH december 1996 Secured details: All monies due or to become due from each obligor (as defined) to the fianance parties (as defined) or any of them under each or any of the finance documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 1982 | Delivered on: 22 June 1982 Satisfied on: 27 May 1989 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: F/H shipyard estate, hythe, southampton, murrays hotel site, hythe, southampton. Fully Satisfied |
18 May 1981 | Delivered on: 8 June 1981 Satisfied on: 23 April 1991 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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
22 December 2021 | Full accounts made up to 31 December 2020 (30 pages) |
---|---|
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
2 September 2021 | Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page) |
21 April 2021 | Full accounts made up to 31 December 2019 (33 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr. Benjamin James Sturgell as a director on 9 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Dasree Vishwamaryum Ramsammy as a director on 31 December 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
24 May 2018 | Second filing for the appointment of Ben Hartley as a director (6 pages) |
23 February 2018 | Appointment of Mr. Dasree Vishwamaryum Ramsammy as a director on 21 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr. Ben Hartlery as a director on 21 February 2018
|
22 February 2018 | Termination of appointment of Richard Todd Sansone as a director on 21 February 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
8 June 2017 | Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP England to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP England to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 8 June 2017 (1 page) |
30 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
30 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
18 May 2017 | Registered office address changed from 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ to Colet Court 100 Hammersmith Road London W6 7JP on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ to Colet Court 100 Hammersmith Road London W6 7JP on 18 May 2017 (1 page) |
5 May 2017 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
5 May 2017 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 May 2016 | AD03 - register of psc (2 pages) |
13 May 2016 | AD03 - register of psc (2 pages) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 September 2014 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages) |
13 February 2014 | Full accounts made up to 31 March 2013 (23 pages) |
13 February 2014 | Full accounts made up to 31 March 2013 (23 pages) |
18 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
11 October 2012 | Statement of company's objects (2 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Statement of company's objects (2 pages) |
11 October 2012 | Resolutions
|
9 October 2012 | Company name changed pulse home products LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Company name changed pulse home products LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Change of name notice (2 pages) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 September 2012 | Termination of appointment of John Capps as a secretary (1 page) |
17 September 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
17 September 2012 | Termination of appointment of John Capps as a secretary (1 page) |
17 September 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
29 August 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Register inspection address has been changed (1 page) |
29 August 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Register inspection address has been changed (1 page) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 August 2012 | Termination of appointment of David Allen as a director (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a secretary (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a director (1 page) |
7 August 2012 | Termination of appointment of Deborah Gough as a director (1 page) |
7 August 2012 | Termination of appointment of David Allen as a director (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a secretary (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a director (1 page) |
7 August 2012 | Termination of appointment of Deborah Gough as a director (1 page) |
6 August 2012 | Appointment of Richard Todd Sansone as a director (2 pages) |
6 August 2012 | Appointment of John Edward Capps as a director (2 pages) |
6 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 August 2012 | Appointment of John Edward Capps as a secretary (1 page) |
6 August 2012 | Appointment of Richard Todd Sansone as a director (2 pages) |
6 August 2012 | Appointment of John Edward Capps as a director (2 pages) |
6 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 August 2012 | Appointment of John Edward Capps as a secretary (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Particulars of mortgage/charge (5 pages) |
7 September 2007 | Particulars of mortgage/charge (5 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 September 2007 | Resolutions
|
1 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
1 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
31 August 2007 | Particulars of mortgage/charge (20 pages) |
31 August 2007 | Particulars of mortgage/charge (20 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (29 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (29 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
8 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
23 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
27 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
24 August 2004 | Return made up to 21/08/04; full list of members (3 pages) |
24 August 2004 | Return made up to 21/08/04; full list of members (3 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 August 2003 | Return made up to 21/08/03; full list of members (3 pages) |
29 August 2003 | Return made up to 21/08/03; full list of members (3 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Auditor's resignation (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Auditor's resignation (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
12 December 2000 | Particulars of mortgage/charge (13 pages) |
12 December 2000 | Particulars of mortgage/charge (27 pages) |
12 December 2000 | Particulars of mortgage/charge (13 pages) |
12 December 2000 | Particulars of mortgage/charge (27 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 December 2000 | Resolutions
|
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
12 November 1999 | Company name changed dreamland appliances LIMITED\certificate issued on 12/11/99 (2 pages) |
12 November 1999 | Company name changed dreamland appliances LIMITED\certificate issued on 12/11/99 (2 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (10 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (10 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
27 July 1999 | Particulars of mortgage/charge (7 pages) |
27 July 1999 | Particulars of mortgage/charge (7 pages) |
4 November 1998 | Return made up to 04/10/98; full list of members (11 pages) |
4 November 1998 | Return made up to 04/10/98; full list of members (11 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
30 October 1997 | Return made up to 04/10/97; full list of members (9 pages) |
30 October 1997 | Return made up to 04/10/97; full list of members (9 pages) |
27 August 1997 | Full accounts made up to 26 October 1996 (19 pages) |
27 August 1997 | Full accounts made up to 26 October 1996 (19 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
27 April 1997 | Secretary's particulars changed (1 page) |
27 April 1997 | Secretary's particulars changed (1 page) |
23 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
23 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
9 January 1997 | Particulars of mortgage/charge (17 pages) |
9 January 1997 | Particulars of mortgage/charge (17 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
14 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
14 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
30 October 1996 | Return made up to 04/10/96; full list of members (9 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (9 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 July 1996 | Auditor's resignation (1 page) |
1 July 1996 | Auditor's resignation (1 page) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
3 December 1991 | Memorandum and Articles of Association (5 pages) |
3 December 1991 | Resolutions
|
3 December 1991 | Memorandum and Articles of Association (5 pages) |
3 December 1991 | Resolutions
|
10 October 1991 | Resolutions
|
10 October 1991 | Resolutions
|
27 February 1991 | Resolutions
|
27 February 1991 | Resolutions
|
8 May 1968 | Company name changed\certificate issued on 08/05/68 (3 pages) |
8 May 1968 | Company name changed\certificate issued on 08/05/68 (3 pages) |
8 May 1968 | Company name changed\certificate issued on 08/05/68 (3 pages) |
8 May 1968 | Company name changed\certificate issued on 08/05/68 (3 pages) |
21 January 1962 | Certificate of incorporation (1 page) |
21 January 1962 | Certificate of incorporation (1 page) |
21 January 1962 | Certificate of incorporation (1 page) |
21 January 1962 | Certificate of incorporation (1 page) |