Radcliffe
Manchester
M26 1JN
Director Name | Mr Mark Anthony Scull |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2005(43 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Gordon Richard Oliver |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 February 2008(45 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Michael John O'Connor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(51 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | PO Box 3 Radcliffe New Road Radcliffe Manchester M45 7NR |
Director Name | Mr Steven Roger Mulholland |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(51 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Thomas Gareth Rollo |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Uk & International Marketing Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Robert Wardrop |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Export Sales Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr David Nicholas Fletcher |
---|---|
Status | Current |
Appointed | 04 May 2021(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Michael Geoffrey Minett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | R&D Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Paul James Smallman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(60 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Geoffrey Halstead |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Derek Michael Vale |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 1 Firtree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Michael Norman Christopher Trelease |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 35 Stepping Stones East Morton Keighley West Yorkshire BD20 5UG |
Director Name | Ian Raw |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years after company formation) |
Appointment Duration | 8 years (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 45 Cherry Tree Way Helmshore Rossendale Lancashire BB4 4JZ |
Director Name | Roy Murphy |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 4 Greenacres Edgworth Bolton Lancashire BL7 0QG |
Director Name | John Granville Kay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 23 Croyde Road Lytham St. Annes Lancashire FY8 1EX |
Director Name | Raymond Aston |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Longsight Road Ramsbottom Bury Lancashire BL0 9SL |
Secretary Name | Graham Arthur Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Halfpenny Cottage 6 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Mr Robert Haigh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 St Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Director Name | Mr Patrick Stephen Provis Knight |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafod Wen Rhoscolyn Anglesey Gwynedd LL65 2NJ Wales |
Director Name | Paul Sands |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(36 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 10 Valley Avenue Bury Lancashire BL8 1FA |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2008) |
Role | Secretary |
Correspondence Address | 179 Newchurch Road Rossendale Lancashire BB4 7SU |
Director Name | Mr John Edge |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr David Drillingcourt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(43 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr William McGarel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 July 2014) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(46 years after company formation) |
Appointment Duration | 1 month (resigned 16 January 2009) |
Role | Chartered Secretary |
Correspondence Address | 9 Cocksheadhey Road Bollington Macclesfield Cheshire SK10 5QZ |
Secretary Name | Mr Gordon Richard Oliver |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2009(46 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr Gordon Richard Oliver |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 January 2009(46 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Status | Resigned |
Appointed | 02 November 2009(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Andrew Colin Barratt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2009(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr David Vincent Southern |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr David William Drillingcourt |
---|---|
Status | Resigned |
Appointed | 08 April 2013(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 July 2020) |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Mario Ernesto Reyes Opazo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2014(51 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Robert Nathan Bancroft Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(51 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr Yung Pui Hong |
---|---|
Status | Resigned |
Appointed | 28 July 2020(57 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 May 2021) |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Website | polyflor.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7671111 |
Telephone region | Manchester |
Registered Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
3m at £1 | James Halstead PLC 100.00% Ordinary |
---|---|
1 at £1 | Mr Geoffrey Halstead 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £133,868,771 |
Gross Profit | £51,414,076 |
Net Worth | £18,846,785 |
Cash | £13,215,592 |
Current Liabilities | £59,502,606 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
8 March 2011 | Delivered on: 10 March 2011 Persons entitled: Anthony Wild, William Whittaker and Ryszard Filipowski Being Trustees for the Time Being of the Halstead Group Pension Scheme Classification: Legal and equitable charge Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the south side of salmon fields royton t/no. GM730355 together with any fixtures thereon by way of first fixed charge its rights, claims, title and interest in relation to the property see image for full details. Outstanding |
---|---|
10 November 1982 | Delivered on: 15 November 1982 Satisfied on: 25 March 2006 Persons entitled: Royal Exchange Assurance. Classification: Deed of assurance Secured details: £190,950 6 1/2 % mortgage debenture stock 1982/87 of james halstead group PLC secured by al trust deed dated 20 february 1963 and deeds supplemental thereto. Particulars: Specific charge of defective title indemnity policy no: 931VOO 5189 issued to the company by sun alliance and land on insurance limited and relating to missing deeds of property at daleswood avenue, radcliffe, lancashire. Fully Satisfied |
24 January 1979 | Delivered on: 5 February 1979 Satisfied on: 25 March 2006 Persons entitled: Royal Exchange Assurance Classification: Deed of assurance Secured details: For securing £750,000 6 1/2 % mortgage debenture stock of james halestead (holdings) limited by a trust deed dated 20TH february 1963 and deeds supplemental thereto. Particulars: Property lying to the north west of leicester road, radcliffe title no. Gm 67579 together with all fixtures etc. by way of a floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 January 1974 | Delivered on: 29 January 1974 Satisfied on: 25 March 2006 Persons entitled: Royal Exchange Assurance. Classification: Deed of assurance Secured details: For further securing debenture stock of james halstead (holdings) limited amounting to £750,000 secured by a charge dated 20/2/63 & deeds supplemental thereto. Particulars: Property described in the schedule attached. (Please see doc 48). Fully Satisfied |
9 June 1965 | Delivered on: 30 June 1965 Satisfied on: 25 March 2006 Persons entitled: Royal Exchange Assurance. Classification: Deed Secured details: For further securing of £750,000 6 1/2 percent mortgage debenture stock 1982/87 of james halestead (holdings) LTD. Particulars: Oakdale, 110, redcliffe new road, whitefield, lancashire together with all buildings and erections plant machinery fixtures thereon owned by it. Fully Satisfied |
20 February 1963 | Delivered on: 25 February 1963 Satisfied on: 4 November 1992 Persons entitled: Royal Exchange Assurance. Classification: Trust deed Secured details: Trust deed for security £750,000 6 1/2 per cent mortgage debenture stock, 1982/57 of james halstead (holdings) LTD. Particulars: Charge by way of first legal mortgage on property in whitefield, rodcliffe salford and bristol with all buildings, erections, fixtures, fixed plant & machinery covenant to create specific charge on all f/h & l/h premises of the company acquised after 17/12/62 with all buildings, erections and fixtures. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 December 1962 | Delivered on: 4 January 1963 Satisfied on: 25 March 2006 Persons entitled: Royal Exchange Assurance Classification: Charge w/o instrument Secured details: £750,000 due from james halstead (holdings) LTD. Particulars: Interest of company in crow works whitefield nr manchester 7 stand close radcliffe liocyn works 32 bradshaw st 21 and 23 basten st and 3 maleham st broughton salford land off daleswood drive radcliffe(see doc 8 for other details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Full accounts made up to 30 June 2022 (28 pages) |
13 January 2023 | Termination of appointment of David Vincent Southern as a director on 31 December 2022 (1 page) |
16 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
12 December 2022 | Appointment of Mr Paul James Smallman as a director on 1 December 2022 (2 pages) |
3 August 2022 | Termination of appointment of Robert Nathan Bancroft Smith as a director on 31 July 2022 (1 page) |
14 July 2022 | Appointment of Mr Michael Geoffrey Minett as a director on 1 July 2022 (2 pages) |
4 March 2022 | Full accounts made up to 30 June 2021 (29 pages) |
16 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
14 July 2021 | All of the property or undertaking has been released from charge 7 (2 pages) |
17 May 2021 | Appointment of Mr David Nicholas Fletcher as a secretary on 4 May 2021 (2 pages) |
13 May 2021 | Termination of appointment of Yung Pui Hong as a secretary on 4 May 2021 (1 page) |
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 November 2020 | Full accounts made up to 30 June 2020 (30 pages) |
11 August 2020 | Appointment of Mr Robert Wardrop as a director on 1 August 2020 (2 pages) |
29 July 2020 | Appointment of Mr Yung Pui Hong as a secretary on 28 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of David William Drillingcourt as a secretary on 28 July 2020 (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 30 June 2019 (25 pages) |
10 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
7 November 2018 | Full accounts made up to 30 June 2018 (25 pages) |
13 September 2018 | Appointment of Mr Thomas Gareth Rollo as a director on 1 September 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
29 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
29 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 October 2015 | Termination of appointment of Geoffrey Halstead as a director on 30 June 2015 (1 page) |
1 October 2015 | Termination of appointment of Geoffrey Halstead as a director on 30 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Mario Ernesto Reyes Opazo as a director on 17 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Mario Ernesto Reyes Opazo as a director on 17 June 2015 (1 page) |
15 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
15 October 2014 | Termination of appointment of John Whitesmith as a director on 14 July 2014 (1 page) |
15 October 2014 | Appointment of Mr Robert Nathan Bancroft Smith as a director on 15 July 2014 (2 pages) |
15 October 2014 | Termination of appointment of William Mcgarel as a director on 14 July 2014 (1 page) |
15 October 2014 | Appointment of Mr Robert Nathan Bancroft Smith as a director on 15 July 2014 (2 pages) |
15 October 2014 | Termination of appointment of William Mcgarel as a director on 14 July 2014 (1 page) |
15 October 2014 | Termination of appointment of John Whitesmith as a director on 14 July 2014 (1 page) |
15 October 2014 | Appointment of Mr Steven Roger Mulholland as a director on 15 July 2014 (2 pages) |
15 October 2014 | Appointment of Mr Steven Roger Mulholland as a director on 15 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Mario Ernesto Reyes Opazo as a director (2 pages) |
3 July 2014 | Director's details changed for Mr Scull Mark Anthony on 1 October 2009 (2 pages) |
3 July 2014 | Director's details changed for Mr Scull Mark Anthony on 1 October 2009 (2 pages) |
3 July 2014 | Termination of appointment of Andrew Barratt as a director (1 page) |
3 July 2014 | Termination of appointment of David Drillingcourt as a director (1 page) |
3 July 2014 | Appointment of Mr Mario Ernesto Reyes Opazo as a director (2 pages) |
3 July 2014 | Appointment of Mr Michael John O'connor as a director (2 pages) |
3 July 2014 | Termination of appointment of David Drillingcourt as a director (1 page) |
3 July 2014 | Termination of appointment of John Edge as a director (1 page) |
3 July 2014 | Appointment of Mr Michael John O'connor as a director (2 pages) |
3 July 2014 | Termination of appointment of Andrew Barratt as a director (1 page) |
3 July 2014 | Director's details changed for Mr Scull Mark Anthony on 1 October 2009 (2 pages) |
3 July 2014 | Termination of appointment of John Edge as a director (1 page) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
22 November 2013 | Full accounts made up to 30 June 2013 (25 pages) |
22 November 2013 | Full accounts made up to 30 June 2013 (25 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
8 April 2013 | Appointment of Mr David William Drillingcourt as a secretary (1 page) |
8 April 2013 | Appointment of Mr David William Drillingcourt as a secretary (1 page) |
8 April 2013 | Termination of appointment of Malcolm Shilton as a secretary (1 page) |
8 April 2013 | Appointment of Mr David Vincent Southern as a director (2 pages) |
8 April 2013 | Appointment of Mr David Vincent Southern as a director (2 pages) |
8 April 2013 | Termination of appointment of Malcolm Shilton as a secretary (1 page) |
22 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
22 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Appointment of Mr Andrew Colin Barratt as a director (2 pages) |
13 November 2009 | Appointment of Mr Andrew Colin Barratt as a director (2 pages) |
2 November 2009 | Termination of appointment of Gordon Oliver as a secretary (1 page) |
2 November 2009 | Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page) |
2 November 2009 | Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Gordon Oliver as a secretary (1 page) |
19 October 2009 | Director's details changed for Scull Mark Anthony on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Geoffrey Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Mark Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Drillingcourt on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Scull Mark Anthony on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Mcgarel on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Gordon Richard Oliver on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for John Whitesmith on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Geoffrey Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Edge on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Edge on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Gordon Richard Oliver on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for David Drillingcourt on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Edge on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Mcgarel on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Mark Halstead on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Whitesmith on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Edge on 19 October 2009 (2 pages) |
20 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
20 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
22 January 2009 | Secretary appointed gordon richard oliver (2 pages) |
22 January 2009 | Secretary appointed gordon richard oliver (2 pages) |
21 January 2009 | Appointment terminated secretary malcolm ward (1 page) |
21 January 2009 | Appointment terminated secretary malcolm ward (1 page) |
23 December 2008 | Secretary appointed malcolm john ward (2 pages) |
23 December 2008 | Secretary appointed malcolm john ward (2 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (6 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (6 pages) |
17 December 2008 | Appointment terminated secretary william whittaker (1 page) |
17 December 2008 | Appointment terminated secretary william whittaker (1 page) |
28 July 2008 | Appointment terminated director michael trelease (1 page) |
28 July 2008 | Appointment terminated director michael trelease (1 page) |
7 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
20 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members
|
10 January 2007 | Return made up to 14/12/06; full list of members
|
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Return made up to 14/12/05; full list of members (10 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (10 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
18 June 2005 | Resolutions
|
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Resolutions
|
29 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
15 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
15 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
8 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members
|
7 January 2002 | Return made up to 14/12/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (19 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (19 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (9 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (9 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
29 February 2000 | Company name changed james halstead LIMITED\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | Company name changed james halstead LIMITED\certificate issued on 01/03/00 (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Return made up to 14/12/99; full list of members
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 14/12/99; full list of members
|
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
1 March 1999 | Auditor's resignation (1 page) |
1 March 1999 | Auditor's resignation (1 page) |
11 January 1999 | Return made up to 14/12/98; no change of members (8 pages) |
11 January 1999 | Return made up to 14/12/98; no change of members (8 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (19 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (19 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: radcliffe new road whitefield manchester M45 7NR (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: radcliffe new road whitefield manchester M45 7NR (1 page) |
25 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
16 January 1997 | Return made up to 14/12/96; full list of members
|
16 January 1997 | Return made up to 14/12/96; full list of members
|
25 February 1996 | Full accounts made up to 30 June 1995 (18 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (18 pages) |
8 January 1996 | Return made up to 14/12/95; no change of members (8 pages) |
8 January 1996 | Return made up to 14/12/95; no change of members (8 pages) |
25 October 1995 | Director's particulars changed (2 pages) |
25 October 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
14 February 1981 | Accounts made up to 30 June 1979 (7 pages) |
11 February 1965 | Particulars of mortgage/charge (4 pages) |
11 February 1965 | Particulars of mortgage/charge (4 pages) |
10 December 1962 | Certificate of incorporation (1 page) |
10 December 1962 | Certificate of incorporation (1 page) |