Wigan
Lancashire
WN3 5AZ
Director Name | Brian Charles Owers |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wilmot Way Camberley Surrey GU15 1JA |
Director Name | Hugh Angus Crichton-Miller |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(30 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Woodspeen West Lambourn Road Woodspeen Newbury Berkshire RG20 8BU |
Director Name | David John Slatcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(30 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 3 Brindle Heights Water Street Brindle Chorley Lancashire PR6 8YA |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(30 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Secretary Name | Francis George Northcott Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Francis George Northcott Thomas |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(32 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 6 Errington Close Chadwell St Mary Grays Essex RM16 4TA |
Director Name | Terence Henry North |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 1 Ambleside Kendal Avenue Epping Essex CM16 4PT |
Director Name | Peter Hilton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(33 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2004) |
Role | Operations Manager |
Correspondence Address | 20 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Director Name | Robert Hinsliff |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 February 2005) |
Role | Chief Accountant |
Correspondence Address | 30 Buckingham Drive Knutsford Cheshire WA16 8LH |
Director Name | James Hughie King |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2008) |
Role | Tour Director |
Correspondence Address | 2 Lumbrook Close Coley Halifax West Yorkshire HX3 7UD |
Director Name | David Robert Newbold |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(33 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Secretary Name | Robert Hinsliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 15 December 2006) |
Role | Chief Accountant |
Correspondence Address | 30 Buckingham Drive Knutsford Cheshire WA16 8LH |
Secretary Name | Jayne Marie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(43 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 33 Dingleway Appleton Warrington Cheshire WA4 3AB |
Director Name | Mr Denis Wormwell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mrs Jane Bain Burke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(45 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Vincent Flower |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Paul Stephen Freeman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(46 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2015) |
Role | Accountant |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Christopher Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(46 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 July 2020) |
Role | Operations Director |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mrs Ruth Connor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(49 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Richard James Calvert |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St. Peters Square Manchester M2 3EY |
Director Name | Mr Paul David Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Specialist Leisure Group, Waterside House Wate Wigan Pier Business Park Wigan WN3 5AZ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(44 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 22 May 2020) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Website | www.shearings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Ernst & Young Llp 2 St. Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £34,268,000 |
Gross Profit | £17,638,000 |
Net Worth | £31,935,000 |
Cash | £9,000 |
Current Liabilities | £9,849,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 November 2002 | Delivered on: 14 November 2002 Satisfied on: 16 May 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo B12M van hool alizee T9 C46FT; reg: mar 02; fleet no: 427; reg no MV02 uls; chassis no: 289; body no: 33693. volvo B12M van hool alizee T9 C46FT; reg: mar 02; fleet no: 428; reg no MV02 ult; chassis no: 292; body no: 33694. volvo B12M van hool alizee T9 C46FT; reg: mar 02; fleet no: 429; reg no MV02 ulu; chassis no: 293; body no: 33695. (for further goods charged refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
4 November 2002 | Delivered on: 14 November 2002 Satisfied on: 16 May 2014 Persons entitled: Sovereign Finance PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the goods described in the schedule attached to the form 395: volvo B12M reg no MV02 umj; volvo BM12M reg no MV02 umk; volvo B12M reg no MV02 uml and others as described, and the tyres (as described) together with the benefit of contracts for sale, acquisition or refurbishment of the goods. See the mortgage charge document for full details. Fully Satisfied |
8 November 2002 | Delivered on: 12 November 2002 Satisfied on: 16 May 2014 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and items listed below or any part thereof.. See the mortgage charge document for full details. Fully Satisfied |
4 November 2002 | Delivered on: 12 November 2002 Satisfied on: 31 March 2005 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interchange bayton road bayton rd industrial est exhall t/n WK123054. Interchange mill lane normanton industrial est west yorkshire t/n's WYK529098, WYK546441 and WYK444848. Interchange barleycastle lane stretton warrington t/n CH395349. For details of further property charged please refer to form 395, fixed & floating charges over the undertaking & all property & assets present & future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See the mortgage charge document for full details. Fully Satisfied |
8 November 2002 | Delivered on: 9 November 2002 Satisfied on: 16 May 2014 Persons entitled: Ba/Ca Asset Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equipment as set out in schedule to form 395 headed by volvo B12M van hool alizee T9 C46FT reg. Date mar.02, Fleet no.423 Reg. No.MV02 uln chassis no.285 Body no.33689, Volvo B12M van hool alizee T9 C46FT reg. Date mar.02, Fleet no.424 Reg.no. MV02 ulo chassis no. 286 body no.33690, Volvo B12M van hool alizee T9 C46FT reg.date mar 02, fleet no.425 Reg.no., MV02ULP chassis no.287 Body no.33691 And all policies of insurance in respect thereof and all options and rights therein. See the mortgage charge document for full details. Fully Satisfied |
18 December 1996 | Delivered on: 24 December 1996 Satisfied on: 14 November 2002 Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the secured documents (as defined). Particulars: (I) f/hold property known as winifred garage and adjoining land/blds at winifred road and charles st,skewen neath; t/nos: wa 667364,wa 747246,wa 690438 (possessory t/no); (ii) f/hold land on east side of barleycastle lane,appleton; ch 395349; (iii) f/hold property known as land to the east side of mill lane,normanton; t/nos: wyk 444848,wyk 529098 and wyk 546441 plus 4 other properties listed; all proceeds of sale thereof;. See the mortgage charge document for full details. Fully Satisfied |
18 December 1996 | Delivered on: 24 December 1996 Satisfied on: 14 November 2002 Persons entitled: National Westminster Bank PLC, as Security Trustee Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the secured documents (as defined). Particulars: The equipment as listed with all rights,title,benefit and interest and all insurances thereby. See the mortgage charge document for full details. Fully Satisfied |
18 December 1996 | Delivered on: 24 December 1996 Satisfied on: 14 November 2002 Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the secured parties (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 |
11 April 2005 | Delivered on: 18 April 2005 Satisfied on: 16 May 2014 Persons entitled: Lombard North Central PLC Classification: Coach asset chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Coach assets being make jonckheere mistral registration numbers 4WA, Y705 wt and Y706HWT for further details of chattels charged please refer to 395. all right, title, benefit and interest in and to all insurances, the benefit of all contracts and agreements. See the mortgage charge document for full details. Fully Satisfied |
11 April 2005 | Delivered on: 13 April 2005 Satisfied on: 16 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being jonckheere mistral coach, reg. No. Y701 hwt; jonckheere mistral coach, reg. No.Y702 hwt; jonckheere mistral coach, reg. No. Y703 hwt. For details of further equipment charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 31 March 2005 Satisfied on: 24 March 2006 Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties Classification: Debenture 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: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 31 March 2005 Satisfied on: 4 May 2006 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Debenture 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: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 30 March 2005 Satisfied on: 24 March 2006 Persons entitled: 3I Investments PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors 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 |
17 February 1982 | Delivered on: 25 February 1982 Satisfied on: 30 October 1991 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a deenture dted 31ST may 1968. Particulars: All book debts and other debts present & future . Fully Satisfied |
20 April 2006 | Delivered on: 5 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Guarantee and set-off agreement 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its credit balances. See the mortgage charge document for full details. Outstanding |
20 April 2006 | Delivered on: 5 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 February 2021 | Termination of appointment of Christopher Brown as a director on 22 July 2020 (1 page) |
---|---|
31 December 2020 | Administrator's progress report (49 pages) |
16 November 2020 | Termination of appointment of Richard James Calvert as a director on 29 May 2020 (1 page) |
16 November 2020 | Termination of appointment of Paul David Smith as a director on 17 July 2020 (1 page) |
4 August 2020 | Notice of deemed approval of proposals (4 pages) |
10 July 2020 | Statement of administrator's proposal (90 pages) |
10 July 2020 | Statement of affairs with form AM02SOA (20 pages) |
19 June 2020 | Termination of appointment of a G Secretarial Limited as a secretary on 22 May 2020 (2 pages) |
10 June 2020 | Registered office address changed from Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom to C/O Ernst & Young Llp 2 st. Peters Square Manchester M2 3EY on 10 June 2020 (2 pages) |
2 June 2020 | Appointment of an administrator (3 pages) |
2 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
15 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Gary Speakman as a director on 31 December 2018 (1 page) |
18 October 2018 | Appointment of Paul David Smith as a director on 1 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Vincent Flower as a director on 1 October 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
14 September 2018 | Director's details changed for Graham John Rogers on 12 September 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
6 March 2018 | Resolutions
|
4 December 2017 | Director's details changed for Christopher Brown on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Graham John Rogers on 13 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page) |
4 December 2017 | Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Christopher Brown on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Graham John Rogers on 13 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page) |
14 November 2017 | Change of details for Shearings Holidays Limited as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Shearings Holidays Limited as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page) |
14 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
27 April 2017 | Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 October 2016 | Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page) |
18 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 March 2016 | Consolidation of shares on 20 February 2016 (5 pages) |
9 March 2016 | Consolidation of shares on 20 February 2016 (5 pages) |
9 March 2016 | Statement of company's objects (2 pages) |
9 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Statement of company's objects (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2015 | Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 May 2014 | Satisfaction of charge 5 in full (4 pages) |
16 May 2014 | Satisfaction of charge 14 in full (4 pages) |
16 May 2014 | Satisfaction of charge 13 in full (4 pages) |
16 May 2014 | Satisfaction of charge 7 in full (4 pages) |
16 May 2014 | Satisfaction of charge 7 in full (4 pages) |
16 May 2014 | Satisfaction of charge 14 in full (4 pages) |
16 May 2014 | Satisfaction of charge 8 in full (4 pages) |
16 May 2014 | Satisfaction of charge 13 in full (4 pages) |
16 May 2014 | Satisfaction of charge 8 in full (4 pages) |
16 May 2014 | Satisfaction of charge 9 in full (4 pages) |
16 May 2014 | Satisfaction of charge 9 in full (4 pages) |
16 May 2014 | Satisfaction of charge 5 in full (4 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (12 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (12 pages) |
22 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 April 2012 | Appointment of Mr Gary Speakman as a director (3 pages) |
19 April 2012 | Appointment of Mr Gary Speakman as a director (3 pages) |
17 April 2012 | Termination of appointment of David Newbold as a director (1 page) |
17 April 2012 | Termination of appointment of David Newbold as a director (1 page) |
12 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (12 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (12 pages) |
14 October 2011 | Termination of appointment of Ruth Connor as a director (1 page) |
14 October 2011 | Termination of appointment of Ruth Connor as a director (1 page) |
4 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (13 pages) |
14 September 2010 | Appointment of Councillor Ruth Connor as a director (3 pages) |
14 September 2010 | Appointment of Councillor Ruth Connor as a director (3 pages) |
1 July 2010 | Director's details changed for David Robert Newbold on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jane Burke on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Graham John Rogers on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Denis Wormwell on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Graham John Rogers on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christopher Brown on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Vincent Flower on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jane Burke on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for David Robert Newbold on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Denis Wormwell on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Vincent Flower on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christopher Brown on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Director's details changed for Vincent Flower on 29 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Vincent Flower on 29 December 2009 (2 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 June 2009 | Director appointed christopher brown (2 pages) |
3 June 2009 | Director appointed paul stephen freeman (2 pages) |
3 June 2009 | Director appointed christopher brown (2 pages) |
3 June 2009 | Director appointed graham john rogers (3 pages) |
3 June 2009 | Director appointed graham john rogers (3 pages) |
3 June 2009 | Director appointed paul stephen freeman (2 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (7 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (7 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
5 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 June 2008 | Director appointed vincent flower (3 pages) |
5 June 2008 | Director appointed jane burke (3 pages) |
5 June 2008 | Memorandum and Articles of Association (8 pages) |
5 June 2008 | Director appointed vincent flower (3 pages) |
5 June 2008 | Memorandum and Articles of Association (8 pages) |
5 June 2008 | Director appointed jane burke (3 pages) |
20 May 2008 | Appointment terminated director james king (1 page) |
20 May 2008 | Appointment terminated director james king (1 page) |
11 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
28 February 2008 | Company name changed\certificate issued on 28/02/08 (2 pages) |
28 February 2008 | Company name changed\certificate issued on 28/02/08 (2 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
13 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
5 May 2006 | Particulars of mortgage/charge (19 pages) |
5 May 2006 | Particulars of mortgage/charge (22 pages) |
5 May 2006 | Particulars of mortgage/charge (22 pages) |
5 May 2006 | Particulars of mortgage/charge (19 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
13 March 2006 | Company name changed shearings LIMITED\certificate issued on 13/03/06 (3 pages) |
13 March 2006 | Company name changed shearings LIMITED\certificate issued on 13/03/06 (3 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 April 2005 | Particulars of mortgage/charge (7 pages) |
18 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
8 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
8 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
30 March 2005 | Particulars of mortgage/charge (15 pages) |
30 March 2005 | Particulars of mortgage/charge (15 pages) |
22 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
22 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
21 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
21 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
18 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
18 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
16 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
16 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
14 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
14 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
11 March 2005 | Declaration of assistance for shares acquisition (24 pages) |
11 March 2005 | Declaration of assistance for shares acquisition (24 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (24 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (24 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
10 March 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (13 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (13 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (13 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (14 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (14 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
13 November 2002 | Memorandum and Articles of Association (3 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Memorandum and Articles of Association (3 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (14 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (14 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
9 November 2002 | Particulars of mortgage/charge (4 pages) |
9 November 2002 | Particulars of mortgage/charge (4 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 April 2000 | Return made up to 21/03/00; full list of members
|
5 April 2000 | Return made up to 21/03/00; full list of members
|
27 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 June 1999 | Declaration of mortgage charge released/ceased (2 pages) |
15 June 1999 | Declaration of mortgage charge released/ceased (2 pages) |
15 June 1999 | Declaration of mortgage charge released/ceased (2 pages) |
15 June 1999 | Declaration of mortgage charge released/ceased (2 pages) |
26 March 1999 | Return made up to 21/03/99; full list of members (8 pages) |
26 March 1999 | Return made up to 21/03/99; full list of members (8 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
12 February 1998 | Declaration of assistance for shares acquisition (10 pages) |
12 February 1998 | Declaration of assistance for shares acquisition (10 pages) |
7 November 1997 | Declaration of assistance for shares acquisition (9 pages) |
7 November 1997 | Declaration of assistance for shares acquisition (9 pages) |
18 September 1997 | Declaration of assistance for shares acquisition (10 pages) |
18 September 1997 | Declaration of assistance for shares acquisition (10 pages) |
4 August 1997 | Declaration of assistance for shares acquisition (10 pages) |
4 August 1997 | Declaration of assistance for shares acquisition (10 pages) |
9 July 1997 | Full group accounts made up to 18 December 1996 (26 pages) |
9 July 1997 | Full group accounts made up to 18 December 1996 (26 pages) |
6 May 1997 | Return made up to 21/03/97; full list of members
|
6 May 1997 | Return made up to 21/03/97; full list of members
|
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: miry lane wigan lancs WN3 4HG (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: miry lane wigan lancs WN3 4HG (1 page) |
3 January 1997 | Accounting reference date extended from 18/12/97 to 31/12/97 (1 page) |
3 January 1997 | Accounting reference date extended from 18/12/97 to 31/12/97 (1 page) |
3 January 1997 | Accounting reference date shortened from 31/12/96 to 18/12/96 (1 page) |
3 January 1997 | Accounting reference date shortened from 31/12/96 to 18/12/96 (1 page) |
27 December 1996 | Declaration of assistance for shares acquisition (12 pages) |
27 December 1996 | Declaration of assistance for shares acquisition (12 pages) |
27 December 1996 | Declaration of assistance for shares acquisition (11 pages) |
27 December 1996 | Declaration of assistance for shares acquisition (12 pages) |
27 December 1996 | Declaration of assistance for shares acquisition (12 pages) |
27 December 1996 | Declaration of assistance for shares acquisition (11 pages) |
27 December 1996 | Declaration of assistance for shares acquisition (11 pages) |
27 December 1996 | Declaration of assistance for shares acquisition (11 pages) |
24 December 1996 | Particulars of mortgage/charge (15 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
24 December 1996 | Particulars of mortgage/charge (15 pages) |
24 December 1996 | Particulars of mortgage/charge (7 pages) |
24 December 1996 | Particulars of mortgage/charge (7 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (1 page) |
24 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
31 May 1996 | Return made up to 21/03/96; no change of members (8 pages) |
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | Return made up to 21/03/96; no change of members (8 pages) |
14 December 1995 | New secretary appointed (4 pages) |
14 December 1995 | New secretary appointed (4 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (22 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (22 pages) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
27 April 1995 | Director resigned;new director appointed (10 pages) |
27 April 1995 | Director resigned;new director appointed (10 pages) |
9 April 1995 | Return made up to 21/03/95; full list of members (18 pages) |
9 April 1995 | Return made up to 21/03/95; full list of members (18 pages) |
3 August 1994 | Full accounts made up to 31 October 1993 (23 pages) |
3 August 1994 | Full accounts made up to 31 October 1993 (23 pages) |
8 April 1993 | Return made up to 21/03/93; change of members (8 pages) |
8 April 1993 | Return made up to 21/03/93; change of members (8 pages) |
26 March 1993 | New director appointed (4 pages) |
26 March 1993 | New director appointed (4 pages) |
2 October 1992 | Resolutions
|
2 October 1992 | Resolutions
|
24 October 1991 | Ad 16/10/91--------- £ si [email protected]=29972500 £ ic 27500/30000000 (2 pages) |
24 October 1991 | Ad 16/10/91--------- £ si [email protected]=29972500 £ ic 27500/30000000 (2 pages) |
17 April 1991 | Return made up to 21/03/91; full list of members (7 pages) |
17 April 1991 | Return made up to 21/03/91; full list of members (7 pages) |
9 November 1990 | Director resigned;new director appointed (4 pages) |
9 November 1990 | Director resigned;new director appointed (4 pages) |
10 August 1990 | Return made up to 25/06/90; full list of members (7 pages) |
10 August 1990 | Return made up to 25/06/90; full list of members (7 pages) |
23 October 1989 | Company name changed smiths shearings LIMITED\certificate issued on 24/10/89 (2 pages) |
23 October 1989 | Company name changed smiths shearings LIMITED\certificate issued on 24/10/89 (2 pages) |
22 August 1989 | Return made up to 30/06/89; full list of members (6 pages) |
22 August 1989 | Return made up to 30/06/89; full list of members (6 pages) |
18 October 1988 | Return made up to 24/06/88; full list of members (8 pages) |
18 October 1988 | Return made up to 24/06/88; full list of members (8 pages) |
25 February 1987 | Company name changed shearings holidays LIMITED\certificate issued on 25/02/87 (2 pages) |
25 February 1987 | Company name changed shearings holidays LIMITED\certificate issued on 25/02/87 (2 pages) |
17 December 1984 | Company name changed\certificate issued on 17/12/84 (2 pages) |
17 December 1984 | Company name changed\certificate issued on 17/12/84 (2 pages) |
12 March 1963 | Certificate of incorporation (1 page) |
12 March 1963 | Certificate of incorporation (1 page) |