1 George Leigh Street
Manchester
M4 5DL
Director Name | Mr David Viehoff |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Director (Distribution) |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Ian William Mitchell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired Medical Practitioner |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Stuart Andrew Minnikin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired Firefighter |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mrs Sandra Cherry Bradney |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Donald Andrew Beattie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Anthony Bell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Dr Matthew Calvert |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired Consultant Surgeon |
Country of Residence | Scotland |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Stephen Joseph Bolger |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(60 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired Osteopath |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr William Henry Lax |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(28 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkby Chase Kirkby Overblow Harrogate North Yorkshire HG3 1HQ |
Director Name | Mr Nicholas Henry Marriner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(28 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Hall Warwick On Eden Carlisle CA4 8PG |
Director Name | Mr Charles Miller Fenton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(28 years after company formation) |
Appointment Duration | 22 years (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley Green Norwood Green Halifax West Yorkshire HX3 8RQ |
Secretary Name | Mr Nicholas Henry Marriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(28 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Hall Warwick On Eden Carlisle CA4 8PG |
Director Name | Mr Nigel Timothy Madden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(34 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brew House Gisburn Road Bolton By Bowland Clitheroe Lancashire BB7 4NP |
Director Name | Christopher Thorold Haworth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(44 years, 12 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glebe House Waddington Clitheroe Lancashire BB7 3TQ |
Secretary Name | Christopher Thorold Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(44 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glebe House Waddington Clitheroe Lancashire BB7 3TQ |
Director Name | Mr Simon George Kaye |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 June 2022) |
Role | Retired Investment Manager |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr David Alexander Thomas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr Matthew John Eastham |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2023) |
Role | Project Manager (Construction) |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Website | yorkshireflyfishers.co.uk |
---|---|
Telephone | 01228 513641 |
Telephone region | Carlisle |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
15 at £100 | N. Madden 7.11% Ordinary |
---|---|
5 at £100 | C. Haworth 2.37% Ordinary |
3 at £100 | W. Lax 1.42% Ordinary |
2 at £100 | N.t. Madden 0.95% Ordinary |
1 at £100 | A. Allen 0.47% Ordinary |
1 at £100 | A. Ball 0.47% Ordinary |
1 at £100 | A. Brown 0.47% Ordinary |
1 at £100 | A. Bywater 0.47% Ordinary |
1 at £100 | A. Gerrard 0.47% Ordinary |
1 at £100 | A. Graham 0.47% Ordinary |
1 at £100 | A. Green 0.47% Ordinary |
1 at £100 | A. Greenwood 0.47% Ordinary |
1 at £100 | A. Harrison 0.47% Ordinary |
1 at £100 | A. Holden-hindley 0.47% Ordinary |
1 at £100 | A. Kelly 0.47% Ordinary |
1 at £100 | A. Mavor 0.47% Ordinary |
1 at £100 | A. Pullan 0.47% Ordinary |
1 at £100 | A. Richardson 0.47% Ordinary |
1 at £100 | A. Rowntree 0.47% Ordinary |
1 at £100 | A. Scott 0.47% Ordinary |
1 at £100 | A. Walsh 0.47% Ordinary |
1 at £100 | B. Beaton 0.47% Ordinary |
1 at £100 | B. Beddows 0.47% Ordinary |
1 at £100 | B. Cliff 0.47% Ordinary |
1 at £100 | B. Flanagan 0.47% Ordinary |
1 at £100 | B. Jackson 0.47% Ordinary |
1 at £100 | B. Lester 0.47% Ordinary |
1 at £100 | C. Batterham 0.47% Ordinary |
1 at £100 | C. Curley 0.47% Ordinary |
1 at £100 | C. Gannon 0.47% Ordinary |
1 at £100 | C. Ince 0.47% Ordinary |
1 at £100 | C. Jones 0.47% Ordinary |
1 at £100 | C. Ramus 0.47% Ordinary |
1 at £100 | C. Warne 0.47% Ordinary |
1 at £100 | C. Wright 0.47% Ordinary |
1 at £100 | C.m. Red 0.47% Ordinary |
1 at £100 | D. Beattie 0.47% Ordinary |
1 at £100 | D. Bloomer 0.47% Ordinary |
1 at £100 | D. Bradney 0.47% Ordinary |
1 at £100 | D. Cullingworth 0.47% Ordinary |
1 at £100 | D. Davis 0.47% Ordinary |
1 at £100 | D. Eccleston 0.47% Ordinary |
1 at £100 | D. Gale 0.47% Ordinary |
1 at £100 | D. Guckian 0.47% Ordinary |
1 at £100 | D. Haigh 0.47% Ordinary |
1 at £100 | D. Herring 0.47% Ordinary |
1 at £100 | D. Hill 0.47% Ordinary |
1 at £100 | D. Thomas 0.47% Ordinary |
1 at £100 | D. Warne 0.47% Ordinary |
1 at £100 | D. Whiteley 0.47% Ordinary |
1 at £100 | D.f. Gale 0.47% Ordinary |
1 at £100 | Dawson-gerrard 0.47% Ordinary |
1 at £100 | E. Blackett-ord 0.47% Ordinary |
1 at £100 | E. Charlesworth 0.47% Ordinary |
1 at £100 | E. White 0.47% Ordinary |
1 at £100 | E.m. Lax 0.47% Ordinary |
1 at £100 | F. Casson 0.47% Ordinary |
1 at £100 | F. Lee 0.47% Ordinary |
1 at £100 | F. Roberts 0.47% Ordinary |
1 at £100 | F. Sandison 0.47% Ordinary |
1 at £100 | F.r. Ellis 0.47% Ordinary |
1 at £100 | G. Brooks 0.47% Ordinary |
1 at £100 | G. Curry 0.47% Ordinary |
1 at £100 | G. Evans 0.47% Ordinary |
1 at £100 | G. Jones 0.47% Ordinary |
1 at £100 | G. Littler 0.47% Ordinary |
1 at £100 | G. Preston 0.47% Ordinary |
1 at £100 | G. Wainwright 0.47% Ordinary |
1 at £100 | G.f. Naylor 0.47% Ordinary |
1 at £100 | G.m. Fenton 0.47% Ordinary |
1 at £100 | H. Anderson 0.47% Ordinary |
1 at £100 | H. Dixon 0.47% Ordinary |
1 at £100 | H.c. Brown 0.47% Ordinary |
1 at £100 | H.m. Walker 0.47% Ordinary |
1 at £100 | I. Beardsworth 0.47% Ordinary |
1 at £100 | I. Caunce 0.47% Ordinary |
1 at £100 | I. Colquhoun 0.47% Ordinary |
1 at £100 | I. Eckersley 0.47% Ordinary |
1 at £100 | I. Gill 0.47% Ordinary |
1 at £100 | I. Mitchell 0.47% Ordinary |
1 at £100 | J. Anderson 0.47% Ordinary |
1 at £100 | J. Bradney 0.47% Ordinary |
1 at £100 | J. Carr 0.47% Ordinary |
1 at £100 | J. Carty 0.47% Ordinary |
1 at £100 | J. Cottam 0.47% Ordinary |
1 at £100 | J. Cowburn 0.47% Ordinary |
1 at £100 | J. Curry 0.47% Ordinary |
1 at £100 | J. Douglas 0.47% Ordinary |
1 at £100 | J. Dunn 0.47% Ordinary |
1 at £100 | J. Feeny 0.47% Ordinary |
1 at £100 | J. Gill 0.47% Ordinary |
1 at £100 | J. Liddiard 0.47% Ordinary |
1 at £100 | J. Maclaren 0.47% Ordinary |
1 at £100 | J. Mcrae 0.47% Ordinary |
1 at £100 | J. Milne 0.47% Ordinary |
1 at £100 | J. Nash 0.47% Ordinary |
1 at £100 | J. Rawkins 0.47% Ordinary |
1 at £100 | J. Smith 0.47% Ordinary |
1 at £100 | J. Timmis 0.47% Ordinary |
1 at £100 | J. Vautier 0.47% Ordinary |
1 at £100 | J.a. Kidd 0.47% Ordinary |
1 at £100 | J.c. Anderson 0.47% Ordinary |
1 at £100 | J.c. Lord 0.47% Ordinary |
1 at £100 | J.f. Caunce 0.47% Ordinary |
1 at £100 | J.f. Clarke 0.47% Ordinary |
1 at £100 | J.k. Little 0.47% Ordinary |
1 at £100 | J.r. Marvin 0.47% Ordinary |
1 at £100 | J.r. Naylor 0.47% Ordinary |
1 at £100 | L. Collinson 0.47% Ordinary |
1 at £100 | M. Brown 0.47% Ordinary |
1 at £100 | M. Buckman 0.47% Ordinary |
1 at £100 | M. Camacho 0.47% Ordinary |
1 at £100 | M. Chamberlain 0.47% Ordinary |
1 at £100 | M. Cooney 0.47% Ordinary |
1 at £100 | M. Eastham 0.47% Ordinary |
1 at £100 | M. Elliot 0.47% Ordinary |
1 at £100 | M. Gaunt 0.47% Ordinary |
1 at £100 | M. Germer 0.47% Ordinary |
1 at £100 | M. Gourlay 0.47% Ordinary |
1 at £100 | M. Jenkins 0.47% Ordinary |
1 at £100 | M. Kaye 0.47% Ordinary |
1 at £100 | M. Meggison 0.47% Ordinary |
1 at £100 | M. Riley 0.47% Ordinary |
1 at £100 | M. Speak 0.47% Ordinary |
1 at £100 | N. Alcock 0.47% Ordinary |
1 at £100 | N. Cheize 0.47% Ordinary |
1 at £100 | N. French 0.47% Ordinary |
1 at £100 | N. Ross 0.47% Ordinary |
1 at £100 | N. Shelmerdine 0.47% Ordinary |
1 at £100 | N. Wilson 0.47% Ordinary |
1 at £100 | N.p. Dickson 0.47% Ordinary |
1 at £100 | P. Ball 0.47% Ordinary |
1 at £100 | P. Bristow 0.47% Ordinary |
1 at £100 | P. Brown 0.47% Ordinary |
1 at £100 | P. Chadwick 0.47% Ordinary |
1 at £100 | P. Henry 0.47% Ordinary |
1 at £100 | P. Howell 0.47% Ordinary |
1 at £100 | P. Jones 0.47% Ordinary |
1 at £100 | P. Mccreanor 0.47% Ordinary |
1 at £100 | P. Robinson 0.47% Ordinary |
1 at £100 | P. Scott 0.47% Ordinary |
1 at £100 | P. Southeran 0.47% Ordinary |
1 at £100 | P. Stevens 0.47% Ordinary |
1 at £100 | P. Swatman 0.47% Ordinary |
1 at £100 | P. Thornley 0.47% Ordinary |
1 at £100 | P. Wood 0.47% Ordinary |
1 at £100 | P. Wrigley 0.47% Ordinary |
1 at £100 | R. Bryson 0.47% Ordinary |
1 at £100 | R. Challenor 0.47% Ordinary |
1 at £100 | R. Cobley 0.47% Ordinary |
1 at £100 | R. Hall 0.47% Ordinary |
1 at £100 | R. Harrison 0.47% Ordinary |
1 at £100 | R. Haworth 0.47% Ordinary |
1 at £100 | R. Hogg 0.47% Ordinary |
1 at £100 | R. Hughes 0.47% Ordinary |
1 at £100 | R. Jolly 0.47% Ordinary |
1 at £100 | R. Kitzing 0.47% Ordinary |
1 at £100 | R. Lester 0.47% Ordinary |
1 at £100 | R. Lloyd 0.47% Ordinary |
1 at £100 | R. Mather 0.47% Ordinary |
1 at £100 | R. Milburn 0.47% Ordinary |
1 at £100 | R. Milne 0.47% Ordinary |
1 at £100 | R. Stephens 0.47% Ordinary |
1 at £100 | R. Warburton 0.47% Ordinary |
1 at £100 | R. Williams 0.47% Ordinary |
1 at £100 | R. Wylie 0.47% Ordinary |
1 at £100 | S. Bradney 0.47% Ordinary |
1 at £100 | S. Graham 0.47% Ordinary |
1 at £100 | S. Houlston 0.47% Ordinary |
1 at £100 | S. Jackson 0.47% Ordinary |
1 at £100 | S. Johnson 0.47% Ordinary |
1 at £100 | S. Kaye 0.47% Ordinary |
1 at £100 | S. Mcskimmings 0.47% Ordinary |
1 at £100 | S. Moulton 0.47% Ordinary |
1 at £100 | S. Thompson 0.47% Ordinary |
1 at £100 | S. Walsh 0.47% Ordinary |
1 at £100 | S. Whittaker 0.47% Ordinary |
1 at £100 | S. Yorke 0.47% Ordinary |
1 at £100 | T. Bell 0.47% Ordinary |
1 at £100 | T. Charles 0.47% Ordinary |
1 at £100 | T. Clifford 0.47% Ordinary |
1 at £100 | T. Dickson 0.47% Ordinary |
1 at £100 | T. Garnett 0.47% Ordinary |
1 at £100 | T. Herd 0.47% Ordinary |
1 at £100 | T. O'shea 0.47% Ordinary |
1 at £100 | T. Whiteley 0.47% Ordinary |
1 at £100 | W. Addison 0.47% Ordinary |
1 at £100 | W. Ivill 0.47% Ordinary |
1 at £100 | W. Page 0.47% Ordinary |
1 at £100 | W.h. Lax 0.47% Ordinary |
at £100 | N. Madden 0.00% |
Year | 2014 |
---|---|
Net Worth | £208,313 |
Cash | £83,947 |
Current Liabilities | £354,244 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
11 June 1964 | Delivered on: 11 June 1964 Satisfied on: 13 February 2010 Classification: A registered charge Fully Satisfied |
---|---|
28 April 1964 | Delivered on: 28 April 1964 Satisfied on: 13 February 2010 Classification: A registered charge Fully Satisfied |
21 February 1964 | Delivered on: 21 February 1964 Satisfied on: 13 February 2010 Classification: A registered charge Fully Satisfied |
7 February 1964 | Delivered on: 7 February 1964 Satisfied on: 13 February 2010 Classification: Series of debentures Fully Satisfied |
2 November 2020 | Termination of appointment of Christopher Thorold Haworth as a director on 1 November 2020 (1 page) |
---|---|
2 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
8 October 2020 | Termination of appointment of Nigel Timothy Madden as a director on 7 October 2020 (1 page) |
19 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
23 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 1 May 2018
|
7 January 2019 | Confirmation statement made on 30 November 2018 with updates (22 pages) |
7 January 2019 | Withdrawal of a person with significant control statement on 7 January 2019 (2 pages) |
7 January 2019 | Notification of Yorkshire Fly Fishers Club (Holdings) Ltd as a person with significant control on 30 April 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (20 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (20 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (19 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (19 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 July 2016 | Termination of appointment of William Henry Lax as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of William Henry Lax as a director on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from The Old Brew House Gisburn Road Bolton by Bowland Clitheroe Lancashire BB7 4NP to Beever & Struthers Richmond Terrace Blackburn BB1 7AP on 20 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Robert Michael Milne as a director on 20 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from The Old Brew House Gisburn Road Bolton by Bowland Clitheroe Lancashire BB7 4NP to Beever & Struthers Richmond Terrace Blackburn BB1 7AP on 20 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Robert Michael Milne as a director on 20 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from Beever & Struthers Richmond Terrace Blackburn BB1 7AP England to Central Buildings Richmond Terrace Blackburn BB1 7AP on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Beever & Struthers Richmond Terrace Blackburn BB1 7AP England to Central Buildings Richmond Terrace Blackburn BB1 7AP on 20 July 2016 (1 page) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
6 December 2013 | Termination of appointment of Charles Fenton as a director (1 page) |
6 December 2013 | Termination of appointment of Charles Fenton as a director (1 page) |
3 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
22 July 2013 | Director's details changed for Nigel Timothy Madden on 30 March 2013 (2 pages) |
22 July 2013 | Director's details changed for Nigel Timothy Madden on 30 March 2013 (2 pages) |
7 May 2013 | Registered office address changed from Browfoot Holden Bolton by Bowland Lancashire BB7 4PF on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Browfoot Holden Bolton by Bowland Lancashire BB7 4PF on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Browfoot Holden Bolton by Bowland Lancashire BB7 4PF on 7 May 2013 (1 page) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (20 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (20 pages) |
20 December 2012 | Director's details changed for Mr William Henry Lax on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr William Henry Lax on 30 November 2012 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Memorandum and Articles of Association (13 pages) |
20 April 2012 | Memorandum and Articles of Association (13 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Resolutions
|
23 March 2012 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages) |
23 March 2012 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (32 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (32 pages) |
12 October 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
12 October 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (18 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (18 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
8 December 2009 | Annual return made up to 30 November 2009. List of shareholders has changed (10 pages) |
8 December 2009 | Annual return made up to 30 November 2009. List of shareholders has changed (10 pages) |
17 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
17 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from unit 6 dyneley road greenpark business park blackburn lancashire BB1 3AB (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from unit 6 dyneley road greenpark business park blackburn lancashire BB1 3AB (1 page) |
5 December 2008 | Return made up to 30/11/08; change of members (13 pages) |
5 December 2008 | Return made up to 30/11/08; change of members (13 pages) |
4 December 2008 | Director and secretary appointed christopher thorold haworth (2 pages) |
4 December 2008 | Director and secretary appointed christopher thorold haworth (2 pages) |
10 December 2007 | Return made up to 20/11/07; full list of members (16 pages) |
10 December 2007 | Return made up to 20/11/07; full list of members (16 pages) |
9 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 March 2007 | Return made up to 20/11/06; full list of members (22 pages) |
6 March 2007 | Return made up to 20/11/06; full list of members (22 pages) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 February 2006 | Return made up to 20/11/05; change of members (15 pages) |
16 February 2006 | Return made up to 20/11/05; change of members (15 pages) |
28 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
28 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
21 December 2004 | Return made up to 20/11/04; change of members (14 pages) |
21 December 2004 | Return made up to 20/11/04; change of members (14 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
14 January 2004 | Return made up to 20/11/03; full list of members
|
14 January 2004 | Return made up to 20/11/03; full list of members
|
18 November 2003 | Ad 13/11/03--------- £ si 6@1=6 £ ic 18800/18806 (4 pages) |
18 November 2003 | Ad 13/11/03--------- £ si 6@1=6 £ ic 18800/18806 (4 pages) |
22 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
22 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
23 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
27 November 2002 | Return made up to 20/11/02; change of members
|
27 November 2002 | Return made up to 20/11/02; change of members
|
23 September 2002 | Registered office changed on 23/09/02 from: 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page) |
11 March 2002 | Return made up to 20/11/01; full list of members
|
11 March 2002 | Return made up to 20/11/01; full list of members
|
18 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
18 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
20 December 2000 | Return made up to 20/11/00; full list of members (18 pages) |
20 December 2000 | Return made up to 20/11/00; full list of members (18 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 December 1999 | Return made up to 20/11/99; full list of members (15 pages) |
14 December 1999 | Return made up to 20/11/99; full list of members (15 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
3 December 1998 | Return made up to 20/11/98; full list of members
|
3 December 1998 | Return made up to 20/11/98; full list of members
|
16 December 1997 | Return made up to 20/11/97; full list of members (12 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
16 December 1997 | Return made up to 20/11/97; full list of members (12 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
9 December 1996 | Return made up to 20/11/96; full list of members (13 pages) |
9 December 1996 | Return made up to 20/11/96; full list of members (13 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
13 December 1995 | Return made up to 20/11/95; full list of members (18 pages) |
13 December 1995 | Return made up to 20/11/95; full list of members (18 pages) |
11 June 1964 | Particulars of debentures (2 pages) |
11 June 1964 | Particulars of debentures (2 pages) |
28 April 1964 | Reg of charge for debentures (2 pages) |
28 April 1964 | Reg of charge for debentures (2 pages) |
21 February 1964 | Particulars of debentures (2 pages) |
21 February 1964 | Particulars of debentures (2 pages) |
7 February 1964 | Particulars of mortgage/charge (4 pages) |
7 February 1964 | Particulars of mortgage/charge (4 pages) |
21 November 1963 | Incorporation (15 pages) |
21 November 1963 | Incorporation (15 pages) |