Oakhill Trading Estate
Worsley
Manchester
M28 3PT
Director Name | Mrs Diane Hammond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1993(29 years after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 32 Devonshire Road Oakhill Trading Estate Worsley Manchester M28 3PT |
Director Name | Mr Brent Collins |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(57 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 32 Devonshire Road Oakhill Trading Estate Worsley Manchester M28 3PT |
Director Name | Lilian Joan Ashworth |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 November 1997) |
Role | Clerical Assistant |
Correspondence Address | 24 Longworth Road Horwich Bolton Lancashire BL7 9TS |
Director Name | Ann Kathrine Hammond |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 June 2007) |
Role | Sales Person |
Correspondence Address | 3 Cherry Gardens Oakwood Drive, Heaton Bolton Lancashire PR6 9HG |
Director Name | Howard Hammond |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 02 February 2005) |
Role | Chairman |
Correspondence Address | Roscoe Lowe Barn Roscoe Lowe Brow Anderton Chorley Lancashire PR6 0HG |
Director Name | Mr Geoffrey Harold Holt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 October 2007) |
Role | Finance Director |
Correspondence Address | 12 Chiltern Drive Hale Altrincham Cheshire WA15 9PL |
Director Name | Mr David Keith Hammond |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 October 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 32 Devonshire Road Oakhill Trading Estate Worsley Manchester M28 3PT |
Secretary Name | Mr Geoffrey Harold Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 12 Chiltern Drive Hale Altrincham Cheshire WA15 9PL |
Director Name | Valerie Holt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1993(29 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 October 2007) |
Role | Housewife |
Correspondence Address | 12 Chiltern Drive Hale Altrincham Cheshire WA15 9PL |
Director Name | Jane Hammond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1993(29 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 October 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 32 Devonshire Road Oakhill Trading Estate Worsley Manchester M28 3PT |
Secretary Name | Mr David Keith Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(30 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 October 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 Devonshire Road Oakhill Trading Estate Worsley Manchester M28 3PT |
Director Name | Mrs Amy Victoria Bryant |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 32 Devonshire Road Oakhill Trading Estate Worsley Manchester M28 3PT |
Director Name | Mr Zainon Eid John Shahin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(56 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 32-33 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT |
Website | www.automarinecables.com |
---|---|
Email address | [email protected] |
Telephone | 01204 575234 |
Telephone region | Bolton |
Registered Address | Unit 32 Devonshire Road Oakhill Trading Estate Worsley Manchester M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
100.7k at £1 | Auto Marine Cables Holdings Limited 90.91% Ordinary |
---|---|
10.1k at £1 | Auto Marine Cables Holdings Limited 9.09% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,607,763 |
Net Worth | £3,159,981 |
Cash | £169,600 |
Current Liabilities | £1,254,537 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
25 September 2014 | Delivered on: 6 October 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
24 March 1982 | Delivered on: 31 March 1982 Persons entitled: Williams & Glyn's 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
18 October 2019 | Delivered on: 29 October 2019 Persons entitled: Peter Charles Hammond (As Security Trustee) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 29 October 2019 Persons entitled: Phd (Nominees) Limited Classification: A registered charge Outstanding |
23 October 2019 | Delivered on: 25 October 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 October 2014 | Delivered on: 18 October 2014 Persons entitled: David Keith Hammond Classification: A registered charge Outstanding |
25 September 1992 | Delivered on: 29 September 1992 Satisfied on: 6 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a unit 25 castle park industrial estate, flint, delyn, clwyd t/no. WA419251 and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
18 April 1988 | Delivered on: 4 May 1988 Satisfied on: 17 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land comprising one acre or thereabouts situate at the castle park estate of delyn borough council flint clwyd. Fully Satisfied |
23 May 1985 | Delivered on: 5 June 1985 Satisfied on: 22 June 1999 Persons entitled: Alex Lawrie Receivable Financing LTD Classification: Charge Secured details: All moneys due or become due from the company to the chargee. Particulars: All book and other debts present and future (for full details see doc M16). Fully Satisfied |
29 September 1982 | Delivered on: 7 October 1982 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of devon avenue, whitefield, bury greater manchester. Tn: gm 18676. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 July 1975 | Delivered on: 22 July 1975 Satisfied on: 13 November 1992 Persons entitled: Williams & Glyns Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 sq yards approx l/h land in market street atherton greater manchester tog with dwelling house & shop numbered 115, market street, tog with all fixtures. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 January 1974 | Delivered on: 16 January 1974 Satisfied on: 13 November 1992 Persons entitled: Williams & Glyns Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land no 98 market street and no 1 gillibrand street with the messuage and shop erected thereon chorley, lancaster together with all fixtures fittings movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1970 | Delivered on: 14 October 1970 Satisfied on: 13 November 1992 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, 48, 50 & 52 market street and land to s/w of market street farnworth and land on n/e side of queen street, farnworth and all fixtures plant & machinery (for full details see doc 11). Fully Satisfied |
25 March 2024 | Termination of appointment of Amy Victoria Bryant as a director on 8 March 2024 (1 page) |
---|---|
5 March 2024 | Full accounts made up to 30 September 2023 (25 pages) |
17 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
21 April 2023 | Full accounts made up to 30 September 2022 (24 pages) |
23 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 30 September 2021 (26 pages) |
20 February 2022 | Notification of Phd Industrial Holdings Ltd as a person with significant control on 30 September 2021 (2 pages) |
20 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
27 July 2021 | Appointment of Mr Brent Collins as a director on 4 May 2021 (2 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (25 pages) |
4 April 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
26 March 2021 | Notification of Phd (Nominees) Limited as a person with significant control on 24 September 2020 (2 pages) |
26 November 2020 | Termination of appointment of Zainon Eid John Shahin as a director on 26 November 2020 (1 page) |
18 August 2020 | Appointment of Mr Zainon Eid John Shahin as a director on 6 July 2020 (2 pages) |
26 June 2020 | Full accounts made up to 30 September 2019 (24 pages) |
19 June 2020 | Appointment of Mrs Amy Victoria Bryant as a director on 14 April 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
7 November 2019 | Resolutions
|
29 October 2019 | Registration of charge 008047670015, created on 18 October 2019 (74 pages) |
29 October 2019 | Registration of charge 008047670014, created on 18 October 2019 (74 pages) |
29 October 2019 | Satisfaction of charge 008047670010 in full (1 page) |
25 October 2019 | Registration of charge 008047670013, created on 23 October 2019 (22 pages) |
10 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
6 June 2019 | Satisfaction of charge 4 in full (1 page) |
13 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 30 September 2017 (24 pages) |
9 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 June 2017 | Accounts for a medium company made up to 30 September 2016 (23 pages) |
27 June 2017 | Accounts for a medium company made up to 30 September 2016 (23 pages) |
27 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 August 2016 | Satisfaction of charge 008047670009 in full (1 page) |
17 August 2016 | Satisfaction of charge 008047670011 in full (1 page) |
17 August 2016 | Satisfaction of charge 008047670009 in full (1 page) |
17 August 2016 | Satisfaction of charge 008047670012 in full (1 page) |
17 August 2016 | Satisfaction of charge 008047670012 in full (1 page) |
17 August 2016 | Satisfaction of charge 008047670011 in full (1 page) |
16 June 2016 | Accounts for a medium company made up to 30 September 2015 (16 pages) |
16 June 2016 | Accounts for a medium company made up to 30 September 2015 (16 pages) |
8 June 2016 | Previous accounting period shortened from 3 October 2015 to 30 September 2015 (1 page) |
8 June 2016 | Previous accounting period shortened from 3 October 2015 to 30 September 2015 (1 page) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 April 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
17 April 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
4 April 2015 | Registration of charge 008047670011, created on 26 March 2015 (36 pages) |
4 April 2015 | Registration of charge 008047670012, created on 26 March 2015 (33 pages) |
4 April 2015 | Registration of charge 008047670011, created on 26 March 2015 (36 pages) |
4 April 2015 | Registration of charge 008047670012, created on 26 March 2015 (33 pages) |
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 November 2014 | Termination of appointment of David Keith Hammond as a director on 14 October 2014 (1 page) |
17 November 2014 | Termination of appointment of David Keith Hammond as a secretary on 14 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Jane Hammond as a director on 14 October 2014 (1 page) |
17 November 2014 | Termination of appointment of David Keith Hammond as a secretary on 14 October 2014 (1 page) |
17 November 2014 | Termination of appointment of David Keith Hammond as a director on 14 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Jane Hammond as a director on 14 October 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
18 October 2014 | Registration of charge 008047670010, created on 14 October 2014 (26 pages) |
18 October 2014 | Registration of charge 008047670010, created on 14 October 2014 (26 pages) |
6 October 2014 | Registration of charge 008047670009, created on 25 September 2014 (25 pages) |
6 October 2014 | Registration of charge 008047670009, created on 25 September 2014 (25 pages) |
26 June 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
26 June 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
23 April 2014 | Director's details changed for Jane Hammond on 3 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Jane Hammond on 3 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Jane Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Peter Charles Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Peter Charles Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Jane Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Mr David Keith Hammond on 3 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Peter Charles Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Jane Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Mr David Keith Hammond on 3 April 2014 (1 page) |
22 April 2014 | Director's details changed for Diane Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr David Keith Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr David Keith Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr David Keith Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Diane Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Diane Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Mr David Keith Hammond on 3 April 2014 (1 page) |
22 April 2014 | Director's details changed for Diane Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Diane Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Diane Hammond on 3 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Jane Hammond on 3 April 2014 (2 pages) |
28 February 2014 | Secretary's details changed for Mr David Keith Hammond on 1 March 2013 (1 page) |
28 February 2014 | Director's details changed for Mr Peter Charles Hammond on 1 March 2013 (2 pages) |
28 February 2014 | Secretary's details changed for Mr David Keith Hammond on 1 March 2013 (1 page) |
28 February 2014 | Director's details changed for Mr David Keith Hammond on 1 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Peter Charles Hammond on 1 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Peter Charles Hammond on 1 March 2013 (2 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Jane Hammond on 2 March 2013 (2 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Diane Hammond on 1 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Jane Hammond on 2 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr David Keith Hammond on 1 March 2013 (2 pages) |
28 February 2014 | Secretary's details changed for Mr David Keith Hammond on 1 March 2013 (1 page) |
28 February 2014 | Director's details changed for Diane Hammond on 1 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr David Keith Hammond on 1 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Diane Hammond on 1 March 2013 (2 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Jane Hammond on 2 March 2013 (2 pages) |
21 May 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
21 May 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
14 May 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
14 May 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
21 June 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
21 June 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
29 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
23 June 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
23 June 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
17 February 2010 | Director's details changed for Jane Hammond on 7 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Diane Hammond on 12 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Jane Hammond on 7 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Peter Charles Hammond on 12 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for David Keith Hammond on 7 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Jane Hammond on 7 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Diane Hammond on 12 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Peter Charles Hammond on 12 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for David Keith Hammond on 7 January 2010 (2 pages) |
13 May 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
13 May 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
25 June 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
25 June 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
1 April 2008 | Return made up to 06/02/08; full list of members (6 pages) |
1 April 2008 | Return made up to 06/02/08; full list of members (6 pages) |
26 October 2007 | £ ic 165997/110765 01/10/07 £ sr 55232@1=55232 (1 page) |
26 October 2007 | £ ic 165997/110765 01/10/07 £ sr 55232@1=55232 (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
12 June 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
12 June 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
14 February 2007 | Return made up to 06/02/07; full list of members (5 pages) |
14 February 2007 | Return made up to 06/02/07; full list of members (5 pages) |
13 June 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
13 June 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (5 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (5 pages) |
11 August 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
11 August 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
10 April 2005 | Return made up to 10/02/05; full list of members
|
10 April 2005 | Return made up to 10/02/05; full list of members
|
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
12 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
12 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
3 March 2004 | Return made up to 10/02/04; full list of members
|
3 March 2004 | Return made up to 10/02/04; full list of members
|
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
14 April 2003 | Ad 07/04/03--------- £ si 15091@1=15091 £ ic 150906/165997 (2 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
14 April 2003 | Particulars of contract relating to shares (3 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
14 April 2003 | Ad 07/04/03--------- £ si 15091@1=15091 £ ic 150906/165997 (2 pages) |
14 April 2003 | Particulars of contract relating to shares (3 pages) |
6 March 2003 | Return made up to 10/02/03; full list of members (11 pages) |
6 March 2003 | Return made up to 10/02/03; full list of members (11 pages) |
19 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
19 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
1 February 2002 | Return made up to 30/12/01; full list of members
|
1 February 2002 | Return made up to 30/12/01; full list of members
|
27 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
27 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
30 March 2001 | Return made up to 10/02/01; full list of members (9 pages) |
30 March 2001 | Return made up to 10/02/01; full list of members (9 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (21 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (21 pages) |
2 March 2000 | Return made up to 10/02/00; full list of members
|
2 March 2000 | Return made up to 10/02/00; full list of members
|
14 December 1999 | £ ic 156156/150906 29/11/99 £ sr 5250@1=5250 (1 page) |
14 December 1999 | £ ic 156156/150906 29/11/99 £ sr 5250@1=5250 (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
17 March 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
24 February 1999 | Return made up to 10/02/99; no change of members
|
24 February 1999 | Return made up to 10/02/99; no change of members
|
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Accounts for a medium company made up to 30 September 1997 (23 pages) |
18 March 1998 | Accounts for a medium company made up to 30 September 1997 (23 pages) |
3 March 1997 | Return made up to 10/02/97; no change of members (6 pages) |
3 March 1997 | Return made up to 10/02/97; no change of members (6 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (24 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (24 pages) |
27 February 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
27 February 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
23 February 1996 | Return made up to 10/02/96; no change of members (6 pages) |
23 February 1996 | Return made up to 10/02/96; no change of members (6 pages) |
31 January 1995 | Return made up to 10/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
18 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1994 | Return made up to 10/02/94; no change of members
|
28 May 1993 | New director appointed (2 pages) |
28 May 1993 | New director appointed (2 pages) |
29 January 1993 | Return made up to 10/02/93; no change of members (6 pages) |
29 January 1993 | Return made up to 10/02/93; no change of members (6 pages) |
27 February 1992 | Return made up to 10/02/92; full list of members
|
12 March 1991 | Return made up to 10/02/91; no change of members (6 pages) |
27 April 1990 | Return made up to 30/12/89; change of members (5 pages) |
27 June 1989 | Return made up to 31/05/89; full list of members (5 pages) |
31 October 1988 | Wd 18/10/88 ad 30/09/88--------- £ si 148720@1=148720 £ ic 2/148722 (2 pages) |
27 October 1988 | Memorandum and Articles of Association (9 pages) |
27 October 1988 | Memorandum and Articles of Association (9 pages) |
13 May 1988 | Return made up to 30/12/87; full list of members (6 pages) |
3 May 1988 | Company name changed\certificate issued on 03/05/88 (2 pages) |
3 May 1988 | Company name changed\certificate issued on 03/05/88 (2 pages) |
12 April 1988 | Accounts for a small company made up to 30 September 1987 (4 pages) |
3 April 1987 | Annual return made up to 30/12/86 (6 pages) |
3 July 1986 | Return made up to 30/12/85; full list of members (4 pages) |
12 October 1983 | Accounts made up to 30 September 1982 (5 pages) |
12 October 1983 | Accounts made up to 30 September 1982 (5 pages) |
31 March 1983 | Accounts made up to 30 September 1981 (5 pages) |
31 March 1983 | Accounts made up to 30 September 1981 (5 pages) |
11 May 1964 | Incorporation (18 pages) |
11 May 1964 | Incorporation (18 pages) |