Bredbury
Stockport
Cheshire
SK6 2SS
Director Name | Ankush Kumar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Suite 370 1751 Lake Cook Road Deerfield Illinois 60015 |
Director Name | Mr Simon Charles Martin Geary |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2004) |
Role | Works Director/General Manager |
Correspondence Address | 22 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mrs Sandra Renshaw |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 1999) |
Role | Financial Director/Company Secretary |
Correspondence Address | 30 High Meadows Romiley Stockport Cheshire SK6 4QF |
Director Name | Mr Anthony Douglas Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 03 May 2016) |
Role | Managing Director/Sales Direct |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage Paddock Hill Lane Mobberley Cheshire WA16 7DH |
Secretary Name | Mrs Sandra Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 30 High Meadows Romiley Stockport Cheshire SK6 4QF |
Secretary Name | Mr Colin Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bakewell Road Hazel Grove Stockport SK7 6JU |
Secretary Name | Geoffrey Burney |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2001(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 5 Birchencliffe Farm Pott Shrigley Cheshire SK10 5SE |
Secretary Name | Fiona Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Paddock Hill Lane Mobberley Cheshire WA16 7DH |
Secretary Name | Geoffrey Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 5 Birchencliffe Farm Pott Shrigley Cheshire SK10 5SE |
Secretary Name | Irene Bradbury-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2011) |
Role | HR Manager |
Correspondence Address | 5 Hollinwood Road Disley Stockport Cheshire SK12 2EE |
Secretary Name | Stephen Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2015) |
Role | Company Director |
Correspondence Address | Whitefield Road Industrial Estate Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Director Name | Stephen Charles Tyler |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield Road Industrial Estate Bredbury Nr Stockport, Cheshire SK6 2SS |
Director Name | Mr Stephen Dootson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefield Road Industrial Estate Bredbury Nr Stockport, Cheshire SK6 2SS |
Director Name | Mr Peter Robert Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield Road Industrial Estate Bredbury Nr Stockport, Cheshire SK6 2SS |
Secretary Name | Mrs Toni Marie Lock |
---|---|
Status | Resigned |
Appointed | 24 December 2015(47 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Whitefield Road Industrial Estate Bredbury Nr Stockport, Cheshire SK6 2SS |
Website | hughes-safety-showers.co.uk |
---|---|
Telephone | 0161 4069613 |
Telephone region | Manchester |
Registered Address | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
54k at £1 | Anthony Douglas Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,793,412 |
Gross Profit | £4,860,051 |
Net Worth | £4,284,411 |
Cash | £196,408 |
Current Liabilities | £5,095,415 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
27 February 2012 | Delivered on: 13 March 2012 Satisfied on: 22 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at whitefield road bredbury stockport all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Fully Satisfied |
---|---|
9 February 2011 | Delivered on: 15 February 2011 Satisfied on: 19 April 2012 Persons entitled: Bridginf Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at whitefield industrial estate whitefield road bredbury stockport t/no GM803891. Fully Satisfied |
9 February 2011 | Delivered on: 15 February 2011 Satisfied on: 16 May 2012 Persons entitled: Bridging Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 May 2000 | Delivered on: 18 May 2000 Satisfied on: 1 February 2012 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage regulated by a deed of covenant dated 8TH may 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64 shares in the ship called poseidons quest t/n 718595 and her boats and appurtenances. Fully Satisfied |
8 May 2000 | Delivered on: 18 May 2000 Satisfied on: 1 February 2012 Persons entitled: National Westminster Bank PLC Classification: Marine deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by a ships mortgage dated 8TH may 2000. Particulars: Assignment of all freights hire salvage and other sums payable to the company in respect of the ship called poseidons quest registered at the port of registry under official number 718595 and her boats and appurtenances. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 22 March 2014 Persons entitled: Close Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land and building at whitefield road, bredbury t/no GM803891. Fully Satisfied |
24 September 1974 | Delivered on: 7 October 1974 Satisfied on: 25 October 2001 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: Factory premises whitefield rd, bredbury stockport, greater manchester. Fully Satisfied |
26 January 2012 | Delivered on: 30 January 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 October 2001 | Delivered on: 16 October 2001 Persons entitled: National Westminster 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. Outstanding |
10 August 1993 | Delivered on: 18 August 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 whitefield road bredbury stockport t/no. Gm 476915 and the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 March 2014 | Delivered on: 22 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The arden packaging premises whitefield road bredbury stockport t/no GM303669. Notification of addition to or amendment of charge. Outstanding |
11 March 2014 | Delivered on: 14 March 2014 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: Land and buildings at whitefield road bredbury stockport t/n GM303669. Outstanding |
10 May 2012 | Delivered on: 16 May 2012 Persons entitled: Close Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of whitefield road bredbury t/no GM476915. Outstanding |
28 March 2012 | Delivered on: 31 March 2012 Persons entitled: The North West Fund for Business Loans LP 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
4 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 December 2018 (19 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
27 September 2018 | Satisfaction of charge 2 in full (4 pages) |
27 September 2018 | Satisfaction of charge 5 in full (4 pages) |
27 September 2018 | Satisfaction of charge 009392400014 in full (4 pages) |
16 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Change of details for Justrite Holdings Ltd as a person with significant control on 31 July 2017 (2 pages) |
4 August 2017 | Change of details for Justrite Holdings Ltd as a person with significant control on 31 July 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Registered office address changed from Whitefield Road Industrial Estate Bredbury Nr Stockport, Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Registered office address changed from Whitefield Road Industrial Estate Bredbury Nr Stockport, Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement of company's objects (2 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
7 May 2016 | Satisfaction of charge 009392400013 in full (4 pages) |
7 May 2016 | Satisfaction of charge 10 in full (4 pages) |
7 May 2016 | Satisfaction of charge 11 in full (4 pages) |
7 May 2016 | Satisfaction of charge 8 in full (4 pages) |
7 May 2016 | Satisfaction of charge 8 in full (4 pages) |
7 May 2016 | Satisfaction of charge 11 in full (4 pages) |
7 May 2016 | Satisfaction of charge 009392400013 in full (4 pages) |
7 May 2016 | Satisfaction of charge 10 in full (4 pages) |
4 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Peter Robert Evans as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Peter Robert Evans as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
21 April 2016 | Re-registration from a public company to a private limited company (2 pages) |
21 April 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 April 2016 | Resolutions
|
21 April 2016 | Re-registration from a public company to a private limited company
|
21 April 2016 | Re-registration of Memorandum and Articles (7 pages) |
21 April 2016 | Resolutions
|
12 January 2016 | Termination of appointment of Stephen Dootson as a director on 24 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Stephen Dootson as a director on 24 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
13 May 2014 | Termination of appointment of Stephen Tyler as a director (1 page) |
13 May 2014 | Appointment of Mr Peter Evans as a director (2 pages) |
13 May 2014 | Appointment of Mr Peter Evans as a director (2 pages) |
13 May 2014 | Termination of appointment of Stephen Tyler as a director (1 page) |
22 March 2014 | Satisfaction of charge 9 in full (4 pages) |
22 March 2014 | Registration of charge 009392400014 (11 pages) |
22 March 2014 | Satisfaction of charge 12 in full (4 pages) |
22 March 2014 | Registration of charge 009392400014 (11 pages) |
22 March 2014 | Satisfaction of charge 9 in full (4 pages) |
22 March 2014 | Satisfaction of charge 12 in full (4 pages) |
14 March 2014 | Registration of charge 009392400013 (25 pages) |
14 March 2014 | Registration of charge 009392400013 (25 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
29 May 2012 | Appointment of Stephen Charles Tyler as a director (2 pages) |
29 May 2012 | Appointment of Mr Stephen Dootson as a director (2 pages) |
29 May 2012 | Appointment of Stephen Charles Tyler as a director (2 pages) |
29 May 2012 | Appointment of Paul Darlington as a director (2 pages) |
29 May 2012 | Appointment of Mr Stephen Dootson as a director (2 pages) |
29 May 2012 | Appointment of Paul Darlington as a director (2 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 August 2010 | Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
24 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 October 2008 | Appointment terminated secretary geoffrey burney (1 page) |
27 October 2008 | Secretary appointed irene bradbury-jones (2 pages) |
27 October 2008 | Appointment terminated secretary geoffrey burney (1 page) |
27 October 2008 | Secretary appointed irene bradbury-jones (2 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
16 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 03/08/06; full list of members (7 pages) |
9 October 2006 | Return made up to 03/08/06; full list of members (7 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
26 August 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
26 August 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
25 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
25 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
23 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
23 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
2 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
27 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
27 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
4 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
4 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
11 May 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
11 May 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
31 August 2000 | Return made up to 03/08/00; full list of members
|
31 August 2000 | Return made up to 03/08/00; full list of members
|
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
19 April 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (24 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (24 pages) |
20 October 1998 | Return made up to 03/08/98; full list of members (6 pages) |
20 October 1998 | Return made up to 03/08/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (28 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (28 pages) |
27 October 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 October 1997 | Auditor's statement (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Declaration on reregistration from private to PLC (1 page) |
27 October 1997 | Application for reregistration from private to PLC (1 page) |
27 October 1997 | Re-registration of Memorandum and Articles (6 pages) |
27 October 1997 | Auditor's statement (1 page) |
27 October 1997 | Balance Sheet (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 October 1997 | Declaration on reregistration from private to PLC (1 page) |
27 October 1997 | Balance Sheet (1 page) |
27 October 1997 | Auditor's report (1 page) |
27 October 1997 | Auditor's report (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Re-registration of Memorandum and Articles (6 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Application for reregistration from private to PLC (1 page) |
8 October 1997 | Ad 30/09/97--------- £ si 36000@1=36000 £ ic 18000/54000 (2 pages) |
8 October 1997 | £ nc 24000/1000000 30/09/97 (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Ad 30/09/97--------- £ si 36000@1=36000 £ ic 18000/54000 (2 pages) |
8 October 1997 | £ nc 24000/1000000 30/09/97 (1 page) |
8 October 1997 | Resolutions
|
11 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |
26 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
24 September 1968 | Incorporation (20 pages) |
24 September 1968 | Certificate of incorporation (2 pages) |
24 September 1968 | Incorporation (20 pages) |
24 September 1968 | Certificate of incorporation (2 pages) |