Hyde
Cheshire
SK14 4HR
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gregory St Hyde Cheshire SK14 4TH |
Director Name | Fabianne Menard |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 March 2024(50 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Xavier Emmanuel Guichard |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 March 2024(50 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Pierre-Olivier Brial |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 March 2024(50 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Manager |
Country of Residence | France |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 April 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Mr Peter Anthony Craven |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 8 Hawksnest Rise Leeds West Yorkshire LS17 7JH |
Director Name | Mr Paul Howard Mann |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 15 Ederoyd Grove Stanningley Pudsey West Yorkshire LS28 7QZ |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | Donald Hale |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(24 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Mr Philip John Isherwood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Main Street Aslockton Nottinghamshire NG13 9AL |
Director Name | Mr Grant McDowall Findlay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 114 Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Mark Nicholas Seekins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Firbeck Bingley West Yorkshire BD16 1LP |
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(32 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Accrington BB5 4EE |
Director Name | Mr David Brian Dutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(32 years after company formation) |
Appointment Duration | 2 years (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden Old Vicarage 20 Station Road Marsden West Yorkshire HD7 6DG |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Mr Stephen Paul Oldroyd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Fieldhead Court Boston Spa Wetherby West Yorkshire LS23 6TL |
Director Name | Craig Russell Carter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Manager Director |
Correspondence Address | 9 Burnedge Lane Grasscroft Oldham Lancashire OL4 4EA |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Charles Nigel Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(35 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Mr Matthew James Palmer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Charles Anthony John Downes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Martin Philip Ashby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2012) |
Role | Buying And Merchandising Director |
Country of Residence | England |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Roger William John Siddle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(37 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Nicholas Jeffrey Robbins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2013) |
Role | Strategic Implementation Director |
Country of Residence | England |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Anthony Richard Hillyer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Secretary Name | Mark Ashcroft |
---|---|
Status | Resigned |
Appointed | 15 December 2011(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Philip Charles Burrow |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Accrington BB5 4EE |
Director Name | Mr James Christopher Hankin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | David Arnold Sugden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Stuart Murdoch Caldwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(43 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Martin David Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Website | www.findel-education.co.uk |
---|---|
Telephone | 020 83444057 |
Telephone region | London |
Registered Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
21.9m at £1 | Findel PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,776,000 |
Gross Profit | £35,655,000 |
Net Worth | -£20,069,000 |
Cash | £10,857,000 |
Current Liabilities | £55,258,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
25 March 2022 | Delivered on: 4 April 2022 Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Trademark numbers: UK00003470635, UK00002286055 and UK00001526115 . for full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
16 April 2021 | Delivered on: 20 April 2021 Persons entitled: Studio Retail Group PLC (As Lender) Classification: A registered charge Particulars: The properties known as logistics centre, pintail close, victoria business park, colwick, nottingham NG4 2SG registered at the land registry with title number NT512067 and lease of ground floor premises, findel house, ashton road, hyde between the borrower (as tenant) and the lender (as landlord) comprising a term of four years to be granted on or around the date of the instrument and granted out of title number MAN141725. Outstanding |
16 April 2021 | Delivered on: 20 April 2021 Persons entitled: Endless LLP Classification: A registered charge Particulars: Logistics centre, pintail close, victoria business park, colwick, nottingham NG4 2SG. Leasehold title NT512067 - nottingham (east). Outstanding |
27 November 2015 | Delivered on: 11 December 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: L/H national logistics centre, victoria park, colwick, nottigham t/no NT4691178. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 April 2015 | Delivered on: 29 April 2015 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC Acting as Cecurity Agent Classification: A registered charge Particulars: Land and buildings at victoria park colwick nottingham. Fully Satisfied |
21 January 2015 | Delivered on: 27 January 2015 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
24 July 2009 | Delivered on: 4 August 2009 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details. Fully Satisfied |
27 March 2024 | Resolutions
|
---|---|
27 March 2024 | Memorandum and Articles of Association (19 pages) |
22 March 2024 | Satisfaction of charge 011358270007 in full (1 page) |
22 March 2024 | Satisfaction of charge 011358270005 in full (1 page) |
21 March 2024 | Appointment of Mr Xavier Emmanuel Guichard as a director on 19 March 2024 (2 pages) |
21 March 2024 | Appointment of Fabianne Menard as a director on 19 March 2024 (2 pages) |
21 March 2024 | Termination of appointment of Martin David Jones as a director on 19 March 2024 (1 page) |
21 March 2024 | Appointment of Pierre-Olivier Brial as a director on 19 March 2024 (2 pages) |
18 January 2024 | Change of details for West Moorland 221 Limited as a person with significant control on 26 April 2021 (2 pages) |
5 January 2024 | Full accounts made up to 31 March 2023 (32 pages) |
1 August 2023 | Director's details changed for Mr Mark Whittaker on 31 July 2023 (2 pages) |
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
30 December 2022 | Full accounts made up to 25 March 2022 (36 pages) |
21 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
4 April 2022 | Registration of charge 011358270007, created on 25 March 2022 (67 pages) |
1 April 2022 | Memorandum and Articles of Association (19 pages) |
1 April 2022 | Resolutions
|
16 March 2022 | Change of details for West Moorland 221 Limited as a person with significant control on 16 March 2022 (2 pages) |
6 January 2022 | Full accounts made up to 26 March 2021 (38 pages) |
15 December 2021 | Part of the property or undertaking has been released from charge 011358270005 (2 pages) |
15 December 2021 | Satisfaction of charge 011358270006 in full (1 page) |
25 November 2021 | Satisfaction of charge 011358270004 in full (1 page) |
17 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
20 May 2021 | Appointment of Mr Martin David Jones as a director on 16 April 2021 (2 pages) |
20 May 2021 | Termination of appointment of Mark Ashcroft as a secretary on 16 April 2021 (1 page) |
20 May 2021 | Termination of appointment of Stuart Murdoch Caldwell as a director on 16 April 2021 (1 page) |
14 May 2021 | Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on 14 May 2021 (1 page) |
13 May 2021 | Memorandum and Articles of Association (18 pages) |
13 May 2021 | Resolutions
|
6 May 2021 | Notification of West Moorland 221 Limited as a person with significant control on 16 April 2021 (4 pages) |
6 May 2021 | Cessation of Studio Retail Group Plc as a person with significant control on 16 April 2021 (3 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
20 April 2021 | Registration of charge 011358270006, created on 16 April 2021 (57 pages) |
20 April 2021 | Registration of charge 011358270005, created on 16 April 2021 (44 pages) |
1 April 2021 | Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021 (1 page) |
2 March 2021 | Change of details for Findel Plc as a person with significant control on 26 July 2019 (2 pages) |
2 February 2021 | Full accounts made up to 27 March 2020 (41 pages) |
10 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
23 December 2019 | Full accounts made up to 29 March 2019 (42 pages) |
6 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
8 May 2019 | Director's details changed for Mr Chris David Mahady on 8 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Chris David Mahady on 2 January 2019 (2 pages) |
10 October 2018 | Full accounts made up to 30 March 2018 (38 pages) |
7 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages) |
20 April 2018 | Appointment of Mark Whittaker as a director on 19 March 2018 (2 pages) |
29 March 2018 | Change of details for Findel Plc as a person with significant control on 1 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Philip Charles Burrow as a director on 22 March 2018 (1 page) |
1 March 2018 | Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 1 March 2018 (1 page) |
12 December 2017 | Full accounts made up to 31 March 2017 (39 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (39 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
10 April 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Timothy John Kowalski as a director on 6 April 2017 (1 page) |
10 April 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Timothy John Kowalski as a director on 6 April 2017 (1 page) |
26 January 2017 | Termination of appointment of David Arnold Sugden as a director on 12 January 2017 (1 page) |
26 January 2017 | Termination of appointment of David Arnold Sugden as a director on 12 January 2017 (1 page) |
3 January 2017 | Full accounts made up to 25 March 2016 (39 pages) |
3 January 2017 | Full accounts made up to 25 March 2016 (39 pages) |
5 September 2016 | Termination of appointment of James Christopher Hankin as a director on 31 March 2016 (1 page) |
5 September 2016 | Termination of appointment of James Christopher Hankin as a director on 31 March 2016 (1 page) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (24 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (24 pages) |
4 January 2016 | Satisfaction of charge 011358270002 in full (1 page) |
4 January 2016 | Satisfaction of charge 1 in full (1 page) |
4 January 2016 | Satisfaction of charge 011358270003 in full (1 page) |
4 January 2016 | Satisfaction of charge 1 in full (1 page) |
4 January 2016 | Satisfaction of charge 011358270002 in full (1 page) |
4 January 2016 | Satisfaction of charge 011358270003 in full (1 page) |
2 January 2016 | Full accounts made up to 27 March 2015 (33 pages) |
2 January 2016 | Full accounts made up to 27 March 2015 (33 pages) |
11 December 2015 | Registration of charge 011358270004, created on 27 November 2015
|
11 December 2015 | Registration of charge 011358270004, created on 27 November 2015
|
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 May 2015 | Appointment of David Arnold Sugden as a director on 27 April 2015 (2 pages) |
7 May 2015 | Appointment of David Arnold Sugden as a director on 27 April 2015 (2 pages) |
29 April 2015 | Registration of charge 011358270003, created on 23 April 2015 (27 pages) |
29 April 2015 | Registration of charge 011358270003, created on 23 April 2015 (27 pages) |
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
27 January 2015 | Registration of charge 011358270002, created on 21 January 2015 (23 pages) |
27 January 2015 | Registration of charge 011358270002, created on 21 January 2015 (23 pages) |
11 November 2014 | Termination of appointment of Anthony Richard Hillyer as a director on 3 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Anthony Richard Hillyer as a director on 3 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Anthony Richard Hillyer as a director on 3 November 2014 (1 page) |
1 October 2014 | Full accounts made up to 28 March 2014 (32 pages) |
1 October 2014 | Full accounts made up to 28 March 2014 (32 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
3 January 2014 | Full accounts made up to 29 March 2013 (29 pages) |
3 January 2014 | Full accounts made up to 29 March 2013 (29 pages) |
6 September 2013 | Appointment of James Christopher Hankin as a director (2 pages) |
6 September 2013 | Appointment of James Christopher Hankin as a director (2 pages) |
8 August 2013 | Termination of appointment of Nicholas Robbins as a director (1 page) |
8 August 2013 | Termination of appointment of Nicholas Robbins as a director (1 page) |
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
6 January 2013 | Full accounts made up to 30 March 2012 (26 pages) |
6 January 2013 | Full accounts made up to 30 March 2012 (26 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Termination of appointment of Roger Siddle as a director (1 page) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Termination of appointment of Roger Siddle as a director (1 page) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
29 February 2012 | Termination of appointment of Ivan Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of Ivan Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of Martin Ashby as a director (1 page) |
29 February 2012 | Termination of appointment of Martin Ashby as a director (1 page) |
24 February 2012 | Appointment of Philip Charles Burrow as a director (2 pages) |
24 February 2012 | Appointment of Philip Charles Burrow as a director (2 pages) |
15 February 2012 | Termination of appointment of Charles Downes as a director (1 page) |
15 February 2012 | Termination of appointment of Matthew Palmer as a director (1 page) |
15 February 2012 | Termination of appointment of Charles Downes as a director (1 page) |
15 February 2012 | Termination of appointment of Matthew Palmer as a director (1 page) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
13 December 2011 | Full accounts made up to 1 April 2011 (26 pages) |
13 December 2011 | Full accounts made up to 1 April 2011 (26 pages) |
13 December 2011 | Full accounts made up to 1 April 2011 (26 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Appointment of Mr Anthony Richard Hillyer as a director (2 pages) |
1 April 2011 | Appointment of Mr Nicholas Jeffrey Robbins as a director (2 pages) |
1 April 2011 | Appointment of Mr Nicholas Jeffrey Robbins as a director (2 pages) |
1 April 2011 | Appointment of Mr Anthony Richard Hillyer as a director (2 pages) |
1 April 2011 | Appointment of Mr Chris David Mahady as a director (2 pages) |
1 April 2011 | Appointment of Mr Chris David Mahady as a director (2 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
19 January 2011 | Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 19 January 2011 (1 page) |
7 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
7 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
30 December 2010 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 30 December 2010 (1 page) |
9 December 2010 | Appointment of Mr. Roger William John Siddle as a director (2 pages) |
9 December 2010 | Appointment of Mr. Roger William John Siddle as a director (2 pages) |
26 November 2010 | Termination of appointment of Samantha Walsh as a director (1 page) |
26 November 2010 | Termination of appointment of Samantha Walsh as a director (1 page) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
2 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
2 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
2 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
2 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
23 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (1 page) |
20 August 2010 | Director's details changed for Mr Christopher David Hinton on 20 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (1 page) |
20 August 2010 | Director's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Charles Nigel Clark on 20 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Philip Binns Maudsley on 20 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Philip Binns Maudsley on 20 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Charles Nigel Clark on 20 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Christopher David Hinton on 20 July 2010 (2 pages) |
17 August 2010 | Termination of appointment of Charles Clark as a director (1 page) |
17 August 2010 | Termination of appointment of Charles Clark as a director (1 page) |
9 August 2010 | Memorandum and Articles of Association (34 pages) |
9 August 2010 | Memorandum and Articles of Association (34 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
30 July 2010 | Full accounts made up to 2 April 2010 (25 pages) |
30 July 2010 | Full accounts made up to 2 April 2010 (25 pages) |
30 July 2010 | Full accounts made up to 2 April 2010 (25 pages) |
8 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 8 July 2010 (1 page) |
21 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
17 March 2010 | Appointment of Mr Charles Anthony John Downes as a director (2 pages) |
17 March 2010 | Appointment of Ms Samantha Jayne Walsh as a director (2 pages) |
17 March 2010 | Appointment of Mr Martin Philip Ashby as a director (2 pages) |
17 March 2010 | Appointment of Ms Samantha Jayne Walsh as a director (2 pages) |
17 March 2010 | Appointment of Mr Matthew James Palmer as a director (2 pages) |
17 March 2010 | Appointment of Mr Charles Anthony John Downes as a director (2 pages) |
17 March 2010 | Appointment of Mr Matthew James Palmer as a director (2 pages) |
17 March 2010 | Appointment of Mr Martin Philip Ashby as a director (2 pages) |
17 January 2010 | Full accounts made up to 3 April 2009 (25 pages) |
17 January 2010 | Full accounts made up to 3 April 2009 (25 pages) |
17 January 2010 | Full accounts made up to 3 April 2009 (25 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
30 November 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
30 November 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
20 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
3 August 2009 | Appointment terminated director stephen oldroyd (1 page) |
3 August 2009 | Appointment terminated director stephen oldroyd (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Director appointed charles nigel clark (2 pages) |
30 July 2009 | Director appointed charles nigel clark (2 pages) |
30 July 2009 | Resolutions
|
8 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
8 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
8 January 2009 | Appointment terminated director craig carter (1 page) |
8 January 2009 | Appointment terminated director craig carter (1 page) |
23 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
14 July 2008 | Director appointed christopher david hinton (2 pages) |
14 July 2008 | Director appointed christopher david hinton (2 pages) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 20/07/07; full list of members (4 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (4 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
8 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (25 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (25 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
11 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
11 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 20/07/04; full list of members (9 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (9 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
9 January 2004 | Full accounts made up to 31 March 2003 (26 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (26 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
22 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Nc inc already adjusted 25/11/02 (2 pages) |
4 December 2002 | Nc inc already adjusted 25/11/02 (2 pages) |
2 December 2002 | Company name changed findel (bradford) LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed findel (bradford) LIMITED\certificate issued on 02/12/02 (2 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
11 May 2001 | Company name changed collisons LIMITED\certificate issued on 10/05/01 (3 pages) |
11 May 2001 | Company name changed collisons LIMITED\certificate issued on 10/05/01 (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
8 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (9 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (9 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 July 1998 | Return made up to 20/07/98; no change of members
|
26 July 1998 | Return made up to 20/07/98; no change of members
|
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
4 August 1997 | Return made up to 20/07/97; no change of members (7 pages) |
4 August 1997 | Return made up to 20/07/97; no change of members (7 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 July 1996 | Return made up to 20/07/96; full list of members (9 pages) |
26 July 1996 | Return made up to 20/07/96; full list of members (9 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
2 August 1995 | Return made up to 20/07/95; no change of members
|
31 May 1995 | Auditor's resignation (2 pages) |
31 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
28 July 1994 | Full accounts made up to 31 March 1994 (13 pages) |
27 July 1994 | Return made up to 20/07/94; no change of members (7 pages) |
21 August 1993 | Full accounts made up to 31 March 1993 (12 pages) |
5 August 1993 | Return made up to 20/07/93; full list of members (7 pages) |
6 August 1992 | Return made up to 20/07/92; no change of members (6 pages) |
6 August 1992 | Full accounts made up to 31 March 1992 (6 pages) |
21 August 1991 | Return made up to 20/07/91; no change of members (6 pages) |
21 August 1991 | Full accounts made up to 31 March 1991 (6 pages) |
26 October 1990 | Return made up to 19/07/90; full list of members (3 pages) |
26 October 1990 | Full accounts made up to 31 March 1990 (13 pages) |
15 November 1989 | Full accounts made up to 31 March 1989 (13 pages) |
15 November 1989 | Return made up to 20/07/89; full list of members (6 pages) |
28 November 1988 | Full accounts made up to 31 March 1988 (13 pages) |
1 October 1987 | Return made up to 16/07/87; full list of members (4 pages) |
1 October 1987 | Full accounts made up to 31 March 1987 (3 pages) |
26 September 1986 | Company name changed studio cosmetics LIMITED\certificate issued on 26/09/86 (2 pages) |
26 September 1986 | Company name changed studio cosmetics LIMITED\certificate issued on 26/09/86 (2 pages) |
12 September 1986 | Full accounts made up to 31 March 1986 (3 pages) |
12 September 1986 | Return made up to 17/07/86; full list of members (4 pages) |
23 August 1979 | Memorandum and Articles of Association (21 pages) |
23 August 1979 | Memorandum and Articles of Association (21 pages) |
24 September 1973 | Incorporation (10 pages) |
24 September 1973 | Incorporation (10 pages) |