Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Michael Ford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(28 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Current |
Appointed | 15 December 2017(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Edwin Smith |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1978(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 April 1995) |
Role | Engineer |
Correspondence Address | 2 Kensington Grove Denton Manchester M34 3GW |
Secretary Name | Stephen William Higginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1984(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | 25 Croftacres Ramsbottom Bury Lancashire BL0 0LX |
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Edwin Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1995) |
Role | Engineer |
Correspondence Address | Sunnungdale 2 Kensington Grove Denton Manchester Lancashire M34 3GW |
Director Name | Mr Michael Winterbottom |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lowestones Farm Lowerstones Delph Oldham Lancashire OL3 5EA |
Director Name | Mr Michael Ford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AQ |
Director Name | Mr Colin Nesbitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 1995) |
Role | Engineer |
Correspondence Address | 7 Stanley Hall Lane Disley Stockport Cheshire SK12 2JT |
Director Name | Mr Terrence George Smith |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 1999) |
Role | Engineer |
Correspondence Address | 7 Aspen Wood Godley Hyde Cheshire SK14 3SB |
Director Name | Mr Eric Hammond |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1999) |
Role | Engineer |
Correspondence Address | Gorse Wood Gorsey Lane Ashton Under Lyne Lancashire OL6 9AU |
Director Name | Mr David Turnock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1999) |
Role | Engineer |
Correspondence Address | Terron 44 Werneth Road Woodley Stockport Cheshire SK6 1HR |
Director Name | Mr David Vincent Cooper |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1999) |
Role | Engineer |
Correspondence Address | 21 Salisbury Drive Dukinfield Cheshire SK16 5DF |
Director Name | Mr Stephen William Higginbotham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newlands 45 Market Street Edenfield Ramsbottom Bury Lancashire BL0 0JQ |
Director Name | Mr Stephen William Higginbotham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newlands 45 Market Street Edenfield Ramsbottom Bury Lancashire BL0 0JQ |
Director Name | Mr Dean Scholes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2002) |
Role | Sales Marketing |
Correspondence Address | Roundthorn 1 Cheltenham Drive Sale Cheshire M33 2DQ |
Director Name | Mr Stuart Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(33 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Website | hydegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5681900 |
Telephone region | Unknown |
Registered Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20.2k at £1 | Mr Gary John Grant 50.00% Ordinary |
---|---|
10.1k at £1 | Phyllis May Thomson & Mr Michael Winterbottom & Donald Gerard Burton 25.00% Ordinary |
9.3k at £1 | Mr Michael Winterbottom 23.00% Ordinary |
810 at £1 | Donald Gerard Burton & Phyllis May Thomson 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £108,502,217 |
Gross Profit | £15,750,348 |
Net Worth | £109,616,479 |
Cash | £69,718,870 |
Current Liabilities | £25,755,259 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
3 April 1992 | Delivered on: 8 April 1992 Satisfied on: 31 October 2001 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
---|---|
19 January 1990 | Delivered on: 24 January 1990 Satisfied on: 17 July 1990 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
24 June 1986 | Delivered on: 26 June 1986 Satisfied on: 31 October 2001 Persons entitled: Investors in Industry PLC. Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the book and other debts due or owing to the company both present and future. Fully Satisfied |
4 April 1985 | Delivered on: 18 April 1985 Satisfied on: 31 October 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof including fixed and flaoting charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
30 July 1980 | Delivered on: 6 August 1980 Persons entitled: Industrial Bank of Scotland LTD Classification: Aircraft mortgage Secured details: £80,000. Particulars: Agusta bell jetranger 206 mk 111 serial no 8593 reg, mark g-hyde UK cert. No. G-hyde/R1. Fully Satisfied |
3 October 1975 | Delivered on: 9 October 1975 Satisfied on: 31 October 2001 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Debenture Secured details: For securing the monies advanced under the terms of an agreement dated 3 oct 75 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property with land and fixtures, goodwill, gookdebts, stock in trade etc. undertaking and all property and assets present and future including uncalled capital by way of fixed and floating charges. Fully Satisfied |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Group of companies' accounts made up to 30 September 2022 (42 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
5 July 2022 | Group of companies' accounts made up to 30 September 2021 (44 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 July 2021 | Group of companies' accounts made up to 30 September 2020 (41 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
7 July 2020 | Group of companies' accounts made up to 30 September 2019 (38 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
14 June 2019 | Group of companies' accounts made up to 30 September 2018 (37 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 June 2018 | Group of companies' accounts made up to 30 September 2017 (30 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
27 June 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
27 June 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 July 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
2 July 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Termination of appointment of Darrin Grant as a director (2 pages) |
7 October 2011 | Termination of appointment of Darrin Grant as a director (2 pages) |
24 June 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
24 June 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
15 April 2011 | Director's details changed for Gary John Grant on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Darrin Grant on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Darrin Grant on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Gary John Grant on 14 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
29 March 2011 | Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Purchase of own shares. (3 pages) |
24 September 2010 | Purchase of own shares. (3 pages) |
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Resolutions
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Resolutions
|
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gary John Grant on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Darrin Grant on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Gary John Grant on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Darrin Grant on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
21 October 2008 | Director's change of particulars / gary grant / 20/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / gary grant / 20/10/2008 (1 page) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (4 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (4 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (1 page) |
13 November 2006 | Return made up to 04/10/06; full list of members (4 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (4 pages) |
3 June 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
3 June 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (4 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (4 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (9 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (9 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
6 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
1 September 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
1 September 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
4 November 2002 | Return made up to 04/10/02; full list of members (10 pages) |
4 November 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (10 pages) |
4 November 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4QX (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4QX (1 page) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
24 December 2001 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
24 December 2001 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Return made up to 04/10/01; full list of members (9 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (9 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
14 August 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
14 August 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members (9 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members (9 pages) |
10 August 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
10 August 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
28 October 1998 | Return made up to 04/10/98; full list of members
|
21 July 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
21 July 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (9 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (9 pages) |
28 July 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
28 July 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Secretary's particulars changed (1 page) |
13 November 1996 | Return made up to 04/10/96; no change of members (6 pages) |
13 November 1996 | Return made up to 04/10/96; no change of members (6 pages) |
8 September 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
8 September 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
13 September 1995 | Full group accounts made up to 30 September 1994 (24 pages) |
13 September 1995 | Full group accounts made up to 30 September 1994 (24 pages) |
9 August 1995 | Director's particulars changed (2 pages) |
9 August 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
5 September 1994 | Full group accounts made up to 30 September 1993 (23 pages) |
5 September 1994 | Full group accounts made up to 30 September 1993 (23 pages) |
3 August 1993 | Full group accounts made up to 30 September 1992 (22 pages) |
3 August 1993 | Full group accounts made up to 30 September 1992 (22 pages) |
11 August 1992 | Full group accounts made up to 30 September 1991 (20 pages) |
11 August 1992 | Full group accounts made up to 30 September 1991 (20 pages) |
7 October 1991 | Full group accounts made up to 30 September 1990 (20 pages) |
7 October 1991 | Full group accounts made up to 30 September 1990 (20 pages) |
4 October 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
4 October 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
11 October 1989 | Full group accounts made up to 30 September 1988 (18 pages) |
11 October 1989 | Full group accounts made up to 30 September 1988 (18 pages) |
24 October 1988 | Full accounts made up to 30 September 1987 (19 pages) |
24 October 1988 | Full accounts made up to 30 September 1987 (19 pages) |
5 October 1987 | Full group accounts made up to 30 September 1986 (18 pages) |
5 October 1987 | Full group accounts made up to 30 September 1986 (18 pages) |
12 August 1987 | Memorandum and Articles of Association (17 pages) |
12 August 1987 | Memorandum and Articles of Association (17 pages) |
22 December 1986 | Return made up to 08/12/86; full list of members (6 pages) |
22 December 1986 | Return made up to 08/12/86; full list of members (6 pages) |
24 October 1986 | Full accounts made up to 30 September 1985 (20 pages) |
24 October 1986 | Full accounts made up to 30 September 1985 (20 pages) |
1 February 1986 | Annual return made up to 27/12/85 (6 pages) |
1 February 1986 | Annual return made up to 27/12/85 (6 pages) |
10 February 1985 | Accounts made up to 30 September 1984 (20 pages) |
10 February 1985 | Accounts made up to 30 September 1984 (20 pages) |
21 December 1984 | Annual return made up to 05/11/84 (8 pages) |
21 December 1984 | Annual return made up to 05/11/84 (8 pages) |
13 December 1984 | Accounts made up to 30 September 1983 (21 pages) |
13 December 1984 | Accounts made up to 30 September 1983 (21 pages) |
21 April 1984 | Accounts made up to 30 September 1982 (18 pages) |
21 April 1984 | Accounts made up to 30 September 1982 (18 pages) |
15 February 1983 | Accounts made up to 30 September 1980 (19 pages) |
15 February 1983 | Accounts made up to 30 September 1980 (19 pages) |
14 February 1983 | Accounts made up to 30 September 1981 (18 pages) |
14 February 1983 | Accounts made up to 30 September 1981 (18 pages) |
31 March 1981 | Accounts made up to 30 September 1979 (19 pages) |
31 March 1981 | Accounts made up to 30 September 1979 (19 pages) |
15 October 1979 | Accounts made up to 30 September 1978 (18 pages) |
15 October 1979 | Accounts made up to 30 September 1978 (18 pages) |
16 November 1978 | Accounts made up to 30 September 1977 (15 pages) |
16 November 1978 | Accounts made up to 30 September 1977 (15 pages) |
8 September 1977 | Accounts made up to 30 September 1976 (15 pages) |
8 September 1977 | Accounts made up to 30 September 1976 (15 pages) |
7 September 1976 | Accounts made up to 30 September 1975 (12 pages) |
7 September 1976 | Accounts made up to 30 September 1975 (12 pages) |
3 April 1974 | Incorporation (20 pages) |
3 April 1974 | Certificate of incorporation (1 page) |
3 April 1974 | Incorporation (20 pages) |
3 April 1974 | Certificate of incorporation (1 page) |