Barton Dock Road, Stretford
Manchester
M32 0YQ
Director Name | Mr Jason Colwell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | President Auto Division |
Country of Residence | United States |
Correspondence Address | 6250 N River Road Suite 6000 Rosemont Illinois 60018 |
Director Name | Mr Matthew David Marland |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2008(32 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Christopher Richard Hunt |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 5 Elswick Avenue Bramhall Stockport Cheshire SK7 2PN |
Director Name | Mr Frederick James Gibson Pert |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(16 years, 5 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 25 July 1991) |
Role | Company Director |
Correspondence Address | Sandvorne Bradwall Road Sandbach Cheshire CW11 9RA |
Director Name | Victor James Maundrell |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 26 Azalea Way Camberley Surrey GU15 1NY |
Director Name | Mr Donald Neil |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 21 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Director Name | Mr Peter James Cohen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Cefn Mably Country Park Michaelston Y Fedw Cardiff CF3 6AA Wales |
Director Name | Brian David Foster |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 9a Hunter Avenue St Ives New South Wales 2075 Foreign |
Secretary Name | Gary Boyd Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Director Name | Mr Terence Christopher Irwin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brentcot Close London Greater London W13 8EH |
Director Name | David Peter Helm |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2005) |
Role | Director Fp & A |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Secretary Name | David Peter Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2005) |
Role | Divisional Controler |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Jeannine Lane |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2000(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 46 Croton Lake Road Katonah Ny 10536 United States |
Director Name | Freddy Bentley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2000(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | Squirrels Close 17 Brackenwood Drive Cheadle Stockport Cheshire SK8 1JX |
Director Name | Mr Martin Hayhurst |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 2006) |
Role | Co Director |
Correspondence Address | Rowley Cottage Toft Road Knutsford Cheshire WA16 8QJ |
Director Name | Wolfgang Alexander Farkas |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 January 2005(29 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 03 January 2006) |
Role | Finance Director |
Correspondence Address | 6 Blakeswood 167 Oldfield Road Altrincham Cheshire WA14 4HY |
Director Name | Gregory Norman |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 2008) |
Role | Accountant |
Correspondence Address | 26 Bis Grande Rue Aigremont 78240 France |
Director Name | Frank Judge |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2007) |
Role | Lawyer |
Correspondence Address | 14 Kimberley Court Ridgfield Connecticut 06877 United States |
Director Name | Scott Allen Buckhout |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2006(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2007) |
Role | Vp/Gm Honeywell Friction Mater |
Correspondence Address | 563 Lakeview Birmingham Mi 48009 United States |
Director Name | David William Norris |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2008) |
Role | Plant Manager |
Correspondence Address | 43 Fareham Close Walton-Le-Dale Preston PR5 4JX |
Director Name | Mr David Alan Hales |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2009) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 41 Ellesmere Road Satockton Heath Warrington WA4 6DZ |
Director Name | Lucy Alexandra Bentley |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arley Close Alsager Cheshire ST7 2XA |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(33 years after company formation) |
Appointment Duration | 2 years (resigned 01 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Director Name | Mr Andrew John Holland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(35 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Allen Philip Hugli |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 July 2011(35 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2011) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Helen Dorothy Golding |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2011(35 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2011) |
Role | Group Legal Counsel |
Country of Residence | Australia |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Gregory Alan Cole |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 July 2011(35 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2011) |
Role | New Zealand |
Country of Residence | New Zealand |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Andrew John Holland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Michael Christopher Meehan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Mr Joseph Edward Doyle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(39 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2016) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Steven Patrick Clancy |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6250 N River Road Suite 6000 Rosemont Illinois 60018 |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | holtsauto.com |
---|---|
Email address | [email protected] |
Registered Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
66.2m at £0.1 | Holt Lloyd Group LTD 99.90% Deferred Ordinary |
---|---|
66.2m at $0.0001 | Holt Lloyd Group LTD 0.10% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £32,082,000 |
Gross Profit | £8,373,000 |
Net Worth | -£2,033,000 |
Cash | £1,459,000 |
Current Liabilities | £28,963,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (5 months ago) |
---|---|
Next Return Due | 4 May 2024 (7 months, 1 week from now) |
29 July 2011 | Delivered on: 11 August 2011 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: First lien debenture Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) 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 assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
---|---|
29 July 2011 | Delivered on: 11 August 2011 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: Second lien debenture Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) 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 assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
4 August 1994 | Delivered on: 16 August 1994 Satisfied on: 6 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties {as Defined} Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargees pursuant to a credit agreement dated 4/8/94 the finance documents {as defined} and/or this charge. Particulars: The present security being 12,500 ordinary shares in holt australasia pty limited par value $2 registered at new south wales. See the mortgage charge document for full details. Fully Satisfied |
4 August 1994 | Delivered on: 16 August 1994 Satisfied on: 6 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties{as Defined} Classification: Debenture Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a credit agreement dated the 4/8/94 the finance documents as {defined} and/or this charge. 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. See the mortgage charge document for full details. Fully Satisfied |
4 August 1994 | Delivered on: 16 August 1994 Satisfied on: 6 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties {as Defined} Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargees pursuant to a credit agreement of even date the finance documents {as defined} and/or this charge. Particulars: By way of a first security interest in the form of an irrevocable and nconditional pledge {shichiken} all of the pledgors present and future right title and interest in to and over the exisiting securities being 610 ordinary issued shares of nippon kigyo K.K. and 1500 ordinary shares of musashi holt K.K.. see the mortgage charge document for full details. Fully Satisfied |
23 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Termination of appointment of Steven Patrick Clancy as a director on 12 August 2019 (1 page) |
9 March 2020 | Appointment of Mr Michael Townsend Sload as a director on 19 August 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
25 April 2019 | Director's details changed for Mr Steven Patrick Clancy on 25 April 2019 (2 pages) |
6 March 2019 | Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page) |
6 March 2019 | Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
28 March 2018 | Director's details changed for Mr Steven Patrick Clancy on 22 March 2018 (2 pages) |
23 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
10 May 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
10 May 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 April 2016 | Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages) |
2 April 2016 | Satisfaction of charge 4 in full (10 pages) |
2 April 2016 | Satisfaction of charge 5 in full (9 pages) |
2 April 2016 | Satisfaction of charge 4 in full (10 pages) |
2 April 2016 | Satisfaction of charge 5 in full (9 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 August 2015 | Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page) |
27 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 November 2012 | Appointment of Keith Alan Zar as a director (2 pages) |
13 November 2012 | Appointment of Keith Alan Zar as a director (2 pages) |
12 November 2012 | Appointment of Michael Christopher Meehan as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Holland as a director (1 page) |
12 November 2012 | Appointment of Michael Christopher Meehan as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Holland as a director (1 page) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Appointment of Mr Andrew John Holland as a director (2 pages) |
27 September 2011 | Appointment of Mr Andrew John Holland as a director (2 pages) |
27 September 2011 | Appointment of Steven James Rudd as a director (2 pages) |
27 September 2011 | Appointment of Steven James Rudd as a director (2 pages) |
19 August 2011 | Termination of appointment of Gregory Cole as a director (2 pages) |
19 August 2011 | Termination of appointment of Andrew Holland as a director (2 pages) |
19 August 2011 | Termination of appointment of Allen Hugli as a director (2 pages) |
19 August 2011 | Termination of appointment of Andrew Holland as a director (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Appointment of Gregory Alan Cole as a director (3 pages) |
19 August 2011 | Appointment of Allen Philip Hugli as a director (3 pages) |
19 August 2011 | Termination of appointment of Helen Golding as a director (2 pages) |
19 August 2011 | Termination of appointment of Gregory Cole as a director (2 pages) |
19 August 2011 | Termination of appointment of Steven Rudd as a director (2 pages) |
19 August 2011 | Appointment of Gregory Alan Cole as a director (3 pages) |
19 August 2011 | Termination of appointment of Helen Golding as a director (2 pages) |
19 August 2011 | Termination of appointment of Allen Hugli as a director (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Appointment of Helen Dorothy Golding as a director (3 pages) |
19 August 2011 | Termination of appointment of Steven Rudd as a director (2 pages) |
19 August 2011 | Appointment of Helen Dorothy Golding as a director (3 pages) |
19 August 2011 | Appointment of Allen Philip Hugli as a director (3 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 February 2011 | Termination of appointment of Allan Richards as a director (1 page) |
4 February 2011 | Termination of appointment of Allan Richards as a director (1 page) |
11 January 2011 | Appointment of Mr Andrew John Holland as a director (2 pages) |
11 January 2011 | Appointment of Mr Andrew John Holland as a director (2 pages) |
21 September 2010 | Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 21 September 2010 (1 page) |
5 July 2010 | Termination of appointment of Lucy Bentley as a director (1 page) |
5 July 2010 | Termination of appointment of Lucy Bentley as a director (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 April 2010 | Appointment of Steven James Rudd as a director (2 pages) |
20 April 2010 | Appointment of Steven James Rudd as a director (2 pages) |
20 December 2009 | Termination of appointment of David Hales as a director (1 page) |
20 December 2009 | Termination of appointment of David Hales as a director (1 page) |
14 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 July 2009 | Location of register of members (non legible) (1 page) |
22 July 2009 | Location of register of members (non legible) (1 page) |
8 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
7 July 2009 | Appointment terminated director david norris (1 page) |
7 July 2009 | Appointment terminated director david norris (1 page) |
10 December 2008 | Director appointed allan richards (5 pages) |
10 December 2008 | Director appointed allan richards (5 pages) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
3 June 2008 | Return made up to 20/04/08; full list of members; amend (6 pages) |
3 June 2008 | Return made up to 20/04/08; full list of members; amend (6 pages) |
20 May 2008 | Director appointed lucy alexandra bentley (2 pages) |
20 May 2008 | Appointment terminated director gregory norman (1 page) |
20 May 2008 | Director appointed lucy alexandra bentley (2 pages) |
20 May 2008 | Appointment terminated director gregory norman (1 page) |
20 May 2008 | Director appointed david alan hales (2 pages) |
20 May 2008 | Director appointed david alan hales (2 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (22 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (22 pages) |
10 May 2006 | Full accounts made up to 31 December 2004 (24 pages) |
10 May 2006 | Full accounts made up to 31 December 2004 (24 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
15 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
15 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
4 July 2005 | Location of register of members (1 page) |
4 July 2005 | Location of register of members (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
19 August 2004 | Return made up to 20/04/04; no change of members (7 pages) |
19 August 2004 | Return made up to 20/04/04; no change of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
14 June 2003 | Return made up to 20/04/03; full list of members
|
14 June 2003 | Return made up to 20/04/03; full list of members
|
17 April 2003 | Auditor's resignation (1 page) |
17 April 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (24 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (24 pages) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 June 2002 | Return made up to 20/04/02; no change of members
|
7 June 2002 | Return made up to 20/04/02; no change of members
|
6 June 2002 | Full accounts made up to 31 December 2000 (23 pages) |
6 June 2002 | Full accounts made up to 31 December 2000 (23 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
20 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 July 2001 | Return made up to 20/04/01; no change of members (7 pages) |
5 July 2001 | Return made up to 20/04/01; no change of members (7 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page) |
20 April 2001 | Full accounts made up to 31 December 1999 (23 pages) |
20 April 2001 | Full accounts made up to 31 December 1999 (23 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 20/04/00; full list of members
|
13 June 2000 | Return made up to 20/04/00; full list of members
|
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (24 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (24 pages) |
21 June 1999 | Return made up to 20/04/99; no change of members (4 pages) |
21 June 1999 | Return made up to 20/04/99; no change of members (4 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 20/04/98; no change of members
|
15 May 1998 | Return made up to 20/04/98; no change of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
30 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
3 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
3 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
21 June 1995 | Return made up to 20/04/95; change of members
|
21 June 1995 | Return made up to 20/04/95; change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
14 September 1994 | Ad 01/08/94--------- £ si [email protected]=2004892 £ ic 4615964/6620856 (2 pages) |
14 September 1994 | Ad 01/08/94--------- us$ si [email protected]= 6620 us$ ic 0/6620 (2 pages) |
14 September 1994 | Ad 01/08/94--------- us$ si [email protected]= 6620 us$ ic 0/6620 (2 pages) |
14 September 1994 | Us$ nc 0/6208566 01/08/94 (1 page) |
14 September 1994 | Resolutions
|
14 September 1994 | Resolutions
|
14 September 1994 | Us$ nc 0/6208566 01/08/94 (1 page) |
14 September 1994 | Resolutions
|
14 September 1994 | Resolutions
|
14 September 1994 | Ad 01/08/94--------- £ si [email protected]=2004892 £ ic 4615964/6620856 (2 pages) |
6 September 1994 | Articles of association (11 pages) |
6 September 1994 | Articles of association (11 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
29 June 1994 | Full accounts made up to 31 December 1993 (20 pages) |
29 June 1994 | Full accounts made up to 31 December 1993 (20 pages) |
13 June 1994 | Return made up to 20/04/94; bulk list available separately (14 pages) |
13 June 1994 | Return made up to 20/04/94; bulk list available separately (14 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (21 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (21 pages) |
28 May 1993 | Return made up to 20/04/93; full list of members
|
28 May 1993 | Return made up to 20/04/93; full list of members
|
17 October 1992 | Full accounts made up to 31 December 1991 (22 pages) |
17 October 1992 | Full accounts made up to 31 December 1991 (22 pages) |
1 June 1992 | Return made up to 20/04/92; no change of members
|
1 June 1992 | Return made up to 20/04/92; no change of members
|
3 October 1991 | Full accounts made up to 31 December 1990 (19 pages) |
3 October 1991 | Return made up to 10/04/91; full list of members (9 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (19 pages) |
3 October 1991 | Return made up to 10/04/91; full list of members (9 pages) |
24 September 1990 | Return made up to 20/04/90; full list of members (8 pages) |
24 September 1990 | Full accounts made up to 31 December 1989 (13 pages) |
24 September 1990 | Full accounts made up to 31 December 1989 (13 pages) |
24 September 1990 | Return made up to 20/04/90; full list of members (8 pages) |
27 September 1989 | Full accounts made up to 1 January 1989 (15 pages) |
27 September 1989 | Full accounts made up to 1 January 1989 (15 pages) |
27 September 1989 | Full accounts made up to 1 January 1989 (15 pages) |
15 November 1988 | Full accounts made up to 3 January 1988 (16 pages) |
15 November 1988 | Full accounts made up to 3 January 1988 (16 pages) |
15 November 1988 | Full accounts made up to 3 January 1988 (16 pages) |
22 March 1988 | Re-registration of Memorandum and Articles (53 pages) |
22 March 1988 | Re-registration of Memorandum and Articles (53 pages) |
21 March 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 1987 | Full group accounts made up to 28 February 1987 (29 pages) |
13 October 1987 | Return made up to 12/08/87; bulk list available separately (6 pages) |
13 October 1987 | Return made up to 12/08/87; bulk list available separately (6 pages) |
13 October 1987 | Full group accounts made up to 28 February 1987 (29 pages) |
16 October 1986 | Return made up to 13/08/86; full list of members (6 pages) |
16 October 1986 | Group of companies' accounts made up to 1 March 1986 (29 pages) |
16 October 1986 | Group of companies' accounts made up to 1 March 1986 (29 pages) |
16 October 1986 | Group of companies' accounts made up to 1 March 1986 (29 pages) |
16 October 1986 | Return made up to 13/08/86; full list of members (6 pages) |
15 October 1985 | Accounts made up to 2 March 1985 (30 pages) |
15 October 1985 | Accounts made up to 2 March 1985 (30 pages) |
15 October 1985 | Accounts made up to 2 March 1985 (30 pages) |
31 December 1983 | Accounts made up to 26 February 1983 (30 pages) |
31 December 1983 | Accounts made up to 26 February 1983 (30 pages) |
12 November 1982 | Accounts made up to 27 February 1982 (31 pages) |
12 November 1982 | Accounts made up to 27 February 1982 (31 pages) |
26 February 1982 | Accounts made up to 28 February 1981 (29 pages) |
26 February 1982 | Accounts made up to 28 February 1981 (29 pages) |
22 January 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 January 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 January 1982 | Memorandum of association (6 pages) |
12 January 1982 | Memorandum of association (6 pages) |
21 December 1979 | Accounts made up to 24 February 1979 (26 pages) |
21 December 1979 | Accounts made up to 24 February 1979 (26 pages) |
28 October 1977 | Accounts made up to 26 February 1977 (25 pages) |
28 October 1977 | Accounts made up to 26 February 1977 (25 pages) |
25 November 1975 | Certificate of incorporation (1 page) |
25 November 1975 | Incorporation (10 pages) |
25 November 1975 | Incorporation (10 pages) |
25 November 1975 | Certificate of incorporation (1 page) |