Manchester
M3 4LZ
Secretary Name | Mr Thomas Richard John Ferguson |
---|---|
Status | Current |
Appointed | 27 September 2019(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | John Buchanan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 March 2001) |
Role | Chemists |
Correspondence Address | 466 Idle Road Bradford West Yorkshire BD2 2AP |
Director Name | George Castle |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Chemists |
Correspondence Address | 108 Wigton Lane Leeds West Yorkshire LS17 8RZ |
Director Name | Norman Hubert Wright |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Retired Chemist |
Correspondence Address | 33 Daleview Grove Keighley West Yorkshire BD21 4TB |
Secretary Name | George Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 108 Wigton Lane Leeds West Yorkshire LS17 8RZ |
Secretary Name | John Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 466 Idle Road Bradford West Yorkshire BD2 2AP |
Secretary Name | Mr Ian Campbell Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(24 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 November 2018) |
Role | Chemist |
Country of Residence | Wales |
Correspondence Address | 35 Lundies Walk Auchterarder PH3 1BG Scotland |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Mr Gary Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2018) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | Mrs Emma Louise Griffiths |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr Robert Douglas Proctor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(40 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 29 Devonshire Street Keighley West Yorkshire BD21 2BH |
Director Name | Mr Kenneth John Black |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(40 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | Mr Peter James Christopher Sutcliffe |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2018) |
Role | Senior Business Development Manager |
Country of Residence | England |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(42 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | Boots UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 August 2016) |
Correspondence Address | - - Nottingham NG2 3AA |
Director Name | Lloyds Pharmacy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 November 2018) |
Correspondence Address | Hampton Court Manor Park Runcorn Cheshire WA7 1TX |
Director Name | West Yorkshire Co-Operative Society Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1991(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2005) |
Correspondence Address | Registered Office Sunwin House Sunbridge Road Bradford West Yorkshire BD1 2AP |
Director Name | L Rowland And Co Retail Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(24 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 November 2016) |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | National Co-Operative Chemists Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 July 2015) |
Correspondence Address | Sandbrook Park Sandbrook Way Rochdale Manchester Lancashire OL11 1RY |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
280 at £0.1 | Bestway National Chemists Limited 33.33% Ordinary |
---|---|
280 at £0.1 | L Rowland & Co Retail LTD 33.33% Ordinary |
140 at £0.1 | Boots The Chemists LTD 16.67% Ordinary |
140 at £0.1 | Lloyds Pharmacy LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,201 |
Cash | £91,858 |
Current Liabilities | £127,632 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
11 January 1979 | Delivered on: 17 January 1979 Satisfied on: 27 October 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (65 pages) |
14 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages) |
23 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
30 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (9 pages) |
30 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
30 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
30 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages) |
23 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
30 June 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages) |
30 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (72 pages) |
29 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
29 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
9 February 2021 | Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages) |
9 February 2021 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 September 2020 | Register inspection address has been changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
6 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
6 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages) |
30 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
30 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
1 October 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
30 September 2019 | Termination of appointment of Emma Louise Griffiths as a director on 27 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Sebastian Hobbs as a director on 27 September 2019 (2 pages) |
30 September 2019 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 27 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of John Branson Nuttall as a director on 27 September 2019 (1 page) |
3 April 2019 | Auditor's resignation (2 pages) |
10 January 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
7 December 2018 | Cessation of L Rowland & Co (Retail) Limited as a person with significant control on 30 November 2018 (1 page) |
7 December 2018 | Appointment of Mrs Lynnette Gillian Krige as a director on 30 November 2018 (2 pages) |
7 December 2018 | Notification of Bestway National Chemists Limited as a person with significant control on 30 November 2018 (2 pages) |
7 December 2018 | Registered office address changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ on 7 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Kenneth John Black as a director on 30 November 2018 (1 page) |
7 December 2018 | Cessation of Kevin Robert Hudson as a person with significant control on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Lloyds Pharmacy Limited as a director on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Ian Campbell Cowan as a secretary on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Peter James Christopher Sutcliffe as a director on 30 November 2018 (1 page) |
7 December 2018 | Appointment of Mr John Branson Nuttall as a director on 30 November 2018 (2 pages) |
7 December 2018 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Gary Taylor as a director on 30 November 2018 (1 page) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
18 September 2018 | Cessation of Paul Jonathan Smith as a person with significant control on 31 January 2018 (1 page) |
22 March 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
15 September 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Cessation of Gary Taylor as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Cessation of Ian Campbell Cowan as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Cessation of Gary Taylor as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Cessation of Ian Campbell Cowan as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Cessation of Emma Louise Griffiths as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Cessation of Robert Douglas Proctor as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Cessation of Robert Douglas Proctor as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Cessation of Emma Louise Griffiths as a person with significant control on 6 April 2016 (1 page) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
3 March 2017 | Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017 (1 page) |
3 March 2017 | Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017 (2 pages) |
10 November 2016 | Termination of appointment of L Rowland and Co Retail Ltd as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of L Rowland and Co Retail Ltd as a director on 1 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Kenneth John Black as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Kenneth John Black as a director on 1 November 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (14 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (14 pages) |
19 August 2016 | Appointment of Mr Robert Douglas Proctor as a director on 1 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Boots Uk Limited as a director on 1 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Boots Uk Limited as a director on 1 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Robert Douglas Proctor as a director on 1 August 2016 (2 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
4 August 2015 | Appointment of Miss Emma Louise Griffiths as a director on 21 July 2015 (2 pages) |
4 August 2015 | Appointment of Miss Emma Louise Griffiths as a director on 21 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of National Co-Operative Chemists Limited as a director on 21 July 2015 (1 page) |
29 July 2015 | Termination of appointment of National Co-Operative Chemists Limited as a director on 21 July 2015 (1 page) |
9 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
9 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 June 2014 | Secretary's details changed for Mr Ian Campbell Cowan on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Mr Ian Campbell Cowan on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Mr Ian Campbell Cowan on 6 June 2014 (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
4 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
11 February 2013 | Auditor's resignation (1 page) |
11 February 2013 | Auditor's resignation (1 page) |
11 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 November 2012 | Director's details changed for Boots Uk Limited on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Boots Uk Limited on 26 November 2012 (2 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
17 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Appointment of Mr Gary Taylor as a director (2 pages) |
4 April 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
4 April 2011 | Appointment of Mr Gary Taylor as a director (2 pages) |
4 April 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
24 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
24 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for National Co-Operative Chemists Limited on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Lloyds Pharmacy Limited on 1 April 2010 (2 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Lloyds Pharmacy Limited on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for L Rowland and Co Retail Ltd on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for National Co-Operative Chemists Limited on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Boots Uk Limited on 1 May 2010 (2 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Director's details changed for Boots Uk Limited on 1 May 2010 (2 pages) |
24 September 2010 | Director's details changed for National Co-Operative Chemists Limited on 1 April 2010 (2 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Director's details changed for L Rowland and Co Retail Ltd on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Lloyds Pharmacy Limited on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Boots Uk Limited on 1 May 2010 (2 pages) |
24 September 2010 | Director's details changed for L Rowland and Co Retail Ltd on 1 April 2010 (2 pages) |
6 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
6 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
22 September 2009 | Director's change of particulars / co-operative group LIMITED / 20/07/2009 (2 pages) |
22 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
22 September 2009 | Director's change of particulars / co-operative group LIMITED / 20/07/2009 (2 pages) |
22 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
23 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
23 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
8 April 2008 | Director's change of particulars / coop healthcare LIMITED / 01/04/2008 (2 pages) |
8 April 2008 | Director's change of particulars / coop healthcare LIMITED / 01/04/2008 (2 pages) |
25 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
25 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
18 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
18 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
5 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
5 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
14 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
14 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 29 devonshire street keighley west yorkshire BD21 2BH (1 page) |
15 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of debenture register (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 29 devonshire street keighley west yorkshire BD21 2BH (1 page) |
15 September 2005 | Location of debenture register (1 page) |
15 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
3 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
30 September 2004 | Return made up to 22/09/04; full list of members
|
30 September 2004 | Return made up to 22/09/04; full list of members
|
15 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
1 October 2003 | Return made up to 22/09/03; no change of members (8 pages) |
1 October 2003 | Return made up to 22/09/03; no change of members (8 pages) |
7 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
7 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
31 December 2002 | Return made up to 22/09/02; full list of members
|
31 December 2002 | Return made up to 22/09/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
24 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
12 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
12 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 466 idle road idle bradford west yorkshire BD2 2AR (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 466 idle road idle bradford west yorkshire BD2 2AR (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
6 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
17 February 2000 | Memorandum and Articles of Association (26 pages) |
17 February 2000 | Memorandum and Articles of Association (26 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Memorandum and Articles of Association (20 pages) |
10 December 1999 | Memorandum and Articles of Association (20 pages) |
10 December 1999 | Resolutions
|
1 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
11 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members
|
2 October 1998 | Return made up to 26/09/98; no change of members
|
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 26/09/97; full list of members
|
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Return made up to 26/09/97; full list of members
|
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: 108 wigton lane leeds 17 LS17 8RZ (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: 108 wigton lane leeds 17 LS17 8RZ (1 page) |
4 October 1996 | Return made up to 26/09/96; full list of members
|
4 October 1996 | Return made up to 26/09/96; full list of members
|
27 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 February 1996 | Auditor's resignation (1 page) |
12 February 1996 | Auditor's resignation (1 page) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
23 October 1995 | Return made up to 26/09/95; no change of members
|
23 October 1995 | Return made up to 26/09/95; no change of members
|
18 June 1976 | Incorporation (15 pages) |
18 June 1976 | Incorporation (15 pages) |