8 Manchester Road
Bury
Lancashire
BL9 0ED
Director Name | Adrian Charles Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Rupert William Arthur Mackay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 October 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood Legh Gardens, Chelford Road Knutsford Cheshire WA16 8PU |
Director Name | John Alexander Grant Thoms |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | Old Rectory Eaton Constantine Shrewsbury Salop SY5 6RF Wales |
Secretary Name | Adrian Charles Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meeson Hall Meeson Telford Salop TF6 6PG |
Director Name | Mr Stephen Philip Briggs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(17 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 April 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Harebell Close Huntington Chester Cheshire CH3 6RT Wales |
Director Name | James McDougall Gordon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Jonathan David Milliner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookwood Haughton Lane Shifnal Telford Shropshire TF11 8HW |
Director Name | Graeme Leslie Skinner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Park 12 Telford Shropshire TF3 3BJ |
Secretary Name | Graeme Leslie Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Paul Pearson Weddle |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 October 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Christopher Richard Wickham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waterside Disley Cheshire SK12 2HW |
Director Name | Mr Paul Edward King |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Paul Fecher |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Adam Scott Fecher |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Park 12 Telford Shropshire TF3 3BJ |
Secretary Name | Paul Edward King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | TPG Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2015(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 February 2016) |
Correspondence Address | Star House Star Hill Rochester Kent ME1 1UX |
Secretary Name | TPG Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2015(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 February 2016) |
Correspondence Address | Star House Star Hill Rochester Kent ME1 1UX |
Website | www.northwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01952 292200 |
Telephone region | Telford |
Registered Address | C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £22,471,490 |
Gross Profit | £4,561,065 |
Net Worth | £1,130,735 |
Cash | £292,473 |
Current Liabilities | £11,207,074 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 September 2014 | Delivered on: 22 September 2014 Satisfied on: 22 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
20 March 2013 | Delivered on: 22 March 2013 Satisfied on: 16 March 2015 Persons entitled: Centric Spv 1 Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the chattels being waste bale warehouse machinery included in pulper room warehouse office office equipment furniture and fittings see image for full details. Fully Satisfied |
3 May 2012 | Delivered on: 12 May 2012 Satisfied on: 16 March 2015 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 April 2012 | Delivered on: 7 April 2012 Satisfied on: 16 March 2015 Persons entitled: Northwood Paper Sales Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 April 2012 | Delivered on: 7 April 2012 Satisfied on: 16 March 2015 Persons entitled: Disley Tissue Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 2011 | Delivered on: 18 November 2011 Satisfied on: 27 December 2013 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pulper room:sicma - waste wire baling press s/no. 08-1-78-01-C. toschi - tissue pulper model no. Toschi tav 9053. helico - waste pulper model no. Lamort helico 6M3. For further details of chattels charged please refer to form MG01. Fully Satisfied |
4 November 2011 | Delivered on: 7 November 2011 Satisfied on: 17 March 2014 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sicma waste wire bailing press, toschi tissue pulping machine, helico waste pulping machine for details of further chattels charged please see form MG01. Fully Satisfied |
24 March 2011 | Delivered on: 29 March 2011 Satisfied on: 7 August 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Asset automatic packaging bundling machine description model H130/A90 serial no.5504. Asset shrink tunnel description model n/a serial no 5505. asset stacker description model n/a serial no.4993 Please see image for further goods. All accessories and component parts and all improvements and renewals all books handbooks technical data see image for full details. Fully Satisfied |
31 January 2011 | Delivered on: 8 February 2011 Satisfied on: 7 August 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The items being rewinder S60 0017/01-10, logsaw T35 0017/02-10 together with all accessories and component parts and all improvements and renewals thereof see image for full details. Fully Satisfied |
7 July 2005 | Delivered on: 21 July 2005 Satisfied on: 16 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 2005 | Delivered on: 12 July 2005 Satisfied on: 17 March 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £730,000.00 and all other monies due or to become due. Particulars: The items listed on the schedule to the form 395 together with all accessories and component parts. See the mortgage charge document for full details. Fully Satisfied |
13 August 2003 | Delivered on: 15 August 2003 Satisfied on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage of intellectual property (including software) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The intellectual property. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at lansil industrial estate, caton road lancaster lancashire title number LA729331. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: All money that may become payable under the policy with allied dunbar number 7408-107-das life assured jon milliner subject to the assignment on redemption. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money that may become payable under the policy with allied dunbar numbered 5621-107-dhs life assured jim gordon subject to the assignment on redemption. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money that may become payable under the policy with allied dunbar numbered 7405-107-das life assured graeme skinner subject to the assignment on redemption. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money that may become payable under the policy with scotish widows number 5368335 life assured adrian jones subject to the assignment on redemption. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money that may become payable under the policy with allied dunbar policy number 7404-107-dhs life assured graeme skinner subject to the assignment onredemption. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money that may become payable under the policy with allied dunbar numbered 7325-107-das life assured adrian jones subject to the assignment on redemption. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money payable under the policy with legal & general number 8455926-9 life assured jim gordon subject to the assignment on redemption. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money that may become payable under the policy with allied dunbar numbered 7408-107-dhs life assured steve briggs subject to the assignment on redemption. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money that may become payable under the following policy with allied dunbar number 7407-107-das life assured steve briggs subject to the assignment on redemption. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money payable under the following policy with swiss life number C158783S life assured steve briggs subject to the assignment on redemption. Fully Satisfied |
31 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2005 Persons entitled: The Bank of Scotland Corporate Banking Midlands Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All money that may become payable under the policy with scottish provident policy number 3601163D in the name of steve briggs subject to the assignment on redemption. Fully Satisfied |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Notice of final account prior to dissolution (15 pages) |
10 April 2019 | Progress report in a winding up by the court (16 pages) |
19 April 2018 | Registered office address changed from C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX England to C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 19 April 2018 (2 pages) |
18 April 2018 | Appointment of a liquidator (3 pages) |
20 September 2017 | Order of court to wind up (3 pages) |
20 September 2017 | Order of court to wind up (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
14 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
12 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 March 2016 | Company name changed peter grant papers LIMITED\certificate issued on 30/03/16
|
30 March 2016 | Company name changed peter grant papers LIMITED\certificate issued on 30/03/16
|
29 March 2016 | Termination of appointment of Paul Fecher as a director on 30 October 2015 (1 page) |
29 March 2016 | Termination of appointment of Paul Edward King as a secretary on 30 October 2015 (1 page) |
29 March 2016 | Termination of appointment of Paul Edward King as a director on 30 October 2015 (1 page) |
29 March 2016 | Termination of appointment of Paul Edward King as a director on 30 October 2015 (1 page) |
29 March 2016 | Termination of appointment of Paul Edward King as a secretary on 30 October 2015 (1 page) |
29 March 2016 | Termination of appointment of Paul Fecher as a director on 30 October 2015 (1 page) |
23 February 2016 | Termination of appointment of Tpg Investments Ltd as a secretary on 22 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Tpg Investments Ltd as a director on 22 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Tpg Investments Ltd as a director on 22 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Tpg Investments Ltd as a secretary on 22 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Stuart Ralph Poppleton as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Stuart Ralph Poppleton as a director on 12 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Adam Scott Fecher as a director on 29 July 2015 (1 page) |
3 February 2016 | Appointment of Tpg Investments Ltd as a director on 29 July 2015 (2 pages) |
3 February 2016 | Appointment of Tpg Investments Ltd as a director on 29 July 2015 (2 pages) |
3 February 2016 | Register inspection address has been changed from Peter Grant Papers Ltd Stafford Park 12 Telford Shropshire TF3 3BJ England to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX (1 page) |
3 February 2016 | Appointment of Tpg Investments Ltd as a secretary on 29 July 2015 (2 pages) |
3 February 2016 | Registered office address changed from Stafford Park 12 Telford Shropshire TF3 3BJ to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Adam Scott Fecher as a director on 29 July 2015 (1 page) |
3 February 2016 | Appointment of Tpg Investments Ltd as a secretary on 29 July 2015 (2 pages) |
3 February 2016 | Registered office address changed from Stafford Park 12 Telford Shropshire TF3 3BJ to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX on 3 February 2016 (1 page) |
3 February 2016 | Register inspection address has been changed from Peter Grant Papers Ltd Stafford Park 12 Telford Shropshire TF3 3BJ England to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX (1 page) |
22 December 2015 | Satisfaction of charge 013297870038 in full (1 page) |
22 December 2015 | Satisfaction of charge 013297870038 in full (1 page) |
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 March 2015 | Satisfaction of charge 37 in full (1 page) |
16 March 2015 | Satisfaction of charge 35 in full (1 page) |
16 March 2015 | Satisfaction of charge 36 in full (1 page) |
16 March 2015 | Satisfaction of charge 35 in full (1 page) |
16 March 2015 | Satisfaction of charge 34 in full (1 page) |
16 March 2015 | Satisfaction of charge 34 in full (1 page) |
16 March 2015 | Satisfaction of charge 37 in full (1 page) |
16 March 2015 | Satisfaction of charge 36 in full (1 page) |
26 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
26 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
22 September 2014 | Registration of charge 013297870038, created on 22 September 2014 (8 pages) |
22 September 2014 | Registration of charge 013297870038, created on 22 September 2014 (8 pages) |
29 August 2014 | Termination of appointment of Christopher Richard Wickham as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Christopher Richard Wickham as a director on 29 August 2014 (1 page) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
17 March 2014 | Satisfaction of charge 28 in full (1 page) |
17 March 2014 | Satisfaction of charge 32 in full (1 page) |
17 March 2014 | Satisfaction of charge 28 in full (1 page) |
17 March 2014 | Satisfaction of charge 32 in full (1 page) |
27 December 2013 | Satisfaction of charge 33 in full (7 pages) |
27 December 2013 | Satisfaction of charge 33 in full (7 pages) |
1 November 2013 | Termination of appointment of Paul Weddle as a director (1 page) |
1 November 2013 | Termination of appointment of Paul Weddle as a director (1 page) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
22 March 2013 | Particulars of a mortgage or charge / charge no: 37 (52 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 37 (52 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 August 2012 | Register inspection address has been changed from C/O Adamsleeclark Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD (1 page) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (12 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (12 pages) |
3 August 2012 | Register inspection address has been changed from C/O Adamsleeclark Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD (1 page) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 May 2012 | Appointment of Adam Scott Fecher as a director (3 pages) |
18 May 2012 | Appointment of Adam Scott Fecher as a director (3 pages) |
15 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages) |
15 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
11 May 2012 | Appointment of Paul Fecher as a director (3 pages) |
11 May 2012 | Appointment of Mr Paul Edward King as a director (3 pages) |
11 May 2012 | Appointment of Christopher Richard Wickham as a director (3 pages) |
11 May 2012 | Section 519 (1 page) |
11 May 2012 | Termination of appointment of Graeme Skinner as a secretary (2 pages) |
11 May 2012 | Section 519 (1 page) |
11 May 2012 | Termination of appointment of James Gordon as a director (2 pages) |
11 May 2012 | Termination of appointment of Graeme Skinner as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Adrian Jones as a director (2 pages) |
11 May 2012 | Termination of appointment of Graeme Skinner as a director (2 pages) |
11 May 2012 | Appointment of Christopher Richard Wickham as a director (3 pages) |
11 May 2012 | Appointment of Paul Fecher as a director (3 pages) |
11 May 2012 | Appointment of Paul Edward King as a secretary (3 pages) |
11 May 2012 | Termination of appointment of Graeme Skinner as a director (2 pages) |
11 May 2012 | Appointment of Mr Paul Edward King as a director (3 pages) |
11 May 2012 | Termination of appointment of Adrian Jones as a director (2 pages) |
11 May 2012 | Termination of appointment of James Gordon as a director (2 pages) |
11 May 2012 | Appointment of Paul Edward King as a secretary (3 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
7 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Purchase of own shares. (5 pages) |
6 October 2011 | Purchase of own shares. (5 pages) |
25 August 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
25 August 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Director's details changed for Adrian Charles Jones on 24 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Adrian Charles Jones on 24 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Graeme Leslie Skinner on 24 July 2010 (1 page) |
13 September 2010 | Director's details changed for Graeme Leslie Skinner on 24 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Graeme Leslie Skinner on 24 July 2010 (1 page) |
13 September 2010 | Director's details changed for James Mcdougall Gordon on 24 July 2010 (2 pages) |
13 September 2010 | Director's details changed for James Mcdougall Gordon on 24 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Graeme Leslie Skinner on 24 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Paul Pearson Weddle on 24 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Paul Pearson Weddle on 24 July 2010 (2 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 December 2009 | Purchase of own shares. (3 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Purchase of own shares. (3 pages) |
14 December 2009 | Termination of appointment of Jonathan Milliner as a director (1 page) |
14 December 2009 | Termination of appointment of Jonathan Milliner as a director (1 page) |
12 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (6 pages) |
4 October 2009 | Termination of appointment of Jonathan Milliner as a director (1 page) |
4 October 2009 | Termination of appointment of Jonathan Milliner as a director (1 page) |
15 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
15 August 2008 | Director and secretary's change of particulars / graeme skinner / 20/11/2007 (1 page) |
15 August 2008 | Director and secretary's change of particulars / graeme skinner / 20/11/2007 (1 page) |
15 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
22 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (5 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: high house ewelme oxon (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: high house ewelme oxon (1 page) |
31 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (10 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (10 pages) |
11 May 2006 | Ad 31/07/05--------- £ si 75000@1=75000 £ ic 2490000/2565000 (2 pages) |
11 May 2006 | Ad 31/07/05--------- £ si 75000@1=75000 £ ic 2490000/2565000 (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | £ sr 145000@1 16/12/03 (1 page) |
8 May 2006 | Ad 15/06/05--------- £ si 925000@1 (2 pages) |
8 May 2006 | £ sr 330000@1 12/12/02 (1 page) |
8 May 2006 | £ sr 360000@1 13/12/01 (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Ad 15/06/05--------- £ si 925000@1 (2 pages) |
8 May 2006 | £ sr 145000@1 16/12/03 (1 page) |
8 May 2006 | Nc inc already adjusted 15/06/05 (2 pages) |
8 May 2006 | £ sr 330000@1 12/12/02 (1 page) |
8 May 2006 | £ sr 360000@1 13/12/01 (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Nc inc already adjusted 15/06/05 (2 pages) |
13 April 2006 | Return made up to 24/07/05; full list of members (10 pages) |
13 April 2006 | Return made up to 24/07/05; full list of members (10 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
12 July 2005 | Particulars of mortgage/charge (8 pages) |
12 July 2005 | Particulars of mortgage/charge (8 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (24 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (24 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
11 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (10 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (10 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
15 August 2003 | Particulars of mortgage/charge (6 pages) |
15 August 2003 | Particulars of mortgage/charge (6 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 September 2001 | Return made up to 24/07/01; full list of members
|
13 September 2001 | Return made up to 24/07/01; full list of members
|
4 September 2001 | Memorandum and Articles of Association (12 pages) |
4 September 2001 | Memorandum and Articles of Association (12 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
30 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
12 January 2001 | Ad 08/12/00--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages) |
12 January 2001 | Ad 08/12/00--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | £ sr 1000000@1 11/05/00 (1 page) |
11 September 2000 | £ sr 1000000@1 11/05/00 (1 page) |
4 September 2000 | Return made up to 24/07/00; full list of members (8 pages) |
4 September 2000 | Return made up to 24/07/00; full list of members (8 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2000 | £ sr 1000000@1 01/02/99 (2 pages) |
6 February 2000 | £ sr 1000000@1 01/02/99 (2 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (5 pages) |
2 February 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (5 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
19 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
19 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
18 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 April 1998 | Particulars of contract relating to shares (3 pages) |
21 April 1998 | Ad 12/03/98--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages) |
21 April 1998 | Ad 12/03/98--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages) |
21 April 1998 | Particulars of contract relating to shares (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Director resigned (1 page) |
16 March 1998 | £ nc 1000000/3000000 11/03/98 (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
16 March 1998 | £ nc 1000000/3000000 11/03/98 (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
5 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
5 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Particulars of mortgage/charge (9 pages) |
6 January 1997 | Particulars of mortgage/charge (9 pages) |
2 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
6 October 1996 | Return made up to 24/07/96; no change of members (4 pages) |
6 October 1996 | Return made up to 24/07/96; no change of members (4 pages) |
18 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
18 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
25 June 1992 | Accounts for a medium company made up to 31 December 1991 (12 pages) |
25 June 1992 | Accounts for a medium company made up to 31 December 1991 (12 pages) |
18 November 1991 | Accounts for a medium company made up to 31 December 1990 (12 pages) |
18 November 1991 | Accounts for a medium company made up to 31 December 1990 (12 pages) |
6 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
15 March 1991 | Accounts for a medium company made up to 31 December 1989 (12 pages) |
15 March 1991 | Accounts for a medium company made up to 31 December 1989 (12 pages) |
18 August 1989 | Accounts for a medium company made up to 31 December 1988 (12 pages) |
18 August 1989 | Accounts for a medium company made up to 31 December 1988 (12 pages) |
15 June 1987 | Memorandum and Articles of Association (10 pages) |
15 June 1987 | Memorandum and Articles of Association (10 pages) |
31 March 1987 | Resolutions
|
31 March 1987 | Resolutions
|
13 September 1977 | Incorporation (12 pages) |
13 September 1977 | Incorporation (12 pages) |