Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Robin Martin Baker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 1993) |
Role | Div Managing Director |
Country of Residence | England |
Correspondence Address | The Old Priory Priest Bank Road, Kildwick Keighley Yorkshire BD20 9AE |
Director Name | Mr Alan Gordon Harvey Cox |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1996) |
Role | Div Managing Director |
Correspondence Address | 28 New House Park St Albans Hertfordshire AL1 1UQ |
Secretary Name | Robert Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Elizabeth Fagan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Cottage Woodhurst Raymead Road Maidenhead Berkshire SL6 8NY |
Director Name | Neil Geoffrey Fraser |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Finance Director |
Correspondence Address | 12 Norden Meadows Altwood Road Maidenhead Berkshire SL6 4SB |
Director Name | John Gordon William Dean |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 1998) |
Role | Human Resources Director |
Correspondence Address | Pithers Cottage Lower Sandhurst Road, Finchampstead Wokingham Berkshire RG40 3TH |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Newton Blossomville Bedford Bedfordshire MK43 8AS |
Director Name | Wassim Kenneth Begley |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Bridge House Thames Street Wallingford Oxfordshire OX10 0BH |
Secretary Name | Christopher Robert Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Director Name | Ernie Gilburd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 29 Prey Heath Close Mayford Woking Surrey GU22 0SP |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Mr Leonard Richard Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daniels Drive Aughton Sheffield South Yorkshire S26 3RG |
Director Name | Michael John Bishop |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Secretary Name | Michael John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2000(22 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Avtar Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(22 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 May 2001) |
Role | Accountant |
Correspondence Address | 12 New Bright Street Reading Berkshire RG1 6QQ |
Secretary Name | Martin Alexander Sloots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(23 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 2 Lady Place Cottages Honey Lane Burchetts Green Maidenhead Berkshire SL6 6RF |
Secretary Name | John Benedict Alan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(25 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Director Name | David Bryant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(25 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 1 Brooklands Drive Liverpool Merseyside L31 3HN |
Secretary Name | Ruth Christine Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(25 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Dunbar Crescent Hillside Southport Merseyside PR8 3AB |
Secretary Name | Sangram Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(25 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 2004) |
Role | Accountant |
Correspondence Address | 23 Penrith Road Hainault Essex IG6 3DA |
Secretary Name | Simon Scott Clutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(26 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 2004) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 26 Kenilworth Road London SE20 7QG |
Secretary Name | Ruth Christine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pont Street Belgravia London SW1X 9EL |
Director Name | David Bryant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 1 Brooklands Drive Liverpool Merseyside L31 3HN |
Director Name | Mr Benjamin Mark Humpage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(33 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Pont Street Belgravia London SW1X 9EL |
Secretary Name | Mr Benjamin Mark Humpage |
---|---|
Status | Resigned |
Appointed | 04 October 2010(33 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | 8 Pont Street Belgravia London SW1X 9EL |
Director Name | Mr Stephen John Brice |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Stephen John Brice |
---|---|
Status | Resigned |
Appointed | 03 August 2015(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2017) |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2003) |
Correspondence Address | 5-6 Carlos Place London W1K 3AP |
Website | jeevesofbelgravia.co.uk |
---|---|
Telephone | 020 88093232 |
Telephone region | London |
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2.6m at £0.01 | Johnson Service Group PLC 90.00% Ordinary A |
---|---|
285.6k at £0.01 | Johnson Service Group PLC 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,623,000 |
Gross Profit | £869,000 |
Net Worth | £397,000 |
Cash | £229,000 |
Current Liabilities | £491,000 |
Latest Accounts | 1 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 March 2008 | Delivered on: 26 March 2008 Persons entitled: Goldman Sachs International Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit defined as £22,750 together with any interest. See image for full details. Outstanding |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 January 2017 | Delivered on: 10 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
18 April 2008 | Delivered on: 6 May 2008 Satisfied on: 15 January 2010 Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor 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 see image for full details. Fully Satisfied |
28 December 2007 | Delivered on: 7 January 2008 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured ceditor 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 15 May 2003 Persons entitled: Ubs Ag, Zurich Classification: Fixed and floating charge 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: 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 |
18 July 1997 | Delivered on: 31 July 1997 Satisfied on: 23 March 2001 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 June 1990 | Delivered on: 27 June 1990 Satisfied on: 13 June 1992 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself the facility agent the banks and the landers (as defined therein) under the terms of the facility agreement, the deed of accession and for this charge. Particulars: See doc for details. 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 |
1 November 1984 | Delivered on: 6 November 1984 Satisfied on: 22 June 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 30-48 (even no'S.) lawrence road, haringey london N15 and land lying to the east of lawrence road. Fully Satisfied |
8 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages) |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages) |
31 May 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 (12 pages) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page) |
9 September 2022 | Register inspection address has been changed from Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD England to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT (1 page) |
9 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
6 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page) |
6 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages) |
6 April 2022 | Audit exemption subsidiary accounts made up to 25 September 2021 (12 pages) |
6 April 2022 | Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages) |
10 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
26 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages) |
26 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
26 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page) |
12 April 2021 | Total exemption full accounts made up to 26 September 2020 (13 pages) |
10 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
22 July 2020 | Resolutions
|
22 July 2020 | Memorandum and Articles of Association (8 pages) |
8 July 2020 | Registration of charge 013313700011, created on 3 July 2020 (13 pages) |
11 June 2020 | Total exemption full accounts made up to 28 September 2019 (12 pages) |
11 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages) |
11 June 2020 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages) |
11 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page) |
16 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
12 April 2019 | Audit exemption subsidiary accounts made up to 29 September 2018 (12 pages) |
12 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page) |
2 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages) |
2 April 2019 | Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages) |
23 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
6 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
6 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
6 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
17 November 2017 | Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page) |
17 November 2017 | Director's details changed for Mr Paresh Mijithia on 4 January 2017 (2 pages) |
17 November 2017 | Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page) |
17 November 2017 | Director's details changed for Mr Paresh Mijithia on 4 January 2017 (2 pages) |
28 September 2017 | Notification of Timpson Group Plc as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of Timpson Group Plc as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
28 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
28 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 September 2017 | Current accounting period shortened from 29 December 2017 to 30 September 2017 (1 page) |
27 September 2017 | Current accounting period shortened from 29 December 2017 to 30 September 2017 (1 page) |
27 September 2017 | Cessation of Johnson Service Group Plc as a person with significant control on 1 January 2017 (1 page) |
27 September 2017 | Cessation of Johnson Service Group Plc as a person with significant control on 1 January 2017 (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
27 January 2017 | Change of share class name or designation (2 pages) |
27 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
10 January 2017 | Registration of charge 013313700010, created on 9 January 2017 (5 pages) |
10 January 2017 | Registration of charge 013313700010, created on 9 January 2017 (5 pages) |
8 January 2017 | Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages) |
8 January 2017 | Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Paresh Mijithia on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from 8 Pont Street Belgravia London SW1X 9EL to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Paresh Mijithia as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page) |
5 January 2017 | Satisfaction of charge 013313700009 in full (1 page) |
5 January 2017 | Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page) |
5 January 2017 | Satisfaction of charge 013313700009 in full (1 page) |
5 January 2017 | Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page) |
5 January 2017 | Registered office address changed from , 8 Pont Street Belgravia, London, SW1X 9EL to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Paresh Mijithia as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Paresh Mijithia on 4 January 2017 (2 pages) |
31 August 2016 | Register inspection address has been changed from Lydia House Puma Court Kings Drive Kings Business Park Prescot Merseyside L34 1PJ to Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD (1 page) |
31 August 2016 | Register inspection address has been changed from Lydia House Puma Court Kings Drive Kings Business Park Prescot Merseyside L34 1PJ to Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD (1 page) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
23 May 2016 | Memorandum and Articles of Association (22 pages) |
23 May 2016 | Memorandum and Articles of Association (22 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Resolutions
|
27 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
1 April 2015 | Termination of appointment of Derek John Usherwood as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Derek John Usherwood as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Derek John Usherwood as a director on 1 April 2015 (1 page) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 May 2014 | Termination of appointment of John Talbot as a director (1 page) |
2 May 2014 | Termination of appointment of John Talbot as a director (1 page) |
30 April 2014 | Full accounts made up to 31 December 2013 (34 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (34 pages) |
13 March 2014 | Satisfaction of charge 8 in full (4 pages) |
13 March 2014 | Satisfaction of charge 8 in full (4 pages) |
25 February 2014 | Registration of charge 013313700009 (73 pages) |
25 February 2014 | Registration of charge 013313700009 (73 pages) |
18 October 2013 | Appointment of Mr Derek John Usherwood as a director (2 pages) |
18 October 2013 | Appointment of Mr Derek John Usherwood as a director (2 pages) |
30 September 2013 | Termination of appointment of Raymond Lambert as a director (1 page) |
30 September 2013 | Termination of appointment of Raymond Lambert as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
22 October 2012 | Appointment of Mr Christopher Sander as a director (2 pages) |
22 October 2012 | Appointment of Mr Christopher Sander as a director (2 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
22 October 2010 | Appointment of Mr Benjamin Mark Humpage as a secretary (1 page) |
22 October 2010 | Appointment of Mr Benjamin Mark Humpage as a director (2 pages) |
22 October 2010 | Appointment of Mr Benjamin Mark Humpage as a director (2 pages) |
22 October 2010 | Appointment of Mr Benjamin Mark Humpage as a secretary (1 page) |
8 October 2010 | Termination of appointment of Ruth Wood as a secretary (1 page) |
8 October 2010 | Termination of appointment of Ruth Wood as a director (1 page) |
8 October 2010 | Termination of appointment of Ruth Wood as a secretary (1 page) |
8 October 2010 | Termination of appointment of Ruth Wood as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Mrs Yvonne May Monaghan on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Paul Derek Ogle on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ruth Christine Wood on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Andrew Talbot on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Andrew Talbot on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ruth Christine Wood on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Paul Derek Ogle on 29 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Ruth Christine Wood on 29 August 2010 (1 page) |
2 September 2010 | Director's details changed for Mrs Yvonne May Monaghan on 29 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Ruth Christine Wood on 29 August 2010 (1 page) |
8 April 2010 | Appointment of Mr Raymond Paul Lambert as a director (2 pages) |
8 April 2010 | Appointment of Mr Raymond Paul Lambert as a director (2 pages) |
17 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
26 October 2009 | Director's details changed for John Andrew Talbot on 26 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Shaun Mason as a director (1 page) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 26 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Shaun Mason as a director (1 page) |
26 October 2009 | Director's details changed for John Andrew Talbot on 26 October 2009 (2 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
28 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 20/05/08; full list of members (5 pages) |
3 September 2008 | Return made up to 20/05/08; full list of members (5 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
14 January 2008 | Memorandum and Articles of Association (25 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
14 January 2008 | Memorandum and Articles of Association (25 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
11 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Location of register of members (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
28 November 2005 | Return made up to 29/08/05; full list of members (3 pages) |
28 November 2005 | Return made up to 29/08/05; full list of members (3 pages) |
27 November 2005 | Location of debenture register (1 page) |
27 November 2005 | Location of register of members (1 page) |
27 November 2005 | Location of register of members (1 page) |
27 November 2005 | Location of debenture register (1 page) |
11 November 2005 | Full accounts made up to 25 December 2004 (21 pages) |
11 November 2005 | Full accounts made up to 25 December 2004 (21 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
8 October 2004 | Full accounts made up to 27 December 2003 (22 pages) |
8 October 2004 | Full accounts made up to 27 December 2003 (22 pages) |
27 September 2004 | Return made up to 29/08/04; full list of members
|
27 September 2004 | Return made up to 29/08/04; full list of members
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
3 February 2004 | Group of companies' accounts made up to 29 March 2003 (18 pages) |
3 February 2004 | Group of companies' accounts made up to 29 March 2003 (18 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
10 November 2003 | Nc inc already adjusted 14/10/03 (1 page) |
10 November 2003 | Nc inc already adjusted 14/10/03 (1 page) |
3 October 2003 | Return made up to 29/08/03; full list of members
|
3 October 2003 | Return made up to 29/08/03; full list of members
|
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | Director resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: mildmay road bootle liverpool merseyside L20 5EW (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: mildmay road, bootle, liverpool, merseyside L20 5EW (1 page) |
5 June 2003 | Accounting reference date shortened from 31/03/04 to 29/12/03 (1 page) |
5 June 2003 | Accounting reference date shortened from 31/03/04 to 29/12/03 (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 8 pont street belgravia london SW1X 9EL (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 8 pont street, belgravia, london, SW1X 9EL (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (12 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (12 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (1 page) |
17 April 2003 | New secretary appointed (1 page) |
17 April 2003 | Director resigned (1 page) |
1 April 2003 | Full accounts made up to 30 March 2002 (16 pages) |
1 April 2003 | Full accounts made up to 30 March 2002 (16 pages) |
28 January 2003 | Location of register of members (1 page) |
28 January 2003 | Location of register of members (1 page) |
5 September 2002 | Return made up to 29/08/02; full list of members
|
5 September 2002 | Return made up to 29/08/02; full list of members
|
26 June 2002 | Full accounts made up to 1 April 2001 (14 pages) |
26 June 2002 | Full accounts made up to 1 April 2001 (14 pages) |
26 June 2002 | Full accounts made up to 1 April 2001 (14 pages) |
4 April 2002 | Particulars of mortgage/charge (14 pages) |
4 April 2002 | Particulars of mortgage/charge (14 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Return made up to 29/08/01; full list of members (7 pages) |
8 November 2001 | Return made up to 29/08/01; full list of members (7 pages) |
9 August 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
9 August 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Full accounts made up to 1 April 2000 (15 pages) |
21 May 2001 | Full accounts made up to 1 April 2000 (15 pages) |
21 May 2001 | Full accounts made up to 1 April 2000 (15 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
5 February 2001 | Delivery ext'd 3 mth 01/04/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 01/04/00 (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 5 oldfield road, maidenhead, berkshire SL6 1TN (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 5 oldfield road maidenhead berkshire SL6 1TN (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
8 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: minit house 1 orgreave way, retford road, sheffield, S13 9LS (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page) |
26 May 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (16 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (16 pages) |
29 September 1999 | Return made up to 29/08/99; no change of members
|
29 September 1999 | Return made up to 29/08/99; no change of members
|
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 29/08/98; full list of members (6 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 29/08/98; full list of members (6 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: rugby rd, hinckley, leicestershire, LE1 02N (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: rugby rd hinckley leicestershire LE1 02N (1 page) |
17 August 1998 | New director appointed (2 pages) |
20 July 1998 | Full accounts made up to 28 March 1998 (15 pages) |
20 July 1998 | Full accounts made up to 28 March 1998 (15 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
5 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 October 1997 | Return made up to 29/08/97; full list of members (8 pages) |
1 October 1997 | Return made up to 29/08/97; full list of members (8 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Memorandum and Articles of Association (6 pages) |
1 August 1997 | Memorandum and Articles of Association (6 pages) |
31 July 1997 | Particulars of mortgage/charge (11 pages) |
31 July 1997 | Particulars of mortgage/charge (11 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
26 September 1996 | Return made up to 29/08/96; full list of members (7 pages) |
26 September 1996 | Return made up to 29/08/96; full list of members (7 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 September 1995 | Return made up to 29/08/95; full list of members (12 pages) |
26 September 1995 | Return made up to 29/08/95; full list of members (12 pages) |
30 June 1995 | Director resigned (4 pages) |
30 June 1995 | Director resigned (4 pages) |
19 June 1995 | Location of register of members (1 page) |
19 June 1995 | Location of register of members (1 page) |
13 June 1995 | Director's particulars changed (4 pages) |
13 June 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
22 December 1994 | Full accounts made up to 1 April 1994 (15 pages) |
22 December 1994 | Full accounts made up to 1 April 1994 (15 pages) |
22 December 1994 | Full accounts made up to 1 April 1994 (15 pages) |
2 November 1993 | Full accounts made up to 2 April 1993 (14 pages) |
2 November 1993 | Full accounts made up to 2 April 1993 (14 pages) |
2 November 1993 | Full accounts made up to 2 April 1993 (14 pages) |
1 February 1993 | Full accounts made up to 27 March 1992 (16 pages) |
1 February 1993 | Full accounts made up to 27 March 1992 (16 pages) |
3 February 1992 | Full accounts made up to 29 March 1991 (14 pages) |
3 February 1992 | Full accounts made up to 29 March 1991 (14 pages) |
10 February 1991 | Full accounts made up to 30 March 1990 (15 pages) |
10 February 1991 | Full accounts made up to 30 March 1990 (15 pages) |
31 August 1990 | Full accounts made up to 31 March 1989 (15 pages) |
31 August 1990 | Full accounts made up to 31 March 1989 (15 pages) |
14 June 1989 | Full accounts made up to 31 March 1988 (12 pages) |
14 June 1989 | Full accounts made up to 31 March 1988 (12 pages) |
10 July 1987 | Full accounts made up to 31 December 1986 (16 pages) |
10 July 1987 | Full accounts made up to 31 December 1986 (16 pages) |
22 January 1980 | Annual return made up to 18/01/80 (4 pages) |
22 January 1980 | Annual return made up to 18/01/80 (4 pages) |
9 March 1979 | Annual return made up to 16/02/79 (4 pages) |
9 March 1979 | Annual return made up to 16/02/79 (4 pages) |
18 November 1977 | Company name changed\certificate issued on 18/11/77 (2 pages) |
18 November 1977 | Company name changed\certificate issued on 18/11/77 (2 pages) |
26 September 1977 | Certificate of incorporation (1 page) |
26 September 1977 | Certificate of incorporation (1 page) |