Manchester
M2 1HW
Director Name | Mr Darren James Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Howard Chadwick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 June 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Malham Way Knaresborough North Yorkshire HG5 0HQ |
Director Name | Mr Timothy William Godolphin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 June 2004) |
Role | Technical Director |
Correspondence Address | 18 Vale Court Knaresborough North Yorkshire HG5 9NF |
Secretary Name | Mrs Sarah Elizabeth Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 22 Malham Way Knaresborough North Yorkshire HG5 0HQ |
Director Name | Mr Richard Henry Wilson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(21 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 October 2016) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Waterside Lodge Tholthorpe Tholthorpe York N Yorks YO61 1SX |
Director Name | Mrs Sarah Elizabeth Chadwick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2004) |
Role | Secretary |
Correspondence Address | 22 Malham Way Knaresborough North Yorkshire HG5 0HQ |
Director Name | Mr Martin Alan Doxey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(24 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Meadow Drive Wetherby West Yorkshire LS22 7FS |
Director Name | Michael Edward Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(24 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 44 Westville Oval Harrogate North Yorkshire HG1 3JW |
Secretary Name | Mr Martin Alan Doxey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(26 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Meadow Drive Wetherby West Yorkshire LS22 7FS |
Director Name | Mr Paul Anthony Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG |
Website | claro.co.uk |
---|---|
Telephone | 01423 867413 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10k at £1 | Claro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,663,972 |
Cash | £534,542 |
Current Liabilities | £649,272 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
22 October 2004 | Delivered on: 4 November 2004 Satisfied on: 18 September 2013 Persons entitled: Hsbc Invoice Finance (UK)Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
---|---|
7 July 2004 | Delivered on: 8 July 2004 Satisfied on: 26 September 2013 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: PO55 1993 bridgeport vmc 760 (20) s/no. 20090, PO56 1994 mitutoyo measuring centre s/no. 9010031 and PO57 1994 mitutoyo projector s/no. 90052 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
29 June 2004 | Delivered on: 2 July 2004 Satisfied on: 30 January 2013 Persons entitled: Claro Limited and Howard Chadwick and Timothy Godolphin Classification: Debenture Secured details: The deferred consideration together with any and all interest due thereon in terms of the share acquisition agreement. 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 |
24 April 1986 | Delivered on: 12 May 1986 Satisfied on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 5 manse lane knaresborough north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1986 | Delivered on: 3 March 1986 Satisfied on: 3 July 2004 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £71,250 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H factory and office premises k/a unit 5, manse lane industrial estate, knaresborough, north yorkshire. Fully Satisfied |
14 March 1983 | Delivered on: 18 March 1983 Satisfied on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 5 manse lane industrial estate manse lane knaresborough north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1983 | Delivered on: 9 February 1983 Satisfied on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges undertaking and all property and assets present and future book debts, goodwill and uncalled capital. Fully Satisfied |
13 July 2004 | Delivered on: 15 July 2004 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
29 June 2004 | Delivered on: 1 July 2004 Persons entitled: Hsbc 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. Outstanding |
21 December 2022 | Delivered on: 9 January 2023 Persons entitled: Rdcp Investments 13 LTD Classification: A registered charge Particulars: By way of legal mortgage all intellectual property rights owned by the company and the freehold land and buildings on the west side of derby street, denton registered at hm land registry with title number GM411642 and all other interests and estates in freehold, leasehold and commonhold property (other than any leasehold properties held by the chargor pursuant to a lease granted at rack rent and without a premium). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
25 January 2019 | Delivered on: 6 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All freehold and leasehold land. Outstanding |
27 October 2016 | Delivered on: 28 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 October 2016 | Delivered on: 18 October 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 January 2014 | Delivered on: 29 January 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Notification of addition to or amendment of charge. Outstanding |
28 September 2011 | Delivered on: 1 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
15 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages) |
6 February 2019 | Registration of charge 013742250014, created on 25 January 2019 (24 pages) |
8 November 2018 | Termination of appointment of Paul Anthony Royston as a director on 8 November 2018 (1 page) |
29 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
17 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
17 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
17 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
31 October 2017 | Satisfaction of charge 6 in full (1 page) |
31 October 2017 | Satisfaction of charge 6 in full (1 page) |
20 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
28 October 2016 | Registration of charge 013742250013, created on 27 October 2016 (23 pages) |
28 October 2016 | Registration of charge 013742250013, created on 27 October 2016 (23 pages) |
25 October 2016 | Appointment of Mr Darren James Turner as a director on 13 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Darren James Turner as a director on 13 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 October 2016 | Appointment of Mr David James Brindle as a director on 13 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 October 2016 | Appointment of Mr David James Brindle as a director on 13 October 2016 (2 pages) |
18 October 2016 | Registration of charge 013742250012, created on 18 October 2016 (27 pages) |
18 October 2016 | Registration of charge 013742250012, created on 18 October 2016 (27 pages) |
14 October 2016 | Registered office address changed from Units 4 & 5 Manse Lane Industrial Estate Knaresborough N Yorks HG5 8LF to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Richard Henry Wilson as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Michael Edward Lewis as a director on 13 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Units 4 & 5 Manse Lane Industrial Estate Knaresborough N Yorks HG5 8LF to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Michael Edward Lewis as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Richard Henry Wilson as a director on 13 October 2016 (1 page) |
1 September 2016 | Satisfaction of charge 8 in full (2 pages) |
1 September 2016 | Satisfaction of charge 8 in full (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | All of the property or undertaking has been released from charge 8 (2 pages) |
23 August 2016 | All of the property or undertaking has been released from charge 8 (2 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Termination of appointment of Martin Doxey as a director (1 page) |
29 April 2014 | Termination of appointment of Martin Doxey as a secretary (1 page) |
29 April 2014 | Termination of appointment of Martin Doxey as a secretary (1 page) |
29 April 2014 | Termination of appointment of Martin Doxey as a director (1 page) |
20 March 2014 | Appointment of Mr Paul Royston as a director (2 pages) |
20 March 2014 | Appointment of Mr Paul Royston as a director (2 pages) |
29 January 2014 | Registration of charge 013742250011
|
29 January 2014 | Registration of charge 013742250011
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 September 2013 | Satisfaction of charge 7 in full (4 pages) |
26 September 2013 | Satisfaction of charge 7 in full (4 pages) |
18 September 2013 | Satisfaction of charge 9 in full (4 pages) |
18 September 2013 | Satisfaction of charge 9 in full (4 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 October 2011 | Director's details changed for Richard Henry Wilson on 1 June 2011 (2 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Director's details changed for Richard Henry Wilson on 1 June 2011 (2 pages) |
11 October 2011 | Director's details changed for Richard Henry Wilson on 1 June 2011 (2 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Registered office address changed from Unit 5 Manse Lane Industrial Est Knaresborough North Yorkshire HG5 8LF on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Registered office address changed from Unit 5 Manse Lane Industrial Est Knaresborough North Yorkshire HG5 8LF on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Richard Henry Wilson on 1 March 2010 (2 pages) |
11 October 2010 | Director's details changed for Richard Henry Wilson on 1 March 2010 (2 pages) |
11 October 2010 | Director's details changed for Richard Henry Wilson on 1 March 2010 (2 pages) |
9 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 October 2009 | Director's details changed for Martin Alan Doxey on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Richard Henry Wilson on 10 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Martin Alan Doxey on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Richard Henry Wilson on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Edward Lewis on 10 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Michael Edward Lewis on 10 October 2009 (2 pages) |
23 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
23 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
19 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
19 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
7 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
26 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 November 2005 | Return made up to 09/10/05; full list of members
|
16 November 2005 | Return made up to 09/10/05; full list of members
|
17 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 November 2004 | Particulars of mortgage/charge (4 pages) |
4 November 2004 | Particulars of mortgage/charge (4 pages) |
27 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members
|
19 October 2004 | Return made up to 09/10/04; full list of members
|
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: unit 5 manse lane industrial estate knaresborough north yorkshire HG5 8LF (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: unit 5 manse lane industrial estate knaresborough north yorkshire HG5 8LF (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
3 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
31 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
29 October 2002 | Location of register of members (non legible) (1 page) |
29 October 2002 | Location of debenture register (non legible) (1 page) |
29 October 2002 | Location of register of members (non legible) (1 page) |
29 October 2002 | Location - directors interests register: non legible (1 page) |
29 October 2002 | Location of debenture register (non legible) (1 page) |
29 October 2002 | Location - directors interests register: non legible (1 page) |
17 September 2002 | New director appointed (1 page) |
17 September 2002 | New director appointed (1 page) |
17 September 2002 | New director appointed (1 page) |
17 September 2002 | New director appointed (1 page) |
20 November 2001 | Return made up to 09/10/01; full list of members (8 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Return made up to 09/10/01; full list of members (8 pages) |
20 November 2001 | New director appointed (2 pages) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
7 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members
|
11 October 2000 | Return made up to 09/10/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 December 1996 | Return made up to 09/10/96; full list of members (8 pages) |
10 December 1996 | Return made up to 09/10/96; full list of members (8 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
20 June 1978 | Incorporation (16 pages) |
20 June 1978 | Incorporation (16 pages) |