Altrincham
WA14 1DW
Director Name | Mr Peter Andrew Markey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Packaging Limited Selby Place Stanley Industrial Estate Skelmersdale WN8 8EF |
Secretary Name | Victoria Frances Clark |
---|---|
Status | Current |
Appointed | 01 December 2020(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Elizabeth Laura Milton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 55 Lower Bank Road Fulwood Preston PR3 8NT |
Director Name | Mr Andrew James Bradley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Midgery Lane Fullwood Lancashire PR2 5SX |
Director Name | Mr Robert Charles Bradley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lenton Avenue Formby Liverpool Merseyside L37 1XY |
Director Name | Mr Philip Norman Bunting |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Poplar Avenue Crosby Liverpool Merseyside L23 2ST |
Secretary Name | Mr Philip Norman Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Poplar Avenue Crosby Liverpool Merseyside L23 2ST |
Director Name | Mrs Anna Catherine Bunting |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Poplar Avenue Great Crosby Liverpool Merseyside L23 2ST |
Secretary Name | Mrs Joycelyn McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(17 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Edale Road Mossley Hill Liverpool L18 5HR |
Director Name | Mrs Joycelyn McEvoy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(28 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Edale Road Mossley Hill Liverpool L18 5HR |
Director Name | Mr Benjamin Michael Dack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(35 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.3 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Nicholas James Cattell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(35 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 1.3 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.3 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Jonathan Paul Dorsett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(36 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq, Suite 1.3 Market Street Altrincham Cheshire WA14 1PF |
Website | www.northern-packaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01695 731445 |
Telephone region | Skelmersdale |
Registered Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,627,105 |
Gross Profit | £3,326,195 |
Net Worth | £4,866,300 |
Cash | £872,682 |
Current Liabilities | £1,283,467 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
9 March 1992 | Delivered on: 13 March 1992 Satisfied on: 31 July 2003 Persons entitled: A.J Bradley R.C.Bradley R.Bradley Classification: Debenture Secured details: £125,000. 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 |
---|---|
9 March 1992 | Delivered on: 13 March 1992 Satisfied on: 9 August 2003 Persons entitled: A.C. Bunting, P.N. Bunting & A.L. Cartwright Classification: Debenture Secured details: £125,000. 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 |
18 April 1990 | Delivered on: 20 April 1990 Satisfied on: 20 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with the buildings erected thereon comprising 1.72 acres or thereabouts situate on the westerly side of selby place skelmersdale west lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1989 | Delivered on: 3 May 1989 Satisfied on: 20 July 2002 Persons entitled: Kathleen Bradley Classification: Debenture Secured details: £100,000 due from the company to kathleen bradley under the terms of 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. Fully Satisfied |
27 April 1989 | Delivered on: 3 May 1989 Satisfied on: 20 July 2002 Persons entitled: The Trustees of Kathleen Bradley Classification: Debenture Secured details: £50,000 due to the trustees of kathleen bradley discretionay settlement dated 19.12.85 on the 3.5.89. 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 |
27 April 1989 | Delivered on: 3 May 1989 Satisfied on: 20 July 2002 Persons entitled: Raymond Bradley Classification: Debenture Secured details: £50,000 due from the company to raymond bradley under the terms of 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. Fully Satisfied |
27 April 1989 | Delivered on: 3 May 1989 Satisfied on: 13 March 1992 Persons entitled: The Trustees of the Raymond Bradley Discretionary Settlement Classification: Debenture Secured details: £50,000 due to the trustees of the raymond bradely discretionary settlement dated 1985 under the terms of 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. Fully Satisfied |
6 January 1989 | Delivered on: 17 January 1989 Satisfied on: 20 July 2002 Persons entitled: The Royal Bank of Scotland PLC. Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 1.72 acres or thereabouts situate on the westerly side of selby place skelmersdale west lancashire and all the benefit thereof and all that the estate interest or right whatsoever of the company in or to the said land and all buildings erected thereon. All debts of the company present and future. Fully Satisfied |
9 March 1992 | Delivered on: 13 March 1992 Satisfied on: 9 August 2003 Persons entitled: E.L. Milton Classification: Debenture Secured details: £125,000. 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 |
9 March 1992 | Delivered on: 13 March 1992 Satisfied on: 9 August 2003 Persons entitled: R.C Bradley P.N. Bunting and R.Bradley Classification: Debenture Secured details: £125,000. 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 |
6 January 1989 | Delivered on: 17 January 1989 Satisfied on: 20 July 2002 Persons entitled: The Royal Bank of Scotland 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 |
26 April 2021 | Delivered on: 28 April 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and (vi) all its intellectual property;. Outstanding |
3 February 2015 | Delivered on: 17 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 February 2015 | Delivered on: 6 February 2015 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
3 February 2015 | Delivered on: 4 February 2015 Persons entitled: Robert Charles Bradley Andrew James Bradley Philip Norman Bunting Anna Catherine Bunting Classification: A registered charge Particulars: The charging company's present and future patents, rights to inventions, copyright and related rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how), and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, together with all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
13 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
17 December 2020 | Appointment of Victoria Frances Clark as a secretary on 1 December 2020 (2 pages) |
30 September 2020 | Termination of appointment of Joycelyn Mcevoy as a secretary on 31 July 2020 (1 page) |
30 September 2020 | Termination of appointment of Joycelyn Mcevoy as a director on 31 July 2020 (1 page) |
30 September 2020 | Appointment of Mr Peter Andrew Markey as a director on 31 July 2020 (2 pages) |
11 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 July 2019 | Termination of appointment of Benjamin Michael Dack as a director on 31 May 2019 (1 page) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 February 2019 | Notification of Northern Packaging Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 February 2019 | Cessation of Simon Sebastian Orange as a person with significant control on 1 February 2019 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
28 February 2018 | Termination of appointment of Jonathan Paul Dorsett as a director on 27 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Phillip Robert Millward as a director on 1 January 2018 (2 pages) |
7 November 2017 | Registered office address changed from Suite 1.3 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Suite 1.3 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
11 April 2017 | Termination of appointment of Philip Norman Bunting as a director on 3 February 2017 (1 page) |
11 April 2017 | Termination of appointment of Philip Norman Bunting as a director on 3 February 2017 (1 page) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 April 2016 | Termination of appointment of Stephen James Scott as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Stephen James Scott as a director on 15 April 2016 (1 page) |
11 February 2016 | Auditor's resignation (1 page) |
11 February 2016 | Auditor's resignation (1 page) |
26 January 2016 | Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nicholas James Cattell as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Nicholas James Cattell as a director on 26 January 2016 (1 page) |
4 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
29 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
29 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
17 February 2015 | Registration of charge 014713170014, created on 3 February 2015 (8 pages) |
17 February 2015 | Registration of charge 014713170014, created on 3 February 2015 (8 pages) |
17 February 2015 | Registration of charge 014713170014, created on 3 February 2015 (8 pages) |
6 February 2015 | Appointment of Mr Geoffrey Robinson as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Geoffrey Robinson as a director on 3 February 2015 (2 pages) |
6 February 2015 | Registration of charge 014713170013, created on 3 February 2015 (29 pages) |
6 February 2015 | Registration of charge 014713170013, created on 3 February 2015 (29 pages) |
6 February 2015 | Appointment of Mr Geoffrey Robinson as a director on 3 February 2015 (2 pages) |
6 February 2015 | Registration of charge 014713170013, created on 3 February 2015 (29 pages) |
4 February 2015 | Appointment of Mr Stephen James Scott as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Stephen James Scott as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Nicholas James Cattell as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Nicholas James Cattell as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Stephen James Scott as a director on 3 February 2015 (2 pages) |
4 February 2015 | Registration of charge 014713170012, created on 3 February 2015 (32 pages) |
4 February 2015 | Registration of charge 014713170012, created on 3 February 2015 (32 pages) |
4 February 2015 | Termination of appointment of Anna Catherine Bunting as a director on 3 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Selby Place, Stanley, Skelmersdale, Lancashire. WN8 8EF to Suite 1.3 Market Street Altrincham Cheshire WA14 1PF on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Anna Catherine Bunting as a director on 3 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Selby Place, Stanley, Skelmersdale, Lancashire. WN8 8EF to Suite 1.3 Market Street Altrincham Cheshire WA14 1PF on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Robert Charles Bradley as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Anna Catherine Bunting as a director on 3 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Selby Place, Stanley, Skelmersdale, Lancashire. WN8 8EF to Suite 1.3 Market Street Altrincham Cheshire WA14 1PF on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page) |
4 February 2015 | Registration of charge 014713170012, created on 3 February 2015 (32 pages) |
4 February 2015 | Appointment of Mr Nicholas James Cattell as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Robert Charles Bradley as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Robert Charles Bradley as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page) |
14 July 2014 | Auditor's resignation (1 page) |
14 July 2014 | Auditor's resignation (1 page) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
5 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
5 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
28 May 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
8 June 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
8 June 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
19 July 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
19 July 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Director's details changed for Mr Benjamin Michael Dack on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Benjamin Michael Dack on 14 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Director's details changed for Andrew James Bradley on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Philip Norman Bunting on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Robert Charles Bradley on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Robert Charles Bradley on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Andrew James Bradley on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Anna Catherine Bunting on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Anna Catherine Bunting on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Philip Norman Bunting on 14 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Joycelyn Mcevoy on 14 May 2011 (1 page) |
14 July 2011 | Secretary's details changed for Joycelyn Mcevoy on 14 May 2011 (1 page) |
14 July 2011 | Director's details changed for Mrs Joycelyn Mcevoy on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mrs Joycelyn Mcevoy on 14 July 2011 (2 pages) |
9 June 2011 | Appointment of Mr Benjamin Michael Dack as a director (2 pages) |
9 June 2011 | Appointment of Mr Benjamin Michael Dack as a director (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
8 June 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
16 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
16 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
23 September 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
23 September 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (6 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (6 pages) |
28 March 2008 | Gbp ic 3000/2700\27/02/08\gbp sr 300@1=300\ (1 page) |
28 March 2008 | Gbp ic 3000/2700\27/02/08\gbp sr 300@1=300\ (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated director elizabeth milton (1 page) |
18 March 2008 | Appointment terminated director elizabeth milton (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
3 August 2007 | Return made up to 30/06/07; no change of members
|
3 August 2007 | Return made up to 30/06/07; no change of members
|
2 July 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
2 July 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
26 June 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
26 June 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
26 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
26 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
17 August 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
17 August 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
7 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members
|
25 July 2003 | Return made up to 30/06/03; full list of members
|
23 September 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
23 September 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Return made up to 30/06/02; full list of members (10 pages) |
29 June 2002 | Return made up to 30/06/02; full list of members (10 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 August 2000 | Return made up to 30/06/00; full list of members (9 pages) |
10 August 2000 | Return made up to 30/06/00; full list of members (9 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (8 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (8 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 June 1997 | Return made up to 30/06/97; full list of members
|
17 June 1997 | Return made up to 30/06/97; full list of members
|
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
6 July 1996 | Return made up to 30/05/96; change of members (8 pages) |
6 July 1996 | Return made up to 30/05/96; change of members (8 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
9 August 1994 | Return made up to 30/06/94; full list of members (5 pages) |
9 August 1994 | Return made up to 30/06/94; full list of members (5 pages) |
6 July 1993 | Return made up to 30/06/93; change of members
|
6 July 1993 | Return made up to 30/06/93; change of members
|
14 August 1992 | Resolutions
|
14 August 1992 | Resolutions
|
18 March 1992 | Resolutions
|
18 March 1992 | Ad 06/03/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
18 March 1992 | Memorandum and Articles of Association (13 pages) |
18 March 1992 | Resolutions
|
18 March 1992 | Resolutions
|
18 March 1992 | Memorandum and Articles of Association (13 pages) |
18 March 1992 | Ad 06/03/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |