Standish
Wigan
Lancashire
WN6 0XF
Director Name | Mr David Andrew Cheers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Secretary Name | Mr David Andrew Cheers |
---|---|
Status | Current |
Appointed | 12 June 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Mr Robert McLemon |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Mr Stephen William Edge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Mr David Gulliford |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 July 1999) |
Role | Engineer |
Correspondence Address | 22 Lansdown Park Bath BA1 5TG |
Director Name | Mr Peter John Oriani |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 April 2001) |
Role | Commercial Director |
Correspondence Address | Woodvale Farm North Wraxall Chippenham Wilts SN14 8RZ |
Director Name | Mr Andrew Stewart Wyon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 January 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Staplehurst Sion Hill Bath Avon BA1 2UH |
Secretary Name | Mr Paul Frederick Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 24 Stirtingale Avenue Bath Avon BA2 2NQ |
Director Name | Mr Barry Roger Mildren |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 June 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Madgrove Byre Bath Road, Swineford Bitton Bristol BS30 6LN |
Director Name | Kenneth Cross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 March 2007) |
Role | Engineer |
Correspondence Address | Deck House 90 Bath Road Longwell Green Bristol BS30 9DE |
Director Name | Mr Leslie Reginald Keeler |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Woodlands Road Charfield Gloucestershire GL12 8LT Wales |
Director Name | Marshall John Thomas Price |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | Roman Lodge Hill Lane, Tickenham Clevedon Avon BS21 6RH |
Director Name | Mr Andrew George Kemish |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2014) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mythern Meadow Bradford On Avon Wiltshire BA15 1HF |
Director Name | Mr Matthew Chard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Blackberry Way Midsomer Norton Radstock BA3 2RN |
Director Name | Mr Paul Frederick Reed |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Kelston Nr Bath Avon BA1 9AN |
Director Name | Mr Andrew Edward Eustace |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Blackhorse Road Kingswood Bristol BS15 8EF |
Secretary Name | Mr Andrew Edward Eustace |
---|---|
Status | Resigned |
Appointed | 01 April 2013(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | 18 Blackhorse Road Kingswood Bristol BS15 8EF |
Director Name | Mr Paul Timothy Sproston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Seward Wyon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2009(28 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 December 2009) |
Correspondence Address | The Old Tannery Kelston Bath Bath & Ne Somerset BA2 2NQ |
Website | sewardwyon.co.uk |
---|---|
Telephone | 0117 9327565 |
Telephone region | Bristol |
Registered Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 7 other UK companies use this postal address |
26.5k at £1 | Ainscough Industrial Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,937 |
Cash | £614,685 |
Current Liabilities | £794,479 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
12 June 2014 | Delivered on: 16 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
17 September 2008 | Delivered on: 23 September 2008 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 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. Outstanding |
1 March 2001 | Delivered on: 22 March 2001 Satisfied on: 3 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
19 March 1996 | Delivered on: 20 March 1996 Satisfied on: 31 May 2003 Persons entitled: Bank of Wales 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 |
27 September 1988 | Delivered on: 3 October 1988 Satisfied on: 2 November 1996 Persons entitled: Barclays 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: The old tannery kelston near bath avon. Fully Satisfied |
19 May 1988 | Delivered on: 1 June 1988 Satisfied on: 31 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 October 1982 | Delivered on: 1 November 1982 Satisfied on: 19 September 1988 Persons entitled: National Westminster Bank PLC Classification: 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 on f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
12 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Accounts for a small company made up to 31 May 2019 (11 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 31 May 2017 (10 pages) |
23 November 2017 | Accounts for a small company made up to 31 May 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Change of name notice (2 pages) |
1 June 2017 | Change of name notice (2 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
2 November 2016 | Appointment of Mr Stephen William Edge as a director on 1 June 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Appointment of Mr Stephen William Edge as a director on 1 June 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Appointment of Mr Robert Mclemon as a director on 1 June 2016 (2 pages) |
31 October 2016 | Appointment of Mr Robert Mclemon as a director on 1 June 2016 (2 pages) |
4 August 2016 | Termination of appointment of Paul Timothy Sproston as a director on 15 June 2016 (1 page) |
4 August 2016 | Termination of appointment of Leslie Reginald Keeler as a director on 30 June 2016 (1 page) |
4 August 2016 | Termination of appointment of Paul Timothy Sproston as a director on 15 June 2016 (1 page) |
4 August 2016 | Termination of appointment of Leslie Reginald Keeler as a director on 30 June 2016 (1 page) |
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
16 December 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
16 December 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
10 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 November 2015 | Appointment of Mr Paul Timothy Sproston as a director on 1 April 2015 (2 pages) |
26 November 2015 | Appointment of Mr Paul Timothy Sproston as a director on 1 April 2015 (2 pages) |
4 August 2015 | Company name changed aig seward wyon LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed aig seward wyon LIMITED\certificate issued on 04/08/15
|
12 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
20 November 2014 | Termination of appointment of Andrew George Kemish as a director on 1 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Andrew George Kemish as a director on 1 October 2014 (1 page) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Termination of appointment of Andrew George Kemish as a director on 1 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Matthew Chard as a director on 1 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Barry Roger Mildren as a director on 26 June 2014 (1 page) |
20 November 2014 | Termination of appointment of Matthew Chard as a director on 1 October 2014 (1 page) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Registered office address changed from C/O Seward Wyon Limited the Old Tannery Kelston Bath Bath & North East Somerset BA1 9AN to Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from C/O Seward Wyon Limited the Old Tannery Kelston Bath Bath & North East Somerset BA1 9AN to Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Barry Roger Mildren as a director on 26 June 2014 (1 page) |
20 November 2014 | Termination of appointment of Matthew Chard as a director on 1 October 2014 (1 page) |
8 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
8 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
16 June 2014 | Appointment of Mr David Andrew Cheers as a director (2 pages) |
16 June 2014 | Appointment of Mr Matthew Martin Ainscough as a director (2 pages) |
16 June 2014 | Appointment of Mr David Andrew Cheers as a director (2 pages) |
16 June 2014 | Appointment of Mr David Andrew Cheers as a secretary (2 pages) |
16 June 2014 | Appointment of Mr David Andrew Cheers as a secretary (2 pages) |
16 June 2014 | Appointment of Mr Matthew Martin Ainscough as a director (2 pages) |
16 June 2014 | Registration of charge 015858360007 (23 pages) |
16 June 2014 | Company name changed seward wyon LIMITED\certificate issued on 16/06/14
|
16 June 2014 | Company name changed seward wyon LIMITED\certificate issued on 16/06/14
|
16 June 2014 | Registration of charge 015858360007 (23 pages) |
14 May 2014 | Termination of appointment of Andrew Eustace as a director (1 page) |
14 May 2014 | Termination of appointment of Andrew Eustace as a director (1 page) |
14 May 2014 | Termination of appointment of Andrew Eustace as a secretary (1 page) |
14 May 2014 | Termination of appointment of Andrew Eustace as a secretary (1 page) |
28 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
28 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 November 2013 | Director's details changed for Mr Barry Roger Mildren on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Matthew Chard on 1 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Barry Roger Mildren on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages) |
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Matthew Chard on 1 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Barry Roger Mildren on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Matthew Chard on 1 September 2013 (2 pages) |
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 April 2013 | Appointment of Mr Andrew Edward Eustace as a director (2 pages) |
4 April 2013 | Appointment of Mr Andrew Edward Eustace as a director (2 pages) |
4 April 2013 | Appointment of Mr Andrew Edward Eustace as a secretary (1 page) |
4 April 2013 | Appointment of Mr Andrew Edward Eustace as a secretary (1 page) |
12 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
12 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
6 November 2012 | Registered office address changed from the Old Tannery Kelston Nr Bath Avon BA1 9AN on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from the Old Tannery Kelston Nr Bath Avon BA1 9AN on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Andrew George Kemish on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Barry Roger Mildren on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Barry Roger Mildren on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Andrew George Kemish on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Leslie Reginald Keeler on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Leslie Reginald Keeler on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Matthew Chard on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Matthew Chard on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Director's details changed for Mr Leslie Reginald Keeler on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Registered office address changed from the Old Tannery Kelston Nr Bath Avon BA1 9AN on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Matthew Chard on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Andrew George Kemish on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Barry Roger Mildren on 6 November 2012 (2 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
11 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Director's details changed for Mr Matthew Chard on 12 September 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Matthew Chard on 12 September 2011 (2 pages) |
18 October 2011 | Purchase of own shares. (3 pages) |
18 October 2011 | Purchase of own shares. (3 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
10 October 2011 | Termination of appointment of Paul Reed as a director (1 page) |
10 October 2011 | Termination of appointment of Paul Reed as a secretary (1 page) |
10 October 2011 | Termination of appointment of Paul Reed as a director (1 page) |
10 October 2011 | Termination of appointment of Paul Reed as a secretary (1 page) |
7 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
7 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 April 2010 | Appointment of Mr Paul Frederick Reed as a director (2 pages) |
15 April 2010 | Appointment of Mr Paul Frederick Reed as a director (2 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
1 March 2010 | Termination of appointment of Seward Wyon Ltd as a director (1 page) |
1 March 2010 | Termination of appointment of Seward Wyon Ltd as a director (1 page) |
1 March 2010 | Appointment of Mr Matthew Chard as a director (2 pages) |
1 March 2010 | Appointment of Mr Matthew Chard as a director (2 pages) |
25 January 2010 | Appointment of Seward Wyon Ltd as a director (2 pages) |
25 January 2010 | Appointment of Seward Wyon Ltd as a director (2 pages) |
3 January 2010 | Purchase of own shares. (3 pages) |
3 January 2010 | Purchase of own shares. (3 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Andrew Kemish on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Kemish on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Barry Roger Mildren on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Leslie Reginald Keeler on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Barry Roger Mildren on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Leslie Reginald Keeler on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
6 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 June 2009 | Gbp ic 36500/34500\13/05/09\gbp sr 2000@1=2000\ (1 page) |
4 June 2009 | Gbp ic 36500/34500\13/05/09\gbp sr 2000@1=2000\ (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
18 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
1 December 2007 | Return made up to 29/10/07; no change of members (8 pages) |
1 December 2007 | Return made up to 29/10/07; no change of members (8 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
25 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
25 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 29/10/06; full list of members (9 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (9 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 January 2005 | Return made up to 29/10/04; full list of members (10 pages) |
18 January 2005 | Return made up to 29/10/04; full list of members (10 pages) |
6 January 2005 | £ ic 32775/29050 10/08/04 £ sr 3725@1=3725 (1 page) |
6 January 2005 | £ ic 32775/29050 10/08/04 £ sr 3725@1=3725 (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
8 November 2004 | £ ic 36500/32775 10/08/04 £ sr 3725@1=3725 (1 page) |
8 November 2004 | £ ic 36500/32775 10/08/04 £ sr 3725@1=3725 (1 page) |
1 October 2004 | £ ic 40225/36500 10/08/04 £ sr 3725@1=3725 (1 page) |
1 October 2004 | £ ic 40225/36500 10/08/04 £ sr 3725@1=3725 (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
1 July 2004 | £ ic 74500/40225 16/06/04 £ sr 34275@1=34275 (1 page) |
1 July 2004 | £ ic 74500/40225 16/06/04 £ sr 34275@1=34275 (1 page) |
7 January 2004 | Return made up to 29/10/03; full list of members (10 pages) |
7 January 2004 | Return made up to 29/10/03; full list of members (10 pages) |
24 September 2003 | Full accounts made up to 30 September 2002 (15 pages) |
24 September 2003 | Full accounts made up to 30 September 2002 (15 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 29/10/02; full list of members
|
29 November 2002 | Return made up to 29/10/02; full list of members
|
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 August 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
21 August 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
3 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
29 November 2001 | Return made up to 29/10/01; full list of members (10 pages) |
29 November 2001 | Return made up to 29/10/01; full list of members (10 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
22 March 2001 | Particulars of mortgage/charge (11 pages) |
22 March 2001 | Particulars of mortgage/charge (11 pages) |
28 November 2000 | Return made up to 29/10/00; full list of members (10 pages) |
28 November 2000 | Return made up to 29/10/00; full list of members (10 pages) |
6 April 2000 | Amended full accounts made up to 31 May 1999 (13 pages) |
6 April 2000 | Amended full accounts made up to 31 May 1999 (13 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
1 December 1999 | Return made up to 29/10/99; full list of members (10 pages) |
1 December 1999 | Return made up to 29/10/99; full list of members (10 pages) |
12 October 1999 | Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page) |
12 October 1999 | Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page) |
21 September 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
21 September 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
19 February 1999 | Full accounts made up to 31 May 1998 (14 pages) |
19 February 1999 | Full accounts made up to 31 May 1998 (14 pages) |
31 January 1999 | Director's particulars changed (1 page) |
31 January 1999 | Director's particulars changed (1 page) |
9 December 1998 | Return made up to 29/10/98; full list of members (9 pages) |
9 December 1998 | £ sr 2500@1 01/09/98 (1 page) |
9 December 1998 | £ sr 2500@1 01/09/98 (1 page) |
9 December 1998 | Return made up to 29/10/98; full list of members (9 pages) |
23 December 1997 | Return made up to 29/10/97; full list of members (7 pages) |
23 December 1997 | Return made up to 29/10/97; full list of members (7 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | £ ic 100000/77000 31/12/96 £ sr 23000@1=23000 (1 page) |
18 December 1997 | £ ic 100000/77000 31/12/96 £ sr 23000@1=23000 (1 page) |
16 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
16 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
3 December 1996 | Return made up to 29/10/96; full list of members (7 pages) |
3 December 1996 | Return made up to 29/10/96; full list of members (7 pages) |
2 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
2 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
20 March 1996 | Particulars of mortgage/charge (5 pages) |
20 March 1996 | Particulars of mortgage/charge (5 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
6 December 1995 | Return made up to 29/10/95; no change of members (4 pages) |
6 December 1995 | Return made up to 29/10/95; no change of members (4 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|