Bredbury Park Way Industrial Estate
Bredbury
SK6 2SN
Director Name | Mr Ian Richard McLaverty |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(28 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Merchandise Director |
Country of Residence | England |
Correspondence Address | Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN |
Director Name | Mrs Kathryn Helen Louise Shuttleworth |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN |
Director Name | Mr Mark David Woolgar |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN |
Secretary Name | Kirsty Joanne Conroy |
---|---|
Status | Current |
Appointed | 01 March 2017(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Eco Works Midland Street Ardwick Manchester Greater Manchester M12 6LB |
Director Name | Mr James Clifford Morley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN |
Director Name | Mrs Kirsty Joanne Conroy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(40 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN |
Director Name | Michael Grundy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1990(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 December 1997) |
Role | Solicitor |
Correspondence Address | Pinewood 4 Dorset Road Dunham Altrincham Cheshire WA14 4QN |
Director Name | Mr Peter Leslie Seddon |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1990(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 1996) |
Role | Garment Manuf |
Correspondence Address | Sandilands Farm Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8EX |
Director Name | Miss Hilda Ann Sykes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1990(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1997) |
Role | Garment Manuf |
Correspondence Address | 138 Royle Green Road Northenden Manchester Lancashire M22 4LD |
Director Name | Mr Adrian Douglas Luke |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1990(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Welburn Avenue Headingley Leeds West Yorkshire LS16 5HJ |
Secretary Name | Miss Hilda Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1990(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 23 November 2015) |
Role | Company Director |
Correspondence Address | 138 Royle Green Road Northenden Manchester Lancashire M22 4LD |
Director Name | Richard Dennis Moody |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 February 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brandram Great North Road Bellbar Brookmans Park Hertfordshire AL9 6DA |
Director Name | Mr Mark Walbank |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 2021) |
Role | Regional Sales Director |
Country of Residence | England |
Correspondence Address | Eco Works Midland Street Ardwick Manchester M12 6LB |
Website | www.davidluke.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2727474 |
Telephone region | Manchester |
Registered Address | Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.5k at £1 | Hilda A. Sykes 7.22% Ordinary |
---|---|
6k at £1 | Adrian D. Luke 28.89% Ordinary |
500 at £1 | Frazer J. Mckinney 2.40% Ordinary |
500 at £1 | Iain S. Mckinney 2.40% Ordinary |
500 at £1 | Kathryn H.l Shuttleworth 2.40% Ordinary |
500 at £1 | Kirsty J. Conroy 2.40% Ordinary |
3.8k at £1 | David H. Burgess 18.05% Ordinary |
3.3k at £1 | Pamela C. Burgess 15.63% Ordinary |
2.2k at £1 | Alison J. Grundy 10.31% Ordinary |
2.2k at £1 | June M. Seddon 10.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,374,810 |
Gross Profit | £2,548,039 |
Net Worth | £3,561,459 |
Cash | £122,287 |
Current Liabilities | £2,158,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
21 September 2011 | Delivered on: 23 September 2011 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 |
---|---|
20 September 2011 | Delivered on: 22 September 2011 Persons entitled: Hsbc 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: Property at 2 handsworth street manchester t/n GM26382 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 May 2023 | Delivered on: 17 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as or being hilti (GB) LTD, bredbury park way, bredbury park industrial estate, bredbury, stockport, SK6 2SX registered at the land registry under title number GM626804. For further details please refer to the instrument. Outstanding |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property edged red on the plan attached to the deed known as unit 5 midland street and king street ardwick manchester. Outstanding |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All the leasehold property edged red on the plan attached to the deed known as unit 2 handsworth street ardwick manchester. Outstanding |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All the leasehold property edged red on the plan attached to the deed known as unit 4, 6 midland street ardwick manchester. Outstanding |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All leasehold property edged red on the plan attached to the deed known as unit 6, 4 midland street manchester M12 6LB with title number GM24573. Outstanding |
24 August 2012 | Delivered on: 1 September 2012 Persons entitled: Hsbc 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: Unit 6, 2-4 midland street, ardwick, manchester t/no GM245573 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 September 2011 | Delivered on: 1 October 2011 Persons entitled: Hsbc 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: 1 handsworth street, manchester, t/no: LA285317 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 September 2011 | Delivered on: 1 October 2011 Persons entitled: Hsbc 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: Land and buildings on the south east side of midland street t/no. LA375308 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 February 2010 | Delivered on: 10 February 2010 Satisfied on: 21 December 2011 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: 2 handsworth street ardwick t/no GM26382 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 2004 | Delivered on: 8 December 2004 Satisfied on: 21 December 2011 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: Unit 5 handsworth street ardwick manchester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 1996 | Delivered on: 2 November 1996 Satisfied on: 21 December 2011 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: L/H premises at unit 4 midland street ardwick manchester t/no.LA375308 and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
20 March 1990 | Delivered on: 4 April 1990 Satisfied on: 21 December 2011 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: F/H land & buildings k/a: gorton hall knutsford road gorton manchester greater manchester t/no. La 39453 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 1989 | Delivered on: 21 November 1989 Satisfied on: 21 December 2011 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: By way of legal mortgage:- f/h land & buildings north of agnew road, gorton, manchester, gt manchester t/n gm 55574. fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
10 October 1984 | Delivered on: 11 October 1984 Satisfied on: 4 April 1990 Persons entitled: Hilton Clothing Company Limited Classification: Legal charge Secured details: £20,000. Particulars: Gorton hall, knutsford road gorton greater manchester t/n la 39453. Fully Satisfied |
9 May 1984 | Delivered on: 17 May 1984 Satisfied on: 21 December 2011 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
27 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
13 March 2020 | Termination of appointment of Richard Dennis Moody as a director on 26 February 2020 (1 page) |
1 October 2019 | Appointment of Mr James Clifford Morley as a director on 1 September 2019 (2 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
20 February 2019 | Registration of charge 016054920016, created on 19 February 2019 (8 pages) |
20 February 2019 | Registration of charge 016054920013, created on 19 February 2019 (8 pages) |
20 February 2019 | Registration of charge 016054920014, created on 19 February 2019 (8 pages) |
20 February 2019 | Registration of charge 016054920015, created on 19 February 2019 (8 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 March 2017 | Appointment of Kirsty Joanne Conroy as a secretary on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Mark David Woolgar as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Kirsty Joanne Conroy as a secretary on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Mark David Woolgar as a director on 1 March 2017 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
15 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 January 2016 | Cancellation of shares. Statement of capital on 23 November 2015
|
27 January 2016 | Cancellation of shares. Statement of capital on 23 November 2015
|
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Purchase of own shares. (3 pages) |
4 January 2016 | Termination of appointment of Hilda Ann Sykes as a secretary on 23 November 2015 (1 page) |
4 January 2016 | Termination of appointment of Adrian Douglas Luke as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Adrian Douglas Luke as a director on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Mark Walbank as a director on 1 November 2015 (2 pages) |
4 January 2016 | Termination of appointment of Hilda Ann Sykes as a secretary on 23 November 2015 (1 page) |
4 January 2016 | Appointment of Mr Mark Walbank as a director on 1 November 2015 (2 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 November 2014 | Director's details changed for David Harry Burgess on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for David Harry Burgess on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Kathryn Helen Louise Shuttleworth on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for David Harry Burgess on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Kathryn Helen Louise Shuttleworth on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Kathryn Helen Louise Shuttleworth on 5 November 2014 (2 pages) |
12 May 2014 | Registered office address changed from Eco Works Midland Street Manchester M12 6LB England on 12 May 2014 (1 page) |
12 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from Eco Works Midland Street Manchester M12 6LB England on 12 May 2014 (1 page) |
12 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
10 October 2013 | Appointment of Mrs Kathryn Helen Louise Shuttleworth as a director (2 pages) |
10 October 2013 | Appointment of Mrs Kathryn Helen Louise Shuttleworth as a director (2 pages) |
19 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
19 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Registered office address changed from C/O David Luke Ltd Independence Works Midland Street Ardwick Manchester M12 6LB England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from C/O David Luke Ltd Independence Works Midland Street Ardwick Manchester M12 6LB England on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Purchase of own shares. (3 pages) |
19 February 2013 | Purchase of own shares. (3 pages) |
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 May 2012 | Registered office address changed from 806 Hyde Road Gorton Manchester M18 7JD on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 806 Hyde Road Gorton Manchester M18 7JD on 30 May 2012 (1 page) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Director's details changed for Mr Adrian Luke on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Adrian Luke on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Purchase of own shares. (3 pages) |
2 February 2012 | Purchase of own shares. (3 pages) |
31 January 2012 | Cancellation of shares. Statement of capital on 31 January 2012
|
31 January 2012 | Cancellation of shares. Statement of capital on 31 January 2012
|
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2011 | Duplicate mortgage certificatecharge no:10 (6 pages) |
19 October 2011 | Duplicate mortgage certificatecharge no:10 (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: 11 (5 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: 11 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
6 April 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
9 May 2010 | Director's details changed for David Harry Burgess on 25 April 2010 (2 pages) |
9 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
9 May 2010 | Director's details changed for David Harry Burgess on 25 April 2010 (2 pages) |
9 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
9 May 2010 | Director's details changed for Mr Adrian Luke on 25 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Adrian Luke on 25 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Richard Dennis Moody on 25 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Richard Dennis Moody on 25 April 2010 (2 pages) |
22 April 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
22 April 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 January 2010 | Appointment of Mr Ian Richard Mclaverty as a director (2 pages) |
18 January 2010 | Appointment of Mr Ian Richard Mclaverty as a director (2 pages) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
16 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
16 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
4 June 2009 | Director's change of particulars / adrian luke / 01/04/2009 (1 page) |
4 June 2009 | Director's change of particulars / david burgess / 13/06/2005 (1 page) |
4 June 2009 | Director's change of particulars / adrian luke / 01/04/2009 (1 page) |
4 June 2009 | Director's change of particulars / david burgess / 13/06/2005 (1 page) |
2 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
2 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
31 August 2007 | Amended accounts made up to 31 December 2006 (19 pages) |
31 August 2007 | Amended accounts made up to 31 December 2006 (19 pages) |
11 July 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
11 July 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
9 July 2007 | Return made up to 25/04/07; full list of members (4 pages) |
9 July 2007 | Return made up to 25/04/07; full list of members (4 pages) |
2 June 2006 | Return made up to 25/04/06; full list of members (4 pages) |
2 June 2006 | Return made up to 25/04/06; full list of members (4 pages) |
3 May 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
3 May 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
19 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
19 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 July 2002 | Return made up to 25/04/02; full list of members (8 pages) |
11 July 2002 | Return made up to 25/04/02; full list of members (8 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 July 2001 | Return made up to 25/04/01; full list of members (7 pages) |
6 July 2001 | Return made up to 25/04/01; full list of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 August 2000 | Return made up to 25/04/00; full list of members (7 pages) |
2 August 2000 | Return made up to 25/04/00; full list of members (7 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Memorandum and Articles of Association (9 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Memorandum and Articles of Association (9 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 May 1999 | Return made up to 25/04/99; full list of members
|
8 May 1999 | Return made up to 25/04/99; full list of members
|
4 August 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
24 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
16 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Director's particulars changed (1 page) |
9 August 1996 | Director's particulars changed (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 25/04/96; no change of members
|
16 April 1996 | Return made up to 25/04/96; no change of members
|
16 April 1996 | Director resigned (1 page) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 April 1995 | Return made up to 25/04/95; no change of members (6 pages) |
27 April 1995 | Return made up to 25/04/95; no change of members (6 pages) |
19 April 1994 | Return made up to 25/04/94; full list of members (6 pages) |
19 April 1994 | Return made up to 25/04/94; full list of members (6 pages) |
27 April 1993 | Return made up to 25/04/93; no change of members (6 pages) |
27 April 1993 | Return made up to 25/04/93; no change of members (6 pages) |
24 June 1992 | Ad 31/12/91--------- £ si 20000@1 (2 pages) |
24 June 1992 | Ad 31/12/91--------- £ si 20000@1 (2 pages) |
10 June 1992 | Return made up to 25/04/92; full list of members
|
10 June 1992 | Return made up to 25/04/92; full list of members (8 pages) |
23 May 1991 | Return made up to 25/04/91; no change of members (6 pages) |
23 May 1991 | Return made up to 25/04/91; no change of members (6 pages) |
29 April 1991 | Return made up to 25/04/90; no change of members (6 pages) |
29 April 1991 | Return made up to 25/04/90; no change of members (6 pages) |
2 March 1990 | Return made up to 25/04/89; full list of members (5 pages) |
2 March 1990 | Return made up to 25/04/89; full list of members (5 pages) |
20 April 1989 | Return made up to 30/04/88; full list of members (10 pages) |
20 April 1989 | Return made up to 30/04/88; full list of members (10 pages) |
26 April 1988 | Return made up to 14/05/87; full list of members (5 pages) |
26 April 1988 | Return made up to 14/05/87; full list of members (5 pages) |
6 July 1987 | Return made up to 27/03/86; full list of members (5 pages) |
6 July 1987 | Return made up to 27/03/86; full list of members (5 pages) |
11 August 1983 | New secretary appointed (1 page) |
11 August 1983 | New secretary appointed (1 page) |
10 August 1983 | New secretary appointed (1 page) |
10 August 1983 | New secretary appointed (1 page) |