Manchester
M50 2GL
Secretary Name | Mr Eric Stephen Dodd |
---|---|
Status | Current |
Appointed | 06 October 2023(40 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Brian Michael Greene |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 2a Norwood Road Gatley Cheadle Cheshire SK8 4AJ |
Director Name | Mr Andrew Jeremy Hart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Rudding Rossmill Lane Hale Barns WA15 0AH |
Director Name | Paul Ian Murray |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Mottram Park House Mill Lane Mottram St Andrew Macclesfield Cheshire SK10 4QX |
Director Name | Michael Rogers |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Tall Trees Leighton Road Neston South Wirral Merseyside L64 3SG |
Secretary Name | Brian Michael Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 2a Norwood Road Gatley Cheadle Cheshire SK8 4AJ |
Director Name | Mr Howard David Joseph |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 March 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Denewood 16 Ringley Road Whitefield M45 7LE |
Director Name | Kevin O'Donnell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 24 Hare Close Mulbarton Norwich Norfolk NR14 8QQ |
Secretary Name | Paul Ian Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Mottram Park House Mill Lane Mottram St Andrew Macclesfield Cheshire SK10 4QX |
Director Name | Mr Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Paul Spry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Robert David Price |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adalsteinn Valdimarsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 October 2016(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Resigned |
Appointed | 07 September 2018(35 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Kevin Joseph Curry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Marco Vergani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mrs Lavinia Alderson |
---|---|
Status | Resigned |
Appointed | 26 January 2023(39 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 April 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adam David Grainger |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2023(39 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Adam David Grainger |
---|---|
Status | Resigned |
Appointed | 26 April 2023(39 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Website | k3btg.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8764498 |
Telephone region | Manchester |
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
6.5k at £1 | K3 Business Systems Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,157,455 |
Gross Profit | £7,801,638 |
Net Worth | -£364,709 |
Cash | £495 |
Current Liabilities | £5,410,477 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Leasehold land on the north side of kansas avenue, salford registered at the land registry with title number GM530874. For details of further land please refer to schedule 1 of this deed. Outstanding |
---|---|
28 August 2014 | Delivered on: 1 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 August 2007 | Delivered on: 7 September 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 August 2007 | Delivered on: 7 September 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interests in the property k/a baltimore house 50 kansas avenue salford t/no's GM51488 and GM530874. See the mortgage charge document for full details. Outstanding |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
2 April 2007 | Delivered on: 5 April 2007 Satisfied on: 14 September 2007 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 land and buildings on the north side of kansas avenue langworthy enterprise park salford t/nos GM451488 and GM530874. 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 |
2 April 2007 | Delivered on: 5 April 2007 Satisfied on: 14 September 2007 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 July 1990 | Delivered on: 20 July 1990 Satisfied on: 9 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of kansas avenue (k/a- baltimore house, 50 kansas, avenue) langworthy enterprise park salford, greater manchester title no gm 451488 and gm 530874. Fully Satisfied |
13 July 1990 | Delivered on: 19 July 1990 Satisfied on: 9 March 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 August 1986 | Delivered on: 9 September 1986 Satisfied on: 11 January 1991 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
24 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Full accounts made up to 30 November 2022 (31 pages) |
30 October 2023 | Termination of appointment of Marco Vergani as a director on 27 October 2023 (1 page) |
25 October 2023 | Appointment of Mr Eric Stephen Dodd as a secretary on 6 October 2023 (2 pages) |
5 October 2023 | Termination of appointment of Adam David Grainger as a director on 5 October 2023 (1 page) |
5 October 2023 | Termination of appointment of Adam David Grainger as a secretary on 5 October 2023 (1 page) |
12 May 2023 | Termination of appointment of Robert David Price as a director on 30 April 2023 (1 page) |
27 April 2023 | Appointment of Mr Adam David Grainger as a director on 26 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Lavinia Alderson as a secretary on 26 April 2023 (1 page) |
27 April 2023 | Appointment of Mr Adam David Grainger as a secretary on 26 April 2023 (2 pages) |
27 April 2023 | Appointment of Mr Eric Stephen Dodd as a director on 26 April 2023 (2 pages) |
26 January 2023 | Appointment of Mrs Lavinia Alderson as a secretary on 26 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Kevin Joseph Curry as a director on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Kevin Joseph Curry as a secretary on 26 January 2023 (1 page) |
7 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 November 2022 | Company name changed K3 syspro LIMITED\certificate issued on 08/11/22
|
25 August 2022 | Full accounts made up to 30 November 2021 (30 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 30 November 2020 (30 pages) |
27 May 2021 | Appointment of Mr Marco Vergani as a director on 25 May 2021 (2 pages) |
14 March 2021 | Appointment of Mr Kevin Joseph Curry as a director on 4 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page) |
12 February 2021 | Full accounts made up to 30 November 2019 (36 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages) |
30 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
30 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
30 July 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (25 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
15 October 2018 | Notification of K3 Business Technology Group Plc as a person with significant control on 28 September 2018 (2 pages) |
15 October 2018 | Cessation of K3 Business Systems Holdco Limited as a person with significant control on 28 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages) |
30 May 2018 | Full accounts made up to 30 November 2017 (29 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
21 October 2016 | Satisfaction of charge 6 in full (1 page) |
21 October 2016 | Satisfaction of charge 6 in full (1 page) |
21 October 2016 | Satisfaction of charge 017480350008 in full (1 page) |
21 October 2016 | Satisfaction of charge 7 in full (1 page) |
21 October 2016 | Satisfaction of charge 017480350008 in full (1 page) |
21 October 2016 | Satisfaction of charge 7 in full (1 page) |
6 October 2016 | Registration of charge 017480350010, created on 5 October 2016 (32 pages) |
6 October 2016 | Registration of charge 017480350010, created on 5 October 2016 (32 pages) |
6 October 2016 | Registration of charge 017480350009, created on 5 October 2016 (65 pages) |
6 October 2016 | Registration of charge 017480350009, created on 5 October 2016 (65 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
24 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
24 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
1 September 2014 | Registration of charge 017480350008, created on 28 August 2014 (40 pages) |
1 September 2014 | Registration of charge 017480350008, created on 28 August 2014 (40 pages) |
28 January 2014 | Termination of appointment of Andrew Makeham as a director (1 page) |
28 January 2014 | Termination of appointment of Andrew Makeham as a director (1 page) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
31 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
31 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (22 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (22 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
24 February 2012 | Company name changed K3 supply chain solutions LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed K3 supply chain solutions LIMITED\certificate issued on 24/02/12
|
16 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Andrew Makeham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Makeham on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Makeham on 1 October 2009 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
1 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Location of debenture register (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Location of register of members (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Company name changed K3 mcguffie brunton LIMITED\certificate issued on 26/07/07 (2 pages) |
26 July 2007 | Company name changed K3 mcguffie brunton LIMITED\certificate issued on 26/07/07 (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
1 May 2007 | Company name changed mcguffie brunton LIMITED\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed mcguffie brunton LIMITED\certificate issued on 01/05/07 (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o alexander & co 17 saint anns square manchester M2 7PW (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Memorandum and Articles of Association (4 pages) |
20 April 2007 | Memorandum and Articles of Association (4 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o alexander & co 17 saint anns square manchester M2 7PW (1 page) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members
|
26 January 2007 | Return made up to 31/12/06; full list of members
|
6 December 2006 | £ ic 10500/6500 03/11/06 £ sr 4000@1=4000 (1 page) |
6 December 2006 | £ ic 10500/6500 03/11/06 £ sr 4000@1=4000 (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (19 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (19 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Return made up to 31/12/04; full list of members (10 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | Return made up to 31/12/04; full list of members (10 pages) |
20 April 2005 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2002 (22 pages) |
2 November 2004 | Full accounts made up to 31 December 2002 (22 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
24 September 2003 | Full accounts made up to 31 December 2001 (19 pages) |
24 September 2003 | Full accounts made up to 31 December 2001 (19 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
26 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Ad 05/06/01--------- £ si 500@1=500 £ ic 10000/10500 (5 pages) |
12 July 2001 | Ad 05/06/01--------- £ si 500@1=500 £ ic 10000/10500 (5 pages) |
30 March 2001 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
30 March 2001 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Return made up to 31/12/00; full list of members
|
20 December 2000 | Registered office changed on 20/12/00 from: alexander & co,steam packet hous e,76 cross street, manchester lancashire M2 4JG (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: alexander & co,steam packet hous e,76 cross street, manchester lancashire M2 4JG (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: c/o alexander and co 17 st ann's square manchester M2 7PW (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: c/o alexander and co 17 st ann's square manchester M2 7PW (1 page) |
5 May 1999 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
5 May 1999 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members
|
12 January 1998 | Return made up to 31/12/97; full list of members
|
24 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
11 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1990 | Particulars of mortgage/charge (3 pages) |
20 July 1990 | Particulars of mortgage/charge (3 pages) |
19 July 1990 | Particulars of mortgage/charge (3 pages) |
19 July 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1988 | Resolutions
|
21 December 1988 | Resolutions
|
6 July 1987 | Company name changed mcguffie brunton (northern) limi ted\certificate issued on 02/07/87 (2 pages) |
6 July 1987 | Company name changed mcguffie brunton (northern) limi ted\certificate issued on 02/07/87 (2 pages) |
9 September 1986 | Particulars of mortgage/charge (3 pages) |
9 September 1986 | Particulars of mortgage/charge (3 pages) |
29 November 1983 | Company name changed\certificate issued on 29/11/83 (2 pages) |
29 November 1983 | Company name changed\certificate issued on 29/11/83 (2 pages) |
15 September 1983 | Memorandum and Articles of Association (10 pages) |
15 September 1983 | Memorandum and Articles of Association (10 pages) |
24 August 1983 | Certificate of incorporation (1 page) |
24 August 1983 | Certificate of incorporation (1 page) |