Standish
Wigan
Lancashire
WN6 0XQ
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mrs Maria Bernadette Slack |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | Moorhey Pinfold Lane Fixby Huddersfield West Yorkshire HD2 2EN |
Secretary Name | Mrs Maria Bernadette Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Moorhey Pinfold Lane Fixby Huddersfield West Yorkshire HD2 2EN |
Director Name | Frederick Robert Nickon Dickey |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 December 2005) |
Role | Erector |
Correspondence Address | 205 Batley Road Kirkhamgate Wakefield West Yorkshire WF2 0JH |
Director Name | Mr David Ronald Slack |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 February 2007) |
Role | Plant Hire |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hey Moor Hey Lane Fixby Huddersfield HD2 2EL |
Secretary Name | Mr David Ronald Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hey Moor Hey Lane Fixby Huddersfield HD2 2EL |
Director Name | Susan Slack |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hey Moor Hey Lane Fixby Huddersfield West Yorkshire HD2 2EL |
Director Name | Mr Martin Ainscough |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(23 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrenalls Farm Platt Lane Standish Wigan Lancashire WN1 2XH |
Director Name | Jeffrey William Hitchen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(23 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 October 2007) |
Role | Secretary |
Correspondence Address | 202 Orrell Road Orrell Wigan Lancashire WN5 8HQ |
Director Name | Mr Neil Russell Partridge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chellaston House Toft Road Knutsford Cheshire BB7 2BU |
Secretary Name | Jeffrey William Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(23 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 October 2007) |
Role | Secretary |
Correspondence Address | 202 Orrell Road Orrell Wigan Lancashire WN5 8HQ |
Secretary Name | John Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | 33 Old Gates Drive Blackburn Lancashire BB2 5BY |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Secretary Name | Mr Gary Speakman |
---|---|
Status | Resigned |
Appointed | 18 November 2009(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Chris James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2011(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Secretary Name | Mr Chris James Chambers |
---|---|
Status | Resigned |
Appointed | 01 October 2011(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 2016) |
Role | Company Director |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr David James Mowat |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2011(27 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Robin Michael Richardson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Ms Janet Elizabeth Entwistle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Jean Joseph Pierre Georges Rollier |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(32 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr John Damian Roberts |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(36 years after company formation) |
Appointment Duration | 3 months (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Website | www.crane-services.co.uk |
---|
Registered Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
17 December 2012 | Delivered on: 17 December 2012 Satisfied on: 14 April 2015 Persons entitled: Ge Capital Bank Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
6 December 2005 | Delivered on: 17 December 2005 Satisfied on: 23 July 2007 Persons entitled: Fortis Lease UK Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment: kato crane 24950 kg gross 3 axle ceu s/no:JMBKV208MOKB1086 reg N0 R393. Kato crane 24000 kg gross 2 axle s/no:CR250-0094 reg no T298 nua. Kato crane 24000 kg gross 2 axle s/no:CR250-0096 reg no T443 reu.for details of further equipment charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
4 September 2000 | Delivered on: 7 September 2000 Satisfied on: 23 July 2007 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
21 December 1999 | Delivered on: 30 December 1999 Satisfied on: 23 July 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 1995 | Delivered on: 13 May 1995 Satisfied on: 23 November 2000 Persons entitled: Yorkshire 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: Land & buildings on west side of milner way longlands industrial estate flushdyke wakefield west yorkshire with fixtures & fittings (other than trade) plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1995 | Delivered on: 9 May 1995 Satisfied on: 2 May 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
13 September 1994 | Delivered on: 1 October 1994 Satisfied on: 3 March 2007 Persons entitled: Causeway Invoice Discounting Company Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
18 June 1992 | Delivered on: 22 June 1992 Satisfied on: 25 January 1995 Persons entitled: Maddox Factoring (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and the benefit of rights thereto. Fully Satisfied |
17 December 2012 | Delivered on: 22 December 2012 Satisfied on: 14 April 2015 Persons entitled: Global Loan Services Nominees Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company or any other chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
28 August 1990 | Delivered on: 31 August 1990 Satisfied on: 31 October 1995 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 |
16 December 2023 | Accounts for a dormant company made up to 30 September 2023 (8 pages) |
---|---|
17 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
17 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
19 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
24 September 2020 | Appointment of Mr Ian Lloyd Scapens as a director on 23 September 2020 (2 pages) |
7 May 2020 | Appointment of Mr Peter John Gibbs as a director on 6 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Charles Peter Bithell as a director on 30 April 2020 (1 page) |
7 May 2020 | Termination of appointment of John Damian Roberts as a director on 6 May 2020 (1 page) |
5 February 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
31 January 2020 | Appointment of Mr John Damian Roberts as a director on 31 January 2020 (2 pages) |
27 January 2020 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
4 September 2019 | Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page) |
15 March 2019 | Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
23 November 2016 | Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of Chris James Chambers as a secretary on 28 August 2016 (1 page) |
9 November 2016 | Termination of appointment of Chris James Chambers as a secretary on 28 August 2016 (1 page) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages) |
28 September 2016 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page) |
13 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
4 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 December 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 December 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
3 December 2015 | Director's details changed for Mr Robin Michael Richardson on 1 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Robin Michael Richardson on 1 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Robin Michael Richardson on 1 November 2015 (2 pages) |
14 April 2015 | Satisfaction of charge 10 in full (4 pages) |
14 April 2015 | Satisfaction of charge 9 in full (4 pages) |
14 April 2015 | Satisfaction of charge 10 in full (4 pages) |
14 April 2015 | Satisfaction of charge 9 in full (4 pages) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 October 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 September 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
10 September 2013 | Termination of appointment of a director (1 page) |
10 September 2013 | Termination of appointment of a director (1 page) |
3 July 2013 | Termination of appointment of Neil Partridge as a director (1 page) |
3 July 2013 | Appointment of Mr Robin Richardson as a director (2 pages) |
3 July 2013 | Appointment of Mr Robin Richardson as a director (2 pages) |
3 July 2013 | Termination of appointment of Neil Partridge as a director (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of David Mowat as a director (2 pages) |
13 November 2012 | Termination of appointment of David Mowat as a director (2 pages) |
7 November 2012 | Termination of appointment of David Mowat as a director (1 page) |
7 November 2012 | Termination of appointment of David Mowat as a director (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
8 February 2012 | Appointment of Mr David James Mowat as a director (2 pages) |
8 February 2012 | Appointment of Mr David James Mowat as a director (2 pages) |
28 December 2011 | Termination of appointment of Gary Speakman as a director (2 pages) |
28 December 2011 | Termination of appointment of Gary Speakman as a director (2 pages) |
12 December 2011 | Termination of appointment of a secretary (2 pages) |
12 December 2011 | Termination of appointment of a secretary (2 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Director's details changed for Mr Chris James Chambers on 1 October 2011 (2 pages) |
24 November 2011 | Termination of appointment of Gary Speakman as a director (1 page) |
24 November 2011 | Termination of appointment of Gary Speakman as a secretary (1 page) |
24 November 2011 | Termination of appointment of Gary Speakman as a secretary (1 page) |
24 November 2011 | Termination of appointment of Gary Speakman as a director (1 page) |
24 November 2011 | Director's details changed for Mr Chris James Chambers on 1 October 2011 (2 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Director's details changed for Mr Chris James Chambers on 1 October 2011 (2 pages) |
23 November 2011 | Appointment of Mr Chris James Chambers as a secretary (1 page) |
23 November 2011 | Appointment of Mr Chris James Chambers as a secretary (1 page) |
22 November 2011 | Appointment of Mr Chris James Chambers as a director (2 pages) |
22 November 2011 | Appointment of Mr Chris James Chambers as a director (2 pages) |
18 November 2010 | Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Termination of appointment of Gary Speakman as a secretary (1 page) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Termination of appointment of Gary Speakman as a secretary (1 page) |
18 November 2010 | Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (8 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (8 pages) |
18 March 2010 | Full accounts made up to 31 May 2009 (8 pages) |
18 March 2010 | Full accounts made up to 31 May 2009 (8 pages) |
25 January 2010 | Appointment of Mr Gary Speakman as a secretary (1 page) |
25 January 2010 | Appointment of Mr Gary Speakman as a secretary (1 page) |
9 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages) |
7 December 2009 | Appointment of Mr Gary Speakman as a secretary (1 page) |
7 December 2009 | Appointment of Mr Gary Speakman as a secretary (1 page) |
2 December 2009 | Appointment of Mr Gary Speakman as a director (2 pages) |
2 December 2009 | Appointment of Mr Gary Speakman as a director (2 pages) |
27 November 2009 | Termination of appointment of John Airey as a secretary (1 page) |
27 November 2009 | Termination of appointment of John Airey as a secretary (1 page) |
28 May 2009 | Full accounts made up to 31 May 2008 (12 pages) |
28 May 2009 | Full accounts made up to 31 May 2008 (12 pages) |
10 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
13 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
13 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
12 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
10 December 2007 | Accounting reference date shortened from 01/10/07 to 31/05/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 01/10/07 to 31/05/07 (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Accounting reference date extended from 31/05/07 to 01/10/07 (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Accounting reference date extended from 31/05/07 to 01/10/07 (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
30 September 2007 | Full accounts made up to 28 February 2007 (15 pages) |
30 September 2007 | Full accounts made up to 28 February 2007 (15 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
15 March 2007 | Accounting reference date shortened from 28/02/08 to 31/05/07 (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: milner way longlands industrial estate ossett west yorkshire WF5 9JE (1 page) |
15 March 2007 | Accounting reference date shortened from 28/02/08 to 31/05/07 (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: milner way longlands industrial estate ossett west yorkshire WF5 9JE (1 page) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | Director resigned (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Return made up to 16/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 16/11/06; full list of members (8 pages) |
15 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
15 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
1 February 2006 | £ ic 100/65 20/12/05 £ sr 35@1=35 (1 page) |
1 February 2006 | £ ic 100/65 20/12/05 £ sr 35@1=35 (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
25 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
24 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
24 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
2 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
22 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
22 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
27 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
10 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
10 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
27 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
27 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
13 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
28 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Return made up to 16/11/00; full list of members
|
13 November 2000 | Return made up to 16/11/00; full list of members
|
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
12 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
1 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
15 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 January 1984 | Incorporation (18 pages) |
26 January 1984 | Incorporation (18 pages) |