Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Hubertus Georg Hoyt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 September 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Helen Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mahbobeh Sabetnia |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 November 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Ms Suzanne Dorothy Williams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Board Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | RÃ?Gis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(38 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(38 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Angela Luger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(38 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Darren Shapland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(38 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(38 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr David Martin Makin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Bank House Red Bank Bury Lancashire BL9 6TZ |
Secretary Name | John Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 34 Tyrone Drive Bamford Rochdale Lancashire OL11 4BE |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Secretary Name | Mr Peter Alan Cowgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Michael Percy Adams |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 41 Broad Oaks Road Solihull West Midlands B91 1JA |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 May 2014) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Malcolm Anthony Blackhurst |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 8 Oak Hill Close Whitley Wigan Lancashire WN1 2QL |
Secretary Name | Malcolm Anthony Blackhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 8 Oak Hill Close Whitley Wigan Lancashire WN1 2QL |
Director Name | Colin Wilson Archer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Roger Clive Best |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanner House Grimsargh Preston PR2 5JE |
Director Name | Mr Christopher Matthew Bird |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2012) |
Role | Managing Director |
Correspondence Address | The Bird Consultancy New Church House 38 John Dalton Street Manchester Lancashire M2 6LE |
Director Name | Mr Frank Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Broad Reach 15a Western Esplanade Broadstairs Kent CT10 1TD |
Secretary Name | Mr Brian Michael Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(19 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Jane Marie Brisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Andrew Marvin Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Martin William Oliver Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Ms Heather Louise Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 22 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Website | jdplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7671000 |
Telephone region | Manchester |
Registered Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,522,253,000 |
Gross Profit | £739,550,000 |
Net Worth | £195,414,000 |
Cash | £121,317,000 |
Current Liabilities | £326,748,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
16 June 1988 | Delivered on: 24 June 1988 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 northumberland street, newcastle upon tyne, tyne & wear t/n ty 180836. Fully Satisfied |
---|---|
10 August 1987 | Delivered on: 20 August 1987 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 fisher gate walk st georges centre preston lancashire. Fully Satisfied |
6 August 1987 | Delivered on: 14 August 1987 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172 hall mall, the arndale centre manchester greater manchester M4 2HU. Fully Satisfied |
6 August 1987 | Delivered on: 14 August 1987 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172A halle mall, the arndale centre manchester greater manchester M4 2HU. Fully Satisfied |
6 July 1987 | Delivered on: 14 July 1987 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 pinstone street sheffield south yorkside. Fully Satisfied |
6 July 1987 | Delivered on: 14 July 1987 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 pinstone street sheffield south yorkshire. Fully Satisfied |
13 September 1993 | Delivered on: 22 September 1993 Satisfied on: 24 October 1996 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £73990.52 due from the company to the chargee unde the terms of the charge. Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
14 June 1993 | Delivered on: 25 June 1993 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 clumber street,nottingham,nottinghamshire. Fully Satisfied |
21 October 1986 | Delivered on: 5 November 1986 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 borough pavement grange precinct birkenhead merseyside. Fully Satisfied |
14 June 1993 | Delivered on: 25 June 1993 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor saleshop and basement,95 pinstone street,sheffield,south yorkshire. Fully Satisfied |
21 December 1992 | Delivered on: 4 January 1993 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 mersey way,stockport,gt.manchester. Fully Satisfied |
3 June 1992 | Delivered on: 9 June 1992 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 clumber street, notingham, notts. Fully Satisfied |
18 December 1991 | Delivered on: 6 January 1992 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 market street,manchester,greater manchester. Fully Satisfied |
18 December 1991 | Delivered on: 6 January 1992 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement,145 oxford streetand 56 berwick,lb of the city of westminster. Fully Satisfied |
18 December 1991 | Delivered on: 6 January 1992 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 marsden way,manchester,greater manchester. Fully Satisfied |
18 December 1991 | Delivered on: 6 January 1992 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 new street,birmingham,west midlands. Fully Satisfied |
29 October 1991 | Delivered on: 6 November 1991 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 victoria square, compton place, bolton, greater manchester. Title number gm 502308. Fully Satisfied |
21 October 1991 | Delivered on: 29 October 1991 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 267/269 oxford street, london borough of city of westminster title number: ngl 547044. Fully Satisfied |
19 July 1991 | Delivered on: 1 August 1991 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 mander square the mandes centre bell, west midlands t/n wm 471747. Fully Satisfied |
22 September 1986 | Delivered on: 13 October 1986 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20-22 broadlands crescent, heywood business park, heywood, greater manchester. Fully Satisfied |
16 May 1991 | Delivered on: 30 May 1991 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145/146 charlotte way (unit 20/21). st john's retail market liverpool, merseyside. Fully Satisfied |
21 February 1991 | Delivered on: 1 March 1991 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 queen street cardiff south glamorgan. Fully Satisfied |
11 October 1990 | Delivered on: 22 October 1990 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49/49A market place, doncaster, south yorkshire. Fully Satisfied |
11 October 1990 | Delivered on: 22 October 1990 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/11 (odd nos) tarleton street, liverpool, merseyside title no. Ms 204734. Fully Satisfied |
2 May 1989 | Delivered on: 12 May 1989 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 maunder square wolverhampton west midlands t/n wm 371098. Fully Satisfied |
20 February 1989 | Delivered on: 13 March 1989 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 mersey way, stockport, greater manchester. Fully Satisfied |
20 February 1989 | Delivered on: 13 March 1989 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 church street and 53 market street, blackpool, lancashire. Fully Satisfied |
13 January 1989 | Delivered on: 20 January 1989 Satisfied on: 30 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 prospect street hull humberside. Fully Satisfied |
30 September 1988 | Delivered on: 11 October 1988 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, market place, bradford, w yorks. T/n wyk 259569. Fully Satisfied |
30 June 1988 | Delivered on: 12 July 1988 Satisfied on: 24 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6C 7 wesley mall cleveland centre middlesbrough cleveland. Fully Satisfied |
21 November 1985 | Delivered on: 6 December 1985 Satisfied on: 22 August 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 2023 | Appointment of Mr Dominic James Platt as a director on 4 October 2023 (2 pages) |
---|---|
17 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
15 September 2023 | Auditor's resignation (2 pages) |
28 July 2023 | Group of companies' accounts made up to 28 January 2023 (275 pages) |
7 July 2023 | Resolutions
|
30 June 2023 | Appointment of Darren Shapland as a director on 1 June 2023 (2 pages) |
30 June 2023 | Appointment of Angela Luger as a director on 1 June 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
24 April 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
24 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
24 March 2023 | Appointment of Ian Dyson as a director on 9 March 2023 (2 pages) |
12 January 2023 | Statement of capital following an allotment of shares on 6 January 2023
|
2 December 2022 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
20 October 2022 | Appointment of Régis Schultz as a director on 1 September 2022 (2 pages) |
20 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 8 June 2022 (1 page) |
7 October 2022 | Appointment of Nirma Cassidy as a secretary on 22 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
29 July 2022 | Appointment of Mr Andrew Thomas Higginson as a director on 11 July 2022 (2 pages) |
25 July 2022 | Resolutions
|
19 July 2022 | Group of companies' accounts made up to 31 January 2022 (239 pages) |
23 May 2022 | Appointment of Ms Suzanne Dorothy Williams as a director on 16 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
25 February 2022 | Termination of appointment of Heather Louise Jackson as a director on 29 November 2021 (1 page) |
14 December 2021 | Appointment of Mahbobeh Sabetnia as a director on 29 November 2021 (2 pages) |
10 December 2021 | Appointment of Helen Ashton as a director on 15 November 2021 (2 pages) |
9 December 2021 | Appointment of Mr Hubertus Georg Hoyt as a director on 8 September 2021 (2 pages) |
9 December 2021 | Sub-division of shares on 26 November 2021 (4 pages) |
14 July 2021 | Resolutions
|
13 July 2021 | Termination of appointment of Andrew Marvin Leslie as a director on 1 July 2021 (1 page) |
13 July 2021 | Termination of appointment of Martin William Oliver Davies as a director on 9 July 2021 (1 page) |
15 June 2021 | Group of companies' accounts made up to 30 January 2021 (170 pages) |
8 June 2021 | Termination of appointment of Andrew Keith Rubin as a director on 6 May 2021 (1 page) |
19 May 2021 | Appointment of Mr Andrew Michael Long as a director on 6 May 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
10 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
15 August 2020 | Resolutions
|
7 August 2020 | Group of companies' accounts made up to 1 February 2020 (281 pages) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
18 July 2019 | Resolutions
|
2 July 2019 | Appointment of Kathryn Smith as a director on 13 May 2019 (2 pages) |
31 May 2019 | Group of companies' accounts made up to 2 February 2019 (195 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
11 February 2019 | Second filing of Confirmation Statement dated 25/04/2018 (4 pages) |
6 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
11 July 2018 | Resolutions
|
20 June 2018 | Group of companies' accounts made up to 3 February 2018 (184 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates
|
25 April 2018 | Director's details changed for Ms Heather Louise Jackson on 25 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
13 July 2017 | Group of companies' accounts made up to 28 January 2017 (172 pages) |
13 July 2017 | Group of companies' accounts made up to 28 January 2017 (172 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
28 April 2017 | Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages) |
28 April 2017 | Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages) |
28 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (3 pages) |
28 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (3 pages) |
20 December 2016 | Sub-division of shares on 28 November 2016 (4 pages) |
20 December 2016 | Sub-division of shares on 28 November 2016 (4 pages) |
14 July 2016 | Group of companies' accounts made up to 30 January 2016 (146 pages) |
14 July 2016 | Group of companies' accounts made up to 30 January 2016 (146 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
28 June 2016 | Annual return made up to 1 June 2016 no member list Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 no member list Statement of capital on 2016-06-28
|
16 February 2016 | Appointment of Mr Andrew Keith Rubin as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Andrew Keith Rubin as a director on 12 February 2016 (2 pages) |
4 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
4 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
4 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
16 July 2015 | Group of companies' accounts made up to 31 January 2015 (137 pages) |
16 July 2015 | Group of companies' accounts made up to 31 January 2015 (137 pages) |
1 July 2015 | Annual return made up to 7 June 2015 no member list Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 7 June 2015 no member list Statement of capital on 2015-07-01
|
1 July 2015 | Resolutions
|
1 July 2015 | Annual return made up to 7 June 2015 no member list Statement of capital on 2015-07-01
|
6 May 2015 | Appointment of Ms Heather Louise Jackson as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Ms Heather Louise Jackson as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Ms Heather Louise Jackson as a director on 6 May 2015 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
16 July 2014 | Sub-division of shares on 26 June 2014 (5 pages) |
16 July 2014 | Sub-division of shares on 26 June 2014 (5 pages) |
15 July 2014 | Annual return made up to 7 June 2014 no member list (23 pages) |
15 July 2014 | Annual return made up to 7 June 2014 no member list (23 pages) |
15 July 2014 | Group of companies' accounts made up to 1 February 2014 (122 pages) |
15 July 2014 | Group of companies' accounts made up to 1 February 2014 (122 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Annual return made up to 7 June 2014 no member list (23 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Group of companies' accounts made up to 1 February 2014 (122 pages) |
3 June 2014 | Termination of appointment of Barry Bown as a director (1 page) |
3 June 2014 | Termination of appointment of Barry Bown as a director (1 page) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (25 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (25 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (25 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
1 October 2013 | Termination of appointment of Colin Archer as a director (1 page) |
1 October 2013 | Section 519 (1 page) |
1 October 2013 | Section 519 (1 page) |
1 October 2013 | Termination of appointment of Colin Archer as a director (1 page) |
19 July 2013 | Group of companies' accounts made up to 2 February 2013 (118 pages) |
19 July 2013 | Group of companies' accounts made up to 2 February 2013 (118 pages) |
19 July 2013 | Group of companies' accounts made up to 2 February 2013 (118 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
12 June 2013 | Annual return made up to 7 June 2013 no member list
|
12 June 2013 | Annual return made up to 7 June 2013 no member list
|
12 June 2013 | Annual return made up to 7 June 2013 no member list
|
26 October 2012 | Appointment of Mr Martin William Oliver Davies as a director (2 pages) |
26 October 2012 | Appointment of Mr Martin William Oliver Davies as a director (2 pages) |
17 October 2012 | Termination of appointment of Christopher Bird as a director (1 page) |
17 October 2012 | Termination of appointment of Christopher Bird as a director (1 page) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
25 July 2012 | Group of companies' accounts made up to 28 January 2012 (89 pages) |
25 July 2012 | Group of companies' accounts made up to 28 January 2012 (89 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
13 June 2012 | Annual return made up to 7 June 2012 no member list (9 pages) |
13 June 2012 | Annual return made up to 7 June 2012 no member list (9 pages) |
13 June 2012 | Annual return made up to 7 June 2012 no member list (9 pages) |
5 December 2011 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
5 December 2011 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
7 July 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Statement of company's objects (2 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Group of companies' accounts made up to 29 January 2011 (76 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Group of companies' accounts made up to 29 January 2011 (76 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (20 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (20 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (20 pages) |
4 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
4 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
4 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (20 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (20 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (20 pages) |
22 June 2010 | Memorandum and Articles of Association (100 pages) |
22 June 2010 | Group of companies' accounts made up to 31 January 2010 (68 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
22 June 2010 | Memorandum and Articles of Association (100 pages) |
22 June 2010 | Group of companies' accounts made up to 31 January 2010 (68 pages) |
4 May 2010 | Appointment of Andrew Marvin Leslie as a director (2 pages) |
4 May 2010 | Appointment of Andrew Marvin Leslie as a director (2 pages) |
15 February 2010 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
15 February 2010 | Termination of appointment of Brian Small as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Brian Small as a secretary (2 pages) |
15 February 2010 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
4 November 2009 | Director's details changed for Mr Christopher Matthew Bird on 23 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Christopher Matthew Bird on 23 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Colin Wilson Archer on 23 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Colin Wilson Archer on 23 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Brian Michael Small on 19 October 2009 (3 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Director's details changed for Mr Barry Colin Bown on 19 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Peter Allan Cowgill on 19 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Brian Michael Small on 19 October 2009 (3 pages) |
21 October 2009 | Secretary's details changed for Mr Brian Michael Small on 19 October 2009 (3 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
21 October 2009 | Director's details changed for Mr Peter Allan Cowgill on 19 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Barry Colin Bown on 19 October 2009 (3 pages) |
21 October 2009 | Secretary's details changed for Mr Brian Michael Small on 19 October 2009 (3 pages) |
21 July 2009 | Group of companies' accounts made up to 31 January 2009 (67 pages) |
21 July 2009 | Group of companies' accounts made up to 31 January 2009 (67 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (11 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (11 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of register of members (1 page) |
3 June 2009 | Ad 09/01/09\gbp si [email protected]=19911.2\gbp ic 2413171/2433082.2\ (3 pages) |
3 June 2009 | Ad 09/01/09\gbp si [email protected]=19911.2\gbp ic 2413171/2433082.2\ (3 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
9 July 2008 | Return made up to 07/06/08; bulk list available separately (9 pages) |
9 July 2008 | Return made up to 07/06/08; bulk list available separately (9 pages) |
3 July 2008 | Company name changed the john david group PLC\certificate issued on 03/07/08 (3 pages) |
3 July 2008 | Company name changed the john david group PLC\certificate issued on 03/07/08 (3 pages) |
30 June 2008 | Group of companies' accounts made up to 2 February 2008 (62 pages) |
30 June 2008 | Group of companies' accounts made up to 2 February 2008 (62 pages) |
30 June 2008 | Group of companies' accounts made up to 2 February 2008 (62 pages) |
2 August 2007 | Group of companies' accounts made up to 27 January 2007 (59 pages) |
2 August 2007 | Group of companies' accounts made up to 27 January 2007 (59 pages) |
23 July 2007 | Return made up to 07/06/07; bulk list available separately (9 pages) |
23 July 2007 | Return made up to 07/06/07; bulk list available separately (9 pages) |
29 August 2006 | Group of companies' accounts made up to 28 January 2006 (68 pages) |
29 August 2006 | Group of companies' accounts made up to 28 January 2006 (68 pages) |
30 June 2006 | Return made up to 07/06/06; bulk list available separately
|
30 June 2006 | Return made up to 07/06/06; bulk list available separately
|
26 January 2006 | Ad 13/01/06--------- £ si [email protected]=12507 £ ic 2400662/2413169 (7 pages) |
26 January 2006 | Ad 13/01/06--------- £ si [email protected]=12507 £ ic 2400662/2413169 (7 pages) |
24 October 2005 | Ad 21/09/05--------- £ si [email protected]=925 £ ic 2399737/2400662 (2 pages) |
24 October 2005 | Ad 21/09/05--------- £ si [email protected]=925 £ ic 2399737/2400662 (2 pages) |
4 August 2005 | Ad 22/07/05--------- £ si [email protected]=9100 £ ic 2390637/2399737 (2 pages) |
4 August 2005 | Ad 22/07/05--------- £ si [email protected]=9100 £ ic 2390637/2399737 (2 pages) |
4 August 2005 | Ad 22/06/05--------- £ si [email protected]=7700 £ ic 2382937/2390637 (4 pages) |
4 August 2005 | Ad 22/06/05--------- £ si [email protected]=7700 £ ic 2382937/2390637 (4 pages) |
2 August 2005 | Group of companies' accounts made up to 29 January 2005 (48 pages) |
2 August 2005 | Group of companies' accounts made up to 29 January 2005 (48 pages) |
11 July 2005 | Ad 16/06/05-16/06/05 £ si [email protected]=19106 £ ic 2363831/2382937 (2 pages) |
11 July 2005 | Ad 16/06/05-16/06/05 £ si [email protected]=19106 £ ic 2363831/2382937 (2 pages) |
7 July 2005 | Return made up to 07/06/05; bulk list available separately
|
7 July 2005 | Return made up to 07/06/05; bulk list available separately
|
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
28 February 2005 | Ad 20/12/04--------- £ si [email protected]=3500 £ ic 2382232/2385732 (2 pages) |
28 February 2005 | Ad 20/12/04--------- £ si [email protected]=3500 £ ic 2382232/2385732 (2 pages) |
10 January 2005 | Ad 28/10/04--------- £ si [email protected]=1000 £ ic 2381232/2382232 (2 pages) |
10 January 2005 | Ad 28/10/04--------- £ si [email protected]=1000 £ ic 2381232/2382232 (2 pages) |
14 September 2004 | Ad 02/08/04--------- £ si [email protected]=21901 £ ic 2359331/2381232 (9 pages) |
14 September 2004 | Ad 02/08/04--------- £ si [email protected]=21901 £ ic 2359331/2381232 (9 pages) |
11 August 2004 | Board meeting re share allot (1 page) |
11 August 2004 | Ad 02/08/04--------- £ si [email protected]=21901 £ ic 2337430/2359331 (2 pages) |
11 August 2004 | Ad 02/08/04--------- £ si [email protected]=21901 £ ic 2337430/2359331 (2 pages) |
11 August 2004 | Board meeting re share allot (1 page) |
21 July 2004 | Group of companies' accounts made up to 31 January 2004 (35 pages) |
21 July 2004 | Group of companies' accounts made up to 31 January 2004 (35 pages) |
18 June 2004 | Return made up to 07/06/04; bulk list available separately (10 pages) |
18 June 2004 | Return made up to 07/06/04; bulk list available separately (10 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Group of companies' accounts made up to 31 January 2003 (42 pages) |
18 August 2003 | Group of companies' accounts made up to 31 January 2003 (42 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 07/06/03; bulk list available separately (10 pages) |
2 July 2003 | Return made up to 07/06/03; bulk list available separately (10 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park, heywood lancashire OL10 2TT (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park, heywood lancashire OL10 2TT (1 page) |
25 October 2002 | Ad 03/10/02--------- £ si [email protected]=406 £ ic 2337024/2337430 (2 pages) |
25 October 2002 | Ad 03/10/02--------- £ si [email protected]=406 £ ic 2337024/2337430 (2 pages) |
4 October 2002 | Company name changed john david sports PLC\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Company name changed john david sports PLC\certificate issued on 04/10/02 (2 pages) |
19 September 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
19 September 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
17 September 2002 | Full accounts made up to 31 March 2002 (31 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (31 pages) |
26 June 2002 | Return made up to 07/06/02; bulk list available separately
|
26 June 2002 | Return made up to 07/06/02; bulk list available separately
|
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
11 September 2001 | Full accounts made up to 31 March 2001 (30 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (30 pages) |
10 July 2001 | Return made up to 07/06/01; bulk list available separately (9 pages) |
10 July 2001 | Return made up to 07/06/01; bulk list available separately (9 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Ad 27/02/01--------- £ si [email protected]=1016 £ ic 2336008/2337024 (2 pages) |
4 April 2001 | Ad 27/02/01--------- £ si [email protected]=1016 £ ic 2336008/2337024 (2 pages) |
1 March 2001 | Ad 31/01/01--------- £ si [email protected]=10569 £ ic 2325439/2336008 (4 pages) |
1 March 2001 | Ad 31/01/01--------- £ si [email protected]=10569 £ ic 2325439/2336008 (4 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (29 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (29 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 07/06/00; bulk list available separately (8 pages) |
3 July 2000 | Return made up to 07/06/00; bulk list available separately (8 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
19 November 1999 | Full accounts made up to 31 March 1999 (24 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (24 pages) |
24 June 1999 | Return made up to 07/06/99; bulk list available separately
|
24 June 1999 | Return made up to 07/06/99; bulk list available separately
|
3 April 1999 | Registered office changed on 03/04/99 from: unit 18 16-20 george street balsall heath birmingham B12 9RG (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: unit 18 16-20 george street balsall heath birmingham B12 9RG (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page) |
23 September 1998 | Full accounts made up to 31 March 1998 (33 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (33 pages) |
22 June 1998 | Return made up to 07/06/98; bulk list available separately (7 pages) |
22 June 1998 | Return made up to 07/06/98; bulk list available separately (7 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (36 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (36 pages) |
24 June 1997 | Return made up to 07/06/97; bulk list available separately (7 pages) |
24 June 1997 | Return made up to 07/06/97; bulk list available separately (7 pages) |
20 December 1996 | Location of register of members (non legible) (1 page) |
20 December 1996 | Location of register of members (non legible) (1 page) |
3 December 1996 | Ad 22/10/96--------- £ si [email protected]=175438 £ ic 1511450/1686888 (2 pages) |
3 December 1996 | Ad 22/10/96--------- £ si [email protected]=175438 £ ic 1511450/1686888 (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
28 October 1996 | Listing of particulars (51 pages) |
28 October 1996 | Listing of particulars (51 pages) |
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | Nc dec already adjusted 14/10/96 (1 page) |
26 October 1996 | Memorandum and Articles of Association (109 pages) |
26 October 1996 | S-div 14/10/96 (1 page) |
26 October 1996 | Memorandum and Articles of Association (109 pages) |
26 October 1996 | Nc dec already adjusted 14/10/96 (1 page) |
26 October 1996 | S-div 14/10/96 (1 page) |
26 October 1996 | Resolutions
|
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1996 | Conve 09/10/96 (1 page) |
14 October 1996 | Conve 09/10/96 (1 page) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
14 October 1996 | Conve 09/10/96 (1 page) |
14 October 1996 | Conve 09/10/96 (1 page) |
14 October 1996 | Memorandum and Articles of Association (17 pages) |
14 October 1996 | Conve 09/10/96 (1 page) |
14 October 1996 | Resolutions
|
14 October 1996 | Memorandum and Articles of Association (17 pages) |
14 October 1996 | Ad 09/10/96--------- £ si 4950@1=4950 £ ic 1506500/1511450 (2 pages) |
14 October 1996 | Conve 09/10/96 (1 page) |
14 October 1996 | Ad 09/10/96--------- £ si 4950@1=4950 £ ic 1506500/1511450 (2 pages) |
11 September 1996 | Application for reregistration from private to PLC (1 page) |
11 September 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Auditor's statement (1 page) |
11 September 1996 | Re-registration of Memorandum and Articles (26 pages) |
11 September 1996 | Auditor's report (1 page) |
11 September 1996 | Balance Sheet (1 page) |
11 September 1996 | Re-registration of Memorandum and Articles (26 pages) |
11 September 1996 | Auditor's statement (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Declaration on reregistration from private to PLC (1 page) |
11 September 1996 | Balance Sheet (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Application for reregistration from private to PLC (1 page) |
11 September 1996 | Declaration on reregistration from private to PLC (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 September 1996 | Auditor's report (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Conve 01/08/96 (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Ad 01/08/96--------- £ si 6500@1=6500 £ ic 1500000/1506500 (2 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
19 August 1996 | Ad 01/08/96--------- £ si 6500@1=6500 £ ic 1500000/1506500 (2 pages) |
19 August 1996 | Conve 01/08/96 (1 page) |
11 August 1996 | Return made up to 07/06/96; full list of members
|
11 August 1996 | Return made up to 07/06/96; full list of members
|
9 August 1996 | Auditor's resignation (1 page) |
9 August 1996 | Auditor's resignation (1 page) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | New secretary appointed;new director appointed (1 page) |
5 August 1996 | New secretary appointed;new director appointed (1 page) |
28 June 1996 | Ad 31/08/95--------- £ si 100000@1=100000 £ ic 1400000/1500000 (2 pages) |
28 June 1996 | Particulars of contract relating to shares (3 pages) |
28 June 1996 | Particulars of contract relating to shares (3 pages) |
28 June 1996 | Ad 31/08/95--------- £ si 100000@1=100000 £ ic 1400000/1500000 (2 pages) |
3 April 1996 | Memorandum and Articles of Association (14 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 20/03/96 (1 page) |
3 April 1996 | Memorandum and Articles of Association (14 pages) |
3 April 1996 | Nc inc already adjusted 20/03/96 (1 page) |
3 April 1996 | Resolutions
|
26 September 1995 | Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire OL10 2RZ (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire OL10 2RZ (1 page) |
14 September 1995 | Particulars of contract relating to shares (4 pages) |
14 September 1995 | Ad 31/08/95--------- £ si 200000@1=200000 £ ic 1200000/1400000 (2 pages) |
14 September 1995 | Ad 31/08/95--------- £ si 200000@1=200000 £ ic 1200000/1400000 (2 pages) |
14 September 1995 | Particulars of contract relating to shares (4 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
2 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
2 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
31 March 1995 | Ad 01/04/94--------- £ si 2@1 (2 pages) |
31 March 1995 | Particulars of contract relating to shares (4 pages) |
31 March 1995 | Ad 01/04/94--------- £ si 2@1 (2 pages) |
31 March 1995 | Particulars of contract relating to shares (4 pages) |
10 March 1995 | Particulars of contract relating to shares (4 pages) |
10 March 1995 | Ad 28/02/95--------- £ si 199998@1=199998 £ ic 1000000/1199998 (2 pages) |
10 March 1995 | Ad 28/02/95--------- £ si 199998@1=199998 £ ic 1000000/1199998 (2 pages) |
10 March 1995 | Particulars of contract relating to shares (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (100 pages) |
5 August 1994 | Full accounts made up to 31 March 1994 (16 pages) |
5 August 1994 | Full accounts made up to 31 March 1994 (16 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (17 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (17 pages) |
3 November 1992 | Full accounts made up to 31 March 1992 (17 pages) |
3 November 1992 | Full accounts made up to 31 March 1992 (17 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
15 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
15 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
10 March 1989 | Full accounts made up to 31 December 1987 (13 pages) |
10 March 1989 | Full accounts made up to 31 December 1987 (13 pages) |
21 October 1988 | Full accounts made up to 30 June 1987 (14 pages) |
21 October 1988 | Full accounts made up to 30 June 1987 (14 pages) |
4 January 1988 | Full accounts made up to 30 June 1986 (13 pages) |
4 January 1988 | Full accounts made up to 30 June 1986 (13 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
21 February 1985 | Incorporation (17 pages) |
21 February 1985 | Certificate of incorporation (1 page) |
21 February 1985 | Incorporation (17 pages) |
21 February 1985 | Certificate of incorporation (1 page) |