Broadheath
Altrincham
Cheshire
WA14 5GL
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(35 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Senior Vp Finance & Group Controller |
Country of Residence | England |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Mr Ismail Wadee |
---|---|
Status | Current |
Appointed | 01 August 2023(35 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Michael Charles Edward Sturt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 July 2000) |
Role | Accountant |
Correspondence Address | 18 Falmouth Close Broken Cross Macclesfield Cheshire SK10 3NS |
Director Name | Ramanlal L Patel |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 1996) |
Role | Engineer |
Correspondence Address | 353 Trinity Lane Oakbrook Chicago Illinois 60521 |
Secretary Name | Michael Charles Edward Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 18 Falmouth Close Broken Cross Macclesfield Cheshire SK10 3NS |
Director Name | William Cracraft Keightley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1996(9 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 100 East Huron Street Unit 3702 Chicago Illinois 60611 |
Director Name | John David Barnes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 9 Canon Drive Bowdon Altrincham Cheshire WA14 3FD |
Director Name | Andrew Thomas Carmichael |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft View Cottage Housley Road Foolow, Eyam Derbyshire S30 1QH |
Director Name | John McAdam |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Chiedra 47 "La Concordia" El Soto De La Moraleja Madrid 28100 |
Director Name | Thierry Reyners |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 1996(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | C/Dr Fleming No 44 Madrid 28036 |
Director Name | Mr Stuart Arthur Cole |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Secretary Name | Mr Robert Victor Dingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 June 2019) |
Role | Company Director |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Hans Albert Rodder |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 2003) |
Role | Manager |
Correspondence Address | Myrtenweg 22 Bergheim D20127 |
Director Name | Hans Magnus Andresen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 August 2003(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2006) |
Role | Executive |
Correspondence Address | Adalbert-Stifter-Strasse 17 Munich D-81925 Foreign |
Director Name | Mark Michael Iwan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 2003) |
Role | Accountant |
Correspondence Address | 22856 Solitude Lane Golden Colorado 80401 Irish |
Director Name | Bernhard Busskamp |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 May 2004(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2005) |
Role | Managing Director |
Correspondence Address | Weststrasse 65 Emsdetten 48282 Germany |
Director Name | Renzo Boarino |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2004(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2005) |
Role | General Manager |
Correspondence Address | Via Petrarca, 6 Senago (Mi) 20030 Italy |
Director Name | Robert Eugene Joyce Jr. |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2005) |
Role | President & Coo |
Correspondence Address | 2317 Keystone Drive Evergreen Colorado 80439 United States |
Director Name | Mark Michael Iwan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2005(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2006) |
Role | Business Executive |
Correspondence Address | 22856 Solitude Lane Golden Colorado Co 80401 Irish |
Director Name | Ian Bird |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2005(18 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 December 2005) |
Role | Attorney |
Correspondence Address | 6237 South Jamaica Ct Eaglewood Colorado Co 80111 United States |
Director Name | Mr Ian Bruce Bird |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2006(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Andrew James Matsuyama |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2006(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 October 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Mr Neil Christopher Moseley |
---|---|
Status | Resigned |
Appointed | 12 June 2019(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Neil Christopher Moseley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(33 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Michael Declan Guerin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2020(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Erich Brunner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Role | President |
Country of Residence | Switzerland |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Mr Michael Declan Guerin |
---|---|
Status | Resigned |
Appointed | 23 June 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Website | noricangroup.com |
---|
Registered Address | Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
12.7m at £1 | Wgh Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,446,000 |
Current Liabilities | £236,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
25 September 2015 | Delivered on: 6 October 2015 Persons entitled: Nordea Bank Danmark a/S as Security Agent Classification: A registered charge Outstanding |
---|---|
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Danske Bank a/S as Security Agent Classification: A registered charge Outstanding |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Danske Bank a/S as Security Agent Classification: A registered charge Outstanding |
14 June 2017 | Delivered on: 28 June 2017 Persons entitled: U.S. Bank Trustees Limited (The Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: U.S. Bank Trustees Limited (The Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: U.S. Bank Trustees Limited (The Security Agent) Classification: A registered charge Particulars: Each chargor charges, by way of first fixed charge, all of its rights, title and interest from time to time in and to its intellectual property and all related rights. Outstanding |
25 September 2015 | Delivered on: 9 October 2015 Persons entitled: Swedbank Ab (Publ) Nordea Bank Finland PLC Skandinaviska Enskilda Banken Ab (Publ) Nordea Bank Danmark a/S as Agent )on Behalf of the Finance Parties) and in Its Own Capacity Classification: A registered charge Outstanding |
28 September 2015 | Delivered on: 6 October 2015 Persons entitled: Swedbank Ab (Publ) Nordea Bank Finland PLC Skandinaviska Enskilda Banken Ab (Publ) Nordea Bank Danmark a/S as Agent )on Behalf of the Finance Parties) and in Its Own Capacity Swedbank Ab (Publ) Skandinaviska Enskilda Banken Ab (Publ) Nordea Bank Danmark a/S as Agent (As Representative for Future Pledgees) and in Its Own Capacity Classification: A registered charge Outstanding |
3 December 2008 | Delivered on: 9 December 2008 Satisfied on: 11 March 2015 Persons entitled: Hsh Nordbank Ag, Copenhagen Branch as Security Agent for the Benefit of the Secured Parties Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares, all ancillary rights and claims see image for full details. Fully Satisfied |
3 December 2008 | Delivered on: 9 December 2008 Satisfied on: 11 March 2015 Persons entitled: Hsh Nordbank Ag, Copenhagen Branch, as Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party and any structural intercompany lender or any assignee thereof (including the security agent) 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, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2008 | Delivered on: 9 December 2008 Satisfied on: 11 March 2015 Persons entitled: Hsh Nordbank Ag, Copenhagen Branch Classification: The financial instruments account pledge agreement Secured details: All monies due or to become due up to a maximum aggregate principal amount not exceeding euro 278,700,000 from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts, see image for full details. Fully Satisfied |
12 October 2005 | Delivered on: 27 October 2005 Satisfied on: 18 September 2008 Persons entitled: Bank of Scotland as Collateral Agent for Itself and the Other Lenders (The Collateral Agent) Classification: Share account pledge agreement Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account. See the mortgage charge document for full details. Fully Satisfied |
4 October 2005 | Delivered on: 13 October 2005 Satisfied on: 18 September 2008 Persons entitled: The Bank of Scotland (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee for itself and on behalf of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Wheelabrator group limited craven road broadheath altrincham cheshire t/no GM138457 and wheelabrator group limited spring mill lane wakefield road ossett west yorkshire t/no WYK372940. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 14 October 2005 Satisfied on: 18 September 2008 Persons entitled: Bank of Scotland (In Its Capacity as Colateral Agent for Itself and Each of the Lenders) Classification: Share pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares all present and future dividends and profits. See the mortgage charge document for full details. Fully Satisfied |
19 August 2003 | Delivered on: 29 August 2003 Satisfied on: 3 October 2005 Persons entitled: Gmac Commercial Finance PLC Classification: Security agreement Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land, investments, plant and machinery, credit balances, book debts, insurances, other contracts, intellectual property, assets of any pension fund, goodwill, floating charge all other assets. See the mortgage charge document for full details. Fully Satisfied |
2 January 2021 | Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page) |
---|---|
2 January 2021 | Appointment of Mr Michael Declan Guerin as a director on 31 December 2020 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
15 October 2020 | Appointment of Mr Neil Christopher Moseley as a director on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Andrew James Matsuyama as a director on 15 October 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 June 2019 | Termination of appointment of Robert Victor Dingle as a secretary on 12 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Neil Christopher Moseley as a secretary on 12 June 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 June 2017 | Registration of charge 021624830014, created on 14 June 2017 (8 pages) |
28 June 2017 | Registration of charge 021624830014, created on 14 June 2017 (8 pages) |
23 June 2017 | Registration of charge 021624830012, created on 14 June 2017 (44 pages) |
23 June 2017 | Registration of charge 021624830013, created on 14 June 2017 (151 pages) |
23 June 2017 | Registration of charge 021624830012, created on 14 June 2017 (44 pages) |
23 June 2017 | Registration of charge 021624830013, created on 14 June 2017 (151 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Satisfaction of charge 021624830009 in full (4 pages) |
2 June 2017 | Satisfaction of charge 021624830009 in full (4 pages) |
2 June 2017 | Satisfaction of charge 021624830011 in full (4 pages) |
2 June 2017 | Satisfaction of charge 021624830011 in full (4 pages) |
2 June 2017 | Satisfaction of charge 021624830010 in full (4 pages) |
2 June 2017 | Satisfaction of charge 021624830010 in full (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 May 2016 | Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Ian Bird on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Ian Bird on 6 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from PO Box 60 Craven Road Broadheath Altrincham Cheshire WA14 5EP to Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from PO Box 60 Craven Road Broadheath Altrincham Cheshire WA14 5EP to Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Auditor's resignation (1 page) |
9 October 2015 | Registration of charge 021624830011, created on 25 September 2015 (11 pages) |
9 October 2015 | Registration of charge 021624830011, created on 25 September 2015 (11 pages) |
6 October 2015 | Registration of charge 021624830010, created on 28 September 2015 (67 pages) |
6 October 2015 | Registration of charge 021624830009, created on 25 September 2015 (51 pages) |
6 October 2015 | Registration of charge 021624830010, created on 28 September 2015 (67 pages) |
6 October 2015 | Registration of charge 021624830009, created on 25 September 2015 (51 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 March 2015 | Satisfaction of charge 6 in full (4 pages) |
11 March 2015 | Satisfaction of charge 7 in full (4 pages) |
11 March 2015 | Satisfaction of charge 8 in full (4 pages) |
11 March 2015 | Satisfaction of charge 7 in full (4 pages) |
11 March 2015 | Satisfaction of charge 6 in full (4 pages) |
11 March 2015 | Satisfaction of charge 8 in full (4 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 March 2014 | Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page) |
6 March 2014 | Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page) |
6 March 2014 | Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Ian Bird on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Ian Bird on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Ian Bird on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (13 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (13 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 February 2008 | Ad 21/12/07--------- £ si 12667817@1=12667817 £ ic 100/12667917 (2 pages) |
4 February 2008 | Ad 21/12/07--------- £ si 12667817@1=12667817 £ ic 100/12667917 (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
14 October 2005 | Particulars of mortgage/charge (6 pages) |
14 October 2005 | Particulars of mortgage/charge (6 pages) |
13 October 2005 | Particulars of mortgage/charge (15 pages) |
13 October 2005 | Particulars of mortgage/charge (15 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
15 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
26 April 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
26 April 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
30 January 2004 | Auditor's resignation (1 page) |
30 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | Resolutions
|
29 August 2003 | Particulars of mortgage/charge (13 pages) |
29 August 2003 | Particulars of mortgage/charge (13 pages) |
21 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Auditor's resignation (1 page) |
29 May 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
29 May 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
22 May 2002 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
22 May 2002 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
17 May 2002 | Return made up to 25/03/02; full list of members
|
17 May 2002 | Return made up to 25/03/02; full list of members
|
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 May 2001 | Return made up to 31/03/01; full list of members
|
16 May 2001 | Return made up to 31/03/01; full list of members
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
1 March 2001 | Full group accounts made up to 31 December 1999 (25 pages) |
1 March 2001 | Full group accounts made up to 31 December 1999 (25 pages) |
28 December 2000 | Full group accounts made up to 31 March 1999 (29 pages) |
28 December 2000 | Full group accounts made up to 31 March 1999 (29 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
24 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
24 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (31 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (31 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
21 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
21 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
24 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 August 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
30 August 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members
|
24 March 1995 | Return made up to 31/03/95; full list of members
|
7 April 1994 | Return made up to 31/03/94; no change of members
|
7 April 1994 | Return made up to 31/03/94; no change of members
|
24 September 1993 | Full group accounts made up to 30 November 1992 (24 pages) |
24 September 1993 | Full group accounts made up to 30 November 1992 (24 pages) |
13 May 1993 | Return made up to 30/04/93; no change of members (4 pages) |
13 May 1993 | Return made up to 30/04/93; no change of members (4 pages) |
17 November 1992 | Return made up to 23/10/92; full list of members (6 pages) |
17 November 1992 | Return made up to 23/10/92; full list of members (6 pages) |
6 November 1991 | Return made up to 23/10/91; full list of members (6 pages) |
6 November 1991 | Return made up to 23/10/91; full list of members (6 pages) |
2 November 1990 | Annual return made up to 23/10/90 (4 pages) |
2 November 1990 | Annual return made up to 23/10/90 (4 pages) |
31 October 1989 | Return made up to 01/09/89; full list of members (5 pages) |
31 October 1989 | Return made up to 01/09/89; full list of members (5 pages) |
18 September 1987 | Resolutions
|
18 September 1987 | Resolutions
|
8 September 1987 | Incorporation (24 pages) |
8 September 1987 | Incorporation (24 pages) |