Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director Name | Mr David George Hibbert |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(4 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mr Nigel John Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1995(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Simon James Wright |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1995(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Secretary Name | Mr David George Hibbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Della Butler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mrs Angela Hibbert |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2011(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mrs Anne Gardiner |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Graham Gardiner |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 4 Skippool Avenue Poulton Le Fylde Lancashire FY6 7HN |
Secretary Name | Mr Edward James Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Longridge Bromley Cross Bolton Lancashire BL7 9NP |
Director Name | Helen Louise Mayers |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Tim Ball |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mr Gary Michael Askew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(31 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 29 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mr William Taylor Boyd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Website | www.staxtradecentres.co.uk |
---|
Registered Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £98,011,348 |
Gross Profit | £23,315,351 |
Net Worth | £17,932,721 |
Cash | £248,044 |
Current Liabilities | £14,017,889 |
Latest Accounts | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
13 August 2008 | Delivered on: 16 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 May 2006 | Delivered on: 26 May 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattles mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Reception counter supplied by transform office interiors under invoice number T575 dated 11/11/05. office furniture supplied by transform office interiors under invoice number T585 dated 16/12/05. canteen furniture supplied by poplar products (leeds) LTD under invoice number 43245 dated 14/12/05. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
24 March 1997 | Delivered on: 25 March 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of holloway drive worsley manchester with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
9 October 1995 | Delivered on: 10 October 1995 Persons entitled: Midland 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: 53,000 sq. Ft. Of land in wyck beck road brentry bristol. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
6 September 1995 | Delivered on: 14 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
6 September 1995 | Delivered on: 14 September 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of holloway drive worsley salford greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
28 June 1994 | Delivered on: 5 July 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 6TH december 1987. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
24 October 1990 | Delivered on: 1 November 1990 Persons entitled: Midland 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: F/Hold land hereditaments and premises being: - unit 2. holloway drive, wardley ind: estate. Worsley manchester. Outstanding |
2 August 2019 | Delivered on: 7 August 2019 Persons entitled: Michael Popek Smith Gloria Popek Smith James Christopher Ball Christine Mary Newman Classification: A registered charge Particulars: Freehold property known as land on south side of bank street brighouse (title number WYK298081).. Freehold property known as owler ings mill, owler ings road, brighouse (title number WYK147856).. Holloway drive, wardley industrial estate, manchester (title number MAN43504).. The unregistered land forming part of owler ings road shown coloured red on the plan submitted with the land registry form ST1 adverse possession application of michael popek smith dated 3 june 2019. Outstanding |
7 August 2009 | Delivered on: 11 August 2009 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited (Hsbc) Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule - racking supplied by polypal under invoice numbers: 90506367 dated 20/01/09, 90512039 dated 6/3/09, 90518852 dated 8/5/09 and 90521339 dated 28/5/09. Outstanding |
28 November 2008 | Delivered on: 2 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land opposite stax trade centres holloway drive worsley t/no MAN43504 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 December 1988 | Delivered on: 8 December 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
6 December 2023 | Purchase of own shares.
|
---|---|
29 November 2023 | Resolutions
|
22 November 2023 | Resolutions
|
22 November 2023 | Cancellation of shares. Statement of capital on 6 November 2023
|
30 October 2023 | Termination of appointment of William Taylor Boyd as a director on 18 October 2023 (1 page) |
1 September 2023 | Cancellation of shares. Statement of capital on 5 April 2023
|
1 September 2023 | Purchase of own shares.
|
26 May 2023 | Group of companies' accounts made up to 27 August 2022 (39 pages) |
22 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
4 May 2022 | Satisfaction of charge 8 in full (2 pages) |
4 May 2022 | Satisfaction of charge 11 in full (1 page) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
3 December 2021 | Group of companies' accounts made up to 28 August 2021 (40 pages) |
4 January 2021 | Termination of appointment of Tim Ball as a director on 31 December 2020 (1 page) |
29 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
27 November 2020 | Group of companies' accounts made up to 29 August 2020 (38 pages) |
18 June 2020 | Group of companies' accounts made up to 31 August 2019 (41 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
16 September 2019 | Appointment of Mr William Taylor Boyd as a director on 10 September 2019 (2 pages) |
29 August 2019 | Termination of appointment of Gary Michael Askew as a director on 29 August 2019 (1 page) |
16 August 2019 | Satisfaction of charge 6 in full (2 pages) |
7 August 2019 | Registration of charge 022359500012, created on 2 August 2019 (49 pages) |
31 May 2019 | Termination of appointment of Helen Louise Mayers as a director on 31 May 2019 (1 page) |
31 May 2019 | Appointment of Mr Gary Michael Askew as a director on 31 May 2019 (2 pages) |
24 May 2019 | Group of companies' accounts made up to 1 September 2018 (40 pages) |
25 February 2019 | Second filing of Confirmation Statement dated 20/12/2018 (7 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates
|
18 June 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 2018 | Re-registration of Memorandum and Articles (14 pages) |
18 June 2018 | Re-registration from a public company to a private limited company (2 pages) |
18 June 2018 | Resolutions
|
5 January 2018 | Full accounts made up to 26 August 2017 (28 pages) |
5 January 2018 | Full accounts made up to 26 August 2017 (28 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (6 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
1 March 2017 | Group of companies' accounts made up to 28 August 2016 (33 pages) |
1 March 2017 | Group of companies' accounts made up to 28 August 2016 (33 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 March 2016 | Group of companies' accounts made up to 29 August 2015 (30 pages) |
4 March 2016 | Group of companies' accounts made up to 29 August 2015 (30 pages) |
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 February 2015 | Group of companies' accounts made up to 30 August 2014 (32 pages) |
21 February 2015 | Group of companies' accounts made up to 30 August 2014 (32 pages) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 February 2014 | Group of companies' accounts made up to 31 August 2013 (32 pages) |
27 February 2014 | Group of companies' accounts made up to 31 August 2013 (32 pages) |
19 November 2013 | Director's details changed for Helen Louise Mayers on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Helen Louise Mayers on 19 November 2013 (2 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2013 (25 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2013 (25 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
15 February 2013 | Group of companies' accounts made up to 1 September 2012 (29 pages) |
15 February 2013 | Group of companies' accounts made up to 1 September 2012 (29 pages) |
15 February 2013 | Group of companies' accounts made up to 1 September 2012 (29 pages) |
18 July 2012 | Appointment of Mrs Anne Gardiner as a director (2 pages) |
18 July 2012 | Appointment of Mrs Anne Gardiner as a director (2 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Director's details changed for Mr Edward James Brady on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Edward James Brady on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Tim Ball on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Della Butler on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr David George Hibbert on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Nigel John Wright on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Mr David George Hibbert on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Mr Edward James Brady on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr David George Hibbert on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Mr David George Hibbert on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Della Butler on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Simon James Wright on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr David George Hibbert on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Simon James Wright on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Tim Ball on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Della Butler on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Nigel John Wright on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Tim Ball on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Nigel John Wright on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Mr David George Hibbert on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Simon James Wright on 7 March 2012 (2 pages) |
7 February 2012 | Group of companies' accounts made up to 27 August 2011 (29 pages) |
7 February 2012 | Group of companies' accounts made up to 27 August 2011 (29 pages) |
10 January 2012 | Appointment of Mrs Angela Hibbert as a director (2 pages) |
10 January 2012 | Appointment of Mrs Angela Hibbert as a director (2 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (12 pages) |
4 May 2011 | Director's details changed for Helen Louise Mayers on 31 July 2010 (2 pages) |
4 May 2011 | Director's details changed for Helen Louise Mayers on 31 July 2010 (2 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (12 pages) |
17 January 2011 | Full accounts made up to 28 August 2010 (26 pages) |
17 January 2011 | Full accounts made up to 28 August 2010 (26 pages) |
7 May 2010 | Registered office address changed from , Units 1-4 Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2LA on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Tim Ball on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Helen Louise Mayers on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Edward James Brady on 10 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Director's details changed for David George Hibbert on 10 April 2010 (2 pages) |
7 May 2010 | Registered office address changed from , Units 1-4 Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2LA on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Helen Louise Mayers on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Nigel John Wright on 10 April 2010 (2 pages) |
7 May 2010 | Registered office address changed from , Units 1-4 Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2LA on 7 May 2010 (1 page) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Director's details changed for Nigel John Wright on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Simon James Wright on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Tim Ball on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Della Butler on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Edward James Brady on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for David George Hibbert on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Simon James Wright on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Della Butler on 10 April 2010 (2 pages) |
28 January 2010 | Full accounts made up to 29 August 2009 (26 pages) |
28 January 2010 | Full accounts made up to 29 August 2009 (26 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 June 2009 | Return made up to 10/04/09; full list of members (12 pages) |
12 June 2009 | Return made up to 10/04/09; full list of members (12 pages) |
3 February 2009 | Full accounts made up to 30 August 2008 (25 pages) |
3 February 2009 | Full accounts made up to 30 August 2008 (25 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
21 May 2008 | Return made up to 10/04/08; full list of members (12 pages) |
21 May 2008 | Return made up to 10/04/08; full list of members (12 pages) |
31 March 2008 | Full accounts made up to 1 September 2007 (24 pages) |
31 March 2008 | Full accounts made up to 1 September 2007 (24 pages) |
31 March 2008 | Full accounts made up to 1 September 2007 (24 pages) |
7 August 2007 | Return made up to 10/04/07; full list of members (8 pages) |
7 August 2007 | Return made up to 10/04/07; full list of members (8 pages) |
26 March 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
26 March 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
26 May 2006 | Particulars of mortgage/charge (4 pages) |
26 May 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Return made up to 10/04/06; full list of members (14 pages) |
26 April 2006 | Return made up to 10/04/06; full list of members (14 pages) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (29 pages) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (29 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | £ ic 106184/105176 11/04/05 £ sr 1008@1=1008 (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | £ ic 106184/105176 11/04/05 £ sr 1008@1=1008 (1 page) |
3 May 2005 | Resolutions
|
4 April 2005 | Group of companies' accounts made up to 31 August 2004 (28 pages) |
4 April 2005 | Group of companies' accounts made up to 31 August 2004 (28 pages) |
1 April 2005 | Return made up to 10/04/05; full list of members (14 pages) |
1 April 2005 | Return made up to 10/04/05; full list of members (14 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 10/04/04; full list of members
|
5 April 2004 | Return made up to 10/04/04; full list of members
|
30 March 2004 | Group of companies' accounts made up to 31 August 2003 (27 pages) |
30 March 2004 | Group of companies' accounts made up to 31 August 2003 (27 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
4 April 2003 | Group of companies' accounts made up to 31 August 2002 (27 pages) |
4 April 2003 | Return made up to 10/04/03; full list of members
|
4 April 2003 | Group of companies' accounts made up to 31 August 2002 (27 pages) |
4 April 2003 | Return made up to 10/04/03; full list of members
|
16 April 2002 | Return made up to 10/04/02; full list of members (12 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (12 pages) |
3 April 2002 | Group of companies' accounts made up to 31 August 2001 (24 pages) |
3 April 2002 | Group of companies' accounts made up to 31 August 2001 (24 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members
|
1 May 2001 | Return made up to 10/04/01; full list of members
|
16 February 2001 | Full group accounts made up to 25 August 2000 (24 pages) |
16 February 2001 | Full group accounts made up to 25 August 2000 (24 pages) |
9 August 2000 | Full group accounts made up to 31 August 1999 (24 pages) |
9 August 2000 | Full group accounts made up to 31 August 1999 (24 pages) |
25 May 2000 | Return made up to 10/04/00; full list of members
|
25 May 2000 | Return made up to 10/04/00; full list of members
|
20 April 1999 | Return made up to 10/04/99; full list of members (10 pages) |
20 April 1999 | Return made up to 10/04/99; full list of members (10 pages) |
8 February 1999 | Full group accounts made up to 28 August 1998 (24 pages) |
8 February 1999 | Full group accounts made up to 28 August 1998 (24 pages) |
28 April 1998 | Return made up to 10/04/98; change of members
|
28 April 1998 | Return made up to 10/04/98; change of members
|
26 January 1998 | Full group accounts made up to 29 August 1997 (26 pages) |
26 January 1998 | Full group accounts made up to 29 August 1997 (26 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | £ nc 1750000/1750080 21/08/97 (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | Ad 21/08/97--------- £ si 80@1=80 £ ic 850836/850916 (2 pages) |
14 November 1997 | £ nc 1750000/1750080 21/08/97 (1 page) |
14 November 1997 | Ad 21/08/97--------- £ si 80@1=80 £ ic 850836/850916 (2 pages) |
24 September 1997 | £ ic 851368/850836 27/06/97 £ sr 532@1=532 (1 page) |
24 September 1997 | £ ic 853052/851368 27/06/97 £ sr 1684@1=1684 (1 page) |
24 September 1997 | £ ic 851368/850836 27/06/97 £ sr 532@1=532 (1 page) |
24 September 1997 | £ ic 853052/851368 27/06/97 £ sr 1684@1=1684 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | Conve 27/06/97 (1 page) |
20 July 1997 | Memorandum and Articles of Association (5 pages) |
20 July 1997 | Ad 27/06/97--------- £ si 53052@1=53052 £ ic 800000/853052 (2 pages) |
20 July 1997 | Memorandum and Articles of Association (5 pages) |
20 July 1997 | Conve 27/06/97 (1 page) |
20 July 1997 | Nc dec already adjusted 27/06/97 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Conve 27/06/97 (1 page) |
20 July 1997 | Ad 27/06/97--------- £ si 53052@1=53052 £ ic 800000/853052 (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Conve 27/06/97 (1 page) |
20 July 1997 | Nc dec already adjusted 27/06/97 (1 page) |
19 May 1997 | Return made up to 10/04/97; full list of members (10 pages) |
19 May 1997 | Return made up to 10/04/97; full list of members (10 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Full group accounts made up to 30 August 1996 (27 pages) |
13 March 1997 | Full group accounts made up to 30 August 1996 (27 pages) |
16 December 1996 | Director's particulars changed (1 page) |
16 December 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Return made up to 10/04/96; full list of members (11 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Return made up to 10/04/96; full list of members (11 pages) |
26 January 1996 | Auditor's report (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Auditor's statement (1 page) |
26 January 1996 | Declaration on reregistration from private to PLC (1 page) |
26 January 1996 | Declaration on reregistration from private to PLC (1 page) |
26 January 1996 | Re-registration of Memorandum and Articles (25 pages) |
26 January 1996 | Application for reregistration from private to PLC (1 page) |
26 January 1996 | Application for reregistration from private to PLC (1 page) |
26 January 1996 | Balance Sheet (1 page) |
26 January 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 January 1996 | Auditor's statement (1 page) |
26 January 1996 | Balance Sheet (1 page) |
26 January 1996 | Auditor's report (1 page) |
26 January 1996 | Re-registration of Memorandum and Articles (25 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Ad 05/01/96--------- £ si 20600@1=20600 £ ic 29400/50000 (2 pages) |
23 January 1996 | Memorandum and Articles of Association (20 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Ad 05/01/96--------- £ si 20600@1=20600 £ ic 29400/50000 (2 pages) |
23 January 1996 | Memorandum and Articles of Association (20 pages) |
18 January 1996 | Full group accounts made up to 1 September 1995 (22 pages) |
18 January 1996 | Full group accounts made up to 1 September 1995 (22 pages) |
18 January 1996 | Full group accounts made up to 1 September 1995 (22 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | New director appointed (4 pages) |
19 September 1995 | Nc inc already adjusted 06/09/95 (1 page) |
19 September 1995 | Memorandum and Articles of Association (54 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Memorandum and Articles of Association (54 pages) |
19 September 1995 | Nc inc already adjusted 06/09/95 (1 page) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
15 March 1995 | Full group accounts made up to 26 August 1994 (20 pages) |
15 March 1995 | Full group accounts made up to 26 August 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
22 November 1991 | Group accounts for a medium company made up to 31 August 1991 (16 pages) |
22 November 1991 | Group accounts for a medium company made up to 31 August 1991 (16 pages) |
6 May 1988 | Company name changed readyglow LIMITED\certificate issued on 09/05/88 (2 pages) |
6 May 1988 | Company name changed readyglow LIMITED\certificate issued on 09/05/88 (2 pages) |
25 March 1988 | Incorporation (12 pages) |
25 March 1988 | Incorporation (12 pages) |