17 Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Director Name | Mr Neil Hopkins-Coman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Greater Manchester M26 1GE |
Secretary Name | Mr Neil Hopkins-Coman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2001(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Mrs Cassie Marie Kilroe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 June 2005(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenhurst 17 Rappax Road Hale Altrincham Cheshire WA15 0NT |
Director Name | Mr Christopher Martin Morley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Lesley Ann Kilroe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 1992) |
Role | Secretary |
Correspondence Address | Gnome Cottage 60 Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Mr John Joseph Kilroe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gnome Cottage 60 Knutsford Road Wilmslow Cheshire SK9 6JD |
Secretary Name | Mr John Joseph Kilroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gnome Cottage 60 Knutsford Road Wilmslow Cheshire SK9 6JD |
Secretary Name | Roger Haydock |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 8 Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4JZ |
Director Name | Roger Haydock |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 8 Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4JZ |
Director Name | Timothy Kilroe |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Copper Beeches Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Mr John Joseph Kilroe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gnome Cottage 60 Knutsford Road Wilmslow Cheshire SK9 6JD |
Secretary Name | Roger Haydock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 8 Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4JZ |
Director Name | Mr Joseph Patrick Fitzgibbon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 80 Ashton Lane Sale Cheshire M33 6WS |
Secretary Name | Timothy Anthony Kilroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1998) |
Role | Engineer |
Correspondence Address | 5 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Director Name | Terence Gerald White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2001) |
Role | Accountant |
Correspondence Address | 12 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | David Nelson Young |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Needham Drive Cranage Holmes Chapel Cheshire CW4 8FB |
Secretary Name | Terence Gerald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2001) |
Role | Accountant |
Correspondence Address | 12 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Mr Michael William Lane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Holly Road Swinton Manchester M27 0DY |
Director Name | Mr Allan Stephen Tilbrook |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Radnor Drive Southport Merseyside PL9 9LR |
Director Name | Mr Gregory Conrad Watson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2023(34 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Website | www.bethell.co.uk |
---|---|
Telephone | 01204 439100 |
Telephone region | Bolton |
Registered Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Bethell Group Holdings LTD 98.75% Deferred Ordinary |
---|---|
49.7k at €0.01 | Bethell Group Holdings LTD 0.98% Ordinary A |
8.3k at €0.01 | Bethell Group Holdings LTD 0.16% Ordinary B |
5.5k at €0.01 | Bethell Group Holdings LTD 0.11% Ordinary C |
Year | 2014 |
---|---|
Turnover | £736,000 |
Gross Profit | £736,000 |
Net Worth | £453,000 |
Cash | £466,000 |
Current Liabilities | £676,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
13 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
18 December 2000 | Delivered on: 19 December 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
24 January 2000 | Delivered on: 27 January 2000 Satisfied on: 3 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 1998 | Delivered on: 28 October 1998 Satisfied on: 7 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h land k/a land on the east side of europa way kearsley bolton greater manchester t/n GM507350. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 July 1998 | Delivered on: 15 July 1998 Satisfied on: 22 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them. See the mortgage charge document for full details. Fully Satisfied |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Notification of Simon Bourge as a person with significant control on 15 March 2018 (2 pages) |
24 July 2020 | Cessation of Timothy Anthony Kilroe as a person with significant control on 15 March 2018 (1 page) |
31 December 2019 | Full accounts made up to 30 September 2019 (18 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 30 September 2018 (18 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 (2 pages) |
16 March 2018 | Notification of Timothy Anthony Kilroe as a person with significant control on 15 March 2018 (2 pages) |
29 January 2018 | Cessation of Bethell Group Holdings Ltd as a person with significant control on 29 January 2018 (1 page) |
19 December 2017 | Full accounts made up to 30 September 2017 (16 pages) |
1 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (16 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (16 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
15 January 2016 | Full accounts made up to 30 September 2015 (15 pages) |
15 January 2016 | Full accounts made up to 30 September 2015 (15 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 January 2015 | Full accounts made up to 30 September 2014 (15 pages) |
20 January 2015 | Full accounts made up to 30 September 2014 (15 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 December 2013 | Full accounts made up to 30 September 2013 (15 pages) |
30 December 2013 | Full accounts made up to 30 September 2013 (15 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
15 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (15 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (15 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Termination of appointment of David Young as a director (2 pages) |
6 June 2011 | Termination of appointment of David Young as a director (2 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
19 January 2011 | Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page) |
19 January 2011 | Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page) |
19 January 2011 | Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page) |
17 January 2011 | Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
17 March 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
17 March 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
19 January 2010 | Director's details changed for Neil Hopkins-Coman on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Timothy Anthony Kilroe on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Nelson Young on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Neil Hopkins-Coman on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Nelson Young on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Timothy Anthony Kilroe on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Cassie Marie Kilroe on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Cassie Marie Kilroe on 31 December 2009 (2 pages) |
7 April 2009 | Group of companies' accounts made up to 30 September 2008 (31 pages) |
7 April 2009 | Group of companies' accounts made up to 30 September 2008 (31 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 March 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
28 March 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 April 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
20 April 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 June 2006 | Return made up to 14/04/06; no change of members (8 pages) |
23 June 2006 | Return made up to 14/04/06; no change of members (8 pages) |
15 December 2005 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
15 December 2005 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
28 April 2005 | Return made up to 14/04/05; no change of members; amend (7 pages) |
28 April 2005 | Return made up to 14/04/05; no change of members; amend (7 pages) |
20 April 2005 | Return made up to 14/04/05; no change of members (7 pages) |
20 April 2005 | Return made up to 14/04/05; no change of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
10 January 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
27 January 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
27 January 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
14 January 2004 | Return made up to 31/12/03; no change of members
|
14 January 2004 | Return made up to 31/12/03; no change of members
|
18 December 2003 | Memorandum and Articles of Association (11 pages) |
18 December 2003 | Memorandum and Articles of Association (11 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
28 August 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
28 August 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
9 January 2003 | Return made up to 31/12/02; no change of members (9 pages) |
9 January 2003 | Return made up to 31/12/02; no change of members (9 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
6 December 2002 | Auditor's resignation (1 page) |
6 December 2002 | Auditor's resignation (1 page) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2002 | Group of companies' accounts made up to 30 September 2001 (32 pages) |
5 May 2002 | Group of companies' accounts made up to 30 September 2001 (32 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
15 October 2001 | Secretary resigned;director resigned (1 page) |
15 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
19 June 2001 | Return made up to 10/01/01; full list of members (7 pages) |
19 June 2001 | Return made up to 10/01/01; full list of members (7 pages) |
7 June 2001 | Memorandum and Articles of Association (11 pages) |
7 June 2001 | Memorandum and Articles of Association (11 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | Notice of assignment of name or new name to shares (2 pages) |
11 April 2001 | Notice of assignment of name or new name to shares (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
23 February 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
23 February 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
14 August 2000 | Ad 27/04/98--------- £ si 49000@1 (2 pages) |
14 August 2000 | Ad 27/04/98--------- £ si 49000@1 (2 pages) |
28 July 2000 | Ad 29/06/00--------- ir£ si [email protected]=500 ir£ ic 0/500 (4 pages) |
28 July 2000 | Ad 29/06/00--------- ir£ si [email protected]=500 ir£ ic 0/500 (4 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Memorandum and Articles of Association (17 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
10 July 2000 | Memorandum and Articles of Association (17 pages) |
10 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
27 March 2000 | Nc inc already adjusted 27/04/98 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Nc inc already adjusted 27/04/98 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Memorandum and Articles of Association (8 pages) |
27 March 2000 | Memorandum and Articles of Association (8 pages) |
3 March 2000 | Return made up to 10/01/00; full list of members (7 pages) |
3 March 2000 | Return made up to 10/01/00; full list of members (7 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Full group accounts made up to 30 September 1999 (25 pages) |
29 December 1999 | Full group accounts made up to 30 September 1999 (25 pages) |
1 April 1999 | Return made up to 10/01/99; no change of members
|
1 April 1999 | Return made up to 10/01/99; no change of members
|
2 December 1998 | Full group accounts made up to 30 September 1998 (24 pages) |
2 December 1998 | Full group accounts made up to 30 September 1998 (24 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
11 May 1998 | Application for reregistration from private to PLC (1 page) |
11 May 1998 | Auditor's statement (1 page) |
11 May 1998 | Re-registration of Memorandum and Articles (15 pages) |
11 May 1998 | Declaration on reregistration from private to PLC (1 page) |
11 May 1998 | Re-registration of Memorandum and Articles (15 pages) |
11 May 1998 | Declaration on reregistration from private to PLC (1 page) |
11 May 1998 | Auditor's statement (1 page) |
11 May 1998 | Balance Sheet (1 page) |
11 May 1998 | Auditor's report (1 page) |
11 May 1998 | Application for reregistration from private to PLC (1 page) |
11 May 1998 | Balance Sheet (1 page) |
11 May 1998 | Auditor's report (1 page) |
8 May 1998 | Recon 27/04/98 (1 page) |
8 May 1998 | Recon 27/04/98 (1 page) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | Declaration of shares redemption:auditor's report (3 pages) |
25 April 1997 | Declaration of shares redemption:auditor's report (3 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
17 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
8 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
9 February 1996 | Return made up to 10/01/96; no change of members
|
9 February 1996 | Return made up to 10/01/96; no change of members
|
11 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
11 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
10 June 1994 | Company name changed\certificate issued on 10/06/94 (2 pages) |
10 June 1994 | Company name changed\certificate issued on 10/06/94 (2 pages) |
19 April 1989 | Company name changed\certificate issued on 19/04/89 (2 pages) |
19 April 1989 | Company name changed\certificate issued on 19/04/89 (2 pages) |
28 July 1988 | Incorporation (9 pages) |
28 July 1988 | Incorporation (9 pages) |