Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Ms Susan Margaret MacDonald |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | RÉGis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 October 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(33 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2013(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Peter John Folkman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakfield Road Didsbury Manchester Lancashire M20 6XA |
Director Name | Mrs Anita Standring |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Scandale High Sweden How Ambleside Cumbria LA22 9EX |
Director Name | Mr John Michael Standring |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Scandale High Sweden How Ambleside Cumbria LA22 9EX |
Secretary Name | Mrs Anita Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Scandale High Sweden How Ambleside Cumbria LA22 9EX |
Director Name | Christopher Birkbeck |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2004) |
Role | Operations Director |
Correspondence Address | 12 Southfield Avenue Riddlesden Keighley West Yorkshire BD20 5HX |
Secretary Name | Mary Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 2007) |
Role | Financial Controller |
Correspondence Address | 18 Fenton Keswick Cumbria CA12 4AZ |
Director Name | Geoffrey Allan Thomson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swanston Gardens Edinburgh Midlothian EH10 7DL Scotland |
Director Name | Mr Benjamin Robert Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Commercial Street Leith Edinburgh EH6 6JD Scotland |
Secretary Name | Nigel Peter Smith |
---|---|
Status | Resigned |
Appointed | 01 May 2011(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2013) |
Role | Company Director |
Correspondence Address | 41 Commercial Street Leith Edinburgh EH6 6JD Scotland |
Director Name | Mr Andrew Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2013(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 May 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Jd Sports Fashion Plc Hollins Brook Way Bury Lancashire BL9 8RR |
Director Name | Mr David Robert Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jd Sports Fashion Plc Hollins Brook Way Bury Lancashire BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 12 November 2013(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(25 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 11 October 2022(33 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2011) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Website | georgefisher.co.uk |
---|---|
Telephone | 07 678858329 |
Telephone region | Mobile |
Registered Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
695k at £0.1 | George Fisher Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,787,000 |
Gross Profit | £1,284,000 |
Net Worth | £3,032,000 |
Cash | £51,000 |
Current Liabilities | £261,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
8 January 1997 | Delivered on: 9 January 1997 Satisfied on: 2 June 2004 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: Leasehold premises at 1 coach street skipton north yorkshire with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 May 1991 | Delivered on: 7 May 1991 Satisfied on: 7 July 2007 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 pursuant to the principal charge dated 4TH august, 1989. Particulars: First fixed charge on all goodwill, uncalled capital, patents, patent applications and all other intellectual property rights. (See form 395 relevant to this charge). Fully Satisfied |
5 January 1990 | Delivered on: 17 January 1990 Satisfied on: 7 July 2007 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: The l/h property known as ground floor restaurant premises and first floor flat premises 31, lake road keswick cumbria now vested in the company. Fully Satisfied |
4 August 1989 | Delivered on: 11 August 1989 Satisfied on: 11 February 2004 Persons entitled: North of England Ventures Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details reg M362C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 August 1989 | Delivered on: 9 August 1989 Satisfied on: 7 July 2007 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/H - shop and basement at 4 borrowdale road, keswick cumbria. Fully Satisfied |
4 August 1989 | Delivered on: 9 August 1989 Satisfied on: 7 July 2007 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 floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
4 August 1989 | Delivered on: 9 August 1989 Satisfied on: 7 July 2007 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: Shop and basement at 2 borrower road, keswick, cumbria. Fully Satisfied |
4 August 1989 | Delivered on: 9 August 1989 Satisfied on: 7 July 2007 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/H - corner of lake road and borrowdale road, keswick. Fully Satisfied |
4 August 1989 | Delivered on: 9 August 1989 Satisfied on: 7 July 2007 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: The former victoria hall, 2 borrowdale road, keswick cumbria. Fully Satisfied |
11 November 2013 | Delivered on: 2 December 2013 Persons entitled: Jd Sports Fashion PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 April 2012 | Delivered on: 21 April 2012 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 June 2007 | Delivered on: 6 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
3 December 2020 | Accounts for a small company made up to 1 February 2020 (19 pages) |
---|---|
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 2 February 2019 (19 pages) |
31 October 2019 | Director's details changed for Ms Susan Margaret Macdonald on 31 October 2019 (2 pages) |
31 October 2019 | Director's details changed for Mr Christopher Tiso on 31 October 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
31 October 2018 | Director's details changed for Ms Susan Margaret Macdonald on 31 October 2018 (2 pages) |
31 October 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 October 2018 | Full accounts made up to 3 February 2018 (19 pages) |
2 May 2018 | Notification of George Fisher Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Withdrawal of a person with significant control statement on 2 May 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 28 January 2017 (18 pages) |
8 November 2017 | Full accounts made up to 28 January 2017 (18 pages) |
12 September 2017 | Termination of appointment of Andrew Airey as a director on 29 April 2016 (1 page) |
12 September 2017 | Termination of appointment of Andrew Airey as a director on 29 April 2016 (1 page) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Mr Brian Michael Small on 8 November 2016 (3 pages) |
8 November 2016 | Director's details changed for Mr Brian Michael Small on 8 November 2016 (3 pages) |
8 November 2016 | Director's details changed for Mr Peter Alan Cowgill on 8 November 2016 (3 pages) |
8 November 2016 | Director's details changed for Mr Peter Alan Cowgill on 8 November 2016 (3 pages) |
26 September 2016 | Full accounts made up to 30 January 2016 (17 pages) |
26 September 2016 | Full accounts made up to 30 January 2016 (17 pages) |
1 December 2015 | Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 November 2015 | Termination of appointment of Benjamin Robert Thomas as a director on 30 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Benjamin Robert Thomas as a director on 30 October 2015 (1 page) |
10 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
10 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
26 March 2015 | Auditor's resignation (1 page) |
26 March 2015 | Auditor's resignation (1 page) |
17 March 2015 | Sect 519 (1 page) |
17 March 2015 | Sect 519 (1 page) |
9 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 November 2014 | Full accounts made up to 1 February 2014 (15 pages) |
3 November 2014 | Full accounts made up to 1 February 2014 (15 pages) |
3 November 2014 | Full accounts made up to 1 February 2014 (15 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 2 Borrowdale Road Keswick Cumbria CA12 5DA to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 2 Borrowdale Road Keswick Cumbria CA12 5DA to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 September 2014 (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Appointment of Mr Neil James Greenhalgh as a director (2 pages) |
2 July 2014 | Appointment of Mr Neil James Greenhalgh as a director (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
27 March 2014 | Register(s) moved to registered inspection location (1 page) |
27 March 2014 | Register(s) moved to registered inspection location (1 page) |
26 March 2014 | Director's details changed for Mr Benjamin Robert Thomas on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Christopher Tiso on 26 March 2014 (2 pages) |
26 March 2014 | Register inspection address has been changed (1 page) |
26 March 2014 | Register inspection address has been changed (1 page) |
26 March 2014 | Director's details changed for Mr Benjamin Robert Thomas on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Christopher Tiso on 26 March 2014 (2 pages) |
26 February 2014 | Statement of company's objects (2 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
26 February 2014 | Statement of company's objects (2 pages) |
21 February 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 February 2014 | Termination of appointment of Nigel Smith as a secretary (1 page) |
21 February 2014 | Termination of appointment of Nigel Smith as a secretary (1 page) |
21 February 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 February 2014 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
21 February 2014 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
20 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
2 December 2013 | Registration of charge 023851430012 (41 pages) |
2 December 2013 | Registration of charge 023851430012 (41 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
26 November 2013 | Appointment of Mr David Robert Williams as a director (2 pages) |
26 November 2013 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
26 November 2013 | Termination of appointment of Geoffrey Thomson as a director (1 page) |
26 November 2013 | Appointment of Mr Brian Michael Small as a director (2 pages) |
26 November 2013 | Termination of appointment of Geoffrey Thomson as a director (1 page) |
26 November 2013 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
26 November 2013 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
26 November 2013 | Appointment of Mr David Robert Williams as a director (2 pages) |
26 November 2013 | Appointment of Mr Brian Michael Small as a director (2 pages) |
26 November 2013 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
5 November 2013 | Full accounts made up to 26 January 2013 (15 pages) |
5 November 2013 | Full accounts made up to 26 January 2013 (15 pages) |
3 May 2013 | Appointment of Ms Susan Margaret Macdonald as a director (2 pages) |
3 May 2013 | Appointment of Ms Susan Margaret Macdonald as a director (2 pages) |
29 January 2013 | Appointment of Mr Andrew Airey as a director (2 pages) |
29 January 2013 | Appointment of Mr Andrew Airey as a director (2 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Full accounts made up to 28 January 2012 (14 pages) |
2 November 2012 | Full accounts made up to 28 January 2012 (14 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Full accounts made up to 29 January 2011 (14 pages) |
4 November 2011 | Full accounts made up to 29 January 2011 (14 pages) |
25 May 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
25 May 2011 | Appointment of Nigel Peter Smith as a secretary (2 pages) |
25 May 2011 | Appointment of Nigel Peter Smith as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Full accounts made up to 30 January 2010 (12 pages) |
19 July 2010 | Full accounts made up to 30 January 2010 (12 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 29 January 2008 (13 pages) |
21 October 2008 | Full accounts made up to 29 January 2008 (13 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
21 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
18 July 2007 | Registered office changed on 18/07/07 from: the triangle 3RD floor mls exchange square manchester M4 3TR (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: the triangle 3RD floor mls exchange square manchester M4 3TR (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
25 June 2007 | Accounts for a small company made up to 29 January 2007 (7 pages) |
25 June 2007 | Accounts for a small company made up to 29 January 2007 (7 pages) |
20 January 2007 | Return made up to 31/10/06; full list of members (10 pages) |
20 January 2007 | Return made up to 31/10/06; full list of members (10 pages) |
30 August 2006 | Full accounts made up to 30 January 2006 (7 pages) |
30 August 2006 | Full accounts made up to 30 January 2006 (7 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (10 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (10 pages) |
17 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
17 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
21 October 2005 | £ ic 184500/69500 27/06/05 £ sr [email protected]=115000 (1 page) |
21 October 2005 | £ ic 184500/69500 27/06/05 £ sr [email protected]=115000 (1 page) |
27 October 2004 | Return made up to 31/10/04; full list of members
|
27 October 2004 | Return made up to 31/10/04; full list of members
|
20 October 2004 | Full accounts made up to 2 February 2004 (20 pages) |
20 October 2004 | Full accounts made up to 2 February 2004 (20 pages) |
20 October 2004 | Full accounts made up to 2 February 2004 (20 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Return made up to 31/10/03; full list of members (10 pages) |
23 October 2003 | Return made up to 31/10/03; full list of members (10 pages) |
28 July 2003 | Accounts for a small company made up to 3 February 2003 (7 pages) |
28 July 2003 | Accounts for a small company made up to 3 February 2003 (7 pages) |
28 July 2003 | Accounts for a small company made up to 3 February 2003 (7 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: the triangle 3RD floor mls exchange square manchester M4 3TR (1 page) |
13 November 2002 | Return made up to 31/10/02; full list of members
|
13 November 2002 | Registered office changed on 13/11/02 from: the triangle 3RD floor mls exchange square manchester M4 3TR (1 page) |
13 November 2002 | Return made up to 31/10/02; full list of members
|
11 September 2002 | Full accounts made up to 28 January 2002 (15 pages) |
11 September 2002 | Full accounts made up to 28 January 2002 (15 pages) |
3 September 2002 | £ ic 327143/184500 30/08/02 £ sr [email protected]=142643 (1 page) |
3 September 2002 | £ ic 327143/184500 30/08/02 £ sr [email protected]=142643 (1 page) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
13 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
11 May 2001 | Full accounts made up to 29 January 2001 (15 pages) |
11 May 2001 | Full accounts made up to 29 January 2001 (15 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
25 April 2000 | Full accounts made up to 31 January 2000 (15 pages) |
25 April 2000 | Full accounts made up to 31 January 2000 (15 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members
|
16 November 1999 | Return made up to 31/10/99; full list of members
|
18 May 1999 | Full accounts made up to 1 February 1999 (17 pages) |
18 May 1999 | Full accounts made up to 1 February 1999 (17 pages) |
18 May 1999 | Full accounts made up to 1 February 1999 (17 pages) |
18 November 1998 | Return made up to 31/10/98; change of members (7 pages) |
18 November 1998 | Return made up to 31/10/98; change of members (7 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Full accounts made up to 2 February 1998 (15 pages) |
25 June 1998 | Full accounts made up to 2 February 1998 (15 pages) |
25 June 1998 | £ nc 310000/247500 13/10/92 (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | £ nc 247500/442430 13/10/92 (1 page) |
25 June 1998 | £ nc 247500/442430 13/10/92 (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Full accounts made up to 2 February 1998 (15 pages) |
25 June 1998 | £ nc 310000/247500 13/10/92 (1 page) |
2 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
2 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
21 April 1997 | Full accounts made up to 27 January 1997 (15 pages) |
21 April 1997 | Full accounts made up to 27 January 1997 (15 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
12 November 1996 | Full accounts made up to 29 January 1996 (15 pages) |
12 November 1996 | Full accounts made up to 29 January 1996 (15 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 4TH floor colwyn chambers 19 york street manchester M2 3BA (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: 4TH floor colwyn chambers 19 york street manchester M2 3BA (1 page) |
16 November 1995 | Full accounts made up to 30 January 1995 (15 pages) |
16 November 1995 | Full accounts made up to 30 January 1995 (15 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (6 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (6 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
26 October 1994 | Return made up to 31/10/94; no change of members (4 pages) |
26 October 1994 | Return made up to 31/10/94; no change of members (4 pages) |
30 November 1993 | Return made up to 31/10/93; full list of members (6 pages) |
30 November 1993 | Return made up to 31/10/93; full list of members (6 pages) |
25 November 1992 | Full accounts made up to 27 January 1992 (16 pages) |
25 November 1992 | Full accounts made up to 27 January 1992 (16 pages) |
25 November 1992 | Return made up to 31/10/92; change of members
|
25 November 1992 | Return made up to 31/10/92; change of members
|
8 January 1992 | Full accounts made up to 28 January 1991 (15 pages) |
8 January 1992 | Full accounts made up to 28 January 1991 (15 pages) |
5 September 1989 | Memorandum and Articles of Association (26 pages) |
5 September 1989 | Memorandum and Articles of Association (26 pages) |
1 September 1989 | Director resigned;new director appointed (2 pages) |
1 September 1989 | Director resigned;new director appointed (2 pages) |
24 August 1989 | New director appointed (2 pages) |
24 August 1989 | New director appointed (2 pages) |
7 August 1989 | Memorandum and Articles of Association (7 pages) |
7 August 1989 | Memorandum and Articles of Association (7 pages) |
31 July 1989 | Company name changed tradpine LIMITED\certificate issued on 01/08/89 (2 pages) |
31 July 1989 | Company name changed tradpine LIMITED\certificate issued on 01/08/89 (2 pages) |
28 July 1989 | Secretary resigned;new secretary appointed (4 pages) |
28 July 1989 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1989 | Incorporation (9 pages) |
17 May 1989 | Incorporation (9 pages) |