Broadheath
Altrincham
Cheshire
WA14 5HE
Director Name | Mr Bradley John Sanders |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Craig Hodson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Mark McCausland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Steven James Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Hendre 31 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | John Malcolm Kenneth MacDonald |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | Ensor Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Robert Gregory Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Hendre 31 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Secretary Name | Mr Bradley John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wentworth House Bexton Lane Knutsford WA16 9AE |
Director Name | Mr Peter David Anthony |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Keith Scholes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pheasant Close Worsley Manchester Lancashire M28 1LA |
Director Name | Michael Thompson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | Trafford West Garth Eppleby North Yorkshire DL11 7AR |
Director Name | Cllr Jeremy C Hunt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenchmans Cove 3 Brandy Hole Lane Chichester West Sussex PO19 4RL |
Director Name | Mr Mark Philip Whitby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Anthony David Thomas Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(8 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 10 February 2024) |
Role | Steel Stockholder |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Secretary Name | Swan Steel Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 1995) |
Correspondence Address | Barlow Road Broadheath Altrincham Cheshire WA14 5HG |
Website | www.sebden.com |
---|---|
Telephone | 0161 9288327 |
Telephone region | Manchester |
Registered Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £80,572,000 |
Gross Profit | £5,386,000 |
Net Worth | £17,295,000 |
Cash | £243,000 |
Current Liabilities | £32,087,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
27 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 July 2013 | Delivered on: 27 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Na. Notification of addition to or amendment of charge. Outstanding |
22 July 2013 | Delivered on: 24 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 1996 | Delivered on: 1 November 1996 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to mortgage debenture dated 30.996 issued by the company national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of the items listed on the attached schedule :- rhodes cincinnati guillotine shear series 10X12. See the mortgage charge document for full details. Outstanding |
30 September 1996 | Delivered on: 7 October 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
29 May 1996 | Delivered on: 31 May 1996 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed equitable charge all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation (recievables) subject of a factoring agreement between the company and the security holder which fail to vest absolutely in the security holder and remain vested in the company and all right title property right or interest in any goods to which any receivable elates and all guarantees indemnities insurances or securities given to or held by the company. See the mortgage charge document for full details. Outstanding |
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
12 September 2014 | Delivered on: 16 September 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 March 1996 | Delivered on: 13 April 1996 Satisfied on: 26 October 1996 Persons entitled: Hambros Bank Limited Classification: Deed of accession Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 April 1992 | Delivered on: 10 April 1992 Satisfied on: 2 October 1996 Persons entitled: Hambros Bank Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M148 for full details. 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 |
6 September 1991 | Delivered on: 18 September 1991 Satisfied on: 2 October 1996 Persons entitled: Hambros Bank Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 ref M123 for full details). 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 |
22 February 2024 | Termination of appointment of Anthony David Thomas Smith as a director on 10 February 2024 (1 page) |
---|---|
22 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
24 October 2023 | Registration of charge 025534640014, created on 18 October 2023 (13 pages) |
3 October 2023 | Registration of charge 025534640013, created on 30 September 2023 (13 pages) |
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
30 August 2022 | Change of details for Sebden Holdings Limited as a person with significant control on 29 August 2022 (2 pages) |
13 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
30 March 2022 | Notification of Sebden Holdings Limited as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Cessation of The Sebden Group Limited as a person with significant control on 30 March 2022 (1 page) |
29 March 2022 | Notification of The Sebden Group Limited as a person with significant control on 29 March 2022 (2 pages) |
29 March 2022 | Cessation of Sebden Steel Ltd as a person with significant control on 29 March 2022 (1 page) |
4 January 2022 | Full accounts made up to 31 March 2021 (27 pages) |
19 August 2021 | Termination of appointment of Mark Philip Whitby as a director on 30 June 2021 (1 page) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
15 June 2021 | Satisfaction of charge 025534640011 in full (1 page) |
5 March 2021 | Full accounts made up to 31 March 2020 (24 pages) |
22 January 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
20 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (24 pages) |
16 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 January 2019 | Full accounts made up to 30 April 2018 (24 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (23 pages) |
16 December 2017 | Satisfaction of charge 6 in full (4 pages) |
16 December 2017 | Satisfaction of charge 5 in full (4 pages) |
16 December 2017 | Satisfaction of charge 5 in full (4 pages) |
16 December 2017 | Satisfaction of charge 6 in full (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
19 September 2014 | Registration of charge 025534640012, created on 19 September 2014 (13 pages) |
19 September 2014 | Registration of charge 025534640012, created on 19 September 2014 (13 pages) |
16 September 2014 | Registration of charge 025534640011, created on 12 September 2014 (14 pages) |
16 September 2014 | Registration of charge 025534640011, created on 12 September 2014 (14 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | Registration of charge 025534640010
|
27 May 2014 | Registration of charge 025534640009 (19 pages) |
27 May 2014 | Registration of charge 025534640009 (19 pages) |
27 May 2014 | Registration of charge 025534640010
|
15 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
15 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
31 August 2013 | All of the property or undertaking has been released from charge 5 (3 pages) |
31 August 2013 | All of the property or undertaking has been released from charge 5 (3 pages) |
31 August 2013 | All of the property or undertaking has been released from charge 6 (3 pages) |
31 August 2013 | All of the property or undertaking has been released from charge 6 (3 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
27 July 2013 | Registration of charge 025534640008 (16 pages) |
27 July 2013 | Registration of charge 025534640008 (16 pages) |
24 July 2013 | Registration of charge 025534640007 (27 pages) |
24 July 2013 | Registration of charge 025534640007 (27 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Termination of appointment of Peter Anthony as a director (1 page) |
4 July 2012 | Termination of appointment of Peter Anthony as a director (1 page) |
16 February 2012 | Appointment of Mr Craig Hodson as a director (2 pages) |
16 February 2012 | Appointment of Mr Mark Mccausland as a director (2 pages) |
16 February 2012 | Appointment of Mr Steven Hill as a director (2 pages) |
16 February 2012 | Appointment of Mr Mark Mccausland as a director (2 pages) |
16 February 2012 | Appointment of Mr Steven Hill as a director (2 pages) |
16 February 2012 | Appointment of Mr Craig Hodson as a director (2 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
23 August 2010 | Director's details changed for Peter David Anthony on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Anthony David Thomas Smith on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Peter David Anthony on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Bradley John Sanders on 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mark Philip Whitby on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Ronald Edward Hill on 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Anthony David Thomas Smith on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mark Philip Whitby on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Ronald Edward Hill on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Bradley John Sanders on 31 July 2010 (2 pages) |
14 November 2009 | Full accounts made up to 30 April 2009 (19 pages) |
14 November 2009 | Full accounts made up to 30 April 2009 (19 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
4 August 2008 | Appointment terminated director keith scholes (1 page) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Appointment terminated director keith scholes (1 page) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
14 March 2008 | Appointment terminate, director keith george scholes logged form (1 page) |
14 March 2008 | Appointment terminated director jeremy hunt (1 page) |
14 March 2008 | Appointment terminated director jeremy hunt (1 page) |
14 March 2008 | Appointment terminate, director keith george scholes logged form (1 page) |
14 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
14 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
12 August 2007 | Return made up to 31/07/07; no change of members (9 pages) |
12 August 2007 | Return made up to 31/07/07; no change of members (9 pages) |
6 January 2007 | Full accounts made up to 30 April 2006 (20 pages) |
6 January 2007 | Full accounts made up to 30 April 2006 (20 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members
|
11 August 2005 | Return made up to 31/07/05; full list of members
|
17 January 2005 | Full accounts made up to 30 April 2004 (17 pages) |
17 January 2005 | Full accounts made up to 30 April 2004 (17 pages) |
17 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
17 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
2 September 2004 | Return made up to 31/07/04; full list of members (9 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members
|
2 September 2003 | Return made up to 31/07/03; full list of members
|
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
9 April 2001 | Auditor's resignation (1 page) |
9 April 2001 | Auditor's resignation (1 page) |
30 January 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
15 September 1999 | Return made up to 31/07/99; full list of members
|
15 September 1999 | Return made up to 31/07/99; full list of members
|
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
30 July 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
30 July 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
26 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
26 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
17 June 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
17 June 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
4 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
8 June 1997 | Resolutions
|
1 November 1996 | Particulars of mortgage/charge (9 pages) |
1 November 1996 | Particulars of mortgage/charge (9 pages) |
31 October 1996 | Return made up to 29/10/96; full list of members
|
31 October 1996 | Return made up to 29/10/96; full list of members
|
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
16 July 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Ad 31/03/96--------- £ si 2599998@1 (2 pages) |
30 May 1996 | Statement of affairs (6 pages) |
30 May 1996 | Statement of affairs (6 pages) |
30 May 1996 | Ad 31/03/96--------- £ si 2599998@1 (2 pages) |
15 May 1996 | Ad 31/03/96--------- £ si 2599998@1=2599998 £ ic 2/2600000 (2 pages) |
15 May 1996 | Ad 31/03/96--------- £ si 2599998@1=2599998 £ ic 2/2600000 (2 pages) |
13 April 1996 | Particulars of mortgage/charge (9 pages) |
13 April 1996 | Particulars of mortgage/charge (9 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (5 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (5 pages) |
22 March 1996 | £ nc 1000/2600000 14/03/96 (1 page) |
22 March 1996 | Memorandum and Articles of Association (9 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | £ nc 1000/2600000 14/03/96 (1 page) |
22 March 1996 | Memorandum and Articles of Association (9 pages) |
26 February 1996 | Company name changed b & d steel (north east) LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed b & d steel (north east) LIMITED\certificate issued on 27/02/96 (2 pages) |
22 December 1995 | Return made up to 30/10/95; no change of members
|
22 December 1995 | Return made up to 30/10/95; no change of members
|
9 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
9 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
30 October 1990 | Incorporation (9 pages) |
30 October 1990 | Incorporation (9 pages) |