Dukinfield
SK16 4PP
Director Name | Mr Stephen Francis Mulcahy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Fifth Avenue Dukinfield SK16 4PP |
Director Name | Steven Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 149 Overdale Road Romiley Stockport Cheshire SK6 3EN |
Director Name | Mr John Collins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 41 Leaside Avenue Chadderton Oldham Lancashire OL1 2QZ |
Secretary Name | Maureen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 149 Overdale Road Romiley Stockport Cheshire SK6 3EN |
Secretary Name | Philip Joseph Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Avenue Marple Stockport Cheshire SK6 7LU |
Director Name | Margaret Shepley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 9 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Mr Philip John Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 13 May 2019) |
Role | Group Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank Bunbury Common, Bunbury Tarporley Cheshire CW6 9QD |
Director Name | Mr James Carl Butler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 February 2012) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Earls Way Grosvenor Park Kingsmead Northwich Cheshire CW9 8GQ |
Director Name | Mr Mark Daniel Grundy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Conisber Close Egerton Bolton Lancashire BL7 9XN |
Secretary Name | Mr Mark Daniel Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Conisber Close Egerton Bolton Lancashire BL7 9XN |
Director Name | Mr John Laurence Harris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2016) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Mr John Harris |
---|---|
Status | Resigned |
Appointed | 01 January 2010(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr Ronald William Mealyou |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Milton Court Horsfield Way Bredbury Ind Park Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr Philip John Dearden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Milton Court Horsfield Way Bredbury Ind Park Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr Richard Andrew Bolton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Milton Court Horsfield Way Bredbury Ind Park Bredbury Stockport Cheshire SK6 2TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | contact-group.co.uk |
---|
Registered Address | Unit 5 Fifth Avenue Dukinfield SK16 4PP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
15.3k at £1 | Contact Holdings LTD 51.00% Ordinary B |
---|---|
14.7k at £1 | Contact Holdings LTD 49.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,159,291 |
Gross Profit | £1,508,261 |
Net Worth | £480,848 |
Cash | £1,951,970 |
Current Liabilities | £3,367,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
1 July 2010 | Delivered on: 3 July 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
16 June 2010 | Delivered on: 18 June 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 June 2010 | Delivered on: 18 June 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
13 May 2019 | Delivered on: 15 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Close Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a unit 2 milton court horsefield way bredbury stockport t/no GM566773 and l/h land k/a units 2 and 3 milton court horsefield way bredbury stockport t/no GM644684 and all buildings and fixtures (including trade fixtures) and the benefit of all rights easements and privileges appurtenant to or benefiting the property. Outstanding |
10 January 2011 | Delivered on: 13 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2-3 milton court, horsefield way, bredbury park industrial estate, bredbury, stockport, t/no: GM644684 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 January 2011 | Delivered on: 13 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, milton court, horsefield way, bredbury, stockport and car parking space t/no: GM566773 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 June 2010 | Delivered on: 22 June 2010 Satisfied on: 9 November 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 March 1998 | Delivered on: 20 March 1998 Satisfied on: 17 August 2010 Persons entitled: National Westminster 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: L/H property k/a richmond house horsfield way bredbury industrial park stockport cheshire t/no.GM566773. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 February 1995 | Delivered on: 28 February 1995 Satisfied on: 17 August 2010 Persons entitled: National Westminster 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: The l/h property k/a 3 milton court horsefield way bredbury industrial estate bredbury stockport greater manchster t/n GM644684 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 January 1995 | Delivered on: 31 January 1995 Satisfied on: 17 August 2010 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. Fully Satisfied |
17 August 1993 | Delivered on: 27 August 1993 Satisfied on: 25 January 1996 Persons entitled: Barclays 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: Unit 3 milton court bredbury industrial park bredbury stockport greater manchester. Fully Satisfied |
8 July 1992 | Delivered on: 20 July 1992 Satisfied on: 25 January 1996 Persons entitled: Barclays 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. Fully Satisfied |
2 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Full accounts made up to 31 December 2022 (23 pages) |
23 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
2 June 2021 | Registered office address changed from 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD England to Unit 5 Fifth Avenue Dukinfield SK16 4PP on 2 June 2021 (1 page) |
15 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
31 March 2020 | Audited abridged accounts made up to 31 December 2019 (9 pages) |
20 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
1 October 2019 | Audited abridged accounts made up to 31 December 2018 (8 pages) |
4 July 2019 | Auditor's resignation (1 page) |
20 May 2019 | Appointment of Mr Stephen Francis Mulcahy as a director on 13 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Gary Scott Walker as a director on 13 May 2019 (2 pages) |
20 May 2019 | Cessation of Contact Holdings Limited as a person with significant control on 13 May 2019 (1 page) |
20 May 2019 | Notification of Winston One Group Limited as a person with significant control on 13 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Philip John Smith as a director on 13 May 2019 (1 page) |
15 May 2019 | Registration of charge 026959230015, created on 13 May 2019 (60 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
20 April 2018 | Audited abridged accounts made up to 31 December 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 May 2017 | Satisfaction of charge 12 in full (2 pages) |
10 May 2017 | Satisfaction of charge 13 in full (1 page) |
10 May 2017 | Satisfaction of charge 13 in full (1 page) |
10 May 2017 | Satisfaction of charge 12 in full (2 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 July 2016 | Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page) |
2 June 2016 | Registration of charge 026959230014, created on 31 May 2016 (16 pages) |
2 June 2016 | Registration of charge 026959230014, created on 31 May 2016 (16 pages) |
26 May 2016 | Satisfaction of charge 9 in full (1 page) |
26 May 2016 | Satisfaction of charge 10 in full (2 pages) |
26 May 2016 | Satisfaction of charge 11 in full (2 pages) |
26 May 2016 | Satisfaction of charge 9 in full (1 page) |
26 May 2016 | Satisfaction of charge 10 in full (2 pages) |
26 May 2016 | Satisfaction of charge 11 in full (2 pages) |
26 May 2016 | Satisfaction of charge 7 in full (2 pages) |
26 May 2016 | Satisfaction of charge 6 in full (1 page) |
26 May 2016 | Satisfaction of charge 6 in full (1 page) |
26 May 2016 | Satisfaction of charge 7 in full (2 pages) |
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
12 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 3 Milton Court Horsfield Way Bredbury Ind Park Bredbury Stockport Cheshire SK6 2TD to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 3 Milton Court Horsfield Way Bredbury Ind Park Bredbury Stockport Cheshire SK6 2TD to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page) |
9 November 2015 | Satisfaction of charge 8 in full (1 page) |
9 November 2015 | Satisfaction of charge 8 in full (1 page) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
22 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
9 July 2014 | Termination of appointment of Ronald Mealyou as a director (1 page) |
9 July 2014 | Termination of appointment of Ronald Mealyou as a director (1 page) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Termination of appointment of Philip Dearden as a director (1 page) |
25 March 2014 | Termination of appointment of Philip Dearden as a director (1 page) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
4 June 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
3 August 2012 | Termination of appointment of Richard Bolton as a director (1 page) |
3 August 2012 | Termination of appointment of Richard Bolton as a director (1 page) |
27 April 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
27 April 2012 | Appointment of Mr Philip John Dearden as a director (2 pages) |
27 April 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
27 April 2012 | Appointment of Mr Philip John Dearden as a director (2 pages) |
21 March 2012 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
21 March 2012 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
15 March 2012 | Appointment of Mr Ronald William Mealyou as a director (2 pages) |
15 March 2012 | Termination of appointment of James Butler as a director (1 page) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Termination of appointment of James Butler as a director (1 page) |
15 March 2012 | Appointment of Mr Ronald William Mealyou as a director (2 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
29 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Mr John Harris as a secretary (1 page) |
6 January 2010 | Appointment of Mr John Harris as a secretary (1 page) |
6 January 2010 | Termination of appointment of Mark Grundy as a director (1 page) |
6 January 2010 | Director's details changed for James Carl Butler on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Mark Grundy as a secretary (1 page) |
6 January 2010 | Termination of appointment of Mark Grundy as a secretary (1 page) |
6 January 2010 | Termination of appointment of Mark Grundy as a director (1 page) |
6 January 2010 | Director's details changed for James Carl Butler on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for James Carl Butler on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Mr John Laurence Harris as a director (2 pages) |
6 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Mr John Laurence Harris as a director (2 pages) |
16 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
16 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
12 May 2009 | Return made up to 11/03/09; full list of members (6 pages) |
12 May 2009 | Return made up to 11/03/09; full list of members (6 pages) |
2 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
2 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
14 July 2008 | Appointment terminated director john collins (2 pages) |
14 July 2008 | Return made up to 08/04/08; full list of members (6 pages) |
14 July 2008 | Appointment terminated director john collins (2 pages) |
14 July 2008 | Return made up to 08/04/08; full list of members (6 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
20 April 2007 | Return made up to 11/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 11/03/07; full list of members (8 pages) |
4 April 2007 | New secretary appointed;new director appointed (1 page) |
4 April 2007 | New secretary appointed;new director appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
11 May 2006 | Return made up to 11/03/06; full list of members (8 pages) |
11 May 2006 | Return made up to 11/03/06; full list of members (8 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (8 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 March 2004 | Return made up to 11/03/04; full list of members
|
25 March 2004 | Return made up to 11/03/04; full list of members
|
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director resigned (1 page) |
11 January 2004 | Director's particulars changed (1 page) |
11 January 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
23 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
5 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
5 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
12 April 2003 | Return made up to 11/03/03; full list of members (9 pages) |
12 April 2003 | Return made up to 11/03/03; full list of members (9 pages) |
9 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
9 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 11/03/02; full list of members
|
28 March 2002 | Return made up to 11/03/02; full list of members
|
26 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
4 April 2001 | New director appointed (2 pages) |
29 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
27 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
23 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Return made up to 11/03/98; full list of members
|
18 March 1998 | Return made up to 11/03/98; full list of members
|
6 November 1997 | Full accounts made up to 31 May 1997 (15 pages) |
6 November 1997 | Full accounts made up to 31 May 1997 (15 pages) |
26 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (14 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (14 pages) |
20 February 1997 | Company name changed contact (origination) LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed contact (origination) LIMITED\certificate issued on 21/02/97 (2 pages) |
8 January 1997 | Company name changed contact (platemakers & originato rs) LIMITED\certificate issued on 09/01/97 (2 pages) |
8 January 1997 | Company name changed contact (platemakers & originato rs) LIMITED\certificate issued on 09/01/97 (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
20 March 1996 | Return made up to 11/03/96; no change of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
20 March 1996 | Return made up to 11/03/96; no change of members (6 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: brazennose house lincoln square manchester M2 5BL (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: brazennose house lincoln square manchester M2 5BL (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
16 March 1995 | Return made up to 11/03/95; full list of members (12 pages) |
16 March 1995 | Return made up to 11/03/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 April 1992 | Memorandum and Articles of Association (8 pages) |
28 April 1992 | Memorandum and Articles of Association (8 pages) |
13 April 1992 | Company name changed listfree LIMITED\certificate issued on 14/04/92 (2 pages) |
13 April 1992 | Company name changed listfree LIMITED\certificate issued on 14/04/92 (2 pages) |
11 March 1992 | Incorporation (9 pages) |
11 March 1992 | Incorporation (9 pages) |