Altrincham
Cheshire
WA14 2DT
Secretary Name | Mr Christopher Jeffery |
---|---|
Status | Current |
Appointed | 30 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Hydrohouse Newcombe Way Orton Southgate Peterborough PE2 6SE |
Director Name | Mr Richard James Gray |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mark Vincent Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2014(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Christopher Cyril Neal |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 December 2007) |
Role | Engineering Director |
Correspondence Address | 11 High Leys Drive Ravenshead Nottingham Nottinghamshire NG15 9HQ |
Director Name | Colin Edward Brade |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 December 2007) |
Role | Chairman |
Correspondence Address | 34 Lichfield Avenue Mansfield Nottinghamshire NG18 4SY |
Secretary Name | Colin Edward Brade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1998) |
Role | Process Consultant |
Correspondence Address | 34 Lichfield Avenue Mansfield Nottinghamshire NG18 4SY |
Director Name | David George Coleman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 1999) |
Role | Sales Engineer |
Correspondence Address | 8 Vellus Court Sutton In Ashfield Nottinghamshire NG17 5GN |
Secretary Name | Susannah Brade Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Granby Avenue Mansfield Nottinghamshire NG19 7BT |
Director Name | Aidan Cumiskey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Prof Peter John Matthews |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2000(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 December 2007) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Honey Hill Fenstanton Cambridgeshire PE18 9JP |
Director Name | Peter Edward May |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 2005) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow View Southwell Nottinghamshire NG25 0EQ |
Director Name | Susannah Brade Waring |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Granby Avenue Mansfield Nottinghamshire NG19 7BT |
Director Name | Dr Gerald Patrick Noone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2007) |
Role | Non Executive Director |
Correspondence Address | 9 Northbrook Road Shirley Solihull West Midlands B90 3NT |
Secretary Name | Dorian Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | Forest Cottage School Lane Eakring Nottinghamshire NG22 0DE |
Director Name | Mr Andrew John Styan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Andrew John Styan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Millcrest Millthorpe Lane, Holmesfield Dronfield Derbyshire S18 7SA |
Secretary Name | Mr Andrew John Styan |
---|---|
Status | Resigned |
Appointed | 17 June 2010(15 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Richard James Brook |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydrohouse Newcombe Way Orton Southgate Peterborough PE2 6SE |
Director Name | Mr Craig Hobkirk |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.monsal.com/ |
---|---|
Telephone | 01623 429500 |
Telephone region | Mansfield |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 700 other UK companies use this postal address |
2.3m at £1 | Monsal Holdings LTD 99.95% Ordinary |
---|---|
1.1k at £1 | Monsal Holdings LTD 0.05% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £2,640,592 |
Gross Profit | £1,014,677 |
Net Worth | -£1,667,828 |
Cash | £207,347 |
Current Liabilities | £4,383,224 |
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 | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
22 July 2010 | Delivered on: 29 July 2010 Satisfied on: 10 July 2014 Persons entitled: Aidan Cumiskey Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
22 July 2010 | Delivered on: 28 July 2010 Satisfied on: 10 July 2014 Persons entitled: Waste Resources Fund LP Acting Through Its General Partner Waste Resources Gp Limited Classification: 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 January 2009 | Delivered on: 24 January 2009 Satisfied on: 27 July 2010 Persons entitled: Aidan Cumiskey Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 December 2007 | Delivered on: 18 December 2007 Satisfied on: 10 July 2014 Persons entitled: Matrix Private Equity Partners LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or the income & growth vct PLC, matrix income & growth vct PLC, matrix income & growth 2 vct PLC, matrix income & growth 3 vct PLC, matrix income & growth 4 vct PLC (the investors) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 February 1996 | Delivered on: 20 February 1996 Satisfied on: 27 July 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 |
16 December 2023 | Director's details changed for Mr Richard James Gray on 10 March 2023 (2 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 February 2023 | Full accounts made up to 31 December 2021 (29 pages) |
10 February 2023 | Director's details changed for Mr Richard James Gray on 1 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Christopher Michael Alan Jeffery on 1 February 2023 (2 pages) |
13 July 2022 | Second filing for the termination of Craig Hobkirk as a director (4 pages) |
7 July 2022 | Second filing for the appointment of Mark Vincent Smith as a director (3 pages) |
13 May 2022 | Termination of appointment of Craig Hobkirk as a director on 1 May 2022
|
13 May 2022 | Appointment of Mr Mark Vincent Smith as a director on 1 May 2022
|
10 May 2022 | Director's details changed for Mr Richard James Gray on 5 May 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 31 December 2018 (24 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
16 February 2018 | Notification of Monsal Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
28 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 March 2016 | Director's details changed for Mr Richard Gray on 4 December 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Richard Gray on 4 December 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Mr Christopher Jeffery on 30 June 2014 (1 page) |
10 September 2015 | Secretary's details changed for Mr Christopher Jeffery on 30 June 2014 (1 page) |
14 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
28 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
13 January 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 December 2014 (2 pages) |
13 January 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 December 2014 (2 pages) |
13 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 September 2014 | Auditor's resignation (1 page) |
10 September 2014 | Auditor's resignation (1 page) |
1 September 2014 | Statement of company's objects (2 pages) |
1 September 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Director's details changed for Mr Richard Gray on 28 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Richard Gray on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Richard Gray as a director on 28 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard James Brook as a director on 28 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Richard Gray as a director on 28 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard James Brook as a director on 28 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Mr Christopher Jeffery on 30 June 2014 (1 page) |
25 July 2014 | Secretary's details changed for Mr Christopher Jeffery on 30 June 2014 (1 page) |
24 July 2014 | Director's details changed for Mr Richard James Brook on 30 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Christopher Michael Alan Jeffery on 30 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Christopher Michael Alan Jeffery on 30 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Richard James Brook on 30 June 2014 (2 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
10 July 2014 | Satisfaction of charge 4 in full (1 page) |
10 July 2014 | Satisfaction of charge 5 in full (1 page) |
10 July 2014 | Satisfaction of charge 5 in full (1 page) |
10 July 2014 | Satisfaction of charge 2 in full (2 pages) |
10 July 2014 | Satisfaction of charge 2 in full (2 pages) |
10 July 2014 | Satisfaction of charge 4 in full (1 page) |
8 July 2014 | Appointment of Mr Christopher Jeffery as a director (2 pages) |
8 July 2014 | Termination of appointment of Aidan Cumiskey as a director (1 page) |
8 July 2014 | Appointment of Mr Craig Hobkirk as a director (2 pages) |
8 July 2014 | Appointment of Mr Richard Brook as a director (2 pages) |
8 July 2014 | Appointment of Mr Christopher Jeffery as a director (2 pages) |
8 July 2014 | Appointment of Mr Richard Brook as a director (2 pages) |
8 July 2014 | Appointment of Mr Craig Hobkirk as a director (2 pages) |
8 July 2014 | Termination of appointment of Aidan Cumiskey as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Styan as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Styan as a director (1 page) |
4 July 2014 | Termination of appointment of Andrew Styan as a secretary (1 page) |
4 July 2014 | Termination of appointment of Andrew Styan as a secretary (1 page) |
4 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
4 July 2014 | Registered office address changed from , the Willows Ransom Wood Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from , the Willows Ransom Wood Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ on 4 July 2014 (1 page) |
4 July 2014 | Appointment of Mr Christopher Jeffery as a secretary (2 pages) |
4 July 2014 | Appointment of Mr Christopher Jeffery as a secretary (2 pages) |
4 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
4 July 2014 | Registered office address changed from , the Willows Ransom Wood Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ on 4 July 2014 (1 page) |
31 March 2014 | Director's details changed for Mr Andrew John Styan on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Andrew John Styan on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 August 2012 | Director's details changed for Aidan Cumiskey on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Aidan Cumiskey on 14 August 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 April 2011 | Resolutions
|
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 June 2010 | Termination of appointment of Susannah Brade Waring as a secretary (1 page) |
17 June 2010 | Termination of appointment of Dorian Harrison as a secretary (1 page) |
17 June 2010 | Termination of appointment of Dorian Harrison as a secretary (1 page) |
17 June 2010 | Appointment of Mr Andrew John Styan as a secretary (1 page) |
17 June 2010 | Appointment of Mr Andrew John Styan as a secretary (1 page) |
17 June 2010 | Termination of appointment of Susannah Brade Waring as a secretary (1 page) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Aidan Cumiskey on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Aidan Cumiskey on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Aidan Cumiskey on 1 October 2009 (2 pages) |
12 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
10 November 2009 | Registered office address changed from , Oak House, Ransom Wood Park, Southwell Road West, Mansfield Notts, NG21 0HJ on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from , Oak House, Ransom Wood Park, Southwell Road West, Mansfield Notts, NG21 0HJ on 10 November 2009 (1 page) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2008 | Appointment terminated secretary andrew styan (1 page) |
17 April 2008 | Appointment terminated secretary andrew styan (1 page) |
14 April 2008 | Secretary appointed mr andrew john styan (1 page) |
14 April 2008 | Director appointed mr andrew john styan (1 page) |
14 April 2008 | Secretary appointed mr andrew john styan (1 page) |
14 April 2008 | Director appointed mr andrew john styan (1 page) |
21 February 2008 | £ sr 60000@1 30/01/07 (1 page) |
21 February 2008 | £ sr 60000@1 30/01/07 (1 page) |
29 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Particulars of mortgage/charge (7 pages) |
18 December 2007 | Particulars of mortgage/charge (7 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Memorandum and Articles of Association (12 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Memorandum and Articles of Association (12 pages) |
17 December 2007 | New secretary appointed (2 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
25 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 March 2007 | £ ic 241917/181917 30/01/07 £ sr 60000@1=60000 (1 page) |
23 March 2007 | £ sr 60000@1 30/06/05 (1 page) |
23 March 2007 | £ sr 60000@1 30/06/05 (1 page) |
23 March 2007 | £ ic 241917/181917 30/01/07 £ sr 60000@1=60000 (1 page) |
29 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
29 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
13 July 2005 | £ ic 181917/121917 30/06/05 £ sr 60000@1=60000 (1 page) |
13 July 2005 | £ ic 181917/121917 30/06/05 £ sr 60000@1=60000 (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
26 May 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 May 2005 | £ ic 241917/181917 29/04/05 £ sr 60000@1=60000 (1 page) |
11 May 2005 | £ ic 241917/181917 29/04/05 £ sr 60000@1=60000 (1 page) |
6 May 2005 | Return made up to 31/03/05; full list of members (10 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (10 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
24 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Particulars of contract relating to shares (4 pages) |
4 April 2002 | Memorandum and Articles of Association (17 pages) |
4 April 2002 | Particulars of contract relating to shares (4 pages) |
4 April 2002 | Memorandum and Articles of Association (17 pages) |
4 April 2002 | Ad 22/03/02--------- £ si 1080@1=1080 £ ic 240837/241917 (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Ad 22/03/02--------- £ si 1080@1=1080 £ ic 240837/241917 (2 pages) |
10 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 January 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 October 2001 | Memorandum and Articles of Association (18 pages) |
8 October 2001 | Memorandum and Articles of Association (18 pages) |
25 September 2001 | Ad 03/09/01--------- £ si 240000@1=240000 £ ic 837/240837 (2 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Ad 03/09/01--------- £ si 240000@1=240000 £ ic 837/240837 (2 pages) |
25 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
25 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
25 September 2001 | Resolutions
|
10 September 2001 | £ ic 40837/837 03/09/01 £ sr 40000@1=40000 (1 page) |
10 September 2001 | £ ic 40837/837 03/09/01 £ sr 40000@1=40000 (1 page) |
24 April 2001 | Return made up to 31/03/01; full list of members
|
24 April 2001 | Return made up to 31/03/01; full list of members
|
29 December 2000 | Memorandum and Articles of Association (21 pages) |
29 December 2000 | Memorandum and Articles of Association (21 pages) |
23 August 2000 | Ad 15/08/00--------- £ si 217@1=217 £ ic 40620/40837 (2 pages) |
23 August 2000 | Ad 15/08/00--------- £ si 217@1=217 £ ic 40620/40837 (2 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Return made up to 31/03/00; full list of members
|
28 April 2000 | Return made up to 31/03/00; full list of members
|
16 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 December 1999 | Ad 01/12/99--------- £ si 320@1=320 £ ic 40300/40620 (2 pages) |
14 December 1999 | Ad 01/12/99--------- £ si 320@1=320 £ ic 40300/40620 (2 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 30 September 1997 (11 pages) |
20 November 1997 | Full accounts made up to 30 September 1997 (11 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 April 1996 | Return made up to 31/03/96; full list of members
|
26 April 1996 | Return made up to 31/03/96; full list of members
|
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | £ nc 1000/100000 18/01/96 (1 page) |
31 January 1996 | Memorandum and Articles of Association (20 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Ad 18/01/96--------- £ si 40298@1=40298 £ ic 2/40300 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Memorandum and Articles of Association (20 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | £ nc 1000/100000 18/01/96 (1 page) |
31 January 1996 | Ad 18/01/96--------- £ si 40298@1=40298 £ ic 2/40300 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | New director appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 102 fairgate derby DE1 1FH (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 102 fairgate, derby, DE1 1FH (1 page) |
10 August 1995 | Company name changed lily environmental LIMITED\certificate issued on 11/08/95 (2 pages) |
10 August 1995 | Company name changed lily environmental LIMITED\certificate issued on 11/08/95 (2 pages) |
21 June 1995 | Accounting reference date notified as 30/09 (1 page) |
21 June 1995 | Accounting reference date notified as 30/09 (1 page) |
7 June 1995 | Memorandum and Articles of Association (8 pages) |
7 June 1995 | Memorandum and Articles of Association (8 pages) |
26 May 1995 | Company name changed nexthobby LIMITED\certificate issued on 30/05/95 (4 pages) |
26 May 1995 | Company name changed nexthobby LIMITED\certificate issued on 30/05/95 (4 pages) |
24 May 1995 | Secretary resigned;new director appointed (2 pages) |
24 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
24 May 1995 | Secretary resigned;new director appointed (2 pages) |
24 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1995 | Incorporation (12 pages) |
31 March 1995 | Incorporation (12 pages) |