Mercury Way Dumplington
Urmston
Manchester
M41 7RR
Director Name | Mr Keith Joseph Black |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1995(5 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Manchester M41 7RR |
Director Name | Mr David Michael Wynn Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Director Name | Mr Majid Khan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Director Name | Mrs Rebecca Elizabeth Deniro |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Director Name | Mrs Orla Mary Josephine Flynn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 September 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Secretary Name | Mr John Mark Mulvihill |
---|---|
Status | Current |
Appointed | 26 September 2023(28 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Harold Kahan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(5 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Old Hall Road Salford Lancashire M7 4JJ |
Secretary Name | Naphtali Harold Weisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | 1 Castlefield Avenue Salford Manchester M7 4GQ |
Director Name | Martyn Ifould |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 26 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Secretary Name | Martyn Ifould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Director Name | Mr James Anthony McNamara |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Hayton Street Knutsford Cheshire WA16 0DR |
Director Name | Peter Maxwell Darby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2009) |
Role | Sales Director |
Correspondence Address | 15 Belper Road Holbrook Belper Derbyshire DE56 0SX |
Secretary Name | Mr David Michael Wynn Holt |
---|---|
Status | Resigned |
Appointed | 09 July 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | craghoppers.com |
---|
Registered Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Joanne Black 50.00% Ordinary |
---|---|
500 at £1 | Mr Keith Joseph Black 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,202,000 |
Gross Profit | £8,684,000 |
Net Worth | £7,804,000 |
Cash | £5,317,000 |
Current Liabilities | £16,810,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
15 September 2010 | Delivered on: 30 September 2010 Persons entitled: Joanne Black Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor 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. Outstanding |
---|---|
15 September 2010 | Delivered on: 30 September 2010 Persons entitled: Keith Black Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor 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. Outstanding |
15 September 2010 | Delivered on: 23 September 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited ("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: 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 & the company including the associated rights relating thereto, which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
15 September 2010 | Delivered on: 23 September 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 |
15 September 2010 | Delivered on: 18 September 2010 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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. Outstanding |
29 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 November 2007 | Delivered on: 9 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 7TH november 2007 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 November 2005 | Delivered on: 7 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 October 2021 | Delivered on: 17 October 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
12 October 2021 | Delivered on: 15 October 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
6 May 2021 | Delivered on: 7 May 2021 Persons entitled: Lloyds Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 1995 | Delivered on: 11 November 1995 Satisfied on: 21 July 2009 Persons entitled: Singer & Friedlander Limited Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company pledges all bills of exchange promissory notes shipping documents documents of title to merchandise and the merchandise represents thereby and any other documents and securities. See the mortgage charge document for full details. Fully Satisfied |
25 October 2023 | Appointment of Mr John Mark Mulvihill as a secretary on 26 September 2023 (2 pages) |
---|---|
25 October 2023 | Termination of appointment of David Michael Wynn Holt as a secretary on 26 September 2023 (1 page) |
25 October 2023 | Group of companies' accounts made up to 31 January 2023 (37 pages) |
20 October 2023 | Director's details changed for Mr David Michael Wynn Holt on 9 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Mrs Joanne Black on 9 October 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 September 2022 | Appointment of Mrs Orla Mary Josephine Flynn as a director on 21 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Mr David Michael Wynn Holt on 28 September 2022 (2 pages) |
17 August 2022 | Group of companies' accounts made up to 31 January 2022 (38 pages) |
15 August 2022 | Appointment of Mrs Rebecca Elizabeth Deniro as a director on 2 August 2022 (2 pages) |
28 May 2022 | Satisfaction of charge 5 in full (4 pages) |
28 May 2022 | Satisfaction of charge 030578100010 in full (4 pages) |
28 May 2022 | Satisfaction of charge 4 in full (4 pages) |
28 May 2022 | Satisfaction of charge 2 in full (4 pages) |
28 May 2022 | Satisfaction of charge 3 in full (4 pages) |
28 May 2022 | Satisfaction of charge 030578100011 in full (4 pages) |
27 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
2 November 2021 | Group of companies' accounts made up to 31 January 2021 (36 pages) |
17 October 2021 | Registration of charge 030578100013, created on 12 October 2021 (29 pages) |
15 October 2021 | Registration of charge 030578100012, created on 12 October 2021 (58 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
7 May 2021 | Registration of charge 030578100011, created on 6 May 2021 (28 pages) |
12 November 2020 | Director's details changed for Mrs Joanne Black on 12 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages) |
28 October 2020 | Group of companies' accounts made up to 31 January 2020 (34 pages) |
13 August 2020 | Termination of appointment of James Anthony Mcnamara as a director on 31 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
16 October 2019 | Group of companies' accounts made up to 31 January 2019 (31 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
9 October 2018 | Group of companies' accounts made up to 31 January 2018 (31 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
10 October 2017 | Group of companies' accounts made up to 31 January 2017 (33 pages) |
10 October 2017 | Group of companies' accounts made up to 31 January 2017 (33 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (25 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (25 pages) |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 September 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
3 September 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 January 2014 | Registration of charge 030578100010 (29 pages) |
31 January 2014 | Registration of charge 030578100010 (29 pages) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
31 August 2012 | Termination of appointment of Harold Kahan as a director (1 page) |
31 August 2012 | Termination of appointment of Harold Kahan as a director (1 page) |
17 August 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
17 August 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
22 September 2011 | Group of companies' accounts made up to 31 January 2011 (24 pages) |
22 September 2011 | Group of companies' accounts made up to 31 January 2011 (24 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
22 October 2010 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
22 October 2010 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for James Mcnamara on 2 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for James Mcnamara on 2 May 2010 (2 pages) |
7 May 2010 | Director's details changed for James Mcnamara on 2 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (23 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (23 pages) |
6 October 2009 | Termination of appointment of Peter Darby as a director (2 pages) |
6 October 2009 | Termination of appointment of Peter Darby as a director (2 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
1 December 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
1 December 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
6 December 2007 | Full accounts made up to 31 January 2007 (20 pages) |
6 December 2007 | Full accounts made up to 31 January 2007 (20 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
22 December 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
22 December 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
22 December 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
22 December 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
21 July 2004 | Accounts for a medium company made up to 31 January 2004 (16 pages) |
21 July 2004 | Accounts for a medium company made up to 31 January 2004 (16 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
30 April 2004 | Return made up to 26/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (8 pages) |
24 June 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
24 June 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members
|
14 May 2003 | Return made up to 26/04/03; full list of members
|
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members
|
2 May 2002 | Return made up to 26/04/02; full list of members
|
29 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 May 2001 | Return made up to 06/05/01; full list of members
|
2 May 2001 | Return made up to 06/05/01; full list of members
|
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 06/05/00; full list of members
|
12 May 2000 | Return made up to 06/05/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 June 1998 | Return made up to 17/05/98; full list of members
|
26 June 1998 | Return made up to 17/05/98; full list of members
|
5 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members
|
4 June 1997 | Return made up to 17/05/97; full list of members
|
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
10 July 1996 | Memorandum and Articles of Association (11 pages) |
10 July 1996 | Memorandum and Articles of Association (11 pages) |
10 July 1996 | Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
10 July 1996 | Resolutions
|
13 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
2 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 May 1996 | Company name changed craghoppers international limite d\certificate issued on 23/05/96 (2 pages) |
22 May 1996 | Company name changed craghoppers international limite d\certificate issued on 23/05/96 (2 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
4 July 1995 | Ad 26/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 1995 | Ad 26/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 1995 | Accounting reference date shortened from 22/05 to 31/01 (1 page) |
4 July 1995 | Accounting reference date shortened from 22/05 to 31/01 (1 page) |
2 June 1995 | Company name changed surepath LIMITED\certificate issued on 05/06/95 (4 pages) |
2 June 1995 | Company name changed surepath LIMITED\certificate issued on 05/06/95 (4 pages) |
31 May 1995 | Memorandum and Articles of Association (8 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Accounting reference date shortened from 31/03 to 22/05 (1 page) |
31 May 1995 | Accounts for a dormant company made up to 22 May 1995 (1 page) |
31 May 1995 | Accounts for a dormant company made up to 22 May 1995 (1 page) |
31 May 1995 | Memorandum and Articles of Association (8 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Accounting reference date shortened from 31/03 to 22/05 (1 page) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Incorporation (15 pages) |
17 May 1995 | Incorporation (15 pages) |