Wigan
Lancashire
WN3 5AZ
Director Name | David John Slatcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 3 Brindle Heights Water Street Brindle Chorley Lancashire PR6 8YA |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | David Robert Newbold |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Secretary Name | David Robert Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Malthouse Cottage Boyleston Ashbourne Derbyshire DE6 5AB |
Director Name | Kenneth Robert Beaty |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Denis Wormwell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Alan Kenneth Maclean |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 27 October 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Teston Road Offham Kent ME19 5NJ |
Director Name | Mrs Jane Bain Burke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Vincent Flower |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mrs Ruth Connor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mrs Ruth Joanne Connor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Karl Nicholas Cockwill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Andrew John Leeser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 26 March 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Richard James Calvert |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St. Peters Square Manchester M2 3EY |
Director Name | Mr Paul David Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Specialist Leisure Group, Waterside House Wate Wigan Pier Business Park Wigan WN3 5AZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 22 May 2020) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Website | www.shearings.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Ernst & Young Llp 2 St. Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £195,013,000 |
Gross Profit | £28,185,000 |
Net Worth | -£1,736,000 |
Cash | £2,721,000 |
Current Liabilities | £42,641,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2020 | Delivered on: 24 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
16 April 2020 | Delivered on: 24 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
30 July 2014 | Delivered on: 14 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 April 2006 | Delivered on: 5 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its credit balances. See the mortgage charge document for full details. Outstanding |
20 April 2006 | Delivered on: 5 May 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
21 March 2005 | Delivered on: 31 March 2005 Satisfied on: 24 March 2006 Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 31 March 2005 Satisfied on: 4 May 2006 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 30 March 2005 Satisfied on: 24 March 2006 Persons entitled: 3I Investments PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties 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 |
31 December 2020 | Administrator's progress report (49 pages) |
---|---|
23 November 2020 | Termination of appointment of Richard James Calvert as a director on 29 May 2020 (1 page) |
16 November 2020 | Termination of appointment of Paul David Smith as a director on 17 July 2020 (1 page) |
4 August 2020 | Notice of deemed approval of proposals (4 pages) |
10 July 2020 | Statement of affairs with form AM02SOA (7 pages) |
10 July 2020 | Statement of administrator's proposal (90 pages) |
19 June 2020 | Termination of appointment of a G Secretarial Limited as a secretary on 22 May 2020 (2 pages) |
10 June 2020 | Registered office address changed from Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom to C/O Ernst & Young Llp 2 st. Peters Square Manchester M2 3EY on 10 June 2020 (2 pages) |
2 June 2020 | Appointment of an administrator (3 pages) |
24 April 2020 | Registration of charge 052724640007, created on 16 April 2020 (26 pages) |
24 April 2020 | Registration of charge 052724640008, created on 16 April 2020 (25 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 January 2019 | Termination of appointment of Gary Speakman as a director on 31 December 2018 (1 page) |
12 November 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
18 October 2018 | Appointment of Paul David Smith as a director on 1 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Vincent Flower as a director on 1 October 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
14 September 2018 | Director's details changed for Graham John Rogers on 12 September 2018 (2 pages) |
5 June 2018 | Change of details for Shearings Leisure Group Limited as a person with significant control on 5 June 2018 (2 pages) |
6 March 2018 | Resolutions
|
4 December 2017 | Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Graham John Rogers on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page) |
4 December 2017 | Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Graham John Rogers on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Shearings Leisure Group Limited as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Shearings Leisure Group Limited as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE (1 page) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
27 April 2017 | Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
25 October 2016 | Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page) |
18 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Statement of company's objects (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Statement of company's objects (2 pages) |
9 March 2016 | Consolidation of shares on 20 February 2016 (5 pages) |
9 March 2016 | Consolidation of shares on 20 February 2016 (5 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
14 August 2014 | Registration of charge 052724640006, created on 30 July 2014 (23 pages) |
14 August 2014 | Registration of charge 052724640006, created on 30 July 2014 (23 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Change of share class name or designation (2 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Change of share class name or designation (2 pages) |
1 July 2014 | Termination of appointment of Andrew Leeser as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Leeser as a director (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
22 March 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
22 March 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
6 March 2013 | Termination of appointment of Karl Cockwill as a director (1 page) |
6 March 2013 | Termination of appointment of Karl Cockwill as a director (1 page) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (13 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (13 pages) |
19 April 2012 | Appointment of Mr Gary Speakman as a director (3 pages) |
19 April 2012 | Appointment of Mr Gary Speakman as a director (3 pages) |
17 April 2012 | Termination of appointment of David Newbold as a director (1 page) |
17 April 2012 | Termination of appointment of Bernard Norman as a director (1 page) |
17 April 2012 | Termination of appointment of David Newbold as a director (1 page) |
17 April 2012 | Termination of appointment of Bernard Norman as a director (1 page) |
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
3 April 2012 | Appointment of Mr Andrew John Leeser as a director (3 pages) |
3 April 2012 | Appointment of Mr Andrew John Leeser as a director (3 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (13 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (13 pages) |
25 October 2011 | Appointment of Karl Cockwill as a director (3 pages) |
25 October 2011 | Appointment of Karl Cockwill as a director (3 pages) |
20 October 2011 | Termination of appointment of Kenneth Beaty as a director (1 page) |
20 October 2011 | Termination of appointment of Kenneth Beaty as a director (1 page) |
14 October 2011 | Termination of appointment of Ruth Connor as a director (1 page) |
14 October 2011 | Termination of appointment of Ruth Connor as a director (1 page) |
3 May 2011 | Appointment of Ruth Connor as a director (3 pages) |
3 May 2011 | Appointment of Ruth Connor as a director (3 pages) |
4 April 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
4 April 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (13 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (13 pages) |
2 July 2010 | Director's details changed for Graham John Rogers on 21 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Graham John Rogers on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jane Burke on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Kenneth Robert Beaty on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Kenneth Robert Beaty on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Denis Wormwell on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Denis Wormwell on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Bernard Robert Norman on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Vincent Flower on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jane Burke on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for David Robert Newbold on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Bernard Robert Norman on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Vincent Flower on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for David Robert Newbold on 21 June 2010 (2 pages) |
19 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
19 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
20 January 2010 | Director's details changed for Vincent Flower on 29 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Vincent Flower on 29 December 2009 (2 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
24 October 2009 | Register(s) moved to registered inspection location (2 pages) |
24 October 2009 | Register inspection address has been changed (2 pages) |
24 October 2009 | Register inspection address has been changed (2 pages) |
24 October 2009 | Register(s) moved to registered inspection location (2 pages) |
29 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
29 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
23 February 2009 | Memorandum and Articles of Association (43 pages) |
23 February 2009 | Memorandum and Articles of Association (43 pages) |
21 January 2009 | Appointment terminated director david slatcher (1 page) |
21 January 2009 | Appointment terminated director david slatcher (1 page) |
1 December 2008 | Director appointed graham john rogers (3 pages) |
1 December 2008 | Director appointed graham john rogers (3 pages) |
25 November 2008 | Appointment terminated director alan maclean (1 page) |
25 November 2008 | Appointment terminated director alan maclean (1 page) |
4 November 2008 | Return made up to 28/10/08; full list of members (11 pages) |
4 November 2008 | Return made up to 28/10/08; full list of members (11 pages) |
3 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
3 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
5 June 2008 | Director appointed alan maclean (2 pages) |
5 June 2008 | Director appointed jane burke (3 pages) |
5 June 2008 | Director appointed vincent flower (3 pages) |
5 June 2008 | Director appointed vincent flower (3 pages) |
5 June 2008 | Director appointed alan maclean (2 pages) |
5 June 2008 | Director appointed jane burke (3 pages) |
28 February 2008 | Company name changed wa shearings group LIMITED\certificate issued on 04/03/08 (2 pages) |
28 February 2008 | Company name changed wa shearings group LIMITED\certificate issued on 04/03/08 (2 pages) |
5 November 2007 | Return made up to 28/10/07; full list of members (7 pages) |
5 November 2007 | Return made up to 28/10/07; full list of members (7 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
3 August 2007 | Return made up to 28/10/06; full list of members; amend (12 pages) |
3 August 2007 | Return made up to 28/10/06; full list of members; amend (12 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
8 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
9 August 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
9 August 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
5 May 2006 | Particulars of mortgage/charge (22 pages) |
5 May 2006 | Particulars of mortgage/charge (22 pages) |
5 May 2006 | Particulars of mortgage/charge (19 pages) |
5 May 2006 | Particulars of mortgage/charge (19 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (11 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (11 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 June 2005 | Company name changed inhoco 3139 LIMITED\certificate issued on 10/06/05 (8 pages) |
10 June 2005 | Company name changed inhoco 3139 LIMITED\certificate issued on 10/06/05 (8 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
26 April 2005 | Ad 21/03/05--------- £ si [email protected]=212370 £ ic 801300/1013670 (2 pages) |
26 April 2005 | Ad 21/03/05--------- £ si 723299@1=723299 £ ic 78001/801300 (4 pages) |
26 April 2005 | Statement of affairs (28 pages) |
26 April 2005 | Statement of affairs (92 pages) |
26 April 2005 | Statement of affairs (28 pages) |
26 April 2005 | Statement of affairs (92 pages) |
26 April 2005 | Ad 21/03/05--------- £ si [email protected]=212370 £ ic 801300/1013670 (2 pages) |
26 April 2005 | Ad 21/03/05--------- £ si 723299@1=723299 £ ic 78001/801300 (4 pages) |
13 April 2005 | Ad 21/03/05--------- £ si 78000@1=78000 £ ic 1/78001 (2 pages) |
13 April 2005 | Ad 21/03/05--------- £ si 78000@1=78000 £ ic 1/78001 (2 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Particulars of mortgage/charge (16 pages) |
31 March 2005 | Particulars of mortgage/charge (16 pages) |
30 March 2005 | Particulars of mortgage/charge (14 pages) |
30 March 2005 | Particulars of mortgage/charge (14 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (3 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Nc inc already adjusted 31/01/05 (1 page) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | Nc inc already adjusted 31/01/05 (1 page) |
15 February 2005 | New secretary appointed;new director appointed (3 pages) |
28 October 2004 | Incorporation (17 pages) |
28 October 2004 | Incorporation (17 pages) |