Darlington
DL1 4PZ
Director Name | Mr John Cook Pattullo |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mrs Avril Palmer-Baunack |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Alexander Mark Butcher |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Mark McCafferty |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr Nicholas Paul Tilley |
---|---|
Status | Current |
Appointed | 01 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Redde Limited Pinesgate Lower Bristol Road Bath BA2 3DP |
Secretary Name | Mr James Edward Spencer Kerton |
---|---|
Status | Current |
Appointed | 04 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Ms Bindiya Karia |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mrs Nicola Rabson |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(120 years, 12 months after company formation) |
Appointment Duration | 7 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Michael Christopher Baughan |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9AE |
Director Name | Derek John Kingsbury |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Trecarven Rock Road Rock Wadebridge Cornwall PL27 6LB |
Director Name | Alan Thomas Noble |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Christopher John Spence |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chieveley Manor Church Lane Chieveley Newbury Berkshire RG20 8UT |
Director Name | Alan Robert Taylor |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | 68 Park Road Hampton Hill Hampton Middlesex TW12 1HP |
Secretary Name | Mr David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Jan Gunnar Astrand |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Philip Graham Rogerson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(102 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(103 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Andrew James Allner |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Robert Leonard Contreras |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Paul John Tallentire |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Robert David Mackenzie |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(109 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Ms Gillian Caseberry |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(111 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Andrew Page |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(113 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mrs Claire Miles |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(114 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr William Spencer |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mrs Katie Laura Tasker-Wood |
---|---|
Status | Resigned |
Appointed | 01 December 2016(115 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(115 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Fernando Maria Cogollos Ubeda |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 March 2020) |
Role | Independent Non-Executive Director |
Country of Residence | Spain |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr Nicholas Paul Tilley |
---|---|
Status | Resigned |
Appointed | 01 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Redde Limited Pinesgate Lower Bristol Road Bath BA2 3DP |
Website | www.northgateplc.com/ |
---|---|
Telephone | 01325 467558 |
Telephone region | Darlington |
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £609,880,000 |
Gross Profit | £143,475,000 |
Net Worth | £355,632,000 |
Cash | £14,962,000 |
Current Liabilities | £60,996,000 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 1 week from now) |
12 June 2014 | Delivered on: 20 June 2014 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Norflex house 20 allington way darlington t/no DU244699 and trademark number 2152066 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
---|---|
29 April 2013 | Delivered on: 3 May 2013 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lostock lane, lostock, bolton, lancashire t/no LA248971. Clifton view, east mains industrial estate, broxburn, west lothian t/no WLN38531. Clacton road, frating, colchester, essex t/no EX662797. For further details of properties charged see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2009 | Delivered on: 28 September 2009 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee for the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party 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, see image for full details. Fully Satisfied |
10 July 2009 | Delivered on: 23 July 2009 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fix charge all shares and all related distribution rights, equipment all book debts uncalled capital goodwill floating charge all present and future business undertaking and assets see image for full details. Fully Satisfied |
27 October 2004 | Delivered on: 2 November 2004 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries (Thesecurity Trustee)) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company and fualsa to any of the security trustee and the security beneficiaries (or to ant receiver) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a moss bank way astley bridge bolton t/no GM301178, rhymney river bridge industrial estate cardiff t/no WA827953, works road barrow hill chesterfield t/no DY140946. For details of further properties charged please refer to form 395. 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 |
5 April 2004 | Delivered on: 10 April 2004 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company to any of the security trustee and the security beneficiaries (or to any receiver) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Moss bank way astley bridge bolton BL1 8NP, rhymney river bridge industrial estate cardiff CF23 9AF, works road barrow hill chesterfield S43 2PR. 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 |
21 August 1908 | Delivered on: 21 August 1908 Satisfied on: 21 January 2005 Classification: A registered charge Fully Satisfied |
28 April 2011 | Delivered on: 9 May 2011 Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties Classification: Second supplemental deed, supplemental to a debenture dated 10 july 2009 and Secured details: All monies due or to become due from any member of the group and any debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, 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 |
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
---|---|
28 September 2021 | Resolutions
|
27 September 2021 | Group of companies' accounts made up to 30 April 2021 (145 pages) |
9 November 2020 | Resolutions
|
5 November 2020 | Group of companies' accounts made up to 30 April 2020 (138 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
2 June 2020 | Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Stephen Edward Oakley as a director on 16 May 2020 (1 page) |
23 March 2020 | Termination of appointment of Fernando Maria Cogollos Ubeda as a director on 20 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Claire Miles as a director on 20 March 2020 (1 page) |
23 March 2020 | Termination of appointment of William Spencer as a director on 20 March 2020 (1 page) |
4 March 2020 | Appointment of Mr Stephen Edward Oakley as a director on 21 February 2020 (2 pages) |
4 March 2020 | Appointment of Mr Martin Ward as a director on 21 February 2020 (2 pages) |
4 March 2020 | Appointment of Mr Mark Mccafferty as a director on 21 February 2020 (2 pages) |
4 March 2020 | Appointment of Mr John Lewis Davies as a director on 21 February 2020 (2 pages) |
21 February 2020 | Resolutions
|
21 February 2020 | Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages) |
15 February 2020 | Change of name notice (2 pages) |
5 December 2019 | Termination of appointment of Kevin Michael Bradshaw as a director on 29 November 2019 (1 page) |
9 October 2019 | Appointment of Mr Alexander Mark Butcher as a director on 24 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 September 2019 | Appointment of Mr Fernando Maria Cogollos Ubeda as a director on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Gillian Caseberry as a director on 24 September 2019 (1 page) |
2 September 2019 | Group of companies' accounts made up to 30 April 2019 (123 pages) |
20 August 2019 | Appointment of Mrs Avril Palmer-Baunack as a director on 12 August 2019 (2 pages) |
8 April 2019 | Appointment of Mr John Cook Pattullo as a director on 1 January 2019 (2 pages) |
8 April 2019 | Termination of appointment of Andrew Page as a director on 28 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Andrew James Allner as a director on 31 December 2018 (1 page) |
9 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
24 August 2018 | Group of companies' accounts made up to 30 April 2018 (139 pages) |
22 August 2018 | Appointment of Mr Philip James Vincent as a director on 16 July 2018 (2 pages) |
23 October 2017 | Secretary's details changed for Miss Katie Wood on 14 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Miss Katie Wood on 14 October 2017 (1 page) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of David Frank Tilston as a director on 26 September 2017 (1 page) |
29 September 2017 | Termination of appointment of David Frank Tilston as a director on 26 September 2017 (1 page) |
27 September 2017 | Appointment of Mr David Frank Tilston as a director on 26 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page) |
27 September 2017 | Appointment of Mr David Frank Tilston as a director on 26 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page) |
27 September 2017 | Notice of removal of a director (2 pages) |
27 September 2017 | Notice of removal of a director (1 page) |
22 August 2017 | Group of companies' accounts made up to 30 April 2017 (126 pages) |
22 August 2017 | Group of companies' accounts made up to 30 April 2017 (126 pages) |
11 January 2017 | Appointment of Mr Kevin Michael Bradshaw as a director on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Kevin Michael Bradshaw as a director on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page) |
2 December 2016 | Termination of appointment of David Henderson as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Appointment of Miss Katie Wood as a secretary on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of David Henderson as a secretary on 1 December 2016 (1 page) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
23 September 2016 | Group of companies' accounts made up to 30 April 2016 (132 pages) |
23 September 2016 | Group of companies' accounts made up to 30 April 2016 (132 pages) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
2 June 2016 | Appointment of Mr William Spencer as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr William Spencer as a director on 1 June 2016 (2 pages) |
22 February 2016 | Appointment of Mr Patrick Gallagher as a director on 22 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Patrick Gallagher as a director on 22 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page) |
8 February 2016 | Appointment of Mrs Claire Miles as a director on 27 November 2015 (2 pages) |
8 February 2016 | Appointment of Mrs Claire Miles as a director on 27 November 2015 (2 pages) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Group of companies' accounts made up to 30 April 2015 (124 pages) |
13 November 2015 | Group of companies' accounts made up to 30 April 2015 (124 pages) |
19 October 2015 | Annual return made up to 30 September 2015 no member list Statement of capital on 2015-10-19
|
19 October 2015 | Resolutions
|
19 October 2015 | Annual return made up to 30 September 2015 no member list Statement of capital on 2015-10-19
|
14 October 2015 | All of the property or undertaking has been released from charge 6 (5 pages) |
14 October 2015 | All of the property or undertaking has been released from charge 6 (5 pages) |
18 September 2015 | Termination of appointment of Robert David Mackenzie as a director on 17 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Jan Gunnar Astrand as a director on 17 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Robert David Mackenzie as a director on 17 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Jan Gunnar Astrand as a director on 17 September 2015 (1 page) |
8 August 2015 | Satisfaction of charge 4 in full (4 pages) |
8 August 2015 | Satisfaction of charge 5 in full (4 pages) |
8 August 2015 | Satisfaction of charge 000531710008 in full (4 pages) |
8 August 2015 | Satisfaction of charge 000531710007 in full (4 pages) |
8 August 2015 | Satisfaction of charge 4 in full (4 pages) |
8 August 2015 | Satisfaction of charge 5 in full (4 pages) |
8 August 2015 | Satisfaction of charge 000531710007 in full (4 pages) |
8 August 2015 | Satisfaction of charge 000531710008 in full (4 pages) |
12 December 2014 | Appointment of Mr Andrew Page as a director on 2 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Andrew Page as a director on 2 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Andrew Page as a director on 2 December 2014 (2 pages) |
16 October 2014 | Group of companies' accounts made up to 30 April 2014 (114 pages) |
16 October 2014 | Group of companies' accounts made up to 30 April 2014 (114 pages) |
7 October 2014 | Annual return made up to 30 September 2014 no member list Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 no member list Statement of capital on 2014-10-07
|
25 September 2014 | Resolutions
|
25 September 2014 | Resolutions
|
19 September 2014 | Termination of appointment of Thomas Henry Phelps Brown as a director on 18 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Thomas Henry Phelps Brown as a director on 18 September 2014 (1 page) |
20 June 2014 | Registration of charge 000531710008 (83 pages) |
20 June 2014 | Registration of charge 000531710008 (83 pages) |
29 October 2013 | Group of companies' accounts made up to 30 April 2013 (99 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Group of companies' accounts made up to 30 April 2013 (99 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
3 May 2013 | Registration of charge 000531710007 (158 pages) |
3 May 2013 | Registration of charge 000531710007 (158 pages) |
4 January 2013 | Appointment of Miss Gillian Caseberry as a director (2 pages) |
4 January 2013 | Appointment of Miss Gillian Caseberry as a director (2 pages) |
12 October 2012 | Group of companies' accounts made up to 30 April 2012 (89 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
12 October 2012 | Group of companies' accounts made up to 30 April 2012 (89 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
10 October 2012 | Annual return made up to 30 September 2012 no member list (8 pages) |
10 October 2012 | Annual return made up to 30 September 2012 no member list (8 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
14 October 2011 | Annual return made up to 30 September 2011 with bulk list of shareholders (21 pages) |
14 October 2011 | Group of companies' accounts made up to 30 April 2011 (95 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with bulk list of shareholders (21 pages) |
14 October 2011 | Group of companies' accounts made up to 30 April 2011 (95 pages) |
28 June 2011 | Appointment of Mr Christopher Muir as a director (2 pages) |
28 June 2011 | Appointment of Mr Christopher Muir as a director (2 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 6 (43 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 6 (43 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Statement of company's objects (1 page) |
2 March 2011 | Resolutions
|
2 March 2011 | Statement of company's objects (1 page) |
28 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
20 October 2010 | Group of companies' accounts made up to 30 April 2010 (93 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (38 pages) |
20 October 2010 | Group of companies' accounts made up to 30 April 2010 (93 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (38 pages) |
12 October 2010 | Director's details changed for Jan Gunnar Astrand on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Jan Gunnar Astrand on 30 September 2010 (2 pages) |
21 June 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
21 June 2010 | Termination of appointment of Alan Noble as a director (1 page) |
21 June 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
21 June 2010 | Termination of appointment of Paul Tallentire as a director (1 page) |
21 June 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
21 June 2010 | Termination of appointment of Alan Noble as a director (1 page) |
21 June 2010 | Termination of appointment of Paul Tallentire as a director (1 page) |
21 June 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
10 February 2010 | Appointment of Mr Robert David Mackenzie as a director (3 pages) |
10 February 2010 | Appointment of Mr Robert David Mackenzie as a director (3 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
7 January 2010 | Director's details changed for Stephen John Smith on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alan Thomas Noble on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Philip James Moorhouse on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jan Gunnar Astrand on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Thomas Henry Phelps Brown on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andrew James Allner on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul John Tallentire on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Leonard Contreras on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stephen John Smith on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alan Thomas Noble on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Philip James Moorhouse on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jan Gunnar Astrand on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Thomas Henry Phelps Brown on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andrew James Allner on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul John Tallentire on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Leonard Contreras on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stephen John Smith on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alan Thomas Noble on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Philip James Moorhouse on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jan Gunnar Astrand on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Thomas Henry Phelps Brown on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andrew James Allner on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul John Tallentire on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Leonard Contreras on 1 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Philip Rogerson as a director (1 page) |
6 January 2010 | Termination of appointment of Philip Rogerson as a director (1 page) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (14 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (14 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Director's details changed for Stephen John Smith on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alan Thomas Noble on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip James Moorhouse on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Thomas Henry Phelps Brown on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jan Gunnar Astrand on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr David Henderson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen John Smith on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alan Thomas Noble on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip James Moorhouse on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Thomas Henry Phelps Brown on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jan Gunnar Astrand on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr David Henderson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen John Smith on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alan Thomas Noble on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip James Moorhouse on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Thomas Henry Phelps Brown on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jan Gunnar Astrand on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr David Henderson on 1 October 2009 (1 page) |
6 October 2009 | Group of companies' accounts made up to 30 April 2009 (87 pages) |
6 October 2009 | Group of companies' accounts made up to 30 April 2009 (87 pages) |
28 September 2009 | Conso (1 page) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
28 September 2009 | Conso (1 page) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
8 September 2009 | Director's change of particulars / andrew allner / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / andrew allner / 08/09/2009 (1 page) |
29 July 2009 | Nc inc already adjusted 27/07/09 (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Nc inc already adjusted 27/07/09 (1 page) |
29 July 2009 | Resolutions
|
23 July 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
4 November 2008 | Director's change of particulars / philip rogerson / 30/04/2008 (1 page) |
4 November 2008 | Director's change of particulars / philip rogerson / 30/04/2008 (1 page) |
3 November 2008 | Director appointed paul john tallentire (2 pages) |
3 November 2008 | Group of companies' accounts made up to 30 April 2008 (87 pages) |
3 November 2008 | Director appointed paul john tallentire (2 pages) |
3 November 2008 | Group of companies' accounts made up to 30 April 2008 (87 pages) |
22 October 2008 | Return made up to 30/09/08; bulk list available separately (11 pages) |
22 October 2008 | Director's change of particulars / philip moorhouse / 01/05/2008 (1 page) |
22 October 2008 | Appointment terminated director gerard murray (1 page) |
22 October 2008 | Return made up to 30/09/08; bulk list available separately (11 pages) |
22 October 2008 | Director's change of particulars / philip moorhouse / 01/05/2008 (1 page) |
22 October 2008 | Appointment terminated director gerard murray (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
17 June 2008 | Ad 01/03/08-31/05/08\gbp si [email protected]=1332.9\gbp ic 4035969/4037301.9\ (2 pages) |
17 June 2008 | Ad 01/03/08-31/05/08\gbp si [email protected]=1332.9\gbp ic 4035969/4037301.9\ (2 pages) |
11 June 2008 | Director appointed robert leonard contreras (3 pages) |
11 June 2008 | Director appointed robert leonard contreras (3 pages) |
1 February 2008 | Ad 09/01/08--------- £ si [email protected]=750 £ ic 4035219/4035969 (2 pages) |
1 February 2008 | Ad 09/01/08--------- £ si [email protected]=750 £ ic 4035219/4035969 (2 pages) |
20 November 2007 | Ad 20/09/07-24/10/07 £ si [email protected] (2 pages) |
20 November 2007 | Ad 20/09/07-24/10/07 £ si [email protected] (2 pages) |
30 October 2007 | Group of companies' accounts made up to 30 April 2007 (79 pages) |
30 October 2007 | Group of companies' accounts made up to 30 April 2007 (79 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
18 October 2007 | £ sr [email protected] 20/09/07 (1 page) |
18 October 2007 | £ sr [email protected] 20/09/07 (1 page) |
17 October 2007 | Return made up to 30/09/07; bulk list available separately
|
17 October 2007 | Return made up to 30/09/07; bulk list available separately
|
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
18 September 2007 | Ad 09/08/07-07/09/07 £ si [email protected]=1036 £ ic 4018399/4019435 (3 pages) |
18 September 2007 | Ad 09/08/07-07/09/07 £ si [email protected]=1036 £ ic 4018399/4019435 (3 pages) |
13 September 2007 | £ ic 4048399/4018399 23/08/07 £ sr [email protected]=30000 (1 page) |
13 September 2007 | £ ic 4048399/4018399 23/08/07 £ sr [email protected]=30000 (1 page) |
8 August 2007 | Ad 10/07/07-26/07/07 £ si [email protected]=2662 £ ic 4045737/4048399 (2 pages) |
8 August 2007 | Ad 10/07/07-26/07/07 £ si [email protected]=2662 £ ic 4045737/4048399 (2 pages) |
17 July 2007 | Ad 12/06/07-05/07/07 £ si [email protected]=973 £ ic 4044764/4045737 (2 pages) |
17 July 2007 | Ad 12/06/07-05/07/07 £ si [email protected]=973 £ ic 4044764/4045737 (2 pages) |
31 May 2007 | Ad 02/04/07-08/05/07 £ si [email protected]=2629 £ ic 4042135/4044764 (4 pages) |
31 May 2007 | Ad 02/04/07-08/05/07 £ si [email protected]=2629 £ ic 4042135/4044764 (4 pages) |
18 April 2007 | Ad 07/02/07-23/03/07 £ si [email protected]=1191 £ ic 4040944/4042135 (3 pages) |
18 April 2007 | Ad 07/02/07-23/03/07 £ si [email protected]=1191 £ ic 4040944/4042135 (3 pages) |
13 February 2007 | Ad 20/12/06-08/01/07 £ si [email protected]=355 £ ic 4040589/4040944 (2 pages) |
13 February 2007 | Ad 20/12/06-08/01/07 £ si [email protected]=355 £ ic 4040589/4040944 (2 pages) |
5 January 2007 | Ad 15/11/06-11/12/06 £ si [email protected]=520 £ ic 4040069/4040589 (2 pages) |
5 January 2007 | Ad 15/11/06-11/12/06 £ si [email protected]=520 £ ic 4040069/4040589 (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
20 November 2006 | Ad 14/08/06-31/10/06 £ si [email protected] (7 pages) |
20 November 2006 | Ad 14/08/06-31/10/06 £ si [email protected] (7 pages) |
8 November 2006 | Return made up to 30/09/06; bulk list available separately
|
8 November 2006 | Return made up to 30/09/06; bulk list available separately
|
26 October 2006 | Group of companies' accounts made up to 30 April 2006 (91 pages) |
26 October 2006 | Group of companies' accounts made up to 30 April 2006 (91 pages) |
26 June 2006 | Ad 03/04/06--------- £ si [email protected]=487 £ ic 4035154/4035641 (2 pages) |
26 June 2006 | Ad 03/04/06--------- £ si [email protected]=487 £ ic 4035154/4035641 (2 pages) |
22 March 2006 | Ad 24/01/06-22/02/06 £ si [email protected]=5421 £ ic 4029733/4035154 (3 pages) |
22 March 2006 | Ad 24/01/06-22/02/06 £ si [email protected]=5421 £ ic 4029733/4035154 (3 pages) |
8 March 2006 | Statement of affairs (33 pages) |
8 March 2006 | Ad 03/02/06--------- £ si [email protected]=302500 £ ic 3727233/4029733 (2 pages) |
8 March 2006 | Statement of affairs (33 pages) |
8 March 2006 | Ad 03/02/06--------- £ si [email protected]=302500 £ ic 3727233/4029733 (2 pages) |
1 February 2006 | Ad 08/11/05-01/12/05 £ si [email protected]=5048 £ ic 3722185/3727233 (3 pages) |
1 February 2006 | Ad 08/11/05-01/12/05 £ si [email protected]=5048 £ ic 3722185/3727233 (3 pages) |
18 November 2005 | Ad 06/10/05-19/10/05 £ si [email protected]=286 £ ic 3721899/3722185 (2 pages) |
18 November 2005 | Ad 06/10/05-19/10/05 £ si [email protected]=286 £ ic 3721899/3722185 (2 pages) |
24 October 2005 | Return made up to 30/09/05; bulk list available separately (11 pages) |
24 October 2005 | Ad 07/09/05-30/09/05 £ si [email protected] (5 pages) |
24 October 2005 | Return made up to 30/09/05; bulk list available separately (11 pages) |
24 October 2005 | Ad 07/09/05-30/09/05 £ si [email protected] (5 pages) |
17 October 2005 | Group of companies' accounts made up to 30 April 2005 (53 pages) |
17 October 2005 | Group of companies' accounts made up to 30 April 2005 (53 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 September 2005 | Ad 02/08/05-31/08/05 £ si [email protected]=6375 £ ic 3713734/3720109 (5 pages) |
12 September 2005 | Ad 02/08/05-31/08/05 £ si [email protected]=6375 £ ic 3713734/3720109 (5 pages) |
12 August 2005 | Ad 12/07/05-29/07/05 £ si [email protected]=4500 £ ic 3709234/3713734 (8 pages) |
12 August 2005 | Ad 12/07/05-29/07/05 £ si [email protected]=4500 £ ic 3709234/3713734 (8 pages) |
20 July 2005 | Ad 03/06/05--------- £ si [email protected]=75 £ ic 3709159/3709234 (2 pages) |
20 July 2005 | Ad 03/06/05--------- £ si [email protected]=75 £ ic 3709159/3709234 (2 pages) |
12 May 2005 | Ad 11/04/05--------- £ si [email protected]=150 £ ic 3709009/3709159 (2 pages) |
12 May 2005 | Ad 11/04/05--------- £ si [email protected]=150 £ ic 3709009/3709159 (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
13 April 2005 | Ad 01/02/05-29/03/05 £ si [email protected]=1758 £ ic 3707251/3709009 (4 pages) |
13 April 2005 | Ad 01/02/05-29/03/05 £ si [email protected]=1758 £ ic 3707251/3709009 (4 pages) |
9 February 2005 | Ad 05/01/05-31/01/05 £ si [email protected]=962 £ ic 3706289/3707251 (2 pages) |
9 February 2005 | Ad 05/01/05-31/01/05 £ si [email protected]=962 £ ic 3706289/3707251 (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
16 December 2004 | Ad 21/10/04-03/12/04 £ si [email protected]=4572 £ ic 3701717/3706289 (3 pages) |
16 December 2004 | Ad 21/10/04-03/12/04 £ si [email protected]=4572 £ ic 3701717/3706289 (3 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
2 November 2004 | Particulars of mortgage/charge (22 pages) |
2 November 2004 | Particulars of mortgage/charge (22 pages) |
26 October 2004 | Group of companies' accounts made up to 30 April 2004 (51 pages) |
26 October 2004 | Group of companies' accounts made up to 30 April 2004 (51 pages) |
25 October 2004 | Return made up to 30/09/04; bulk list available separately (12 pages) |
25 October 2004 | Return made up to 30/09/04; bulk list available separately (12 pages) |
11 October 2004 | Memorandum and Articles of Association (72 pages) |
11 October 2004 | Memorandum and Articles of Association (72 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
10 April 2004 | Particulars of mortgage/charge (22 pages) |
10 April 2004 | Particulars of mortgage/charge (22 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
11 November 2003 | Group of companies' accounts made up to 30 April 2003 (46 pages) |
11 November 2003 | Group of companies' accounts made up to 30 April 2003 (46 pages) |
28 October 2003 | Return made up to 30/09/03; bulk list available separately (11 pages) |
28 October 2003 | Return made up to 30/09/03; bulk list available separately (11 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
4 August 2003 | Ad 25/07/03--------- £ si [email protected]=5000 £ ic 3544717/3549717 (2 pages) |
4 August 2003 | Ad 25/07/03--------- £ si [email protected]=5000 £ ic 3544717/3549717 (2 pages) |
25 July 2003 | Ad 12/06/03--------- £ si [email protected]=100 £ ic 3544617/3544717 (2 pages) |
25 July 2003 | Ad 12/06/03--------- £ si [email protected]=100 £ ic 3544617/3544717 (2 pages) |
22 April 2003 | Ad 17/03/03--------- £ si [email protected]=2625 £ ic 3541992/3544617 (2 pages) |
22 April 2003 | Ad 17/03/03--------- £ si [email protected]=2625 £ ic 3541992/3544617 (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
21 October 2002 | Group of companies' accounts made up to 30 April 2002 (47 pages) |
21 October 2002 | Group of companies' accounts made up to 30 April 2002 (47 pages) |
15 October 2002 | Return made up to 30/09/02; bulk list available separately (11 pages) |
15 October 2002 | Return made up to 30/09/02; bulk list available separately (11 pages) |
11 October 2002 | Ad 11/06/02--------- £ si [email protected]=400 £ ic 3541592/3541992 (2 pages) |
11 October 2002 | Ad 11/06/02--------- £ si [email protected]=400 £ ic 3541592/3541992 (2 pages) |
21 February 2002 | Ad 14/01/02--------- £ si [email protected]=2625 £ ic 3538967/3541592 (2 pages) |
21 February 2002 | Ad 14/01/02--------- £ si [email protected]=2625 £ ic 3538967/3541592 (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house, st augustines way, darlington, county durham DL1 1XA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house, st augustines way, darlington, county durham DL1 1XA (1 page) |
29 October 2001 | Return made up to 30/09/01; bulk list available separately
|
29 October 2001 | Return made up to 30/09/01; bulk list available separately
|
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
18 September 2001 | Ad 15/08/01--------- £ si [email protected]=100 £ ic 3538867/3538967 (2 pages) |
18 September 2001 | Ad 15/08/01--------- £ si [email protected]=100 £ ic 3538867/3538967 (2 pages) |
4 September 2001 | Group of companies' accounts made up to 30 April 2001 (46 pages) |
4 September 2001 | Group of companies' accounts made up to 30 April 2001 (46 pages) |
4 April 2001 | Ad 02/02/01-08/02/01 £ si [email protected]=250 £ ic 3538617/3538867 (2 pages) |
4 April 2001 | Ad 02/02/01-08/02/01 £ si [email protected]=250 £ ic 3538617/3538867 (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
18 October 2000 | Return made up to 30/09/00; bulk list available separately
|
18 October 2000 | Return made up to 30/09/00; bulk list available separately
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
10 October 2000 | Full group accounts made up to 30 April 2000 (45 pages) |
10 October 2000 | Full group accounts made up to 30 April 2000 (45 pages) |
16 August 2000 | Ad 14/07/00-24/07/00 £ si [email protected]=6800 £ ic 3531817/3538617 (2 pages) |
16 August 2000 | Ad 14/07/00-24/07/00 £ si [email protected]=6800 £ ic 3531817/3538617 (2 pages) |
23 February 2000 | Ad 17/02/00--------- £ si [email protected]=500 £ ic 3531317/3531817 (2 pages) |
23 February 2000 | Ad 17/02/00--------- £ si [email protected]=500 £ ic 3531317/3531817 (2 pages) |
12 January 2000 | Ad 07/12/99--------- £ si [email protected]=200 £ ic 3531117/3531317 (2 pages) |
12 January 2000 | Ad 07/12/99--------- £ si [email protected]=200 £ ic 3531117/3531317 (2 pages) |
27 October 1999 | Return made up to 30/09/99; bulk list available separately
|
27 October 1999 | Return made up to 30/09/99; bulk list available separately
|
11 October 1999 | Ad 03/09/99-15/09/99 £ si [email protected]=850 £ ic 3530267/3531117 (2 pages) |
11 October 1999 | Ad 03/09/99-15/09/99 £ si [email protected]=850 £ ic 3530267/3531117 (2 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
16 September 1999 | Company name changed goode durrant PLC\certificate issued on 16/09/99 (2 pages) |
16 September 1999 | Company name changed goode durrant PLC\certificate issued on 16/09/99 (2 pages) |
16 August 1999 | Ad 13/07/99--------- £ si [email protected]=50 £ ic 3530217/3530267 (2 pages) |
16 August 1999 | Ad 13/07/99--------- £ si [email protected]=50 £ ic 3530217/3530267 (2 pages) |
13 August 1999 | Full group accounts made up to 30 April 1999 (41 pages) |
13 August 1999 | Full group accounts made up to 30 April 1999 (41 pages) |
5 July 1999 | Ad 25/05/99--------- £ si [email protected]=50 £ ic 3530167/3530217 (2 pages) |
5 July 1999 | Ad 25/05/99--------- £ si [email protected]=50 £ ic 3530167/3530217 (2 pages) |
18 May 1999 | Ad 09/04/99-10/05/99 £ si [email protected]=7825 £ ic 3522342/3530167 (3 pages) |
18 May 1999 | Ad 09/04/99-10/05/99 £ si [email protected]=7825 £ ic 3522342/3530167 (3 pages) |
14 April 1999 | Ad 11/03/99-01/04/99 £ si [email protected]=4600 £ ic 3517742/3522342 (3 pages) |
14 April 1999 | Ad 11/03/99-01/04/99 £ si [email protected]=4600 £ ic 3517742/3522342 (3 pages) |
22 February 1999 | Ad 21/01/99-09/02/99 £ si [email protected]=350 £ ic 3517392/3517742 (2 pages) |
22 February 1999 | Ad 21/01/99-09/02/99 £ si [email protected]=350 £ ic 3517392/3517742 (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Return made up to 30/09/98; bulk list available separately (11 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Return made up to 30/09/98; bulk list available separately (11 pages) |
10 September 1998 | Full group accounts made up to 30 April 1998 (40 pages) |
10 September 1998 | Ad 28/07/98--------- premium £ si [email protected]=100 £ ic 3517392/3517492 (2 pages) |
10 September 1998 | Full group accounts made up to 30 April 1998 (40 pages) |
10 September 1998 | Ad 28/07/98--------- premium £ si [email protected]=100 £ ic 3517392/3517492 (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: belgrave house, station way, crawley, west sussex RH101HP (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: belgrave house, station way, crawley, west sussex RH101HP (1 page) |
7 August 1998 | Ad 28/07/98--------- premium £ si [email protected]=100 £ ic 3517292/3517392 (2 pages) |
7 August 1998 | Ad 28/07/98--------- premium £ si [email protected]=100 £ ic 3517292/3517392 (2 pages) |
4 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Secretary's particulars changed (1 page) |
9 July 1998 | Ad 08/06/98-18/06/98 £ si [email protected]=60 £ ic 3517232/3517292 (2 pages) |
9 July 1998 | Ad 08/06/98-18/06/98 £ si [email protected]=60 £ ic 3517232/3517292 (2 pages) |
26 May 1998 | Ad 22/04/98-14/05/98 £ si [email protected]=1350 £ ic 3515882/3517232 (2 pages) |
26 May 1998 | Ad 22/04/98-14/05/98 £ si [email protected]=1350 £ ic 3515882/3517232 (2 pages) |
25 March 1998 | Ad 24/02/98-23/03/98 £ si [email protected]=3275 £ ic 3512607/3515882 (3 pages) |
25 March 1998 | Ad 24/02/98-23/03/98 £ si [email protected]=3275 £ ic 3512607/3515882 (3 pages) |
23 February 1998 | Ad 20/01/98-18/02/98 £ si [email protected]=3025 £ ic 3509582/3512607 (5 pages) |
23 February 1998 | Ad 20/01/98-18/02/98 £ si [email protected]=3025 £ ic 3509582/3512607 (5 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 30/09/97; bulk list available separately
|
29 January 1998 | Return made up to 30/09/97; bulk list available separately
|
20 October 1997 | Statement of affairs (106 pages) |
20 October 1997 | Ad 08/09/97--------- £ si [email protected] (2 pages) |
20 October 1997 | Statement of affairs (106 pages) |
20 October 1997 | Ad 08/09/97--------- £ si [email protected] (2 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
2 September 1997 | Ad 25/07/97-01/08/97 £ si [email protected]=1250 £ ic 3236132/3237382 (3 pages) |
2 September 1997 | Ad 25/07/97-01/08/97 £ si [email protected]=1250 £ ic 3236132/3237382 (3 pages) |
1 September 1997 | Full group accounts made up to 30 April 1997 (41 pages) |
1 September 1997 | Full group accounts made up to 30 April 1997 (41 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
21 May 1997 | Ad 23/04/97-12/05/97 £ si [email protected]=14025 £ ic 3222107/3236132 (2 pages) |
21 May 1997 | Ad 23/04/97-12/05/97 £ si [email protected]=14025 £ ic 3222107/3236132 (2 pages) |
18 April 1997 | Ad 13/03/97-08/04/97 £ si [email protected]=450 £ ic 3221657/3222107 (2 pages) |
18 April 1997 | Ad 13/03/97-08/04/97 £ si [email protected]=450 £ ic 3221657/3222107 (2 pages) |
14 March 1997 | Ad 11/02/97-26/02/97 £ si [email protected]=750 £ ic 3220907/3221657 (2 pages) |
14 March 1997 | Ad 11/02/97-26/02/97 £ si [email protected]=750 £ ic 3220907/3221657 (2 pages) |
17 February 1997 | Ad 09/01/97--------- £ si [email protected]=9250 £ ic 3211657/3220907 (2 pages) |
17 February 1997 | Ad 09/01/97--------- £ si [email protected]=9250 £ ic 3211657/3220907 (2 pages) |
11 October 1996 | Return made up to 30/09/96; bulk list available separately
|
11 October 1996 | Return made up to 30/09/96; bulk list available separately
|
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
5 September 1996 | Full group accounts made up to 30 April 1996 (40 pages) |
5 September 1996 | Full group accounts made up to 30 April 1996 (40 pages) |
21 July 1996 | Statement of affairs (56 pages) |
21 July 1996 | Ad 14/06/96--------- £ si [email protected] (2 pages) |
21 July 1996 | Statement of affairs (56 pages) |
21 July 1996 | Ad 14/06/96--------- £ si [email protected] (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
10 July 1996 | Ad 14/06/96--------- £ si [email protected]=1269 £ ic 3253438/3254707 (2 pages) |
10 July 1996 | Ad 14/06/96--------- £ si [email protected]=1269 £ ic 3253438/3254707 (2 pages) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
17 February 1996 | Ad 15/01/96-25/01/96 £ si [email protected]=6500 £ ic 3246938/3253438 (2 pages) |
17 February 1996 | Ad 15/01/96-25/01/96 £ si [email protected]=6500 £ ic 3246938/3253438 (2 pages) |
11 December 1995 | Ad 27/11/95--------- £ si [email protected]=125 £ ic 3246813/3246938 (2 pages) |
11 December 1995 | Ad 27/11/95--------- £ si [email protected]=125 £ ic 3246813/3246938 (2 pages) |
23 October 1995 | Return made up to 30/09/95; bulk list available separately
|
23 October 1995 | Return made up to 30/09/95; bulk list available separately
|
13 October 1995 | Ad 14/09/95-26/09/95 £ si [email protected]=375 £ ic 3246438/3246813 (2 pages) |
13 October 1995 | Ad 14/09/95-26/09/95 £ si [email protected]=375 £ ic 3246438/3246813 (2 pages) |
18 September 1995 | Full group accounts made up to 30 April 1995 (34 pages) |
18 September 1995 | Full group accounts made up to 30 April 1995 (34 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
5 September 1995 | Ad 31/07/95-31/08/95 £ si [email protected]=1175 £ ic 3245263/3246438 (2 pages) |
5 September 1995 | Ad 31/07/95-31/08/95 £ si [email protected]=1175 £ ic 3245263/3246438 (2 pages) |
7 April 1995 | Ad 06/03/95-05/04/95 £ si [email protected]=4850 £ ic 3240413/3245263 (2 pages) |
7 April 1995 | Ad 06/03/95-05/04/95 £ si [email protected]=4850 £ ic 3240413/3245263 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (612 pages) |
13 September 1994 | Resolutions
|
13 September 1994 | Resolutions
|
6 August 1994 | Full group accounts made up to 30 April 1994 (36 pages) |
6 August 1994 | Full group accounts made up to 30 April 1994 (36 pages) |
7 September 1993 | Full group accounts made up to 30 April 1993 (33 pages) |
7 September 1993 | Full group accounts made up to 30 April 1993 (33 pages) |
17 September 1992 | Full group accounts made up to 30 April 1992 (36 pages) |
17 September 1992 | Full group accounts made up to 30 April 1992 (36 pages) |
10 September 1991 | Full group accounts made up to 30 April 1991 (37 pages) |
10 September 1991 | Full group accounts made up to 30 April 1991 (37 pages) |
20 February 1991 | Full accounts made up to 30 April 1990 (41 pages) |
20 February 1991 | Full accounts made up to 30 April 1990 (41 pages) |
12 October 1989 | Full group accounts made up to 30 April 1989 (39 pages) |
12 October 1989 | Full group accounts made up to 30 April 1989 (39 pages) |
9 January 1989 | Registered office changed on 09/01/89 from: durrant house, chiswell street, london EC1Y 4UL (1 page) |
9 January 1989 | Registered office changed on 09/01/89 from: durrant house, chiswell street, london EC1Y 4UL (1 page) |
19 September 1988 | Resolutions
|
19 September 1988 | Resolutions
|
5 September 1988 | Accounts made up to 30 April 1988 (42 pages) |
5 September 1988 | Accounts made up to 30 April 1988 (42 pages) |
20 June 1988 | Resolutions
|
20 June 1988 | Resolutions
|
10 July 1987 | Accounts made up to 31 October 1986 (23 pages) |
10 July 1987 | Accounts made up to 31 October 1986 (23 pages) |
14 January 1987 | Company name changed goode durrant & murray group pub lic LIMITED company\certificate issued on 14/01/87 (2 pages) |
14 January 1987 | Company name changed goode durrant & murray group pub lic LIMITED company\certificate issued on 14/01/87 (2 pages) |
12 May 1986 | Full accounts made up to 31 October 1985 (21 pages) |
12 May 1986 | Return made up to 04/04/86; full list of members (8 pages) |
12 May 1986 | Full accounts made up to 31 October 1985 (21 pages) |
12 May 1986 | Return made up to 04/04/86; full list of members (8 pages) |
15 June 1982 | Memorandum and Articles of Association (53 pages) |
15 June 1982 | Memorandum and Articles of Association (53 pages) |
15 January 1982 | Re-registration of Memorandum and Articles (55 pages) |
15 January 1982 | Re-registration of Memorandum and Articles (55 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |