Esh Winning
Durham
County Durham
DH7 9PT
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2018(117 years after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Michael John Stanley Gibbons |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 15 November 1991) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cowpers Way Tewin Welwyn Hertfordshire AL6 0NX |
Director Name | Barrie Scott Gilliatt |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1995) |
Role | Technical & Engineering Manager |
Correspondence Address | East Garth 66 Tarvin Road Littleton Chester Cheshire CH3 7DF Wales |
Director Name | Robert James Hunt |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 1993) |
Role | General Business Manager |
Correspondence Address | 67 West Avenue Stockton Heath Warrington Cheshire WA4 6HX |
Director Name | Robert Baden Kirby |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Chartered Engineer |
Correspondence Address | 11 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Alan Maddock |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 March 1992) |
Role | Accountant |
Correspondence Address | Pelham House The Knowl Churton Cheshire CH3 6NE Wales |
Secretary Name | David Alan Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 20 Boswell Road Bessacarr Doncaster South Yorkshire DN4 7BJ |
Director Name | Mr Andrew James Ramsey |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Egerton Walk Dodleston Chester Cheshire CH4 9NS Wales |
Director Name | Mr Richard John Budge |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wiseton Hall Wiseton Doncaster South Yorkshire DN10 5AE |
Director Name | Mr Melvin Garness |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Director Name | Gordon Allister McPhie |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Wigley Green Farmhouse Old Brampton Derbyshire S42 7JJ |
Secretary Name | Mr Melvin Garness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Director Name | George William Jarrett |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR |
Director Name | Ken Le Geyt |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Manor Farm House Beck Street Thurgarton Nottingham Nottinghamshire NG14 7HB |
Director Name | Michael Paul Gore |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 22 Squires Croft Old Clipstone Mansfield Nottinghamshire NG21 9BX |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 June 2005) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Garold Ralph Spindler |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 June 2005) |
Role | Mining Engineer |
Correspondence Address | 32 Bryants Brook Road Wilton Connecticut 06879 United States |
Secretary Name | Mr Richard Andrew Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road, Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Michael Paul Gore |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 22 Squires Croft Old Clipstone Mansfield Nottinghamshire NG21 9BX |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Iain Archibald |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Paul Michael Barlow |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(109 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Pauline Helen Jones |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(109 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Website | hargreavesservices.co.uk |
---|
Registered Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 60 other UK companies use this postal address |
340k at £0.05 | Hargreaves (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,962,000 |
Gross Profit | £4,667,000 |
Net Worth | £2,500,000 |
Cash | £8,111,000 |
Current Liabilities | £39,933,000 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 1 March 2023 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 15 March 2024 (11 months, 2 weeks from now) |
17 June 2005 | Delivered on: 28 June 2005 Satisfied on: 11 April 2009 Persons entitled: Harworth Group Limited Classification: Debenture Secured details: All monies due or to become due from the purchaser to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 June 2005 | Delivered on: 24 June 2005 Satisfied on: 3 September 2009 Persons entitled: Bpep Management (UK) Limited Classification: Supplemental deed to the guarantee and debenture Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all properties, all equipment, all securities, all debts, proceeds of all other moneys, all intellectual property, floating charge all its property, assets and rights;. See the mortgage charge document for full details. Fully Satisfied |
9 March 2004 | Delivered on: 25 March 2004 Satisfied on: 10 June 2005 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all moneys standing to the credit of any account of the company all benefits due or arising to the company in respect of any and all contracts and policies of insurance taken out by or on behalf of the company or in which the company has an interest all of the companys book trade and other debts the companys goodwill by way of floating charge all of the companys assets. See the mortgage charge document for full details. Fully Satisfied |
8 March 2004 | Delivered on: 17 March 2004 Satisfied on: 1 March 2007 Persons entitled: Lloyds Udt Leasing Classification: Debenture Secured details: All monies due or to become due of any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all moneysstanding to the credit of any account, all benefits in respect of the insurances, all of the chargors' book, trade and other debts, all of the chargors' stock and inventory their goodwill and the bene. See the mortgage charge document for full details. Fully Satisfied |
1 October 1999 | Delivered on: 19 October 1999 Satisfied on: 1 March 2007 Persons entitled: The Bank of Nova Scotia (As Agent) Classification: Debenture 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 to any finance party under each finance document to which that chargor is a party except for any obligation which if it were so included would result in this deed contravening section 151 of the companies act 1985 and to the ancillary bank under the ancillary facility in any capacity whatsoever. Particulars: All moneys standing to the credit of any account all benefits in respect of the insurances all book trade and other debts all stocks and inventory the goodwill and the benefit of all authorisations. Fully Satisfied |
22 December 1995 | Delivered on: 11 January 1996 Satisfied on: 11 December 1996 Persons entitled: Chemical Investment Bank Limitedas Trustee for the Beneficiaries (As Defined Inthe Debenture) Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or any other companies named in a debenture dated 29TH december 1995 to the chargee under the terms of the finance documents (as defined in the debenture). Particulars: F/H land adjacent to lund hill lane royston and all buildings & fixtures. Fully Satisfied |
29 December 1994 | Delivered on: 11 January 1995 Satisfied on: 11 December 1996 Persons entitled: Chemical Investment Bank Limited (The "Security Trustee")as Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the finance documents (as defined in the debenture) or any of them. 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 |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 30 December 1994 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the composite guarantee dated 11TH august 1994 and this deed. 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 |
3 April 2012 | Delivered on: 12 April 2012 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 September 2009 | Delivered on: 29 September 2009 Satisfied on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 June 2005 | Delivered on: 7 July 2005 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
17 June 2005 | Delivered on: 7 July 2005 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 30 December 1994 Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for Itself and for Each Other Personfrom Time to Time Party to the Working Capital Facility Letter (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company and/or rjb (deep mines) limited to the chargees under the terms of the debenture (as defined therein). 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 |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 July 2020 | Delivered on: 5 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 10 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of the monckton coke & chemical company limited. Outstanding |
31 July 2021 | Satisfaction of charge 000709600018 in full (4 pages) |
---|---|
31 July 2021 | Satisfaction of charge 000709600015 in full (4 pages) |
2 March 2021 | Full accounts made up to 31 May 2020 (22 pages) |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
13 January 2021 | Registration of charge 000709600019, created on 12 January 2021 (10 pages) |
5 August 2020 | Registration of charge 000709600018, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 000709600017, created on 23 June 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 31 May 2019 (25 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 May 2018 (23 pages) |
21 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 21 November 2018 (2 pages) |
10 October 2018 | Registration of charge 000709600016, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 000709600014 in full (4 pages) |
10 August 2018 | Registration of charge 000709600015, created on 31 July 2018 (60 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (25 pages) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (31 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (31 pages) |
3 November 2016 | Termination of appointment of Iain Archibald as a director on 30 June 2016 (1 page) |
3 November 2016 | Termination of appointment of Iain Archibald as a director on 30 June 2016 (1 page) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 March 2016 | Full accounts made up to 31 May 2015 (26 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (26 pages) |
17 August 2015 | Memorandum and Articles of Association (13 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Memorandum and Articles of Association (13 pages) |
17 August 2015 | Resolutions
|
10 August 2015 | Satisfaction of charge 11 in full (4 pages) |
10 August 2015 | Satisfaction of charge 13 in full (4 pages) |
10 August 2015 | Satisfaction of charge 11 in full (4 pages) |
10 August 2015 | Satisfaction of charge 13 in full (4 pages) |
5 August 2015 | Registration of charge 000709600014, created on 31 July 2015 (53 pages) |
5 August 2015 | Registration of charge 000709600014, created on 31 July 2015 (53 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (26 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (26 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 September 2014 | Aud res letter (2 pages) |
24 September 2014 | Aud res letter (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (28 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (28 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 13 (25 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 13 (25 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (28 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (28 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (26 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (26 pages) |
9 December 2010 | Termination of appointment of Pauline Jones as a director (2 pages) |
9 December 2010 | Termination of appointment of Paul Barlow as a director (2 pages) |
9 December 2010 | Appointment of Paul Michael Barlow as a director (3 pages) |
9 December 2010 | Appointment of Pauline Helen Jones as a director (3 pages) |
9 December 2010 | Termination of appointment of Pauline Jones as a director (2 pages) |
9 December 2010 | Termination of appointment of Paul Barlow as a director (2 pages) |
9 December 2010 | Appointment of Paul Michael Barlow as a director (3 pages) |
9 December 2010 | Appointment of Pauline Helen Jones as a director (3 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Iain Archibald on 1 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Iain Archibald on 1 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Iain Archibald on 1 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page) |
20 January 2010 | Full accounts made up to 31 May 2009 (26 pages) |
20 January 2010 | Full accounts made up to 31 May 2009 (26 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (25 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (25 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
5 April 2008 | Return made up to 01/03/08; no change of members (8 pages) |
5 April 2008 | Return made up to 01/03/08; no change of members (8 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
4 March 2008 | Director appointed iain alasdair campbell archibald (2 pages) |
4 March 2008 | Director appointed iain alasdair campbell archibald (2 pages) |
3 March 2008 | Appointment terminated director michael gore (1 page) |
3 March 2008 | Appointment terminated director michael gore (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 May 2006 (23 pages) |
29 June 2007 | Full accounts made up to 31 May 2006 (23 pages) |
21 June 2007 | Full accounts made up to 17 June 2005 (22 pages) |
21 June 2007 | Full accounts made up to 17 June 2005 (22 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Accounting reference date shortened from 17/06/06 to 31/05/06 (1 page) |
20 June 2006 | Accounting reference date shortened from 17/06/06 to 31/05/06 (1 page) |
17 March 2006 | Return made up to 01/03/06; full list of members
|
17 March 2006 | Return made up to 01/03/06; full list of members
|
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New director appointed (3 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page) |
7 July 2005 | Particulars of mortgage/charge (11 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Particulars of mortgage/charge (11 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (5 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (5 pages) |
28 June 2005 | New director appointed (3 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Accounting reference date shortened from 31/12/05 to 17/06/05 (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Accounting reference date shortened from 31/12/05 to 17/06/05 (1 page) |
24 June 2005 | Particulars of mortgage/charge (8 pages) |
24 June 2005 | Particulars of mortgage/charge (8 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (5 pages) |
21 July 2004 | New director appointed (5 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (11 pages) |
17 March 2004 | Particulars of mortgage/charge (11 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 May 2000 | Memorandum and Articles of Association (28 pages) |
3 May 2000 | Memorandum and Articles of Association (28 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
15 March 2000 | Return made up to 01/03/00; full list of members (12 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (12 pages) |
19 October 1999 | Particulars of mortgage/charge (11 pages) |
19 October 1999 | Particulars of mortgage/charge (11 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
29 June 1999 | Memorandum and Articles of Association (28 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 June 1999 | Memorandum and Articles of Association (28 pages) |
29 June 1999 | Resolutions
|
29 March 1999 | Return made up to 01/03/99; full list of members (13 pages) |
29 March 1999 | Return made up to 01/03/99; full list of members (13 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
11 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
5 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
24 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | New director appointed (3 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
31 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
31 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: po box 25 royston barnsley yorkshire S71 4BE (1 page) |
5 April 1995 | Registered office changed on 05/04/95 from: po box 25 royston barnsley yorkshire S71 4BE (1 page) |
30 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |
30 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |
16 February 1995 | Memorandum and Articles of Association (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (230 pages) |
6 April 1994 | Full accounts made up to 31 December 1993 (20 pages) |
6 April 1994 | Full accounts made up to 31 December 1993 (20 pages) |
12 April 1989 | Full accounts made up to 31 December 1988 (15 pages) |
12 April 1989 | Full accounts made up to 31 December 1988 (15 pages) |
31 March 1988 | Full accounts made up to 31 December 1987 (16 pages) |
31 March 1988 | Full accounts made up to 31 December 1987 (16 pages) |
14 May 1984 | Accounts made up to 31 December 1983 (14 pages) |
14 May 1984 | Accounts made up to 31 December 1983 (14 pages) |
26 January 1956 | Company name changed\certificate issued on 26/01/56 (2 pages) |
26 January 1956 | Company name changed\certificate issued on 26/01/56 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |