Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Director Name | Steven Robinson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(101 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr Stephen Moody Robinson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(101 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr John George Burke |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(112 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr Jonathan Archer |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(114 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Secretary Name | Mr Jonathan Archer |
---|---|
Status | Current |
Appointed | 30 April 2020(114 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr Malcolm Halton |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(116 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Builders' Merchant |
Country of Residence | England |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr James Ferrier |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Role | Accountant |
Correspondence Address | 11 Brockenhurst Drive Hastings Hill Sunderland Tyne & Wear SR4 9NT |
Director Name | Mr John Charles Hutchison |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 May 1993) |
Role | Builders Merchant |
Correspondence Address | The Cottage Gosforth Park Steading Sandy Lane Newcastle Upon Tyne Tyne &Wear NE3 5HE |
Director Name | Mark David Bell Hutchison |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 1998) |
Role | Timber Merchant |
Correspondence Address | The Farmhouse Gosforth Park Steadings Sandy Lane Newcastle Upon Tyne Tyne And Wear NE3 5EL |
Secretary Name | Mr James Ferrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 11 Brockenhurst Drive Hastings Hill Sunderland Tyne & Wear SR4 9NT |
Director Name | Mr Ian James Hindmarsh |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(87 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 31 December 2021) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Kevin Ronald Sayers |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(88 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 1995) |
Role | Builders Merchant |
Correspondence Address | 31 Haversham Close The Poplars South Gosforth Newcastle Upon Tyne Tyne And Wear NE7 7LR |
Director Name | Kevin Ronald Sayers |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 August 1999) |
Role | Builders Merchant |
Correspondence Address | 31 Haversham Close The Poplars South Gosforth Newcastle Upon Tyne Tyne And Wear NE7 7LR |
Director Name | Mr John Granville Withers |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(92 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Secretary Name | Mr John Granville Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Director Name | Richard James Painter |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(93 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Secretary Name | Richard James Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(93 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Hugh David McDonald Wares |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(100 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 12 Old Sneed Park Bristol BS9 1RF |
Website | jtdove.co.uk |
---|
Registered Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Address Matches | 2 other UK companies use this postal address |
63k at £1 | J.t. Dove Pensions Trust LTD 86.30% Cumulative Redeemable Preference |
---|---|
5k at £1 | Herbert Dove Trustees LTD 6.85% Ordinary |
5k at £1 | J.t. Dove Pensions Trust LTD 6.85% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £39,912,849 |
Gross Profit | £11,226,600 |
Net Worth | £6,901,721 |
Cash | £9,915 |
Current Liabilities | £6,639,494 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2023 (1 month, 3 weeks from now) |
23 December 2008 | Delivered on: 24 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a trade counter unit, portrack lane, stockton on tees with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
27 May 2008 | Delivered on: 30 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h riversdale way newburn haugh industrial estate newcastle t/n TY365557 and TY365558, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2008 | Delivered on: 2 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jt dove hexham industrial estate bridge end hexham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2008 | Delivered on: 2 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H jt dove shadon way birtley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 August 2004 | Delivered on: 28 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of north seaton road ashington t/no ND44898. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 August 2004 | Delivered on: 28 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land to the east side of st nicholas bridge carlisle t/no CU33668. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 August 2004 | Delivered on: 28 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 August 2004 | Delivered on: 28 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at tweedmouth depot berwick upon tweed northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 November 2022 | Delivered on: 11 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as land and buildings on the north side of hendon street, sunderland and registered at the land registry with title number TY213728. Outstanding |
8 May 2014 | Delivered on: 9 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H at 3-5 railway street bishop auckland t/no.DU343411. Outstanding |
16 September 2011 | Delivered on: 22 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former mirage interiors unit norham road, north shields t/no TY381507, TY381504 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 July 2009 | Delivered on: 7 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities for the contract but only in respect of that credit balance. Outstanding |
23 June 2009 | Delivered on: 25 June 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason see image for full details. Outstanding |
21 February 1997 | Delivered on: 27 February 1997 Satisfied on: 10 March 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
4 January 2022 | Appointment of Mr Malcolm Halton as a director on 4 January 2022 (2 pages) |
---|---|
4 January 2022 | Termination of appointment of Ian James Hindmarsh as a director on 31 December 2021 (1 page) |
27 July 2021 | Full accounts made up to 31 December 2020 (38 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (37 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Richard James Painter as a director on 30 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Jonathan Archer as a secretary on 30 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Richard James Painter as a secretary on 30 April 2020 (1 page) |
11 November 2019 | Appointment of Mr Jonathan Archer as a director on 1 November 2019 (2 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (39 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr John George Burke as a director on 1 January 2018 (2 pages) |
4 January 2018 | Resolutions
|
4 January 2018 | Memorandum and Articles of Association (38 pages) |
4 January 2018 | Resolutions
|
21 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
25 October 2016 | Satisfaction of charge 000855290013 in full (1 page) |
25 October 2016 | Satisfaction of charge 12 in full (2 pages) |
25 October 2016 | Satisfaction of charge 000855290013 in full (1 page) |
25 October 2016 | Satisfaction of charge 12 in full (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
15 June 2015 | Director's details changed for Mr Ian James Hindmarsh on 12 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Ian James Hindmarsh on 12 June 2015 (2 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Steven Robinson on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Ian James Hindmarsh on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Richard James Painter on 15 May 2015 (2 pages) |
15 May 2015 | Secretary's details changed for Richard James Painter on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Steven Robinson on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Ian James Hindmarsh on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Richard James Painter on 15 May 2015 (2 pages) |
15 May 2015 | Secretary's details changed for Richard James Painter on 15 May 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 May 2014 | Registration of charge 000855290013 (9 pages) |
9 May 2014 | Registration of charge 000855290013 (9 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for Steven Robinson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Steven Robinson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Steven Robinson on 4 April 2013 (2 pages) |
27 November 2012 | Director's details changed for Steven Robinson on 25 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Steven Robinson on 25 November 2012 (2 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (30 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (30 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Director's details changed for Steven Robinson on 22 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Steven Robinson on 22 November 2011 (2 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for Mr Ian James Hindmarsh on 18 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for Mr Ian James Hindmarsh on 18 March 2011 (2 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (29 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (29 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (30 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (30 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from orchard street newcastle upon tyne NE1 3NB (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of debenture register (non legible) (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from orchard street newcastle upon tyne NE1 3NB (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of debenture register (non legible) (1 page) |
29 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (31 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (31 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (31 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (31 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 15/05/07; no change of members
|
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 15/05/07; no change of members
|
2 November 2006 | Full accounts made up to 31 December 2005 (33 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (33 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 15/05/05; full list of members
|
27 May 2005 | Return made up to 15/05/05; full list of members
|
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members
|
14 June 2004 | Return made up to 15/05/04; full list of members
|
25 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 October 1999 | Auditor's resignation (1 page) |
12 October 1999 | Auditor's resignation (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 15/05/98; no change of members
|
19 May 1998 | Return made up to 15/05/98; no change of members
|
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
30 September 1997 | Return made up to 25/05/97; full list of members (6 pages) |
30 September 1997 | Return made up to 25/05/97; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (26 pages) |
22 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (26 pages) |
22 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
24 May 1995 | Return made up to 25/05/95; full list of members
|
24 May 1995 | Return made up to 25/05/95; full list of members
|
19 May 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
9 June 1986 | Full accounts made up to 31 December 1985 (15 pages) |
9 June 1986 | Full accounts made up to 31 December 1985 (15 pages) |
11 May 1984 | Accounts made up to 31 December 1983 (16 pages) |
11 May 1984 | Accounts made up to 31 December 1983 (16 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (17 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (17 pages) |
28 June 1979 | Accounts made up to 31 December 1978 (13 pages) |
28 June 1979 | Accounts made up to 31 December 1978 (13 pages) |
30 May 1975 | Accounts made up to 31 December 1975 (18 pages) |
30 May 1975 | Accounts made up to 31 December 1975 (18 pages) |
8 August 1905 | Certificate of incorporation (1 page) |
8 August 1905 | Certificate of incorporation (1 page) |