South Shields
Tyne & Wear
NE34 9PD
Director Name | Mrs Helen Mary Barbour |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Director Name | Ian Melvin Beattie |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(84 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Director Name | Mr Stephen Mitchell Buck |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(87 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Secretary Name | Mr Stephen Mitchell Buck |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2004(92 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Director Name | Mr Ian Richard Sime |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(105 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Director Name | Mr Owain Ryan Llewellyn-Pace |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(106 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Director Name | Mr Joseph Matthew Bernhoeft |
---|---|
Date of Birth | August 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(106 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Director Name | Mr Paul Robert Wilkinson |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(106 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Director Name | Mr Ian Donald Bergin |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(106 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Menswear Fashion Director |
Country of Residence | England |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Director Name | Mrs Agnes Mateer Barbour |
---|---|
Date of Birth | December 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(78 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 1 Kensington Court South Shields Tyne & Wear NE33 3DT |
Director Name | Mr Malcolm David Sutherland |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(78 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickleton Lodge Bonemill Lane Rickleton Washington Tyne & Wear NE38 9HB |
Director Name | Mr Henry Jacob Tavroges |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(78 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Secretary Name | Mr Brian Scullion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(78 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 22 Mitford Close Oxclose Washington Tyne & Wear NE38 0HA |
Director Name | David Renwick |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(84 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2003) |
Role | Factory Manager |
Correspondence Address | 7 Morning Side Rickleton Washington Tyne & Wear NE38 9JH |
Director Name | Mr Brian Scullion |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(84 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2004) |
Role | Chartered Secretary |
Correspondence Address | 10 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Director Name | Jeffrey Stuart Shepherd |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(84 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Secretary Name | Leslie Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(84 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2004) |
Role | Cost And Management Accountant |
Correspondence Address | Stable Cottage Dotland Town Foot Hexham Northumberland NE46 2JY |
Director Name | Mr David George Reay |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2008) |
Role | Director Of Manufacturing & So |
Country of Residence | England |
Correspondence Address | 39 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BP |
Director Name | Mrs Brenda Readman-Bell |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(92 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 August 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
Director Name | Michael Lockett |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | 1 Lowgreen Morden Sedgefield Cleveland TS21 2JG |
Website | barbour.com |
---|
Registered Address | Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Bede |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
180.1k at £1 | Margaret Barbour 48.00% Ordinary |
---|---|
175k at £1 | Trustees Of Peter James Glenton & Trustees Of Helen Frances Tavroges 46.64% Ordinary |
10k at £1 | Trustees Of Helen Frances Tavroges & Margaret Dame & Helen Mary Barbour 2.67% Ordinary |
9.6k at £1 | Margaret Barbour 2.55% Preference |
525 at £1 | Helen Mary Barbour 0.14% Preference |
Year | 2014 |
---|---|
Turnover | £167,355,511 |
Gross Profit | £90,001,760 |
Net Worth | £84,237,447 |
Cash | £49,995,691 |
Current Liabilities | £34,931,229 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 17 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2024 (11 months, 1 week from now) |
15 February 2013 | Delivered on: 22 February 2013 Satisfied on: 29 May 2013 Persons entitled: The Mayor and Comminalty and Citizens of the City of London Classification: Rent deposit deed 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: Interest in £46,500.00 or such other sum as is from time to time held by the charge. Fully Satisfied |
---|---|
7 May 2004 | Delivered on: 20 May 2004 Satisfied on: 4 May 2005 Persons entitled: Barclays 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. Fully Satisfied |
17 July 2003 | Delivered on: 22 July 2003 Satisfied on: 17 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as unit 1 phase 2 follingsby park wardley tyne and wear t/n TY326673. Fully Satisfied |
30 August 1995 | Delivered on: 28 September 1995 Satisfied on: 28 September 2005 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security which was presented for registration in scotland on the 14TH september 1995 Secured details: All monies due or to become due from the company to the chargee. Particulars: That area of ground at tweedside park industrial estate galashiels extending to 3.389HA. Fully Satisfied |
17 November 1981 | Delivered on: 4 December 1981 Satisfied on: 26 August 1994 Persons entitled: The English Industrial Estates Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 21/10/80. Particulars: The f/h reversion in the premises being known as site no bt 56/4 on the simonside industrial estate south shields tyne & wear. Fully Satisfied |
21 October 1980 | Delivered on: 23 October 1980 Satisfied on: 26 August 1994 Persons entitled: The English Industrial Estates Corporation Classification: Deed Secured details: For securing £350,000 and all other monies due or to become due from the company to the chargee. Particulars: All that piece of land being site no. BT56/4 on the simonside estate in the county of tyne and wear, along with the factory and all other buildings thereon erected, together with the rights liberties and subject to the exceptions & reservations more particularly set forth in the lease dated 23.9.80. Fully Satisfied |
8 April 1957 | Delivered on: 12 April 1957 Satisfied on: 11 April 2000 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Interest in a building agreement dated 14.3.57 between the company and the church commissioners for england (see doc 63 for full details). Fully Satisfied |
23 December 2021 | Group of companies' accounts made up to 30 April 2021 (57 pages) |
---|---|
9 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
1 April 2021 | Group of companies' accounts made up to 30 April 2020 (58 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
6 April 2020 | Director's details changed for Mrs Helen Mary Humphrey on 3 April 2020 (2 pages) |
6 April 2020 | Change of details for Mrs Helen Mary Barbour as a person with significant control on 3 April 2020 (2 pages) |
4 February 2020 | Change of details for Mr Stephen Mitchell Buck as a person with significant control on 1 December 2019 (2 pages) |
23 December 2019 | Group of companies' accounts made up to 30 April 2019 (54 pages) |
1 May 2019 | Notification of Ian Donald Bergin as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Notification of Owain Ryan Llewellyn-Pace as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Notification of Joseph Matthew Bernhoeft as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Notification of Paul Robert Wilkinson as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Ian Donald Bergin as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Owain Ryan Llewellyn-Pace as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Paul Robert Wilkinson as a director on 1 May 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
8 January 2019 | Group of companies' accounts made up to 30 April 2018 (51 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
20 December 2017 | Group of companies' accounts made up to 30 April 2017 (51 pages) |
20 December 2017 | Group of companies' accounts made up to 30 April 2017 (51 pages) |
31 October 2017 | Notification of Ian Richard Sime as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Ian Richard Sime as a director on 30 October 2017 (2 pages) |
31 October 2017 | Notification of Ian Richard Sime as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Ian Richard Sime as a director on 30 October 2017 (2 pages) |
19 October 2017 | Change of details for Dame Margaret Barbour as a person with significant control on 16 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Dame Margaret Barbour on 16 October 2017 (2 pages) |
19 October 2017 | Change of details for Dame Margaret Barbour as a person with significant control on 16 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Dame Margaret Barbour on 16 October 2017 (2 pages) |
8 September 2017 | Cessation of Brenda Readman-Bell as a person with significant control on 18 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page) |
8 September 2017 | Cessation of Brenda Readman-Bell as a person with significant control on 18 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page) |
8 May 2017 | Director's details changed for Brenda Readman-Bell on 1 October 2009 (2 pages) |
8 May 2017 | Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages) |
8 May 2017 | Director's details changed for Brenda Readman-Bell on 1 October 2009 (2 pages) |
8 May 2017 | Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (11 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (11 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (53 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (53 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 February 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
29 February 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 May 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
14 May 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
29 May 2013 | Satisfaction of charge 7 in full (4 pages) |
29 May 2013 | Satisfaction of charge 7 in full (4 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
30 July 2012 | Termination of appointment of Henry Tavroges as a director (1 page) |
30 July 2012 | Termination of appointment of Henry Tavroges as a director (1 page) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Statement of capital on 17 November 2010
|
17 November 2010 | Resolutions
|
17 November 2010 | Statement of capital on 17 November 2010
|
17 November 2010 | Resolutions
|
11 November 2010 | Solvency statement dated 14/05/10 (1 page) |
11 November 2010 | Statement by directors (1 page) |
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
11 November 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Solvency statement dated 14/05/10 (1 page) |
11 November 2010 | Statement by directors (1 page) |
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
11 November 2010 | Purchase of own shares. (3 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
25 May 2010 | Termination of appointment of Jeffrey Shepherd as a director (1 page) |
25 May 2010 | Termination of appointment of Jeffrey Shepherd as a director (1 page) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Director's details changed for Miss Helen Mary Barbour on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Miss Helen Mary Barbour on 1 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Director's details changed for Miss Helen Mary Barbour on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Jeffrey Stuart Shepherd on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Mitchell Buck on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Margaret Barbour on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Henry Jacob Tavroges on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Brenda Readman Bell on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Ian Melvin Beattie on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Stephen Mitchell Buck on 1 December 2009 (1 page) |
22 December 2009 | Director's details changed for Jeffrey Stuart Shepherd on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Mitchell Buck on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Margaret Barbour on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Henry Jacob Tavroges on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Brenda Readman Bell on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Ian Melvin Beattie on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Stephen Mitchell Buck on 1 December 2009 (1 page) |
22 December 2009 | Director's details changed for Jeffrey Stuart Shepherd on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Margaret Barbour on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Mitchell Buck on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Ian Melvin Beattie on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Brenda Readman Bell on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Henry Jacob Tavroges on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Stephen Mitchell Buck on 1 December 2009 (1 page) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
22 July 2009 | Director's change of particulars / jeffrey shepherd / 22/07/2009 (1 page) |
22 July 2009 | Return made up to 24/06/09; full list of members
|
22 July 2009 | Director's change of particulars / jeffrey shepherd / 22/07/2009 (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
21 July 2008 | Return made up to 24/06/08; full list of members (6 pages) |
21 July 2008 | Return made up to 24/06/08; full list of members
|
1 May 2008 | Appointment terminated director david reay (1 page) |
1 May 2008 | Appointment terminated director david reay (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (4 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members
|
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (42 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (42 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 24/06/06; full list of members (4 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 24/06/06; full list of members
|
8 August 2006 | Director's particulars changed
|
1 February 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
1 February 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Return made up to 24/06/05; full list of members (4 pages) |
7 September 2005 | Return made up to 24/06/05; full list of members
|
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed
|
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (3 pages) |
25 January 2005 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
25 January 2005 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
21 January 2005 | Director resigned (2 pages) |
21 January 2005 | Director resigned (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed
|
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
7 July 2004 | Return made up to 24/06/04; full list of members (10 pages) |
7 July 2004 | Return made up to 24/06/04; full list of members
|
20 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed
|
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 August 2003 | Return made up to 24/06/03; full list of members (10 pages) |
1 August 2003 | Return made up to 24/06/03; full list of members
|
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
24 January 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
24 January 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 August 2002 | Return made up to 24/06/02; full list of members
|
13 August 2002 | Return made up to 24/06/02; full list of members
|
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
26 July 2001 | Return made up to 24/06/01; full list of members
|
26 July 2001 | Return made up to 24/06/01; full list of members
|
21 August 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
21 August 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 24/06/00; full list of members
|
30 June 2000 | Full group accounts made up to 31 August 1999 (26 pages) |
30 June 2000 | Full group accounts made up to 31 August 1999 (26 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed
|
26 July 1999 | Return made up to 24/06/99; full list of members (10 pages) |
26 July 1999 | Return made up to 24/06/99; full list of members
|
2 July 1999 | Full group accounts made up to 31 August 1998 (24 pages) |
2 July 1999 | Full group accounts made up to 31 August 1998 (24 pages) |
24 July 1998 | Return made up to 24/06/98; no change of members
|
24 July 1998 | Return made up to 24/06/98; no change of members
|
1 July 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
1 July 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
16 July 1997 | Return made up to 24/06/97; full list of members (10 pages) |
16 July 1997 | Return made up to 24/06/97; full list of members
|
4 July 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
4 July 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed
|
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
5 July 1996 | Return made up to 24/06/96; full list of members (8 pages) |
5 July 1996 | Return made up to 24/06/96; full list of members
|
1 July 1996 | Full group accounts made up to 31 August 1995 (22 pages) |
1 July 1996 | Full group accounts made up to 31 August 1995 (22 pages) |
28 September 1995 | Particulars of mortgage/charge (6 pages) |
28 September 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1995 | Full group accounts made up to 31 August 1994 (22 pages) |
4 July 1995 | Full group accounts made up to 31 August 1994 (22 pages) |
28 June 1995 | Return made up to 24/06/95; full list of members (8 pages) |
28 June 1995 | Return made up to 24/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
3 July 1994 | Full group accounts made up to 31 August 1993 (20 pages) |
3 July 1994 | Full group accounts made up to 31 August 1993 (20 pages) |
1 July 1993 | Full group accounts made up to 31 August 1992 (23 pages) |
1 July 1993 | Full group accounts made up to 31 August 1992 (23 pages) |
30 June 1992 | Full group accounts made up to 31 August 1991 (23 pages) |
30 June 1992 | Full group accounts made up to 31 August 1991 (23 pages) |
7 July 1991 | Full group accounts made up to 31 August 1990 (21 pages) |
7 July 1991 | Full group accounts made up to 31 August 1990 (21 pages) |
3 July 1990 | Full accounts made up to 31 August 1989 (20 pages) |
3 July 1990 | Full accounts made up to 31 August 1989 (20 pages) |
4 August 1988 | Full accounts made up to 31 August 1987 (13 pages) |
4 August 1988 | Full accounts made up to 31 August 1987 (13 pages) |
12 August 1987 | Full accounts made up to 31 August 1986 (13 pages) |
12 August 1987 | Full accounts made up to 31 August 1986 (13 pages) |
8 September 1986 | Annual return made up to 09/04/86 (4 pages) |
8 September 1986 | Group of companies' accounts made up to 31 August 1985 (13 pages) |
8 September 1986 | Group of companies' accounts made up to 31 August 1985 (13 pages) |
8 September 1986 | Annual return made up to 09/04/86
|
28 August 1985 | Accounts made up to 31 August 1984 (13 pages) |
28 August 1985 | Accounts made up to 31 August 1984 (13 pages) |
1 December 1984 | Accounts made up to 31 August 1983 (17 pages) |
1 December 1984 | Accounts made up to 31 August 1983 (17 pages) |
17 November 1982 | Accounts made up to 31 August 1982 (17 pages) |
17 November 1982 | Accounts made up to 31 August 1982 (17 pages) |
7 October 1982 | Accounts made up to 31 August 1981 (11 pages) |
7 October 1982 | Accounts made up to 31 August 1981 (11 pages) |
24 July 1975 | Accounts made up to 31 August 2074 (7 pages) |
24 July 1975 | Accounts made up to 31 August 2074 (7 pages) |
11 September 1912 | Incorporation (32 pages) |
11 September 1912 | Certificate of incorporation (1 page) |
11 September 1912 | Incorporation (32 pages) |
11 September 1912 | Certificate of incorporation (1 page) |