Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Director Name | Mr Iain Martin Anderson |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(67 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Plant Hire |
Country of Residence | Scotland |
Correspondence Address | High Craigton House Milngavie Glasgow G62 7HA Scotland |
Director Name | Mr Daniel O'Neil |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(81 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 25 Newlands Road Newlands Glasgow G43 2JD Scotland |
Director Name | Mr Kevin McEwan |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2010(85 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Carrick Street Glasgow G2 8DA Scotland |
Director Name | Mr Chris Alick George Parr |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(92 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
Secretary Name | Mr Christopher Alick George Parr |
---|---|
Status | Current |
Appointed | 02 November 2016(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 40 Carrick Street Glasgow G2 8DA Scotland |
Director Name | Mr Mark Douglas Anderson |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(92 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Carrick Street Glasgow G2 8DA Scotland |
Director Name | Mr Richard William Dey |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 40 Carrick Street Glasgow G2 8DA Scotland |
Director Name | Mrs Karen Joyce Jackson Greenshields |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Divisional Managing Director |
Country of Residence | Scotland |
Correspondence Address | 40 Carrick Street Glasgow G2 8DA Scotland |
Director Name | Mr Andrew Crawford Telfer |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 40 Carrick Street, Glasgow 40 Carrick Street Glasgow G2 8DA Scotland |
Director Name | Mr Wayne Allan Linter |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 40 Carrick Street Glasgow G6 8DA Scotland |
Director Name | Mr Douglas Gordon |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 40 Carrick Street Glasgow G6 8DA Scotland |
Director Name | Timothy Savage |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(67 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 December 1991) |
Role | Plant Hire |
Correspondence Address | 13 Brocklebank Road Southport Merseyside PR9 9LL |
Secretary Name | Andrew Murray Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(67 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
Director Name | Joseph Edward Hewson |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1997) |
Role | Manager |
Correspondence Address | 16 Ardrossan Ouston Chester Le Street County Durham DH2 1RG |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(74 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Andrew Murray Stewart |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(74 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
Director Name | Mr Daniel O'Neil |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(81 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 April 2020) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 25 Newlands Road Newlands Glasgow G43 2JD Scotland |
Director Name | Mr Kevin McEwan |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(85 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Carrick Street Glasgow G2 8DA Scotland |
Director Name | Mr Martin David Williamson |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(93 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 January 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
Website | gap-group.co.uk |
---|---|
Telephone | 01789 640954 |
Telephone region | Stratford-upon-Avon |
Registered Address | Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
65.4k at £1 | Gap Holdings 98.49% Ordinary |
---|---|
1000 at £1 | Gap Holdings 1.51% Preference |
Year | 2014 |
---|---|
Turnover | £143,309,000 |
Gross Profit | £50,892,000 |
Net Worth | £68,673,000 |
Cash | £273,000 |
Current Liabilities | £60,810,000 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2023 (8 months, 3 weeks from now) |
31 May 1990 | Delivered on: 1 June 1990 Satisfied on: 18 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land & buildings at dock rd wallasey wirral merseyside. Fully Satisfied |
---|---|
31 May 1990 | Delivered on: 1 June 1990 Satisfied on: 18 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit no. 256 walton summit bamberbridge, nr. Preston, lancs. Fully Satisfied |
23 December 1987 | Delivered on: 6 January 1988 Satisfied on: 25 October 1990 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: Wakefield road netherton liverpool merseyside. Fully Satisfied |
26 July 1984 | Delivered on: 10 August 1984 Satisfied on: 25 October 1990 Persons entitled: J.C. Welsh B. Hussey T. Savage M. Fairclough Classification: Legal charge Secured details: £80,000. Particulars: F/H land & buildings at wakefield road netherton sefon, merseyside (see doc M109). Fully Satisfied |
11 November 1988 | Delivered on: 16 November 1983 Satisfied on: 4 June 1991 Persons entitled: The Trustees of the (1984) Pension Scheme Classification: Legal charge Secured details: £175,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All that piece of land situate and fronting to dock road south bromborough bebington wirral merseyside containing 1.25 acres the factory unit numbered 256 walton summit centre bamber bridge preston lancashire including the landlord's fixtures & fittings. Fully Satisfied |
20 April 1983 | Delivered on: 28 April 1983 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: L/H site 2, picow farm road industrial estate, runcorn, cheshire. Fully Satisfied |
20 April 1983 | Delivered on: 28 April 1983 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: L/H unit 256 walton summit centre. Bamber bridge, preston, lancashire. Fully Satisfied |
20 April 1983 | Delivered on: 28 April 1983 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: F/H land & buildings at wakefield road, netherton merseyside. Fully Satisfied |
28 February 2013 | Delivered on: 16 March 2013 Satisfied on: 12 March 2015 Persons entitled: Rbs Invoice Finance Limited (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) 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 see image for full details. Fully Satisfied |
14 April 2008 | Delivered on: 17 April 2008 Satisfied on: 13 February 2013 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements 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: All the rights,title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements,together with the benefit of all collateral agreeemnets,guarantees,indemnities,negotiable instruments,securities and insurance policies taken in connection with the agreements. Fully Satisfied |
17 December 2002 | Delivered on: 21 December 2002 Satisfied on: 18 February 2015 Persons entitled: Clydesdale Bank Public Limited Company 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: 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 |
28 February 1992 | Delivered on: 16 March 1992 Satisfied on: 29 October 1996 Persons entitled: Clydesdale Bank Public Limited Company 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 |
21 May 1990 | Delivered on: 11 June 1990 Satisfied on: 18 February 2015 Persons entitled: Clydesdale Bank Public Limited Company 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1983 | Delivered on: 8 April 1983 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: F/H land & buildings in and fronting to dock road south, bromborough bebington, merseyside. Fully Satisfied |
16 September 2019 | Delivered on: 23 September 2019 Persons entitled: Rbs Invoice Finance Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
9 March 2015 | Delivered on: 16 March 2015 Persons entitled: Rbs Invoice Finance Limited (The Security Agent) Classification: A registered charge Outstanding |
28 February 2013 | Delivered on: 16 March 2013 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
---|---|
4 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
6 April 2021 | Termination of appointment of Kevin Mcewan as a director on 1 April 2021 (1 page) |
19 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
9 October 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
5 August 2020 | Appointment of Mr Richard William Dey as a director on 30 July 2020 (2 pages) |
5 August 2020 | Appointment of Mrs Karen Joyce Jackson Greenshields as a director on 30 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Andrew Crawford Telfer as a director on 30 July 2020 (2 pages) |
20 April 2020 | Termination of appointment of Daniel O'neil as a director on 19 April 2020 (1 page) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
21 October 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
23 September 2019 | Registration of charge 001988230017, created on 16 September 2019 (79 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
4 September 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
2 January 2018 | Termination of appointment of Martin David Williamson as a director on 2 January 2018 (1 page) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Martin David Williamson as a director on 6 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Martin David Williamson as a director on 6 December 2017 (2 pages) |
29 August 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
29 August 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
13 February 2017 | Appointment of Mr Mark Douglas Anderson as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Mark Douglas Anderson as a director on 8 February 2017 (2 pages) |
17 January 2017 | Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016 (1 page) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
14 November 2016 | Appointment of Mr Christopher Alick George Parr as a secretary on 2 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Andrew Murray Stewart as a secretary on 2 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Christopher Alick George Parr as a secretary on 2 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Andrew Murray Stewart as a secretary on 2 November 2016 (1 page) |
13 September 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
13 September 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
20 July 2016 | Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages) |
18 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
16 March 2015 | Registration of charge 001988230016, created on 9 March 2015 (42 pages) |
16 March 2015 | Registration of charge 001988230016, created on 9 March 2015 (42 pages) |
16 March 2015 | Registration of charge 001988230016, created on 9 March 2015 (42 pages) |
12 March 2015 | Satisfaction of charge 15 in full (4 pages) |
12 March 2015 | Satisfaction of charge 15 in full (4 pages) |
18 February 2015 | Satisfaction of charge 8 in full (1 page) |
18 February 2015 | Satisfaction of charge 9 in full (1 page) |
18 February 2015 | Satisfaction of charge 10 in full (1 page) |
18 February 2015 | Satisfaction of charge 12 in full (1 page) |
18 February 2015 | Satisfaction of charge 8 in full (1 page) |
18 February 2015 | Satisfaction of charge 10 in full (1 page) |
18 February 2015 | Satisfaction of charge 9 in full (1 page) |
18 February 2015 | Satisfaction of charge 12 in full (1 page) |
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 August 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
15 August 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 August 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
9 August 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
2 July 2013 | Registered office address changed from 50 Walker Road Newcastle upon Tyne NE6 1BG on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 50 Walker Road Newcastle upon Tyne NE6 1BG on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 50 Walker Road Newcastle upon Tyne NE6 1BG on 2 July 2013 (1 page) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
17 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Director's details changed for Andrew Murray Stewart on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Andrew Murray Stewart on 21 December 2011 (1 page) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Director's details changed for Andrew Murray Stewart on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Andrew Murray Stewart on 21 December 2011 (1 page) |
13 July 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
13 July 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (27 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (27 pages) |
12 March 2010 | Appointment of Mr Kevin Mcewan as a director (2 pages) |
12 March 2010 | Appointment of Mr Kevin Mcewan as a director (2 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Daniel O'neil on 10 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Douglas Gordon Anderson on 10 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew Murray Stewart on 10 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Daniel O'neil on 10 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Douglas Gordon Anderson on 10 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew Murray Stewart on 10 December 2009 (2 pages) |
24 November 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
24 November 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
28 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
17 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
2 December 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
2 December 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
18 July 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
18 July 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 10/12/05; full list of members (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 10/12/05; full list of members (3 pages) |
2 December 2005 | Memorandum and Articles of Association (4 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Memorandum and Articles of Association (4 pages) |
2 December 2005 | Resolutions
|
8 July 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
8 July 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
7 January 2005 | Return made up to 10/12/04; full list of members
|
7 January 2005 | Return made up to 10/12/04; full list of members
|
24 June 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
24 June 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
5 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
10 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
10 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
10 January 2003 | Return made up to 10/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 10/12/02; full list of members (8 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
10 September 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
20 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
20 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
20 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
20 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
9 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
9 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
9 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
9 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
11 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
11 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 10/12/98; full list of members (8 pages) |
5 January 1999 | Return made up to 10/12/98; full list of members (8 pages) |
22 September 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
22 September 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
9 February 1998 | Return made up to 10/12/97; full list of members (8 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
9 February 1998 | Return made up to 10/12/97; full list of members (8 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 April 1997 | Company name changed henderson plant LIMITED\certificate issued on 14/04/97 (3 pages) |
11 April 1997 | Company name changed henderson plant LIMITED\certificate issued on 14/04/97 (3 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 January 1997 | Return made up to 10/12/96; full list of members (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 January 1997 | Return made up to 10/12/96; full list of members (8 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
11 February 1996 | Return made up to 10/12/95; full list of members (8 pages) |
11 February 1996 | Return made up to 10/12/95; full list of members (8 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
9 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
9 January 1995 | Return made up to 10/12/94; full list of members (7 pages) |
9 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
9 January 1995 | Return made up to 10/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
21 October 1994 | Company name changed\certificate issued on 21/10/94 (2 pages) |
21 October 1994 | Company name changed\certificate issued on 21/10/94 (2 pages) |
6 April 1994 | Company name changed\certificate issued on 06/04/94 (2 pages) |
6 April 1994 | Company name changed\certificate issued on 06/04/94 (2 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (14 pages) |
28 January 1994 | Return made up to 10/12/93; no change of members (6 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (14 pages) |
28 January 1994 | Return made up to 10/12/93; no change of members (6 pages) |
27 April 1993 | Company name changed\certificate issued on 27/04/93 (2 pages) |
27 April 1993 | Company name changed\certificate issued on 27/04/93 (2 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
4 January 1993 | Return made up to 10/12/92; full list of members
|
4 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
4 January 1993 | Return made up to 10/12/92; full list of members
|
16 March 1992 | Particulars of mortgage/charge (5 pages) |
16 March 1992 | Particulars of mortgage/charge (5 pages) |
22 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
22 January 1992 | Return made up to 10/12/91; no change of members (8 pages) |
22 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
22 January 1992 | Return made up to 10/12/91; no change of members (8 pages) |
4 January 1991 | Return made up to 10/12/90; full list of members (6 pages) |
4 January 1991 | Full accounts made up to 28 February 1990 (14 pages) |
4 January 1991 | Return made up to 10/12/90; full list of members (6 pages) |
4 January 1991 | Full accounts made up to 28 February 1990 (14 pages) |
11 June 1990 | Particulars of mortgage/charge (3 pages) |
11 June 1990 | Particulars of mortgage/charge (3 pages) |
1 December 1989 | Full accounts made up to 28 February 1989 (13 pages) |
1 December 1989 | Return made up to 11/12/89; full list of members (4 pages) |
1 December 1989 | Full accounts made up to 28 February 1989 (13 pages) |
1 December 1989 | Return made up to 11/12/89; full list of members (4 pages) |
14 December 1988 | Full accounts made up to 29 February 1988 (14 pages) |
14 December 1988 | Full accounts made up to 29 February 1988 (14 pages) |
8 December 1988 | Annual return made up to 14/12/88 (5 pages) |
8 December 1988 | Annual return made up to 14/12/88 (5 pages) |
28 October 1987 | Full accounts made up to 28 February 1987 (14 pages) |
28 October 1987 | Full accounts made up to 28 February 1987 (14 pages) |
17 October 1987 | Annual return made up to 16/10/87 (4 pages) |
17 October 1987 | Annual return made up to 16/10/87 (4 pages) |
16 November 1986 | Accounts made up to 28 February 1986 (14 pages) |
16 November 1986 | Accounts made up to 28 February 1986 (14 pages) |
15 November 1986 | Return made up to 14/11/86; full list of members (4 pages) |
15 November 1986 | Return made up to 14/11/86; full list of members (4 pages) |
1 November 1986 | Accounts made up to 28 February 1985 (14 pages) |
1 November 1986 | Accounts made up to 28 February 1985 (14 pages) |
31 October 1985 | Annual return made up to 02/10/85 (4 pages) |
31 October 1985 | Annual return made up to 02/10/85 (4 pages) |
14 September 1984 | Accounts made up to 29 February 1984 (11 pages) |
14 September 1984 | Accounts made up to 29 February 1984 (11 pages) |
13 September 1984 | Annual return made up to 29/08/84 (4 pages) |
13 September 1984 | Annual return made up to 29/08/84 (4 pages) |
8 September 1983 | Accounts made up to 28 February 1983 (11 pages) |
8 September 1983 | Accounts made up to 28 February 1983 (11 pages) |
7 September 1983 | Annual return made up to 26/08/83 (4 pages) |
7 September 1983 | Annual return made up to 26/08/83 (4 pages) |
6 August 1982 | Accounts made up to 28 February 1982 (11 pages) |
6 August 1982 | Accounts made up to 28 February 1982 (11 pages) |
5 August 1982 | Annual return made up to 03/08/82 (4 pages) |
5 August 1982 | Annual return made up to 03/08/82 (4 pages) |
4 August 1981 | Accounts made up to 28 February 1981 (11 pages) |
4 August 1981 | Annual return made up to 23/07/81 (4 pages) |
4 August 1981 | Accounts made up to 28 February 1981 (11 pages) |
4 August 1981 | Annual return made up to 23/07/81 (4 pages) |
1 October 1980 | Accounts made up to 29 February 1980 (10 pages) |
1 October 1980 | Accounts made up to 29 February 1980 (10 pages) |
5 September 1979 | Accounts made up to 12 July 1979 (11 pages) |
5 September 1979 | Accounts made up to 12 July 1979 (11 pages) |
4 August 1978 | Accounts made up to 28 February 1978 (10 pages) |
4 August 1978 | Accounts made up to 28 February 1978 (10 pages) |
15 August 1977 | Accounts made up to 28 February 1977 (9 pages) |
15 August 1977 | Accounts made up to 28 February 1977 (9 pages) |
21 August 1976 | Accounts made up to 29 February 1976 (11 pages) |
21 August 1976 | Accounts made up to 29 February 1976 (11 pages) |
23 August 1975 | Accounts made up to 28 February 1975 (9 pages) |
23 August 1975 | Accounts made up to 28 February 1975 (9 pages) |
28 February 1974 | Accounts made up to 28 February 1974 (8 pages) |
28 February 1974 | Accounts made up to 28 February 1974 (8 pages) |
24 June 1924 | Certificate of incorporation (1 page) |
24 June 1924 | Incorporation (21 pages) |
24 June 1924 | Certificate of incorporation (1 page) |
24 June 1924 | Incorporation (21 pages) |