Crookhall, Consett
County Durham
DH8 7ND
Secretary Name | Mr David Mitchell Cavet |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2005(79 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Administration Offices Rotary Way Consett County Durham DH8 7ND |
Director Name | Mr Harry Macklyn Swan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(80 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Administration Offices Crookhall, Consett County Durham DH8 7ND |
Director Name | Mr Graham Stewart Hillier |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(92 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Administration Offices Rotary Way Consett County Durham DH8 7ND |
Director Name | Mr Keith Alan Wiggins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Administration Offices Rotary Way Consett County Durham DH8 7ND |
Director Name | Dr Alison Margaret Fielding |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Administration Offices Rotary Way Consett County Durham DH8 7ND |
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(98 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Administration Offices Rotary Way Consett County Durham DH8 7ND |
Director Name | Dr Thomas Carl Porter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(98 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Administration Offices Rotary Way Consett County Durham DH8 7ND |
Director Name | Mr Marek Stefan Pawlak |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(98 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Administration Offices Rotary Way Consett County Durham DH8 7ND |
Director Name | Mr Norman Watson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(65 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Craneswater Avenue Whitley Bay Tyne & Wear NE26 4NN |
Director Name | Mr Kerry Frederick Napuk |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(65 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Savile Road Edinburgh Midlothian EH16 5NG Scotland |
Director Name | Mr Thomas Macklyn Swan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(65 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 20 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Administration Offices Crookhall, Consett County Durham DH8 7ND |
Director Name | Eric Millman Hunt |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(65 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 June 1998) |
Role | Consultant |
Correspondence Address | 37 Drax Avenue Wimbledon London SW20 0EQ |
Director Name | Mr John George Carney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(65 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest The Crescent Wylam Northumberland NE41 8HU |
Secretary Name | Mr Norman Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(65 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Craneswater Avenue Whitley Bay Tyne & Wear NE26 4NN |
Director Name | Mr David Christopher Hayward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(69 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 May 2005) |
Role | Chemical Manufacturer |
Country of Residence | England |
Correspondence Address | 47 Cleveland Avenue Darlington County Durham DL3 7HF |
Director Name | Ian George Bonas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(71 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Administration Offices Crookhall, Consett County Durham DH8 7ND |
Director Name | Mr James Martin Combe Puckridge |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(72 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | Wellfield Philpot Lane Chobham Woking Surrey GU24 8HE |
Director Name | Dr Graham Joseph Blaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(73 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2008) |
Role | Independent Director & Busines |
Country of Residence | England |
Correspondence Address | Callingham House 17 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Director Name | Mr Stephen Christopher Lewinton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2008) |
Role | Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | Park View 114 Grove Road Bladon Woodstock Oxfordshire OX20 1RA |
Director Name | David Paul Gresham |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(80 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Administration Offices Crookhall, Consett County Durham DH8 7ND |
Director Name | Mr Ernest Arthur Richardson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(84 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 November 2021) |
Role | Accountant Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Administration Building Rotary Way Consett Co Durham DH8 7ND |
Director Name | Mrs Nicola Louise Swan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2021(95 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Administration Offices Rotary Way Consett County Durham DH8 7ND |
Website | thomas-swan.co.uk |
---|---|
Telephone | 01207 505131 |
Telephone region | Consett |
Registered Address | Administration Offices Rotary Way Consett County Durham DH8 7ND |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Delves Lane |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
9.8k at £1 | Thomas Macklyn Swan 25.79% Ordinary A |
---|---|
9.8k at £1 | Thomas Swan 25.79% Ordinary D |
4.9k at £1 | Thomas Macklyn Swan 12.89% Ordinary B |
4.9k at £1 | Thomas Macklyn Swan 12.89% Ordinary E |
4.3k at £1 | Casa Chemicals LTD 11.32% Ordinary C |
4.3k at £1 | Casa Chemicals LTD 11.32% Ordinary F |
Year | 2014 |
---|---|
Turnover | £24,216,039 |
Gross Profit | £5,270,970 |
Net Worth | £15,994,196 |
Cash | £4,672,751 |
Current Liabilities | £6,537,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
2 June 2006 | Delivered on: 6 June 2006 Satisfied on: 10 June 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
---|---|
1 March 2002 | Delivered on: 1 March 2002 Satisfied on: 10 June 2011 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Babcock wanson thermal fluid heater s/no 00-88-02501-AF5009, kylmakekus cooling unit s/NO30000409, mannesman hydraulic power unit s/no AHA631-1326 (for further chattels details please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
6 November 2001 | Delivered on: 8 November 2001 Satisfied on: 10 June 2011 Persons entitled: Halifax PLC T/a Birmingham Midshires Commercial Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement (as defined) or in relation to this deed. Particulars: All whatsoever and wheresoever present and/or future. Undertaking and all property and assets. Fully Satisfied |
6 November 2001 | Delivered on: 8 November 2001 Satisfied on: 10 June 2011 Persons entitled: Halifax PLC T/a Birmingham Midshires Commercial Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement pursuant to which the advance is made any any further advances. Particulars: L/H property k/a penthouse flat no. 2 parliament view albert embankment SE1 together with all buildings erections fixtures fittings and fixed plant and machinery. Fully Satisfied |
13 June 1984 | Delivered on: 22 June 1984 Satisfied on: 15 November 2000 Persons entitled: Durham County Council. Classification: Legal charge Secured details: £31,590.00. Particulars: 0.27 of an acre or thereabouts situate at crookhall durham. Fully Satisfied |
13 June 1983 | Delivered on: 20 June 1983 Satisfied on: 15 November 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
9 January 2008 | Delivered on: 15 January 2008 Satisfied on: 10 June 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: F/H unit 1A crown business park crown way rushden. 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. Fully Satisfied |
12 June 1973 | Delivered on: 3 July 1973 Satisfied on: 15 November 2000 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on pls see doc 83 for details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 June 1999 | Delivered on: 18 June 1999 Persons entitled: Midland 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 |
10 October 1974 | Delivered on: 17 October 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 16.255 acres at crookhall consett,county durham with buildings thereon. Together with all fixtures. Outstanding |
8 October 2018 | Delivered on: 12 October 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
13 October 2023 | Director's details changed for Harry Macklyn Swan on 13 October 2023 (2 pages) |
---|---|
5 October 2023 | Secretary's details changed for Mr David Mitchell Cavet on 5 October 2023 (1 page) |
5 October 2023 | Director's details changed for Mr David Mitchell Cavet on 5 October 2023 (2 pages) |
3 April 2023 | Group of companies' accounts made up to 31 March 2022 (46 pages) |
9 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
29 July 2022 | Termination of appointment of Nicola Louise Swan as a director on 10 June 2022 (1 page) |
5 April 2022 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
5 January 2022 | Confirmation statement made on 29 December 2021 with updates (3 pages) |
11 November 2021 | Termination of appointment of Ernest Arthur Richardson as a director on 10 November 2021 (1 page) |
19 August 2021 | Appointment of Dr Alison Margaret Fielding as a director on 18 August 2021 (2 pages) |
19 August 2021 | Appointment of Mrs Nicola Louise Swan as a director on 18 August 2021 (2 pages) |
16 April 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
7 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
13 November 2019 | Termination of appointment of David Paul Gresham as a director on 13 November 2019 (1 page) |
26 February 2019 | Appointment of Mr Keith Alan Wiggins as a director on 19 February 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 January 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
3 December 2018 | Appointment of Professor Graham Stewart Hillier as a director on 14 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Ian George Bonas as a director on 14 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Thomas Macklyn Swan as a director on 20 January 2018 (1 page) |
12 October 2018 | Registration of charge 002107940011, created on 8 October 2018 (18 pages) |
21 June 2018 | Cessation of Thomas Macklyn Swan as a person with significant control on 20 January 2018 (1 page) |
21 June 2018 | Notification of Thomas Swan Holdings Ltd as a person with significant control on 21 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (9 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (9 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Memorandum and Articles of Association (18 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Memorandum and Articles of Association (18 pages) |
8 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2011 | Memorandum and Articles of Association (9 pages) |
4 April 2011 | Memorandum and Articles of Association (9 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
10 August 2010 | Appointment of Ernie Richardson as a director (3 pages) |
10 August 2010 | Appointment of Ernie Richardson as a director (3 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
29 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Registered office address changed from Administration Offices, Crookhall, Consett County Durham DH8 7ND on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for David Paul Gresham on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Harry Macklyn Swan on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Thomas Macklyn Swan on 29 December 2009 (2 pages) |
26 January 2010 | Registered office address changed from Administration Offices, Crookhall, Consett County Durham DH8 7ND on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Ian George Bonas on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for David Paul Gresham on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Harry Macklyn Swan on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for David Mitchell Cavet on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Thomas Macklyn Swan on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for David Mitchell Cavet on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Ian George Bonas on 29 December 2009 (2 pages) |
3 June 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
3 June 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
18 September 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
18 September 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
11 August 2008 | Appointment terminated director graham blaker (1 page) |
11 August 2008 | Appointment terminated director graham blaker (1 page) |
4 April 2008 | Appointment terminate, director stephen lewington logged form (1 page) |
4 April 2008 | Appointment terminate, director stephen lewington logged form (1 page) |
1 April 2008 | Appointment terminated director stephen lewinton (1 page) |
1 April 2008 | Appointment terminated director stephen lewinton (1 page) |
23 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
28 April 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: B92 parliament view albert embankment london SE1 7XL (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: B92 parliament view albert embankment london SE1 7XL (1 page) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (11 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (11 pages) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (9 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (9 pages) |
6 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
6 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
24 April 2002 | Auditor's resignation (1 page) |
24 April 2002 | Auditor's resignation (1 page) |
1 March 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members
|
1 February 2002 | Return made up to 29/12/01; full list of members
|
17 December 2001 | Registered office changed on 17/12/01 from: 151 north end house fitzjames avenue london W14 0RZ (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 151 north end house fitzjames avenue london W14 0RZ (1 page) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: crookhall consett co durham DH8 7ND (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: crookhall consett co durham DH8 7ND (1 page) |
30 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
30 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 29/12/98; full list of members (11 pages) |
25 January 1999 | Return made up to 29/12/98; full list of members (11 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
27 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
27 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
10 January 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (7 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (7 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
10 January 1996 | Return made up to 29/12/95; full list of members (9 pages) |
10 January 1996 | Return made up to 29/12/95; full list of members (9 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
12 April 1988 | £ sr 1000@1 (1 page) |
12 April 1988 | £ sr 1000@1 (1 page) |
23 December 1987 | Resolutions
|
23 December 1987 | Resolutions
|
21 December 1987 | Articles of association (7 pages) |
21 December 1987 | Articles of association (7 pages) |
14 February 1979 | Memorandum and Articles of Association (17 pages) |
14 February 1979 | Memorandum and Articles of Association (17 pages) |
14 February 1979 | Memorandum and Articles of Association (17 pages) |
14 February 1979 | Memorandum and Articles of Association (17 pages) |
20 November 1978 | Alter mem and arts (2 pages) |
20 November 1978 | Resolutions
|
20 November 1978 | Resolutions
|
20 November 1978 | Alter mem and arts (2 pages) |
31 December 1925 | Incorporation (20 pages) |
31 December 1925 | Incorporation (20 pages) |