41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Benjamin Thomas Gilligan |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Yorkshire Motor Services 252 Anlaby Road Hull HU3 2RS |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 February 2020(93 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(95 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 1997) |
Role | Chartered Accountant And Manag |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Director Name | Mr Ian Conyers |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 1994) |
Role | General Manager |
Correspondence Address | 28 Wold View Brough North Humberside HU15 1DB |
Director Name | Mr Peter John Sidney Shipp |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 16 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church Farm 25 Church Street Elloughton Brough HU15 1HT |
Secretary Name | Mr Andrew Charles Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 17 June 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orchard Close Barrow Upon Humber South Humberside DN19 7DT |
Secretary Name | Mr Paul Arthur Leeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(64 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 9 Cromwell Court Ashdene Close Willerby North Humberside HU10 6LG |
Director Name | Robin Francis Knight |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(67 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1995) |
Role | Managing Director |
Correspondence Address | 52 Ski View Vicarage Farm Sunderland Tyne & Wear SR3 1NP |
Director Name | Mr Peter Harrison |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 1997(70 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 158 West Ella Road West Ella Hull Yorkshire HU10 7RP |
Secretary Name | Mr Peter Harrison |
---|---|
Status | Resigned |
Appointed | 01 November 2013(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 2018) |
Role | Company Director |
Correspondence Address | 252 Anlaby Road Hull HU3 2RS |
Director Name | Mr David Mark Shipp |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(91 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 252 Anlaby Road Hull HU3 2RS |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Queen Street Gateshead NE8 2UA |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Gary Edmundson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Gateshead NE8 2UA |
Director Name | Mr Stephen King |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Gateshead NE8 2UA |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(91 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Martijn Lee Gilbert |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(91 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Colin Barnes |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(95 years after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(95 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | www.eyms.co.uk |
---|---|
Telephone | 01377 252133 |
Telephone region | Driffield |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
2m at £1 | Eyms Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Peter J.s Shipp 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,843,689 |
Net Worth | £12,872,381 |
Cash | £1,529,473 |
Current Liabilities | £6,482,504 |
Latest Accounts | 3 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 3 weeks from now) |
15 September 1997 | Delivered on: 25 September 1997 Satisfied on: 15 April 2011 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £500,000 and all other sums due or to become due from the company to the chargee. Particulars: 1991 volvo B10M expressline reg.no. H157 akh, 1990 volvo B10 plaxton 3500 reg. No 508 dkh, 1989 dennis javelin PP3200 reg. No. F35 eat and various others. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 December 1988 | Delivered on: 8 December 1988 Satisfied on: 31 January 1991 Persons entitled: National Westminster 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 garage at beaconsfield street, seamer road scarborough north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1988 | Delivered on: 17 October 1988 Satisfied on: 11 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 128/129 eastgate pickering north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1988 | Delivered on: 17 October 1988 Satisfied on: 31 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as the omnibus depot situate at vernon road scarborough north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1988 | Delivered on: 17 October 1988 Satisfied on: 31 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as the omnibus station situate at somerset terrace scarborough north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1988 | Delivered on: 17 October 1988 Satisfied on: 31 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 2 & 2A somerset terrace scarborough north yorkshire. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1988 | Delivered on: 17 October 1988 Satisfied on: 11 June 1992 Persons entitled: National Westminster 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: Land and buildings lying to the north springfield way anlaby hull humberside title no hs 130050 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1987 | Delivered on: 20 February 1987 Satisfied on: 15 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for further details of property charged). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 February 1987 | Delivered on: 6 February 1987 Satisfied on: 12 July 1989 Persons entitled: National Bus Company Classification: Debenture Secured details: All moneys due or to become due from eyms limited to the chargee pursuant to clause 6 (f) of a share purchase agreement of even date and under the terms of the charge. Particulars: (Including trade fixtures). 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 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
---|---|
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
10 July 2021 | Full accounts made up to 27 June 2020 (47 pages) |
23 February 2021 | Second filing for the appointment of Mr Gary Edmundson as a director (3 pages) |
23 February 2021 | Second filing for the appointment of Mr Stephen King as a director (3 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
5 February 2021 | Director's details changed for Mr Erik Martin De Greef on 19 October 2020 (2 pages) |
1 February 2021 | Director's details changed for Mr Martijn Lee Gilbert on 1 December 2018 (2 pages) |
17 December 2020 | Full accounts made up to 29 June 2019 (37 pages) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
7 February 2020 | Appointment of Mr Erik Martin De Greef as a director on 3 February 2020 (2 pages) |
21 November 2019 | Change of details for Eyms Group Limited as a person with significant control on 29 November 2018 (2 pages) |
12 November 2019 | Cessation of Peter John Sidney Shipp as a person with significant control on 29 November 2018 (1 page) |
12 November 2019 | Cessation of Eyms Group Limited as a person with significant control on 29 November 2018 (1 page) |
10 September 2019 | Termination of appointment of Alexander Paul Edwards as a director on 30 August 2019 (1 page) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
23 April 2019 | Notification of Eyms Group Limited as a person with significant control on 29 November 2018 (2 pages) |
8 January 2019 | Appointment of Mr Colin Barnes as a director on 2 January 2019 (2 pages) |
24 December 2018 | Appointment of Mr Benjamin Thomas Gilligan as a director on 10 December 2018 (2 pages) |
21 December 2018 | Statement of company's objects (2 pages) |
21 December 2018 | Resolutions
|
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
5 October 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
6 September 2018 | Appointment of Mr Martijn Lee Gilbert as a director on 20 August 2018 (2 pages) |
6 July 2018 | Registered office address changed from 252 Anlaby Road Hull HU3 2RS to The Go-Ahead Group 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 6 July 2018 (1 page) |
6 July 2018 | Appointment of Ms Carolyn Ferguson as a secretary on 16 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr Simon Patrick Butcher as a director on 16 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr David Allen Brown as a director on 16 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr Stephen King as a director on 16 June 2018
|
6 July 2018 | Appointment of Mr Gary Edmundson as a director on 16 June 2018
|
6 July 2018 | Termination of appointment of Peter John Sidney Shipp as a director on 16 June 2018 (1 page) |
6 July 2018 | Termination of appointment of David Mark Shipp as a director on 16 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Peter Harrison as a director on 16 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Peter Harrison as a secretary on 16 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Alexander Paul Edwards as a director on 16 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 October 2017 | Appointment of Mr David Mark Shipp as a director on 9 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Mark Shipp as a director on 9 October 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 December 2013 | Secretary's details changed for Mr Peter Harrison on 1 November 2013 (1 page) |
10 December 2013 | Termination of appointment of Paul Leeman as a secretary (1 page) |
10 December 2013 | Appointment of Mr Peter Harrison as a secretary (2 pages) |
10 December 2013 | Secretary's details changed for Mr Peter Harrison on 1 November 2013 (1 page) |
10 December 2013 | Secretary's details changed for Mr Peter Harrison on 1 November 2013 (1 page) |
10 December 2013 | Termination of appointment of Paul Leeman as a secretary (1 page) |
10 December 2013 | Appointment of Mr Peter Harrison as a secretary (2 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Peter Harrison on 1 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Peter Harrison on 1 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Peter Harrison on 1 June 2010 (2 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 May 2007 | Accounts made up to 31 December 2006 (16 pages) |
8 May 2007 | Accounts made up to 31 December 2006 (16 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 April 2006 | Accounts made up to 31 December 2005 (17 pages) |
18 April 2006 | Accounts made up to 31 December 2005 (17 pages) |
25 November 2005 | Ad 11/11/05--------- £ si [email protected]=1000000 £ ic 1000000/2000000 (2 pages) |
25 November 2005 | Ad 11/11/05--------- £ si [email protected]=1000000 £ ic 1000000/2000000 (2 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (17 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (17 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
29 September 2003 | Accounts made up to 31 December 2002 (17 pages) |
29 September 2003 | Accounts made up to 31 December 2002 (17 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 July 2002 | Accounts made up to 31 December 2001 (16 pages) |
10 July 2002 | Accounts made up to 31 December 2001 (16 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 June 2001 | Accounts made up to 31 December 2000 (15 pages) |
5 June 2001 | Accounts made up to 31 December 2000 (15 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
8 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
11 August 1999 | Accounts made up to 31 December 1998 (15 pages) |
11 August 1999 | Accounts made up to 31 December 1998 (15 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
19 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
19 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Accounts made up to 31 December 1996 (16 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Accounts made up to 31 December 1996 (16 pages) |
8 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (16 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (16 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (16 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (16 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 01/06/95; full list of members (10 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 01/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
5 November 1994 | Accounts made up to 31 December 1993 (15 pages) |
5 November 1994 | Accounts made up to 31 December 1993 (15 pages) |
28 June 1994 | Return made up to 01/06/94; full list of members
|
28 June 1994 | Return made up to 01/06/94; full list of members
|
9 November 1993 | Accounts made up to 31 December 1992 (14 pages) |
9 November 1993 | Accounts made up to 31 December 1992 (14 pages) |
28 June 1993 | Return made up to 01/06/93; full list of members
|
28 June 1993 | Return made up to 01/06/93; full list of members
|
11 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1992 | Resolutions
|
25 February 1992 | Resolutions
|
4 July 1991 | Accounts made up to 31 December 1990 (17 pages) |
4 July 1991 | Return made up to 01/06/91; no change of members (7 pages) |
4 July 1991 | Accounts made up to 31 December 1990 (17 pages) |
4 July 1991 | Return made up to 01/06/91; no change of members (7 pages) |
14 September 1988 | Resolutions
|
14 September 1988 | Resolutions
|
13 November 1987 | Memorandum and Articles of Association (4 pages) |
13 November 1987 | Resolutions
|
13 November 1987 | Memorandum and Articles of Association (4 pages) |
13 November 1987 | Resolutions
|
14 October 1926 | Certificate of incorporation (1 page) |
14 October 1926 | Certificate of incorporation (1 page) |