Northumberland Business Park
Cramlington
Nothumberland
NE23 7RY
Director Name | Mr Gareth Moore |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2018(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Nothumberland NE23 7RY |
Director Name | Mr Kjell Harry Clefjord |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 October 2019(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director Emea |
Country of Residence | Sweden |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Nothumberland NE23 7RY |
Director Name | Mr John Steven Henderson |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Nothumberland NE23 7RY |
Director Name | John Bernard Holland |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Aviemore Lesbury Alnwick Northumberland NE66 3AZ |
Director Name | John Gerard Metcalfe |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(64 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | 1 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XT |
Director Name | James Derrick Miller |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 November 1997) |
Role | Chairman & Director |
Correspondence Address | Chimney Corner Moorhall Drive Moorhall Park Sutton Coldfield West Midlands B75 6LS |
Secretary Name | John Gerard Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 3 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Secretary Name | Denise Joan Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(69 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 79 Chapel Lands Alnwick Northumberland NE66 1ER |
Director Name | Mr Christopher John Bond |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(69 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1998) |
Role | Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cheldon Close Newcastle Tyne & Wear NE25 9XS |
Director Name | Mr Brendan Fitzgerald |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(69 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Marina Approach Hayes Middlesex UB4 9TB |
Director Name | Mr Andrew Michael Miller |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(69 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Church Hill Longdon Green Rugeley Staffs WS15 4PU |
Director Name | Mr David Marshall Ogilvie |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladythorne North Brunton Newcastle Upon Tyne NE3 5HD |
Director Name | Alastair Anthony Baxter |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Tie Cross Cottage Murcott Malmesbury Wiltshire SN16 9EX |
Director Name | Mr Richard Henry Maudslay |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(70 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priorsgate House Brinkburn, Longframlington Morpeth Northumberland NE65 8HZ |
Director Name | Mr Ian Howard Bell |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(72 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverside Felton Morpeth Northumberland NE65 9EA |
Director Name | Mr Antony Richard Sanderson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(75 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carlton Grange Gosforth, Newcastle Upon Tyne Ne3 4qf NE3 4QF |
Secretary Name | Mr Ian Howard Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverside Felton Morpeth Northumberland NE65 9EA |
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Mr John Edward Capps |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2016) |
Role | Executive Vice President - Administration, General |
Country of Residence | United States |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Martin E Franklin |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2016) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Brian James Decker |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2018(89 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6655 Peachtree Dunwoody Road Atlanta 30328 Georgia |
Director Name | Mr Ben Hartley |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(89 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 100 Hammersmith Road London W6 7JP |
Director Name | Mr Grant Ottignon-Harris |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(90 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Mr Neil Robert Eibeler |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(90 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Mr Stephen George Garrett |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pure Fishing (Uk) Limited Willowburn Alnwick Northumberland NE66 2PF |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2013(85 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2017) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | greyshairdressing.co.uk |
---|---|
Telephone | 01727 838909 |
Telephone region | St Albans |
Registered Address | 2 Silverton Court Northumberland Business Park Cramlington Nothumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 6 other UK companies use this postal address |
7m at £1 | Pure Fishing (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,589,000 |
Gross Profit | £344,000 |
Net Worth | £2,373,000 |
Cash | £168,000 |
Current Liabilities | £2,943,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2023 (5 months, 3 weeks from now) |
21 December 1981 | Delivered on: 5 January 1982 Satisfied on: 9 March 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|---|
19 August 1966 | Delivered on: 25 January 1967 Satisfied on: 17 May 2013 Persons entitled: U.D.C. of Alnwick. Classification: Further charge registered pursuant to an order of court dated 12 jan: 1967 Secured details: £7000. Particulars: Being the prmieses comprised in a charge dated 10 august 1964. Fully Satisfied |
10 August 1964 | Delivered on: 12 August 1964 Satisfied on: 17 May 2013 Persons entitled: U.D.C. of Alnwick Classification: Legal charge registered pursuant to an order of court dated 27TH july 1965 Secured details: £75000. Particulars: Land on the willow burn trading estate, alnwick northumberland with the factory and office premises erected thereon. Fully Satisfied |
10 August 1964 | Delivered on: 1 December 1965 Satisfied on: 17 May 2013 Persons entitled: U.D.C. of Alrwick. Classification: Legal charge registered pursuant to an order of court dated 27TH july, 1965 Secured details: £75000. Particulars: Land on the willow burn trading estate, aluwick, northumberland with the factory and office premises erected thereon. Fully Satisfied |
13 January 1965 | Delivered on: 13 January 1965 Satisfied on: 25 April 2013 Persons entitled: U.D.C. of Alnwick. Classification: Deed of variation for increasing the rate of interest.registered pursuant to an order of court dated 27TH july. 1965. Secured details: £75000. Particulars: Land on the willow burn trading estate, alnwick, northumberland with the factory and office premises erected thereon. Fully Satisfied |
3 November 2021 | Registered office address changed from Willowburn Trading Estate Alnwick Northumberland NE66 2PF England to 2 Silverton Court Northumberland Business Park Cramlington Nothumberland NE23 7RY on 3 November 2021 (1 page) |
---|---|
2 October 2021 | Amended accounts for a small company made up to 31 December 2020 (21 pages) |
24 September 2021 | Amended accounts for a small company made up to 31 December 2020 (21 pages) |
7 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
3 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
15 June 2021 | Appointment of Mr John Steven Henderson as a director on 15 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Stephen George Garrett as a director on 15 June 2021 (1 page) |
24 March 2021 | Full accounts made up to 31 December 2019 (18 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP United Kingdom to Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 5 November 2019 (1 page) |
31 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
15 October 2019 | Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Stephen Garrett as a director on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
8 August 2019 | Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
4 March 2019 | Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Ben Hartley as a director on 21 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Brian James Decker as a director on 21 December 2018 (1 page) |
22 January 2019 | Appointment of Mr Gareth Moore as a director on 21 December 2018 (2 pages) |
22 January 2019 | Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 (2 pages) |
22 January 2019 | Appointment of Mr Kevin Michael Jayson as a director on 21 December 2018 (2 pages) |
22 January 2019 | Appointment of Mr Neil Robert Eibeler as a director on 21 December 2018 (2 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr. Brian James Decker as a director on 14 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr. Ben Hartley as a director on 14 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Richard Todd Sansone as a director on 14 March 2018 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 May 2017 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page) |
4 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
4 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
4 May 2017 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page) |
4 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
4 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Martin E Franklin as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Martin E Franklin as a director on 15 April 2016 (1 page) |
12 November 2015 | Accounts (22 pages) |
12 November 2015 | Accounts (22 pages) |
29 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
15 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Martin Franklin on 1 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Martin Franklin on 1 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Martin Franklin on 1 September 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
10 September 2013 | Statement of company's objects (2 pages) |
10 September 2013 | Statement of company's objects (2 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
6 September 2013 | Appointment of Martin Franklin as a director (2 pages) |
6 September 2013 | Appointment of Martin Franklin as a director (2 pages) |
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
18 July 2013 | Auditor's resignation (3 pages) |
18 July 2013 | Auditor's resignation (3 pages) |
15 July 2013 | Appointment of Mr Richard Todd Sansone as a director (2 pages) |
15 July 2013 | Appointment of Mr John Edward Capps as a director (2 pages) |
15 July 2013 | Appointment of Mr Richard Todd Sansone as a director (2 pages) |
15 July 2013 | Appointment of Mr John Edward Capps as a director (2 pages) |
12 July 2013 | Termination of appointment of Ian Bell as a secretary (1 page) |
12 July 2013 | Appointment of Quayseco Limited as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
12 July 2013 | Termination of appointment of Richard Maudslay as a director (1 page) |
12 July 2013 | Termination of appointment of Ian Bell as a director (1 page) |
12 July 2013 | Registered office address changed from 1 Willowburn Alnwick Northumberland NE66 2PF on 12 July 2013 (1 page) |
12 July 2013 | Termination of appointment of Ian Bell as a secretary (1 page) |
12 July 2013 | Appointment of Quayseco Limited as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
12 July 2013 | Termination of appointment of Richard Maudslay as a director (1 page) |
12 July 2013 | Termination of appointment of Ian Bell as a director (1 page) |
12 July 2013 | Registered office address changed from 1 Willowburn Alnwick Northumberland NE66 2PF on 12 July 2013 (1 page) |
8 July 2013 | Section 519 companies act 2006 (1 page) |
8 July 2013 | Section 519 companies act 2006 (1 page) |
17 May 2013 | Satisfaction of charge 4 in full (4 pages) |
17 May 2013 | Satisfaction of charge 3 in full (4 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
17 May 2013 | Satisfaction of charge 4 in full (4 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
17 May 2013 | Satisfaction of charge 3 in full (4 pages) |
25 April 2013 | Satisfaction of charge 1 in full (4 pages) |
25 April 2013 | Satisfaction of charge 1 in full (4 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Termination of appointment of Antony Sanderson as a director (1 page) |
21 November 2011 | Termination of appointment of Antony Sanderson as a director (1 page) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Antony Richard Sanderson on 15 September 2010 (2 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Antony Richard Sanderson on 15 September 2010 (2 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Location of register of members (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 January 2008 | Conso 21/12/07 (1 page) |
16 January 2008 | Ad 21/12/07--------- £ si [email protected] £ si [email protected]=6809962 £ ic 190038/7000000 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
16 January 2008 | £ nc 195000/7000001 21/12/07 (1 page) |
16 January 2008 | Conso 21/12/07 (1 page) |
16 January 2008 | Ad 21/12/07--------- £ si [email protected] £ si [email protected]=6809962 £ ic 190038/7000000 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
16 January 2008 | £ nc 195000/7000001 21/12/07 (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: north court packington park meriden nr coventry warwickshire CV7 7HF (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: north court packington park meriden nr coventry warwickshire CV7 7HF (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
12 October 2006 | Location of register of members (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
24 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
2 July 2004 | Company name changed house of hardy LIMITED\certificate issued on 02/07/04 (2 pages) |
2 July 2004 | Company name changed house of hardy LIMITED\certificate issued on 02/07/04 (2 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
16 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
26 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
18 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 September 2000 | Return made up to 29/08/00; full list of members
|
18 September 2000 | Return made up to 29/08/00; full list of members
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
15 September 1999 | Return made up to 29/08/99; no change of members
|
15 September 1999 | Return made up to 29/08/99; no change of members
|
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
15 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 September 1997 | Return made up to 29/08/97; no change of members
|
18 September 1997 | Return made up to 29/08/97; no change of members
|
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
27 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 September 1995 | Return made up to 29/08/95; no change of members (6 pages) |
21 September 1995 | Return made up to 29/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
30 September 1993 | Return made up to 29/08/93; full list of members (6 pages) |
30 September 1993 | Return made up to 29/08/93; full list of members (6 pages) |
22 September 1992 | Resolutions
|
22 September 1992 | Resolutions
|
5 January 1989 | Memorandum and Articles of Association (15 pages) |
5 January 1989 | Memorandum and Articles of Association (15 pages) |
15 September 1986 | Return made up to 02/07/86; full list of members (5 pages) |
15 September 1986 | Return made up to 02/07/86; full list of members (5 pages) |
7 November 1985 | Company name changed\certificate issued on 07/11/85 (2 pages) |
7 November 1985 | Company name changed\certificate issued on 07/11/85 (2 pages) |
18 April 1928 | Certificate of incorporation (1 page) |
18 April 1928 | Incorporation (47 pages) |
18 April 1928 | Certificate of incorporation (1 page) |
18 April 1928 | Incorporation (47 pages) |