Company NameBuilders Supply Co (Kendal) Limited(The)
DirectorsJeremy John Boyd and James Edwin Atkinson
Company StatusActive
Company Number00272637
CategoryPrivate Limited Company
Incorporation Date1 February 1933(91 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(82 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThornton House Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 8DE
Director NameMr James Edwin Atkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(82 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 8DE
Secretary NameMr Jeremy John Boyd
StatusCurrent
Appointed18 December 2015(82 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressThornton House Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 8DE
Director NameAnthony Raymond Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(58 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ruskin Close
Kendal
Cumbria
LA9 7LA
Director NameAnn Thomson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(58 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressFellfoot Cottages
Ings Staveley
Kendal
Cumbria
LA8 9JQ
Director NameIan Malcolm Shaw
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(58 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address23 Stonecross Road
Kendal
Cumbria
LA9 5HR
Director NameDelia Shaw
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(58 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address23 Stonecross Road
Kendal
Cumbria
LA9 5HR
Director NameJoan Patricia Burnet
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(58 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressSunny Bank
Underbarrow
Kendal
Cumbria
LA8 8HG
Director NameChristopher John Burnet
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(58 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressSunny Bank
Underbarrow
Kendal
Cumbria
LA8 8HG
Secretary NameAnthony Raymond Walker
NationalityBritish
StatusResigned
Appointed12 June 1991(58 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ruskin Close
Kendal
Cumbria
LA9 7LA
Secretary NameIrene Hill
NationalityBritish
StatusResigned
Appointed25 November 1999(66 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressHigher Fencegate Barn
Fence
Burnley
Lancashire
BB12 9LY
Director NameChristopher Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(66 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 December 2015)
RoleBuilders Merchants
Country of ResidenceUnited Kingdom
Correspondence Address168 Burneside Road
Kendal
Cumbria
LA9 6EB
Director NameTerence Hill
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(66 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 December 2015)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnsall
Oxenholme Lane, Natland
Kendal
Cumbria
LA9 7QH
Director NameMr Steven Hill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(67 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Oakthwaite Road
Windermere
Cumbria
LA23 2BD
Director NameMrs Elizabeth Margaret Hodge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(67 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2-8 Balcombe St
Mornington
Vic 3931
Australia
Secretary NameMr Steven Hill
NationalityBritish
StatusResigned
Appointed21 March 2000(67 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Oakthwaite Road
Windermere
Cumbria
LA23 2BD
Director NameIrene Hill
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(71 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 December 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnsall
Oxenholme Lane Natland
Kendal
LA9 7QH

Contact

Websitebuilders-supply.co.uk
Telephone01539 721911
Telephone regionKendal

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

334 at £1Elizabeth Margaret Hodge
6.68%
Ordinary
333 at £1Christopher Hill
6.66%
Ordinary
333 at £1Steven Hill
6.66%
Ordinary
2.1k at £1Terence Hill
41.00%
Ordinary
2k at £1Irene Hill
39.00%
Ordinary

Financials

Year2014
Turnover£10,155,187
Gross Profit£3,822,051
Net Worth£3,588,633
Cash£615,883
Current Liabilities£1,676,550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

28 January 2000Delivered on: 31 January 2000
Satisfied on: 29 August 2014
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: The f/h property k/a ann street kendal cumbria. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 January 2000Delivered on: 31 January 2000
Satisfied on: 29 August 2014
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: The f/h property k/a land and buildings at gandy street. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 August 1997Delivered on: 10 September 1997
Satisfied on: 18 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the rear of 30 wildman street kendal cumbria t/n CU51996.
Fully Satisfied
24 August 1994Delivered on: 12 September 1994
Satisfied on: 18 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The car park to the rear of 30 wildman street, kendal, cumbria.
Fully Satisfied
12 January 1984Delivered on: 18 January 1984
Satisfied on: 18 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (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
4 May 1978Delivered on: 10 May 1978
Satisfied on: 18 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at northerly end of gandy street, kendal, cumbria.
Fully Satisfied
3 February 1972Delivered on: 8 February 1972
Satisfied on: 18 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property off ann street, kendal, westmorland as comprised in a conveyance dated 14/12/71.
Fully Satisfied
19 September 2003Delivered on: 25 September 2003
Satisfied on: 11 March 2006
Persons entitled: Flightpike Limited

Classification: Legal charge
Secured details: £63,000 due or to become due from the company to the chargee.
Particulars: Land and buildings at park road barrow in furness cumbria.
Fully Satisfied
12 October 2001Delivered on: 30 October 2001
Satisfied on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge front property wildman street kendal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 30 wildman st,kendal cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 2000Delivered on: 1 February 2000
Satisfied on: 29 August 2014
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: Freehold property k/a land and buildings at rear of wildman street t/n CU51996. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 January 2000Delivered on: 31 January 2000
Satisfied on: 29 August 2014
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: The f/h property k/a land and buildings at side of wildman street t/n CU107951. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 August 1961Delivered on: 21 August 1961
Satisfied on: 18 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking goodwill and all property and assets present and future including uncalled capital.
Fully Satisfied
28 January 2000Delivered on: 31 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
6 February 2015Delivered on: 12 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying on the south side of mintsfeet road north kendal t/no CU42611.
Outstanding
31 July 2009Delivered on: 6 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of north lonsdale road ulverston t/nos CU88056 and CU160099, land at north lonsdale road ulverston t/no CU129549 and land lying to the south west of north lonsdale road ulverston t/no CU215254; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding
20 December 2007Delivered on: 21 December 2007
Persons entitled: Terence Hill, Steven Hill, Christopher Hill, Elizabeth Maragret Hodge and a J Bell Trusteeslimited

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the west of park road barrow in furness cumbria t/no CU191237.
Outstanding
29 March 2007Delivered on: 19 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of mintstreet road north kendal cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2003Delivered on: 24 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at park road barrow in furness cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
30 April 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
14 May 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 May 2018Notification of Atkinson Northern Ltd as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
10 May 2018Notification of Atkinson Northern Ltd as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (28 pages)
10 May 2017Full accounts made up to 31 December 2016 (28 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 January 2017Termination of appointment of Steven Hill as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Steven Hill as a director on 23 January 2017 (1 page)
7 December 2016Satisfaction of charge 13 in full (2 pages)
7 December 2016Satisfaction of charge 16 in full (1 page)
7 December 2016Satisfaction of charge 16 in full (1 page)
7 December 2016Satisfaction of charge 13 in full (2 pages)
14 September 2016Full accounts made up to 31 December 2015 (27 pages)
14 September 2016Full accounts made up to 31 December 2015 (27 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,000
(6 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,000
(6 pages)
8 March 2016Satisfaction of charge 002726370018 in full (1 page)
8 March 2016Satisfaction of charge 15 in full (2 pages)
8 March 2016Satisfaction of charge 17 in full (2 pages)
8 March 2016Satisfaction of charge 15 in full (2 pages)
8 March 2016Satisfaction of charge 002726370018 in full (1 page)
8 March 2016Satisfaction of charge 17 in full (2 pages)
7 January 2016Termination of appointment of Steven Hill as a secretary on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Christopher Hill as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Terence Hill as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Terence Hill as a director on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Jeremy John Boyd as a director on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Elizabeth Margaret Hodge as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Christopher Hill as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Steven Hill as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr James Edwin Atkinson as a director on 18 December 2015 (2 pages)
7 January 2016Appointment of Mr James Edwin Atkinson as a director on 18 December 2015 (2 pages)
7 January 2016Appointment of Mr Jeremy John Boyd as a director on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Christopher Hill as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Elizabeth Margaret Hodge as a director on 18 December 2015 (1 page)
7 January 2016Registered office address changed from Mintsfeet Road South Mintsfeet Industrial Estate Kendal Cumbria LA9 6nd to Thornton House Cargo Fleet Lane Middlesbrough Cleveland TS3 8DE on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Irene Hill as a director on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Jeremy John Boyd as a secretary on 18 December 2015 (2 pages)
7 January 2016Registered office address changed from Mintsfeet Road South Mintsfeet Industrial Estate Kendal Cumbria LA9 6nd to Thornton House Cargo Fleet Lane Middlesbrough Cleveland TS3 8DE on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Christopher Hill as a director on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Jeremy John Boyd as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Irene Hill as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Anthony Raymond Walker as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Anthony Raymond Walker as a director on 18 December 2015 (1 page)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(10 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(10 pages)
24 April 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
24 April 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
12 February 2015Registration of charge 002726370018, created on 6 February 2015 (9 pages)
12 February 2015Registration of charge 002726370018, created on 6 February 2015 (9 pages)
12 February 2015Registration of charge 002726370018, created on 6 February 2015 (9 pages)
29 August 2014Satisfaction of charge 10 in full (2 pages)
29 August 2014Satisfaction of charge 9 in full (2 pages)
29 August 2014Satisfaction of charge 11 in full (2 pages)
29 August 2014Satisfaction of charge 11 in full (2 pages)
29 August 2014Satisfaction of charge 9 in full (2 pages)
29 August 2014Satisfaction of charge 8 in full (2 pages)
29 August 2014Satisfaction of charge 12 in full (2 pages)
29 August 2014Satisfaction of charge 10 in full (2 pages)
29 August 2014Satisfaction of charge 8 in full (2 pages)
29 August 2014Satisfaction of charge 12 in full (2 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(10 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(10 pages)
30 April 2014Full accounts made up to 31 December 2013 (23 pages)
30 April 2014Full accounts made up to 31 December 2013 (23 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (10 pages)
9 May 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
9 May 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (10 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (10 pages)
22 May 2012Director's details changed for Mrs Elizabeth Margaret Hodge on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Elizabeth Margaret Hodge on 22 May 2012 (2 pages)
11 May 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
11 May 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
26 May 2011Director's details changed for Elizabeth Margaret Hodge on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Elizabeth Margaret Hodge on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (10 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (10 pages)
12 April 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
12 April 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
23 September 2010Auditor's resignation (1 page)
23 September 2010Auditor's resignation (1 page)
8 July 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
8 July 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Christopher Hill on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Steven Hill on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Irene Hill on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Terence Hill on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Elizabeth Margaret Hodge on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Steven Hill on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Irene Hill on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Elizabeth Margaret Hodge on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony Raymond Walker on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Terence Hill on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony Raymond Walker on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Christopher Hill on 21 May 2010 (2 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 May 2009Director's change of particulars / elizabeth hodge / 20/11/2008 (1 page)
26 May 2009Director's change of particulars / elizabeth hodge / 20/11/2008 (1 page)
26 May 2009Return made up to 21/05/09; full list of members (6 pages)
26 May 2009Return made up to 21/05/09; full list of members (6 pages)
9 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
9 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
21 May 2008Return made up to 21/05/08; full list of members (6 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 21/05/08; full list of members (6 pages)
21 May 2008Director's change of particulars / elizabeth hodge / 21/05/2008 (1 page)
21 May 2008Director's change of particulars / elizabeth hodge / 21/05/2008 (1 page)
21 May 2008Location of register of members (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
5 July 2007Full accounts made up to 31 December 2006 (10 pages)
5 July 2007Full accounts made up to 31 December 2006 (10 pages)
18 June 2007Return made up to 21/05/07; full list of members (4 pages)
18 June 2007Return made up to 21/05/07; full list of members (4 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Registered office changed on 13/04/07 from: ann street kendal cumbria LA9 6AA (1 page)
13 April 2007Registered office changed on 13/04/07 from: ann street kendal cumbria LA9 6AA (1 page)
30 November 2006Full accounts made up to 31 December 2005 (10 pages)
30 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 June 2006Return made up to 21/05/06; full list of members (4 pages)
1 June 2006Return made up to 21/05/06; full list of members (4 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Return made up to 21/05/05; full list of members (4 pages)
17 June 2005Return made up to 21/05/05; full list of members (4 pages)
15 June 2005Full accounts made up to 31 December 2004 (10 pages)
15 June 2005Full accounts made up to 31 December 2004 (10 pages)
20 August 2004Full accounts made up to 31 December 2003 (10 pages)
20 August 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
3 June 2003Return made up to 21/05/03; full list of members (9 pages)
3 June 2003Return made up to 21/05/03; full list of members (9 pages)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2002Return made up to 21/05/02; full list of members (9 pages)
28 May 2002Return made up to 21/05/02; full list of members (9 pages)
22 May 2002Full accounts made up to 31 December 2001 (10 pages)
22 May 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
7 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 July 1999Return made up to 12/06/99; full list of members (6 pages)
5 July 1999Return made up to 12/06/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (12 pages)
5 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 June 1998Return made up to 12/06/98; no change of members (4 pages)
29 June 1998Return made up to 12/06/98; no change of members (4 pages)
10 October 1997Full accounts made up to 31 December 1996 (13 pages)
10 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 June 1997Return made up to 12/06/97; no change of members (4 pages)
13 June 1997Return made up to 12/06/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 July 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 February 1933Certificate of incorporation (1 page)
1 February 1933Certificate of incorporation (1 page)