Middlesbrough
Cleveland
TS3 8DE
Director Name | Mr Jeremy John Boyd |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(82 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough Cleveland TS3 8DE |
Secretary Name | Mr Jeremy John Boyd |
---|---|
Status | Current |
Appointed | 18 December 2015(82 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough Cleveland TS3 8DE |
Director Name | Christopher John Burnet |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | Sunny Bank Underbarrow Kendal Cumbria LA8 8HG |
Director Name | Joan Patricia Burnet |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | Sunny Bank Underbarrow Kendal Cumbria LA8 8HG |
Director Name | Delia Shaw |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 23 Stonecross Road Kendal Cumbria LA9 5HR |
Director Name | Ian Malcolm Shaw |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 23 Stonecross Road Kendal Cumbria LA9 5HR |
Director Name | Ann Thomson |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | Fellfoot Cottages Ings Staveley Kendal Cumbria LA8 9JQ |
Director Name | Anthony Raymond Walker |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ruskin Close Kendal Cumbria LA9 7LA |
Secretary Name | Anthony Raymond Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ruskin Close Kendal Cumbria LA9 7LA |
Secretary Name | Irene Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(66 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Higher Fencegate Barn Fence Burnley Lancashire BB12 9LY |
Director Name | Christopher Hill |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(66 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 December 2015) |
Role | Builders Merchants |
Country of Residence | United Kingdom |
Correspondence Address | 168 Burneside Road Kendal Cumbria LA9 6EB |
Director Name | Terence Hill |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(66 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 December 2015) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Burnsall Oxenholme Lane, Natland Kendal Cumbria LA9 7QH |
Director Name | Mr Steven Hill |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(67 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Oakthwaite Road Windermere Cumbria LA23 2BD |
Director Name | Mrs Elizabeth Margaret Hodge |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(67 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2-8 Balcombe St Mornington Vic 3931 Australia |
Secretary Name | Mr Steven Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(67 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Oakthwaite Road Windermere Cumbria LA23 2BD |
Director Name | Irene Hill |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(71 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 December 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnsall Oxenholme Lane Natland Kendal LA9 7QH |
Website | builders-supply.co.uk |
---|---|
Telephone | 01539 721911 |
Telephone region | Kendal |
Registered Address | Thornton House Cargo Fleet Lane Middlesbrough Cleveland TS3 8DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
334 at £1 | Elizabeth Margaret Hodge 6.68% Ordinary |
---|---|
333 at £1 | Christopher Hill 6.66% Ordinary |
333 at £1 | Steven Hill 6.66% Ordinary |
2.1k at £1 | Terence Hill 41.00% Ordinary |
2k at £1 | Irene Hill 39.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,155,187 |
Gross Profit | £3,822,051 |
Net Worth | £3,588,633 |
Cash | £615,883 |
Current Liabilities | £1,676,550 |
Latest Accounts | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2023 (1 month, 2 weeks from now) |
28 January 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1984 | Delivered 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 1978 | Delivered 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 1972 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1961 | Delivered 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 2000 | Delivered 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 2015 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
24 January 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
---|---|
14 May 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
10 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
3 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
10 May 2018 | Notification of Atkinson Northern Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Withdrawal of a person with significant control statement on 10 May 2018 (2 pages) |
10 May 2018 | Notification of Atkinson Northern Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Withdrawal of a person with significant control statement on 10 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 January 2017 | Termination of appointment of Steven Hill as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Steven Hill as a director on 23 January 2017 (1 page) |
7 December 2016 | Satisfaction of charge 16 in full (1 page) |
7 December 2016 | Satisfaction of charge 13 in full (2 pages) |
7 December 2016 | Satisfaction of charge 13 in full (2 pages) |
7 December 2016 | Satisfaction of charge 16 in full (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 March 2016 | Satisfaction of charge 002726370018 in full (1 page) |
8 March 2016 | Satisfaction of charge 17 in full (2 pages) |
8 March 2016 | Satisfaction of charge 15 in full (2 pages) |
8 March 2016 | Satisfaction of charge 17 in full (2 pages) |
8 March 2016 | Satisfaction of charge 002726370018 in full (1 page) |
8 March 2016 | Satisfaction of charge 15 in full (2 pages) |
7 January 2016 | Termination of appointment of Terence Hill as a director on 18 December 2015 (1 page) |
7 January 2016 | Registered 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 2016 | Appointment of Mr Jeremy John Boyd as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Anthony Raymond Walker as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Elizabeth Margaret Hodge as a director on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr James Edwin Atkinson as a director on 18 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Jeremy John Boyd as a director on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Christopher Hill as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Irene Hill as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Christopher Hill as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Steven Hill as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Terence Hill as a director on 18 December 2015 (1 page) |
7 January 2016 | Registered 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 2016 | Appointment of Mr Jeremy John Boyd as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Anthony Raymond Walker as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Elizabeth Margaret Hodge as a director on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr James Edwin Atkinson as a director on 18 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Jeremy John Boyd as a director on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Christopher Hill as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Irene Hill as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Christopher Hill as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Steven Hill as a secretary on 18 December 2015 (1 page) |
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 April 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
24 April 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
12 February 2015 | Registration of charge 002726370018, created on 6 February 2015 (9 pages) |
12 February 2015 | Registration of charge 002726370018, created on 6 February 2015 (9 pages) |
12 February 2015 | Registration of charge 002726370018, created on 6 February 2015 (9 pages) |
29 August 2014 | Satisfaction of charge 8 in full (2 pages) |
29 August 2014 | Satisfaction of charge 9 in full (2 pages) |
29 August 2014 | Satisfaction of charge 10 in full (2 pages) |
29 August 2014 | Satisfaction of charge 11 in full (2 pages) |
29 August 2014 | Satisfaction of charge 12 in full (2 pages) |
29 August 2014 | Satisfaction of charge 8 in full (2 pages) |
29 August 2014 | Satisfaction of charge 9 in full (2 pages) |
29 August 2014 | Satisfaction of charge 10 in full (2 pages) |
29 August 2014 | Satisfaction of charge 11 in full (2 pages) |
29 August 2014 | Satisfaction of charge 12 in full (2 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
9 May 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (10 pages) |
22 May 2012 | Director's details changed for Mrs Elizabeth Margaret Hodge on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (10 pages) |
22 May 2012 | Director's details changed for Mrs Elizabeth Margaret Hodge on 22 May 2012 (2 pages) |
11 May 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
11 May 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Director's details changed for Elizabeth Margaret Hodge on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Director's details changed for Elizabeth Margaret Hodge on 26 May 2011 (2 pages) |
12 April 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
12 April 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
23 September 2010 | Auditor's resignation (1 page) |
23 September 2010 | Auditor's resignation (1 page) |
8 July 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
8 July 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Director's details changed for Mr Steven Hill on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Terence Hill on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Raymond Walker on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Elizabeth Margaret Hodge on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher Hill on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Irene Hill on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Steven Hill on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Terence Hill on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Elizabeth Margaret Hodge on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Raymond Walker on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher Hill on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Irene Hill on 21 May 2010 (2 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (6 pages) |
26 May 2009 | Director's change of particulars / elizabeth hodge / 20/11/2008 (1 page) |
26 May 2009 | Return made up to 21/05/09; full list of members (6 pages) |
26 May 2009 | Director's change of particulars / elizabeth hodge / 20/11/2008 (1 page) |
9 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
9 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (6 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Director's change of particulars / elizabeth hodge / 21/05/2008 (1 page) |
21 May 2008 | Return made up to 21/05/08; full list of members (6 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Director's change of particulars / elizabeth hodge / 21/05/2008 (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (4 pages) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 21/05/07; full list of members (4 pages) |
18 June 2007 | Location of register of members (1 page) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: ann street kendal cumbria LA9 6AA (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: ann street kendal cumbria LA9 6AA (1 page) |
30 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (4 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members
|
26 May 2004 | Return made up to 21/05/04; full list of members
|
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
28 May 2002 | Return made up to 21/05/02; full list of members (9 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (9 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members
|
7 June 2001 | Return made up to 01/06/01; full list of members
|
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 June 2000 | Return made up to 12/06/00; full list of members
|
29 June 2000 | Return made up to 12/06/00; full list of members
|
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
13 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 July 1996 | Return made up to 12/06/96; full list of members
|
28 July 1996 | Return made up to 12/06/96; full list of members
|
10 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 July 1995 | Return made up to 12/06/95; no change of members
|
3 July 1995 | Return made up to 12/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 February 1933 | Certificate of incorporation (1 page) |
1 February 1933 | Certificate of incorporation (1 page) |