Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(75 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Dermot Granville-Jolly |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1992(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1995) |
Role | Retired |
Correspondence Address | The Anchorage Bishampton Worcester WR10 2LU |
Director Name | Robert Frederick Griffiths |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1992(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1995) |
Role | Retired Accountant |
Correspondence Address | 13 St Marys Road Harborne Birmingham B17 0EY |
Director Name | Mr Peter William Jordan |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1992(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 December 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Knightlow Road Harborne Birmingham West Midlands B17 8QB |
Director Name | Philip Henry Kenny |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 1997) |
Role | Retired Company Secretary |
Correspondence Address | 10 Careless Avenue Harborne Birmingham West Midlands B17 9EQ |
Director Name | Eric Geoffrey Walker |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1992(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 1994) |
Role | Retired |
Correspondence Address | 72 Carless Avenue Harborne Birmingham West Midlands B17 9BW |
Director Name | Mr Nigel Peter Walker |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1992(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 85 Wentworth Road Harborne Birmingham West Midlands B17 9ST |
Secretary Name | Philip Henry Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 10 Careless Avenue Harborne Birmingham West Midlands B17 9EQ |
Secretary Name | Mr Peter William Jordan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1994(53 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Knightlow Road Harborne Birmingham West Midlands B17 8QB |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 1999) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(54 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(58 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(60 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | James Dennis Story |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Property Manager |
Correspondence Address | Kowhai Cottage Quarry Bank Utkinton Tarporlex Cheshire CW6 0LA |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(61 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2002(62 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(63 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(63 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(63 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(75 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Website | bpt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0760183 |
Telephone region | Unknown |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
4.9m at £0.2 | Bpt LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 August 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2023 (2 months from now) |
21 February 2003 | Delivered on: 5 March 2003 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: A deed of adherence and variation to a composite guarantee and debenture dated 14 march 2001 and Secured details: All monies due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 November 2021 | Appointment of Mr Toby Edward Austin as a director on 17 November 2021 (2 pages) |
---|---|
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
29 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
20 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Termination of appointment of Mark Robson as a director (2 pages) |
25 September 2010 | Termination of appointment of Andrew Pratt as a director (2 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Termination of appointment of Mark Robson as a director (2 pages) |
25 September 2010 | Termination of appointment of Andrew Pratt as a director (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 January 2009 | Director appointed nick on (7 pages) |
30 January 2009 | Director appointed nick on (7 pages) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
9 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
31 July 2007 | New director appointed (5 pages) |
31 July 2007 | New director appointed (5 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
15 July 2005 | Certificate of reduction of issued capital (1 page) |
15 July 2005 | Resolutions
|
15 July 2005 | Certificate of reduction of issued capital (1 page) |
15 July 2005 | Resolutions
|
13 July 2005 | Reduction of iss capital and minute (oc) (5 pages) |
13 July 2005 | Reduction of iss capital and minute (oc) (5 pages) |
9 February 2005 | New director appointed (6 pages) |
9 February 2005 | New director appointed (6 pages) |
8 February 2005 | New director appointed (5 pages) |
8 February 2005 | New director appointed (5 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (5 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (5 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 30/09/03; full list of members (14 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (14 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
16 April 2003 | Full accounts made up to 30 September 2002 (6 pages) |
16 April 2003 | Full accounts made up to 30 September 2002 (6 pages) |
5 March 2003 | Particulars of mortgage/charge (16 pages) |
5 March 2003 | Particulars of mortgage/charge (16 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 December 2002 | Resolutions
|
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
3 August 2002 | Return made up to 07/06/02; no change of members (6 pages) |
3 August 2002 | Return made up to 07/06/02; no change of members (6 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
21 December 2001 | Return made up to 07/06/01; full list of members (7 pages) |
21 December 2001 | Return made up to 07/06/01; full list of members (7 pages) |
26 November 2001 | Memorandum and Articles of Association (9 pages) |
26 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Memorandum and Articles of Association (9 pages) |
26 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New director appointed (4 pages) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
5 September 2000 | Return made up to 07/06/00; no change of members (8 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (14 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Full accounts made up to 5 April 2000 (14 pages) |
5 September 2000 | Return made up to 07/06/00; no change of members (8 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (14 pages) |
5 September 2000 | Director's particulars changed (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 5 April 1999 (15 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (15 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (15 pages) |
15 June 1999 | Return made up to 07/06/99; no change of members (8 pages) |
15 June 1999 | Return made up to 07/06/99; no change of members (8 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 5 April 1998 (15 pages) |
4 August 1998 | Full accounts made up to 5 April 1998 (15 pages) |
4 August 1998 | Full accounts made up to 5 April 1998 (15 pages) |
12 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
12 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 5 April 1997 (15 pages) |
24 September 1997 | Return made up to 07/06/97; no change of members
|
24 September 1997 | Full accounts made up to 5 April 1997 (15 pages) |
24 September 1997 | Full accounts made up to 5 April 1997 (15 pages) |
24 September 1997 | Return made up to 07/06/97; no change of members
|
9 October 1996 | Full accounts made up to 5 April 1996 (14 pages) |
9 October 1996 | Accounting reference date extended from 31/12/95 to 05/04/96 (1 page) |
9 October 1996 | Full accounts made up to 5 April 1996 (14 pages) |
9 October 1996 | Full accounts made up to 5 April 1996 (14 pages) |
9 October 1996 | Accounting reference date extended from 31/12/95 to 05/04/96 (1 page) |
30 September 1996 | Return made up to 07/06/96; no change of members (10 pages) |
30 September 1996 | Return made up to 07/06/96; no change of members (10 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 September 1995 | Return made up to 07/06/95; full list of members (16 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 September 1995 | Return made up to 07/06/95; full list of members (16 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: the circle, moorpool harborne, birmingham B17 9DY (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: the circle, moorpool harborne, birmingham B17 9DY (1 page) |
8 March 1995 | New secretary appointed;new director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New secretary appointed;new director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
16 June 1994 | Return made up to 07/06/94; bulk list available separately
|
16 June 1994 | Return made up to 07/06/94; bulk list available separately
|
11 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
11 June 1992 | Return made up to 07/06/92; full list of members (21 pages) |
11 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
11 June 1992 | Return made up to 07/06/92; full list of members (21 pages) |
12 June 1990 | Return made up to 07/06/90; full list of members (26 pages) |
12 June 1990 | Return made up to 07/06/90; full list of members (26 pages) |
29 August 1989 | Nc inc already adjusted (1 page) |
29 August 1989 | Nc inc already adjusted (1 page) |
8 August 1989 | Resolutions
|
8 August 1989 | Resolutions
|
5 August 1988 | Memorandum and Articles of Association (32 pages) |
5 August 1988 | Memorandum and Articles of Association (32 pages) |
12 July 1988 | Particulars of contract relating to shares (3 pages) |
12 July 1988 | Wd 03/06/88 ad 19/05/88--------- £ si [email protected]=406488 £ ic 98/406586 (2 pages) |
12 July 1988 | Resolutions
|
12 July 1988 | Particulars of contract relating to shares (3 pages) |
12 July 1988 | Wd 03/06/88 ad 19/05/88--------- £ si [email protected]=406488 £ ic 98/406586 (2 pages) |
12 July 1988 | Resolutions
|
4 June 1986 | Full accounts made up to 31 December 1985 (8 pages) |
4 June 1986 | Full accounts made up to 31 December 1985 (8 pages) |
11 June 1983 | Resolutions
|
11 June 1983 | Resolutions
|
2 June 1981 | Resolutions
|
2 June 1981 | Resolutions
|
7 June 1980 | Resolutions
|
7 June 1980 | Resolutions
|
28 June 1978 | Resolutions
|
28 June 1978 | Resolutions
|
16 June 1977 | Resolutions
|
16 June 1977 | Resolutions
|
27 May 1975 | Resolutions
|
27 May 1975 | Resolutions
|
8 July 1940 | Incorporation (41 pages) |
8 July 1940 | Certificate of incorporation (1 page) |
8 July 1940 | Incorporation (41 pages) |
8 July 1940 | Certificate of incorporation (1 page) |