Darlington
County Durham
DL3 0UR
Director Name | Mr Paul Gibson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(73 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Ian James Calvesbert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(75 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Tom Ainscough |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(77 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Operations And IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Darlington County Durham DL3 0UR |
Director Name | Mr Jonathan Frank Sherwood |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(79 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director Of Brands And Marketing |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Robert Owen Haycock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(79 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Benjamin Charles Bushell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(79 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Gordon Bernard Fisher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(49 years after company formation) |
Appointment Duration | 15 years (resigned 02 June 2006) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 74 Chandos Avenue London N20 9DZ |
Director Name | Mr Trevor Fisher |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(49 years after company formation) |
Appointment Duration | 15 years (resigned 02 June 2006) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Elmridge 23 Coppice Walk London N20 8BZ |
Director Name | Mr Garry Ian Pulling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(49 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 May 2001) |
Role | Salesman |
Correspondence Address | 1 Greenfield Gardens Orpington Kent BR5 1ES |
Secretary Name | Mr Gordon Bernard Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(49 years after company formation) |
Appointment Duration | 15 years (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Chandos Avenue London N20 9DZ |
Director Name | David Philip Evans |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(56 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | Martin House Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Jeremy Wyndham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(58 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2003) |
Role | Consultant |
Correspondence Address | 10 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Director Name | Matthew Donald Ward |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2006) |
Role | Sales Director |
Correspondence Address | 19a Althorpe Road Harrow Middlesex HA1 4RA |
Director Name | Mr Neill Terence Keen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(59 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Albert Road South Woodford London E18 1LE |
Director Name | Mr Richard Vincent Allmark |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(59 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 207 Stanstead Road Bishops Stortford Hertfordshire CM23 2AP |
Director Name | Mr Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(64 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 April 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG |
Director Name | Mr Iain Graham Garden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(64 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prairie Street London SW8 3PU |
Secretary Name | Mr Iain Graham Garden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(64 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prairie Street London SW8 3PU |
Director Name | Mr Michael Charles Cook |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(64 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG |
Director Name | Mr Stuart Jonathan Ruben |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(65 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 October 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 23a The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Mr Ian Robert Parker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Tallow Road Brentford Middlesex TW8 8EU |
Secretary Name | Mr Ian Robert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Mr Andrew Mark White |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(71 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG |
Director Name | Mr Matthew Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Richard Damon Smith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Website | fisheroutdoor.co.uk |
---|
Registered Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
51k at £1 | Fisher Outdoor Leisure Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,170,000 |
Gross Profit | £7,988,000 |
Net Worth | £4,470,000 |
Current Liabilities | £9,588,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
15 April 2016 | Delivered on: 18 April 2016 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument. Outstanding |
---|---|
15 September 2014 | Delivered on: 17 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 August 2011 | Delivered on: 20 August 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
18 August 2011 | Delivered on: 20 August 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
2 June 2006 | Delivered on: 14 June 2006 Persons entitled: Isis Ep LLP (As Security Trustee for the Security the Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever 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. See the mortgage charge document for full details. Outstanding |
2 June 2006 | Delivered on: 9 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
24 November 2022 | Delivered on: 29 November 2022 Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
24 November 2022 | Delivered on: 25 November 2022 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Palatine Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 7 March 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document. Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document. Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
1 March 2017 | Delivered on: 8 March 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
15 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
15 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 June 1964 | Delivered on: 25 June 1964 Satisfied on: 17 February 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 202/208 (even) regents park road,N3 with all fixtures present and future. Fully Satisfied |
21 June 1961 | Delivered on: 29 June 1961 Satisfied on: 17 February 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 202,204,206 and 208 regents park road,finchley,london N3 together with all fixtures and present and future. Fully Satisfied |
30 March 1955 | Delivered on: 6 April 1955 Satisfied on: 13 June 2006 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 202/208 (even inc) regents park road,finchley,N3 t/n MX167607. Fully Satisfied |
24 February 2021 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
28 January 2021 | Registration of charge 003744040017, created on 22 January 2021 (12 pages) |
3 July 2020 | Second filing for the notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control (7 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page) |
12 June 2020 | Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page) |
12 June 2020 | Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages) |
24 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
12 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
25 February 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
27 December 2017 | Registration of charge 003744040016, created on 15 December 2017 (12 pages) |
27 December 2017 | Registration of charge 003744040015, created on 15 December 2017 (15 pages) |
20 December 2017 | Satisfaction of charge 003744040012 in full (1 page) |
20 December 2017 | Satisfaction of charge 003744040011 in full (1 page) |
20 December 2017 | Satisfaction of charge 003744040010 in full (1 page) |
20 December 2017 | Satisfaction of charge 003744040009 in full (1 page) |
19 December 2017 | Registration of charge 003744040013, created on 15 December 2017 (53 pages) |
19 December 2017 | Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages) |
19 December 2017 | Registration of charge 003744040014, created on 15 December 2017 (53 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 August 2017 | Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page) |
30 August 2017 | Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page) |
30 August 2017 | Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 15 April 2016
|
30 August 2017 | Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 15 April 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 March 2017 | Registration of charge 003744040012, created on 1 March 2017 (51 pages) |
8 March 2017 | Registration of charge 003744040012, created on 1 March 2017 (51 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 May 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
10 May 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Registration of charge 003744040010, created on 15 April 2016 (31 pages) |
28 April 2016 | Registration of charge 003744040010, created on 15 April 2016 (31 pages) |
28 April 2016 | Registration of charge 003744040011, created on 15 April 2016 (9 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Registration of charge 003744040011, created on 15 April 2016 (9 pages) |
19 April 2016 | Termination of appointment of Andrew Mark White as a director on 15 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Matthew Barker as a director on 15 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Matthew Barker as a director on 15 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Andrew Mark White as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page) |
18 April 2016 | Satisfaction of charge 003744040008 in full (1 page) |
18 April 2016 | Registration of charge 003744040009, created on 15 April 2016 (13 pages) |
18 April 2016 | Satisfaction of charge 7 in full (2 pages) |
18 April 2016 | Satisfaction of charge 5 in full (1 page) |
18 April 2016 | Satisfaction of charge 4 in full (1 page) |
18 April 2016 | Registration of charge 003744040009, created on 15 April 2016 (13 pages) |
18 April 2016 | Satisfaction of charge 4 in full (1 page) |
18 April 2016 | Satisfaction of charge 5 in full (1 page) |
18 April 2016 | Satisfaction of charge 7 in full (2 pages) |
18 April 2016 | Satisfaction of charge 003744040008 in full (1 page) |
18 April 2016 | Satisfaction of charge 6 in full (1 page) |
18 April 2016 | Satisfaction of charge 6 in full (1 page) |
20 January 2016 | Full accounts made up to 31 July 2015 (20 pages) |
20 January 2016 | Full accounts made up to 31 July 2015 (20 pages) |
16 June 2015 | Director's details changed for Mr Alan Frank Smith on 16 June 2014 (2 pages) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Michael Charles Cook on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Alan Frank Smith on 16 June 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Michael Charles Cook on 16 June 2015 (2 pages) |
28 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
28 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
17 September 2014 | Registration of charge 003744040008 (24 pages) |
17 September 2014 | Registration of charge 003744040008 (24 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
16 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
10 April 2014 | Appointment of Mr Andrew Mark White as a director on 10 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr James Scott Browning as a director on 10 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr James Scott Browning as a director on 10 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr Andrew Mark White as a director on 10 April 2014 (2 pages) |
22 July 2013 | Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013 (1 page) |
22 July 2013 | Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013 (1 page) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Full accounts made up to 31 July 2012 (18 pages) |
19 June 2013 | Full accounts made up to 31 July 2012 (18 pages) |
9 May 2013 | Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages) |
9 May 2013 | Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages) |
9 May 2013 | Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages) |
17 April 2013 | Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013 (1 page) |
17 April 2013 | Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013 (1 page) |
17 April 2013 | Termination of appointment of Ian Robert Parker as a director on 11 March 2013 (1 page) |
17 April 2013 | Termination of appointment of Ian Robert Parker as a director on 11 March 2013 (1 page) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Full accounts made up to 31 July 2011 (18 pages) |
21 March 2012 | Full accounts made up to 31 July 2011 (18 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
2 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
2 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages) |
20 January 2011 | Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (17 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (17 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
19 December 2008 | Appointment terminated director iain garden (1 page) |
19 December 2008 | Appointment terminated director iain garden (1 page) |
15 December 2008 | Appointment terminated secretary iain garden (1 page) |
15 December 2008 | Appointment terminated director stuart ruben (1 page) |
15 December 2008 | Appointment terminated director stuart ruben (1 page) |
15 December 2008 | Director appointed mr ian robert parker (1 page) |
15 December 2008 | Director appointed mr ian robert parker (1 page) |
15 December 2008 | Secretary appointed mr ian robert parker (1 page) |
15 December 2008 | Appointment terminated secretary iain garden (1 page) |
15 December 2008 | Secretary appointed mr ian robert parker (1 page) |
31 October 2008 | Full accounts made up to 31 January 2008 (17 pages) |
31 October 2008 | Full accounts made up to 31 January 2008 (17 pages) |
3 July 2008 | Director's change of particulars / michael cook / 09/02/2007 (2 pages) |
3 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / michael cook / 09/02/2007 (2 pages) |
3 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
2 July 2008 | Director appointed stuart jonathan ruben (2 pages) |
2 July 2008 | Director appointed stuart jonathan ruben (2 pages) |
8 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
20 June 2007 | Ad 02/06/06--------- £ si 1020@1 (2 pages) |
20 June 2007 | Ad 02/06/06--------- £ si 1020@1 (2 pages) |
16 June 2007 | Full accounts made up to 31 January 2007 (19 pages) |
16 June 2007 | Full accounts made up to 31 January 2007 (19 pages) |
8 June 2007 | Return made up to 04/06/07; full list of members (6 pages) |
8 June 2007 | Return made up to 04/06/07; full list of members (6 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
4 July 2006 | Full accounts made up to 31 January 2006 (24 pages) |
4 July 2006 | Full accounts made up to 31 January 2006 (24 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members
|
20 June 2006 | Return made up to 06/06/06; full list of members
|
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Particulars of mortgage/charge (15 pages) |
14 June 2006 | Particulars of mortgage/charge (15 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 2006 | Re-registration of Memorandum and Articles (5 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Re-registration of Memorandum and Articles (5 pages) |
31 May 2006 | Application for reregistration from PLC to private (1 page) |
31 May 2006 | Application for reregistration from PLC to private (1 page) |
31 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
23 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
18 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
18 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
20 July 2004 | Full accounts made up to 31 January 2004 (19 pages) |
20 July 2004 | Full accounts made up to 31 January 2004 (19 pages) |
5 July 2004 | Return made up to 06/06/04; no change of members
|
5 July 2004 | Return made up to 06/06/04; no change of members
|
2 July 2003 | Full accounts made up to 31 January 2003 (18 pages) |
2 July 2003 | Full accounts made up to 31 January 2003 (18 pages) |
15 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
15 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
3 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members
|
20 June 2002 | Return made up to 06/06/02; full list of members
|
10 June 2002 | Memorandum and Articles of Association (4 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Memorandum and Articles of Association (4 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: unit 2 haslemere business centre lincoln way enfield, middlesex EN1 1TE (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: unit 2 haslemere business centre lincoln way enfield, middlesex EN1 1TE (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
16 June 2001 | Return made up to 06/06/01; full list of members
|
16 June 2001 | Return made up to 06/06/01; full list of members
|
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
18 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
18 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
22 June 2000 | Return made up to 06/06/00; full list of members
|
22 June 2000 | Return made up to 06/06/00; full list of members
|
21 June 2000 | Full accounts made up to 31 January 2000 (16 pages) |
21 June 2000 | Full accounts made up to 31 January 2000 (16 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 06/06/99; full list of members
|
8 July 1999 | Full accounts made up to 31 January 1999 (17 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 06/06/99; full list of members
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Full accounts made up to 31 January 1999 (17 pages) |
12 May 1998 | Full accounts made up to 31 January 1998 (17 pages) |
12 May 1998 | Full accounts made up to 31 January 1998 (17 pages) |
3 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
3 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
2 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
2 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 31 January 1996 (1 page) |
27 September 1996 | Full accounts made up to 31 January 1996 (1 page) |
11 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
11 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
30 April 1996 | Re-registration of Memorandum and Articles (6 pages) |
30 April 1996 | Auditor's report (2 pages) |
30 April 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 April 1996 | Declaration on reregistration from private to PLC (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Balance Sheet (8 pages) |
30 April 1996 | Application for reregistration from private to PLC (1 page) |
30 April 1996 | Balance Sheet (8 pages) |
30 April 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 April 1996 | Re-registration of Memorandum and Articles (6 pages) |
30 April 1996 | Auditor's statement (1 page) |
30 April 1996 | Auditor's report (2 pages) |
30 April 1996 | Application for reregistration from private to PLC (1 page) |
30 April 1996 | Auditor's statement (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Declaration on reregistration from private to PLC (1 page) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Particulars of contract relating to shares (3 pages) |
30 January 1996 | Particulars of contract relating to shares (3 pages) |
30 January 1996 | Nc inc already adjusted 24/01/96 (1 page) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Ad 24/01/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
30 January 1996 | Ad 24/01/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
30 January 1996 | Nc inc already adjusted 24/01/96 (1 page) |
30 January 1996 | Resolutions
|
13 July 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
13 July 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
8 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
17 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1990 | Dir / sec appoint / resign (2 pages) |
25 April 1990 | Dir / sec appoint / resign (2 pages) |
20 April 1990 | New secretary appointed (2 pages) |
20 April 1990 | New secretary appointed (2 pages) |
7 November 1975 | New secretary appointed (1 page) |
7 November 1975 | New secretary appointed (1 page) |
7 November 1975 | New secretary appointed (1 page) |
7 November 1975 | New secretary appointed (1 page) |
10 June 1942 | Certificate of incorporation (1 page) |
10 June 1942 | Certificate of incorporation (1 page) |