Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2021(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Director Name | Mr Gordon Leslie Black |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(45 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Austby Ilkley West Yorkshire LS29 0BQ |
Director Name | Mr Thomas Stephen Shields Black |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(45 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Denton Ilkley West Yorkshire LS29 0HW |
Director Name | Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(45 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | High Ash Farm West Morton Keighley West Yorkshire BD20 5UP |
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(45 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | Lorraine House 26 Cleveland Walk Bath Somerset BA2 6JU |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(45 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 9 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Director Name | Mr Robert William Wilson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Garden Road Bromley Kent BR1 3LX |
Director Name | Peter Douglas Frogbrook |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Villa La Calandrina Localita Acciarino 25 Mutigliano 55060 Ponte Del Giglio Lucca 55060 Italy |
Director Name | George Valentine Cierpiol |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | View Barn Wilsden Hill Wilsden Bradford West Yorkshire BD15 0BG |
Director Name | Mr Kevin Bann |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 360 Wheatley La Road Fence Burnley Lancashire BB12 9QA |
Director Name | Mr Ian Torben Billetop |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Road Rickmansworth Hertfordshire WD3 1HT |
Director Name | David Holdsworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 53 Haddon Road Ravenshead Nottinghamshire NG15 9EZ |
Director Name | Peter Roy Hadgraft |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 February 1996) |
Role | Company Director |
Correspondence Address | 11 Hawthorn Drive Melton Mowbray Leicestershire LE13 0PQ |
Director Name | Dean Anthony Edwards |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | 75 Thorn Road Doncaster South Yorkshire DN1 2EX |
Director Name | Shelagh Davies |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | Garden Flat 26 Ennismore Avenue Chiswick London W4 1SF |
Director Name | Adam Shields Black |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 7 Doria Road London SW6 4UF |
Director Name | Ashley Connell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 2/3 The Terrace The Street Cobham Kent DA12 3DF |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(50 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Keith Thornton Lesbirel |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(52 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Park Way Whetstone London N20 0XP |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2000(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(56 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Tarragon Anna Elder |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clapham Manor Street London SW4 6DU |
Director Name | Mr Scott Annand Thomson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Queensmill Road London SW6 6JP |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2007(59 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Henry Chan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2007(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Flat B 6/F The Somerset 67 Repulse Bay Road Hong Kong |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(63 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(71 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dirk Pupke |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2020(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | pbfa.co.uk |
---|
Registered Address | C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
202k at £1 | Peter Black Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,631,000 |
Gross Profit | £5,530,000 |
Net Worth | £4,848,000 |
Cash | £9,837,000 |
Current Liabilities | £16,409,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2006 | Delivered on: 1 August 2006 Satisfied on: 16 June 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 17 October 2007 Persons entitled: David Ian Newett 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. See the mortgage charge document for full details. Fully Satisfied |
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the facility documents and on any account whatsoever. Particulars: The f/h property k/a burlington warehouse and distribution centre comprising land and buildings on the north west side of bradford road and the south side of bradford street keighley west yorkshire t/n's WYK107540, WYK16528, WYK224855, WYK116862 and WYK97785 and the f/h property k/a greens park lawkholm lane keighley west yorkshire t/n's WYK133990 and WYK133990. Fully Satisfied |
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000 Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and 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. See the mortgage charge document for full details. Fully Satisfied |
18 November 1983 | Delivered on: 18 November 1983 Persons entitled: N.M. Rothschild & Sons LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6/3/78. Particulars: F/H wiltex house, leeds road, ilkley west yorkshire. Title no wyk 78525 wyk 227309. Fully Satisfied |
18 November 1983 | Delivered on: 18 November 1983 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6/3/78. Particulars: F/H wiltex house, leeds road, ilkley, west yorkshire title no's wyk 78525 wyk 227309. Fully Satisfied |
18 November 1983 | Delivered on: 18 November 1983 Persons entitled: County Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6/3/78. Particulars: F/H wiltex house, leeds road, ilkley, west yorkshire title no. Wyk 78525. Fully Satisfied |
9 September 1982 | Delivered on: 9 September 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to the principal deed dated 6 march 1978 and a deed of priority. Particulars: Wiltex house leeds road ilkley title no. Wyk 78525 land & buildings on the north west side of east parade, ilkley title no. Wyk 227309. Fully Satisfied |
21 July 2006 | Delivered on: 29 July 2006 Satisfied on: 16 June 2009 Persons entitled: Hsbc Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee 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. Fully Satisfied |
9 September 1982 | Delivered on: 9 September 1982 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to the principal deed dated 6 march 1978 and a deed of priority. Particulars: Wiltex house leeds road ilkley title no. Wyk 78525 land & buildings on the north west side of east parade, ilkley title no. Wyk 227309. Fully Satisfied |
17 December 2009 | Delivered on: 29 December 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Agent) Classification: Fixed charge over non-vesting debts Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all non-vesting debts and their proceeds and by way of first fixed charge all associated rights see image for full details. Outstanding |
9 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
5 October 2022 | Liquidators' statement of receipts and payments to 23 September 2022 (13 pages) |
14 September 2022 | Registered office address changed from C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 14 September 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
5 October 2021 | Declaration of solvency (7 pages) |
30 September 2021 | Resolutions
|
30 September 2021 | Appointment of a voluntary liquidator (3 pages) |
30 September 2021 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 30 September 2021 (2 pages) |
4 September 2021 | Resolutions
|
24 August 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages) |
3 February 2021 | Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page) |
6 January 2020 | Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
22 March 2018 | Satisfaction of charge 11 in full (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 September 2017 | Termination of appointment of George Valentine Cierpiol as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of George Valentine Cierpiol as a director on 1 September 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Termination of appointment of Ian Torben Billetop as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Tarragon Anna Elder as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Ian Torben Billetop as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Tarragon Anna Elder as a director on 15 December 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
17 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
28 July 2011 | Termination of appointment of Henry Chan as a director (2 pages) |
28 July 2011 | Termination of appointment of Henry Chan as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 June 2010 | Director's details changed for Mr Nicholas Andrew Cottrell on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Ian Torben Billetop on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Mr Ian Torben Billetop on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Nicholas Andrew Cottrell on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Ian Torben Billetop on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Tarragon Anna Elder on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Tarragon Anna Elder on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Tarragon Anna Elder on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for George Valentine Cierpiol on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for George Valentine Cierpiol on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Nicholas Andrew Cottrell on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for George Valentine Cierpiol on 1 October 2009 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 July 2009 | Appointment terminated director keith lesbirel (1 page) |
1 July 2009 | Appointment terminated director keith lesbirel (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
4 December 2008 | Appointment terminated secretary christopher kershaw (2 pages) |
4 December 2008 | Appointment terminated secretary christopher kershaw (2 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
13 June 2008 | Director's change of particulars / henry chan / 31/08/2007 (1 page) |
13 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
13 June 2008 | Director's change of particulars / henry chan / 31/08/2007 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Full accounts made up to 31 January 2007 (19 pages) |
12 October 2007 | Full accounts made up to 31 January 2007 (19 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
8 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
1 September 2006 | Declaration of assistance for shares acquisition (18 pages) |
1 September 2006 | Declaration of assistance for shares acquisition (18 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
1 August 2006 | Particulars of mortgage/charge (7 pages) |
1 August 2006 | Particulars of mortgage/charge (7 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
29 July 2006 | Particulars of mortgage/charge (11 pages) |
29 July 2006 | Particulars of mortgage/charge (11 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
6 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
13 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members
|
22 June 2004 | Return made up to 31/05/04; full list of members
|
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
2 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | Return made up to 31/05/02; full list of members
|
20 February 2002 | Full accounts made up to 31 January 2001 (18 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (18 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members
|
3 July 2001 | Return made up to 31/05/01; full list of members
|
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (15 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
22 February 2001 | Particulars of mortgage/charge (9 pages) |
22 February 2001 | Particulars of mortgage/charge (9 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (17 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (17 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 31/05/00; full list of members
|
24 July 2000 | Return made up to 31/05/00; full list of members
|
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (18 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (18 pages) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
30 June 1998 | Director's particulars changed (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
27 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 31/05/97; no change of members
|
11 June 1997 | Return made up to 31/05/97; no change of members
|
27 March 1997 | Full accounts made up to 1 June 1996 (18 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (18 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (18 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Return made up to 31/05/96; full list of members
|
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 31/05/96; full list of members
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Director resigned (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
23 June 1995 | Company name changed peter black (keighley) LIMITED\certificate issued on 26/06/95 (4 pages) |
23 June 1995 | Company name changed peter black (keighley) LIMITED\certificate issued on 26/06/95 (4 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members
|
16 June 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
13 October 1947 | Certificate of incorporation (1 page) |
13 October 1947 | Certificate of incorporation (1 page) |