Durham
DH7 9PT
Secretary Name | Patrick James Kemp |
---|---|
Status | Current |
Appointed | 28 October 2016(60 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Graeme George Friel |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(67 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Richard Blackwell |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Becklands Farm America Road Earls Colne Colchester CO6 2LB |
Director Name | David Lumsden Colthorpe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 17 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Mr Keith David Gooday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Stuart Brooke Marston |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 April 2006) |
Role | Chief Executive |
Correspondence Address | Inworth House Inworth Lane Wakes Colne Colchester Essex CO6 2BG |
Director Name | Charles Rowland Pugh |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Shimpling House Shimpling Bury St Edmunds Suffolk IP29 4HS |
Director Name | John Tuer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 16 April 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bay House Clayhall Lane Great Waldingfield Sudbury Suffolk CO10 0AQ |
Secretary Name | Mr Keith David Gooday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 30 June 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Mr Stephen Robert Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(40 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 June 2013) |
Role | Operational Earthmoving |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Mr Paul Martin Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(40 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2012) |
Role | Operational Civil Engineering |
Country of Residence | Wales |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Mr Guy Warwick Pugh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(40 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 02 August 2019) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mrs Margaret Patricia Blackwell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(43 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 February 2006) |
Role | Property Manager |
Correspondence Address | Donyland House Fingringhoe Road Rowhedge Colchester Essex CO5 7JH |
Director Name | Mrs Julia Verity Hughes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(43 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 January 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Mrs Caroline Jane Kemp |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Mr Roger Alan Hughes |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 January 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 2017) |
Role | Operational Contracts Manager |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Philip William George |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Resigned |
Appointed | 02 April 2012(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Ian David Saville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(59 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Graeme Hindmarsh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Garrett Neal Priestley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr David Giles Salmon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mrs Mandy Gorse |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(59 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 February 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Appleton Court Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(60 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Philip James Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(61 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Matthew Carney |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(65 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2018(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2020) |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Website | cablackwell.co.uk |
---|
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
2.8m at £0.2 | C.a. Blackwell Group LTD 79.05% Ordinary |
---|---|
179.2k at £0.2 | Benjamin G. Hughes 5.00% Ordinary |
179.2k at £0.2 | Caroline Hughes 5.00% Ordinary |
157.7k at £0.2 | R.s. Blackwell 4.40% Ordinary |
47.3k at £0.2 | S.b. Marston 1.32% Ordinary |
42.3k at £0.2 | Andrew Mark Stimpson 1.18% Ordinary |
42.3k at £0.2 | Michael John Stimpson 1.18% Ordinary |
33.6k at £0.2 | Roger Hughes 0.94% Ordinary |
16k at £0.2 | A.r. Tuer 0.45% Ordinary |
16k at £0.2 | C.m. Gooday 0.45% Ordinary |
16k at £0.2 | P.m. Smith 0.45% Ordinary |
16k at £0.2 | V.o. Marston 0.45% Ordinary |
5.3k at £0.2 | G.w. Pugh 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,852,000 |
Net Worth | £12,126,000 |
Cash | £2,948,000 |
Current Liabilities | £22,240,000 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
22 May 2002 | Delivered on: 25 May 2002 Satisfied on: 19 July 2012 Persons entitled: Zurich Gsg Limited Classification: Trust deposit deed Secured details: £2,030,000 due or to become due from the company to the chargee. Particulars: An amount of £2,030,000 standing in account 20337618 at the royal bank of scotland st ann street manchester M60 255. Fully Satisfied |
---|---|
1 September 1998 | Delivered on: 9 September 1998 Satisfied on: 6 July 2012 Persons entitled: Zurich Gsg Limited Classification: Deposit trust agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a payment agreement dated 1ST september 1998. Particulars: Sums representing retention monies pursuant to the payment agreement. Fully Satisfied |
7 July 1994 | Delivered on: 15 July 1994 Satisfied on: 5 July 2012 Persons entitled: Welsh Development Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a property works and sale agreement of even date. Particulars: Property k/a parc glyngwernen dafen, llanelli, dyfed and a fixed charge over all right title and interest of the company in and to the monies from time to time standing to the credit of the account reffered to in clause 9.3 of an agreement dated 7TH july 1994 between the comany and the chargee. Fully Satisfied |
18 October 1989 | Delivered on: 6 November 1989 Satisfied on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or premier lime and stone company limited to the chargee on any account whastoever. 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 |
24 December 1987 | Delivered on: 6 January 1988 Satisfied on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at earls colne, essex. Fully Satisfied |
24 December 1987 | Delivered on: 6 January 1988 Satisfied on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip of land in earls colne essex formerley part of earls colne airfield. Fully Satisfied |
24 December 1987 | Delivered on: 5 January 1988 Satisfied on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or premises lime & stone company limited 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. Fully Satisfied |
21 April 1980 | Delivered on: 21 April 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at earls colne, essex. Fully Satisfied |
21 April 1980 | Delivered on: 21 April 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip of land in earls colne, essex formerly part of earls colne airfield. Fully Satisfied |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 9 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: Hargreaves Services PLC Classification: A registered charge Outstanding |
4 February 2016 | Delivered on: 15 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
19 February 2015 | Delivered on: 3 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 February 2015 | Delivered on: 3 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land lying to the west of coggeshall road earls colne essex t/no.EX717812. Outstanding |
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 4 billington close leeds humberside t/no.WYK916515. Outstanding |
27 February 2015 | Delivered on: 3 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
13 September 2007 | Delivered on: 14 September 2007 Persons entitled: Zurich Gsg Limited Classification: Trust deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sums held from time to time standing in account number 20720365. Outstanding |
2 March 2021 | Full accounts made up to 31 May 2020 (37 pages) |
---|---|
13 January 2021 | Registration of charge 005705900024, created on 12 January 2021 (10 pages) |
4 August 2020 | Registration of charge 005705900023, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 005705900022, created on 23 June 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Gordon Frank Colenso Banham as a director on 30 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Hargreaves Corporate Director Limited as a director on 30 March 2020 (1 page) |
18 February 2020 | Full accounts made up to 31 May 2019 (30 pages) |
29 January 2020 | Termination of appointment of Philip James Smith as a director on 28 January 2020 (1 page) |
13 January 2020 | Director's details changed for Mr Niall Keith Fraser on 13 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page) |
5 August 2019 | Termination of appointment of Guy Warwick Pugh as a director on 2 August 2019 (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of David Giles Salmon as a director on 18 March 2019 (1 page) |
15 January 2019 | Full accounts made up to 31 May 2018 (27 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
11 October 2018 | Satisfaction of charge 005705900019 in full (4 pages) |
10 October 2018 | Registration of charge 005705900021, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 005705900018 in full (4 pages) |
9 August 2018 | Registration of charge 005705900020, created on 31 July 2018 (60 pages) |
18 July 2018 | Satisfaction of charge 005705900017 in full (4 pages) |
18 July 2018 | Satisfaction of charge 005705900016 in full (4 pages) |
18 July 2018 | Satisfaction of charge 005705900013 in full (4 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Garrett Neal Priestley as a director on 27 April 2018 (1 page) |
26 February 2018 | Full accounts made up to 31 May 2017 (30 pages) |
10 January 2018 | Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page) |
5 December 2017 | Termination of appointment of Graeme Hindmarsh as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Graeme Hindmarsh as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
5 September 2017 | Appointment of Mr Gordon Frank Colenso Banham as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Gordon Frank Colenso Banham as a director on 5 September 2017 (2 pages) |
29 June 2017 | Notification of Ca Blackwell Group Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Ca Blackwell Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
16 February 2017 | Full accounts made up to 31 May 2016 (29 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (29 pages) |
14 February 2017 | Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page) |
22 December 2016 | Registration of charge 005705900019, created on 19 December 2016 (41 pages) |
22 December 2016 | Registration of charge 005705900019, created on 19 December 2016 (41 pages) |
12 December 2016 | Appointment of Mr Steven Leslie Anson as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Philip James Smith as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Steven Leslie Anson as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Philip James Smith as a director on 12 December 2016 (2 pages) |
2 November 2016 | Appointment of Patrick James Kemp as a secretary on 28 October 2016 (2 pages) |
2 November 2016 | Appointment of Patrick James Kemp as a secretary on 28 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 February 2016 | Appointment of Mr Graeme Hindmarsh as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Graeme Hindmarsh as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr David Giles Salmon as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Garrett Neal Priestley as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Mandy Gorse as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Mandy Gorse as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Garrett Neal Priestley as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr David Giles Salmon as a director on 17 February 2016 (2 pages) |
15 February 2016 | Registration of charge 005705900018, created on 4 February 2016 (12 pages) |
15 February 2016 | Registration of charge 005705900018, created on 4 February 2016 (12 pages) |
9 February 2016 | Satisfaction of charge 005705900014 in full (4 pages) |
9 February 2016 | Satisfaction of charge 11 in full (4 pages) |
9 February 2016 | Satisfaction of charge 12 in full (4 pages) |
9 February 2016 | Satisfaction of charge 005705900014 in full (4 pages) |
9 February 2016 | Satisfaction of charge 005705900015 in full (4 pages) |
9 February 2016 | Satisfaction of charge 005705900015 in full (4 pages) |
9 February 2016 | Satisfaction of charge 12 in full (4 pages) |
9 February 2016 | Satisfaction of charge 11 in full (4 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
4 February 2016 | Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
4 February 2016 | Termination of appointment of Caroline Jane Kemp as a director on 9 January 2016 (2 pages) |
4 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Termination of appointment of Roger Alan Hughes as a director on 9 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Caroline Jane Kemp as a director on 9 January 2016 (2 pages) |
4 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
4 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Termination of appointment of Roger Alan Hughes as a director on 9 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Philip William George as a director on 9 January 2016 (2 pages) |
4 February 2016 | Change of accounting reference date (3 pages) |
4 February 2016 | Statement of company's objects (2 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Change of accounting reference date (3 pages) |
4 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
4 February 2016 | Termination of appointment of Philip William George as a director on 9 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages) |
4 February 2016 | Statement of company's objects (2 pages) |
4 February 2016 | Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages) |
20 January 2016 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
20 January 2016 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
3 July 2015 | Registration of a charge with Charles court order to extend. Charge code 005705900016, created on 19 February 2015 (32 pages) |
3 July 2015 | Registration of a charge with Charles court order to extend. Charge code 005705900017, created on 19 February 2015 (32 pages) |
3 July 2015 | Registration of a charge with Charles court order to extend. Charge code 005705900017, created on 19 February 2015 (32 pages) |
3 July 2015 | Registration of a charge with Charles court order to extend. Charge code 005705900016, created on 19 February 2015 (32 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2015 | Registration of charge 005705900014, created on 3 March 2015 (32 pages) |
5 March 2015 | Registration of charge 005705900015, created on 3 March 2015 (32 pages) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 March 2015 | Registration of charge 005705900014, created on 3 March 2015 (32 pages) |
5 March 2015 | Registration of charge 005705900015, created on 3 March 2015 (32 pages) |
5 March 2015 | Registration of charge 005705900015, created on 3 March 2015 (32 pages) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 March 2015 | Registration of charge 005705900014, created on 3 March 2015 (32 pages) |
3 March 2015 | Registration of charge 005705900013, created on 27 February 2015 (17 pages) |
3 March 2015 | Registration of charge 005705900013, created on 27 February 2015 (17 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 March 2014 | Appointment of Mr Ian David Saville as a director (2 pages) |
28 March 2014 | Appointment of Mr Ian David Saville as a director (2 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Director's details changed for Mr Guy Warwick Pugh on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Guy Warwick Pugh on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Guy Warwick Pugh on 3 July 2013 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Clarke as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Clarke as a director (1 page) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
12 October 2012 | Director's details changed for Caroline Jane Hughes on 21 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Caroline Jane Hughes on 21 September 2012 (2 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
3 July 2012 | Termination of appointment of Paul Smith as a director (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
3 July 2012 | Termination of appointment of Paul Smith as a director (1 page) |
2 April 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
2 April 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
28 June 2011 | Termination of appointment of David Colthorpe as a director (1 page) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Termination of appointment of David Colthorpe as a director (1 page) |
9 June 2011 | Appointment of Mr Philip William George as a director (2 pages) |
9 June 2011 | Appointment of Mr Philip William George as a director (2 pages) |
7 December 2010 | Appointment of Mr Niall Keith Fraser as a director (2 pages) |
7 December 2010 | Appointment of Mr Niall Keith Fraser as a director (2 pages) |
7 December 2010 | Appointment of Mr Steven Johnson as a director (2 pages) |
7 December 2010 | Appointment of Mr Steven Johnson as a director (2 pages) |
12 October 2010 | Memorandum and Articles of Association (31 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Memorandum and Articles of Association (31 pages) |
12 October 2010 | Resolutions
|
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
24 June 2010 | Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Guy Warwick Pugh on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Guy Warwick Pugh on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Paul Martin Smith on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Caroline Jane Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for David Lumsden Colthorpe on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Paul Martin Smith on 1 April 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Paul Martin Smith on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (12 pages) |
24 June 2010 | Director's details changed for Caroline Jane Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Roger Alan Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Roger Alan Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Guy Warwick Pugh on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for David Lumsden Colthorpe on 1 April 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (12 pages) |
24 June 2010 | Director's details changed for Caroline Jane Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for David Lumsden Colthorpe on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Roger Alan Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages) |
18 June 2010 | Termination of appointment of John Tuer as a director (1 page) |
18 June 2010 | Termination of appointment of John Tuer as a director (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
4 August 2009 | Return made up to 21/06/09; full list of members (10 pages) |
4 August 2009 | Return made up to 21/06/09; full list of members (10 pages) |
17 December 2008 | Director appointed mr roger alan hughes (1 page) |
17 December 2008 | Director appointed mr roger alan hughes (1 page) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (10 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (10 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
16 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
16 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members
|
18 July 2005 | Return made up to 21/06/05; full list of members
|
9 November 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
9 November 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
16 July 2004 | Return made up to 21/06/04; full list of members
|
16 July 2004 | Return made up to 21/06/04; full list of members
|
3 December 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
3 December 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
7 August 2003 | Return made up to 21/06/03; full list of members
|
7 August 2003 | Return made up to 21/06/03; full list of members
|
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (14 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (14 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
7 August 2001 | Return made up to 21/06/01; full list of members (13 pages) |
7 August 2001 | Return made up to 21/06/01; full list of members (13 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: the works coggershall road earls colne essex CO6 2JX (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: the works coggershall road earls colne essex CO6 2JX (1 page) |
19 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
16 August 2000 | Return made up to 21/06/00; full list of members (12 pages) |
16 August 2000 | Return made up to 21/06/00; full list of members (12 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
26 October 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 21/06/99; full list of members (7 pages) |
16 August 1999 | Return made up to 21/06/99; full list of members (7 pages) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
19 October 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
19 October 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Return made up to 21/06/98; full list of members (7 pages) |
28 July 1998 | Return made up to 21/06/98; full list of members (7 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director resigned (1 page) |
22 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
13 July 1997 | Return made up to 21/06/97; full list of members
|
13 July 1997 | Return made up to 21/06/97; full list of members
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Ad 31/12/96--------- £ si [email protected]=672000 £ ic 224000/896000 (3 pages) |
22 January 1997 | S-div 31/12/96 (1 page) |
22 January 1997 | S-div 31/12/96 (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Ad 31/12/96--------- £ si [email protected]=672000 £ ic 224000/896000 (3 pages) |
22 January 1997 | £ nc 224000/1000000 31/12/96 (1 page) |
22 January 1997 | £ nc 224000/1000000 31/12/96 (1 page) |
20 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
9 August 1996 | Return made up to 21/06/96; no change of members (6 pages) |
9 August 1996 | Return made up to 21/06/96; no change of members (6 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (8 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (8 pages) |
15 July 1994 | Particulars of mortgage/charge (4 pages) |
15 July 1994 | Particulars of mortgage/charge (4 pages) |
5 December 1990 | Resolutions
|
5 December 1990 | Memorandum and Articles of Association (17 pages) |
5 December 1990 | Memorandum and Articles of Association (17 pages) |
5 December 1990 | Resolutions
|
22 August 1956 | Incorporation (23 pages) |
22 August 1956 | Incorporation (23 pages) |
22 August 1956 | Certificate of incorporation (1 page) |
22 August 1956 | Certificate of incorporation (1 page) |