International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Mr Kevin Liam O'Leary |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Leon Wayne Hall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | George William Callister |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 1994) |
Role | Sales Manager |
Correspondence Address | 107 Eton Road Burton On Trent Staffordshire DE14 2SN |
Secretary Name | David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfields Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | Mr Douglas Graham Bridges |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1994) |
Role | Product Support Mgr At Pirelli Ltd |
Correspondence Address | Trensun 73 Burton Road Branston Burton On Trent Staffordshire DE14 3DW |
Director Name | Mr Stanley Ivan Gibson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(22 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Village Farm 33 Main Street Stretton Burton On Trent Staffordshire DE13 0EA |
Secretary Name | Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 5 Sandycroft Warsash Southampton Hampshire SO31 9AA |
Secretary Name | Mr Richard Anthony Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterfield Road Cropston Leicester LE7 7HN |
Director Name | Mr Mark Anthony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(22 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 September 1994) |
Role | Company Director |
Correspondence Address | The Gables Deadmans Green Checkley Stoke-On-Trent Staffs ST10 4NQ |
Director Name | Richard Charles Bowler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 203 Bracenose Driftway Cowley Oxford Oxfordshire OX4 4LY |
Director Name | Barry James Baxter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 2002) |
Role | Engineering Director |
Correspondence Address | 5 Denver Fold Stafford Staffordshire ST17 9XE |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 December 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Mr Peter Harvey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel End 36 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Director Name | Michael Gerard Doyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(24 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 1997) |
Role | Financial Controller |
Correspondence Address | 84 Dartmouth Avenue Cannock Staffordshire WS11 1EQ |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(24 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(28 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Matthew John Evans |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(30 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2014) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Richard Charles Dyball |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 110 Upper Harlestone Northampton NN7 4EL |
Director Name | Mrs Catherine Lois Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Willow House 135 The Ridings Rothley Leicestershire LE7 7SL |
Director Name | John Charles Barlow |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Robert Andrew Hind |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Alfred Lloyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Robert James Cheveaux |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Jonathan Woodward Eardley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(42 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Website | uttoxetertyres.com |
---|
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,372,000 |
Gross Profit | £234,000 |
Net Worth | -£420,000 |
Cash | £1,000 |
Current Liabilities | £12,754,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
30 November 1993 | Delivered on: 3 December 1993 Satisfied on: 26 February 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £231,806.25 and all other monies due or to become due from the company to the chargee. Particulars: Chattel mortgage over all the chattels as listed on the form 395 including mcw metrorider 23 seat body midi bus serial no. D71WTO chassis no. 8986. see the mortgage charge document for full details. Fully Satisfied |
---|---|
24 May 1993 | Delivered on: 14 June 1993 Satisfied on: 6 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage unit 11 london street trading estate, smethwick t/no. WM445382 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 March 1993 | Delivered on: 9 March 1993 Satisfied on: 16 August 1996 Persons entitled: The Royal Bank of Scotland 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 lying to the south east of ashmore lake rd,willenhall,walsall,west midlands; t/no.wm 556346. fixed charge over the benefit of all covenants and rights......the plant,machinery,fixtures,fittings,furniture.....etc; the goodwill of the business........see form 395. Fully Satisfied |
2 March 1993 | Delivered on: 9 March 1993 Satisfied on: 6 July 1995 Persons entitled: The Royal Bank of Scotland 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 lying to the south east of ashmore lake rd,willenhall,walsall,west midlands. T/no.wm 510927; the benefit of all covenants and rights....the plant, machinery,fixtures,fittings....etc;the goodwill of business....see form 395. Fully Satisfied |
16 May 1991 | Delivered on: 31 May 1991 Satisfied on: 9 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 1 oak road,west bromwich. Fully Satisfied |
24 July 1992 | Delivered on: 8 August 1992 Satisfied on: 6 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 1 oak road west bromwich t/n WM150911 by way of fixed charge the benefit of all covenants and rights affecting or concerning the property and the plant machinery and fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
31 January 1990 | Delivered on: 3 February 1990 Satisfied on: 6 July 1995 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a unit 2 ryder close swadlincote south derbyshire derbyshire. T/n dy 113699. fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 1988 | Delivered on: 19 September 1988 Satisfied on: 6 July 1995 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property at wetmore road burton-upon-trent east staffordshire staffordshire and all that f/h land and property fronting to wetmore road burton-upon trent east staffordshire staffordshire. Fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
15 August 1994 | Delivered on: 31 August 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge and set-off over credit balances Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994. Particulars: All monies now or at any time hereafter standing tothe credit of any account(s) of the company in the bank's books. Fully Satisfied |
11 August 1994 | Delivered on: 26 August 1994 Satisfied on: 1 May 1998 Persons entitled: The First National Bank of Boston"the Agent" Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement, or any other security documents (as defined in 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 |
15 February 1994 | Delivered on: 3 March 1994 Satisfied on: 6 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- land lying to the south of ashmore lake road,ashmore lake,willenhall,walsall,west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 August 1987 | Delivered on: 24 August 1987 Satisfied on: 6 July 1995 Persons entitled: The Royal Banks of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fitting. Fixed plant and machinery furniture, equipment, implements & utensils. Fully Satisfied |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
1 February 2018 | Termination of appointment of Robert James Cheveaux as a director on 29 January 2018 (1 page) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 June 2017 | Notification of Arriva (2007) Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Arriva (2007) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Arriva (2007) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
15 January 2017 | Termination of appointment of Jonathan Woodward Eardley as a director on 10 January 2017 (1 page) |
15 January 2017 | Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017 (2 pages) |
15 January 2017 | Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017 (2 pages) |
15 January 2017 | Termination of appointment of Jonathan Woodward Eardley as a director on 10 January 2017 (1 page) |
26 October 2016 | Appointment of Jason Mathew Perkin as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Jason Mathew Perkin as a director on 26 October 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 January 2016 | Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
27 November 2015 | Termination of appointment of John Charles Barlow as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of John Charles Barlow as a director on 27 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 September 2015 | Termination of appointment of Alexander Donald Perry as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Alexander Donald Perry as a director on 31 August 2015 (1 page) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 April 2015 | Director's details changed for Simon William Mathieson on 28 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Simon William Mathieson on 28 April 2015 (2 pages) |
9 January 2015 | Appointment of Mr Jonathan Woodward Eardley as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Jonathan Woodward Eardley as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Jonathan Woodward Eardley as a director on 9 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 July 2014 | Termination of appointment of Matthew Evans as a director (1 page) |
1 July 2014 | Termination of appointment of Matthew Evans as a director (1 page) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 January 2014 | Amended full accounts made up to 31 December 2012 (17 pages) |
13 January 2014 | Amended full accounts made up to 31 December 2012 (17 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
15 October 2013 | Appointment of Robert James Cheveaux as a director (2 pages) |
15 October 2013 | Appointment of Simon William Mathieson as a director (2 pages) |
15 October 2013 | Appointment of Simon William Mathieson as a director (2 pages) |
15 October 2013 | Appointment of Robert James Cheveaux as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 September 2013 | Termination of appointment of Alfred Lloyd as a director (1 page) |
2 September 2013 | Termination of appointment of Alfred Lloyd as a director (1 page) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Appointment of Mr Alexander Donald Perry as a director (2 pages) |
12 September 2012 | Appointment of Mr Alexander Donald Perry as a director (2 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 July 2012 | Termination of appointment of Robert Hind as a director (1 page) |
27 July 2012 | Termination of appointment of Robert Hind as a director (1 page) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
31 January 2012 | Director's details changed for Matthew John Evans on 25 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Matthew John Evans on 25 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Robert Andrew Hind on 25 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Robert Andrew Hind on 25 January 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 August 2010 | Director's details changed for John Charles Barlow on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for John Charles Barlow on 24 August 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Alfred Lloyd on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Matthew John Evans on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Robert Andrew Hind on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Alfred Lloyd on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Anthony Bowler on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Charles Barlow on 26 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 June 2010 (1 page) |
28 June 2010 | Director's details changed for Matthew John Evans on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Robert Andrew Hind on 26 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 June 2010 (1 page) |
28 June 2010 | Director's details changed for Richard Anthony Bowler on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Charles Barlow on 26 June 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Director appointed mr alfred lloyd (1 page) |
1 July 2008 | Director appointed mr alfred lloyd (1 page) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Resolutions
|
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 July 2002 | Return made up to 26/06/02; full list of members
|
24 July 2002 | Return made up to 26/06/02; full list of members
|
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members
|
25 July 2001 | Return made up to 26/06/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
9 July 1997 | Return made up to 26/06/97; full list of members
|
9 July 1997 | Return made up to 26/06/97; full list of members
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page) |
23 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 26/06/96; full list of members (26 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 26/06/96; full list of members (26 pages) |
10 July 1996 | Location of register of members (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Location of register of members (1 page) |
10 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Full accounts made up to 30 December 1995 (23 pages) |
9 July 1996 | Full accounts made up to 30 December 1995 (23 pages) |
19 March 1996 | New director appointed (4 pages) |
19 March 1996 | New director appointed (4 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
19 January 1996 | New director appointed (3 pages) |
19 January 1996 | New director appointed (3 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Memorandum and Articles of Association (24 pages) |
22 September 1995 | Memorandum and Articles of Association (24 pages) |
22 September 1995 | Resolutions
|
8 August 1995 | Full accounts made up to 31 December 1994 (23 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (23 pages) |
4 August 1995 | Return made up to 26/06/95; full list of members
|
4 August 1995 | New director appointed (4 pages) |
4 August 1995 | Return made up to 26/06/95; full list of members
|
4 August 1995 | New director appointed (4 pages) |
31 July 1995 | Accounting reference date shortened from 18/06 to 31/12 (1 page) |
31 July 1995 | Accounting reference date shortened from 18/06 to 31/12 (1 page) |
21 July 1995 | New director appointed (8 pages) |
21 July 1995 | New director appointed (8 pages) |
14 July 1995 | New director appointed (4 pages) |
14 July 1995 | New director appointed (4 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
19 April 1995 | Full group accounts made up to 18 June 1994 (31 pages) |
19 April 1995 | Full group accounts made up to 18 June 1994 (31 pages) |