Hebburn
Tyne & Wear
NE31 2JZ
Director Name | Mr David Pierce Roberts |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(45 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mr Atsushi Satoh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 April 2020(47 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mr Andrew Shield |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(50 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mr Toshitaka Uchida |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2024(51 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mr Francesco Quaranta |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2024(51 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Graham Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(18 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Walls Farm Stoughton Road Stoughton Wedmore Somerset BS28 4PP |
Director Name | Mr Raymond Charles Mellowes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(18 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 93 Charlton Road Midsomer Norton Bath Avon BA3 4AQ |
Director Name | Mr John Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(18 years, 12 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mr John Albert Smith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 13 Highfield Ilminster Somerset TA19 9SR |
Director Name | Mr Donald John Macleod Stewart |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 1 Hawarden Road Newport Gwent NP9 8JP Wales |
Director Name | Mr David Alan Trunks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | The Borie Middle Road Cossington Bridgwater Somerset TA7 8LH |
Secretary Name | Mr David Alan Trunks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(18 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | The Borie Middle Road Cossington Bridgwater Somerset TA7 8LH |
Director Name | Mr Nigel Geach |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 1 Finches Way Burnham On Sea Somerset TA8 2QQ |
Director Name | Mr Andrew Jonathan Raine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(21 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Michael Crozier |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 10 Thorntree Way Bothwell Glasgow G71 8QN Scotland |
Director Name | Andrew James Sabey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(23 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 3 Terrace Road South Binfield Bracknell Berkshire RG42 4DJ |
Director Name | David Andrew Hearne |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(24 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mr Stephen Francis Howard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Tidnock Farm Tidnock Lane Gawsworth Cheshire SK11 9JD |
Director Name | Mr David Nigel Hopkins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Spring Hill, Bubbenhall Coventry West Midlands CV8 3BD |
Director Name | Steven Roy Hanney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | Hill House 20 Tabernacle Road Wotton Under Edge Gloucestershire GL12 7DR Wales |
Secretary Name | Mr Andrew Jonathan Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(31 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mitsuo Mori |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 September 2007(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2009) |
Role | Business Executive |
Correspondence Address | 7-17-4 Nukui Nerima 176-0021 Japan |
Director Name | Katsuhiro Kanomata |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 September 2007(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 2012) |
Role | Vice President |
Country of Residence | Japan |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Andrew Baker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mitsuhiro Tabei |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 September 2007(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 2012) |
Role | Business Executive |
Country of Residence | Japan |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Paulus Henricus Antonius Burger |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 2007(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Business Executive |
Country of Residence | The Netherlands |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Motomu Sue |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 July 2012(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Moriaki Kadoya |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 July 2012(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Unit 5 Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Shunichi Urata |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 December 2013(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | Amsterdam, The Netherlands |
Correspondence Address | Unit 5 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Chikara Hirose |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 2015(42 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Unit 5 Monkton Business Park North Hebburn Tyne And Wear NE31 2JZ |
Director Name | Mr Koji Aoyama |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 October 2017(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2022) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mr Takaharu Ikeda |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2021(48 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2024) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Director Name | Mr Katsuya Azuma |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2022(49 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
Website | hmplantlimited.co.uk |
---|---|
Telephone | 0191 4308400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
1.4m at £1 | Heavy Machinery Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £162,991,000 |
Gross Profit | £17,481,000 |
Net Worth | £25,106,000 |
Cash | £6,368,000 |
Current Liabilities | £37,893,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
11 May 1995 | Delivered on: 19 May 1995 Satisfied on: 5 January 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in terms of personal bond dated 4TH may 1995. Particulars: All and whole that plot or area of ground forming part of the subjects registered in the land register of scotland under title number dmb 50499 extending to 17,560.34 square acres. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 February 1995 | Delivered on: 7 February 1995 Satisfied on: 5 January 2000 Persons entitled: Midland 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: F/H property unit 1 junction of strashleigh view and eastway lee mill industrial estate ivybridge devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 August 1994 | Delivered on: 10 August 1994 Satisfied on: 5 January 2000 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: 22 kingsland grange woolston warrington cheshire title no CH201221. Fully Satisfied |
22 June 1994 | Delivered on: 1 July 1994 Satisfied on: 9 August 1994 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: 22 kingsland grange woolston warrington cheshire t/n ch 201221. Fully Satisfied |
7 September 1993 | Delivered on: 15 September 1993 Satisfied on: 10 May 1996 Persons entitled: Midland 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 & buildings at burntash road quarry wood industrial estate maidstone kent t/no K600752. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 September 1993 | Delivered on: 15 September 1993 Satisfied on: 8 April 1997 Persons entitled: Midland 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 & buildings on the west side of wylds road bridgwater. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 September 1993 | Delivered on: 15 September 1993 Satisfied on: 8 April 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
4 February 2003 | Delivered on: 17 February 2003 Satisfied on: 3 November 2011 Persons entitled: Hitachi Construction Machinery (Europe) N.V. Classification: Legal charge 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: 22 kingsland grange woolston warrington t/n CH201221, land and buildings on the east side of roseebay road littleburn industrial estate meadowfield durham t/n DU113662, land at roxton road great barford bedford MK44 3LP t/n BD213744 (for further details of property charged see schedule to form 395). see the mortgage charge document for full details. Fully Satisfied |
4 February 2003 | Delivered on: 17 February 2003 Satisfied on: 3 November 2011 Persons entitled: Hitachi Construction Machinery (Europe) N.V. Classification: Debenture 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: 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 |
4 February 2003 | Delivered on: 13 February 2003 Satisfied on: 3 November 2011 Persons entitled: Hitachi Construction Machinery (Europe) Nv Classification: A standard security which was presented for registration in scotland on the 07TH february 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming number one wardpark road wardpark south industrial estate cumbernauld t/n dmb 54961. Fully Satisfied |
24 April 2001 | Delivered on: 18 June 2002 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the freehold property known as land at roxton road, barford, bedford MK44 3LP t/n BD213744 and by way of fixed charge the charged assets and the proceeds of any insurance from time to time relating to the property or the charged assets. See the mortgage charge document for full details. Fully Satisfied |
24 April 2001 | Delivered on: 18 June 2002 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the freehold property known as land and buildings at the former station yard stonehouse, stroud, gloucestershire t/n GR194119 and by way of fixed charge the charged assets and the proceeds of any insurance from time to time relating to the property or the charged assets. See the mortgage charge document for full details. Fully Satisfied |
24 April 2001 | Delivered on: 24 May 2001 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 07 may 2001 and Secured details: All monies due or to become due from the company to the chargee under the financing documents (as defined in the standard security). Particulars: 1 wardpark road wardpark south industrial estate cumbernauld. Fully Satisfied |
24 April 2001 | Delivered on: 9 May 2001 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Legal charge Secured details: All sums of money owed and all liabilities or obligations to be carried out to the finance parties from time to time by the company. Particulars: Property k/a land at castlefields industrial estate wylds road bridgewater somerset t/n ST183289 together with the charged assets and all furniture equipment implements utensils and tools and the proceeds of any insurance. Fully Satisfied |
24 April 2001 | Delivered on: 9 May 2001 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Legal charge Secured details: All sums of money owed and all liabilities or obligations to be carried out to the finance parties from time to time by the company. Particulars: Property k/a 22 kingsland grange woolston warrington t/n ST183289 together with the charged assets and all furniture equipment implements utensils and tools and the proceeds of any insurance. Fully Satisfied |
24 April 2001 | Delivered on: 9 May 2001 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Legal charge Secured details: All sums of money owed and all liabilities or obligations to be carried out to the finance parties from time to time by the company. Particulars: Property k/a land and buildings on the east side of rosebary road littleburn industrial estate meadowfield durham t/n DU113662 together with the charged assets and all furniture equipment implements utensils and tools and the proceeds of any insurance. Fully Satisfied |
24 April 2001 | Delivered on: 9 May 2001 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Legal charge Secured details: All sums of money owed and all liabilities or obligations to be carried out to the finance parties from time to time by the company. Particulars: Property k/a land on the south side of east way lee mill south hams devon t/n DN187754 together with the charged assets and all furniture equipment implements utensils and tools and the proceeds of any insurance. Fully Satisfied |
14 August 1992 | Delivered on: 17 August 1992 Satisfied on: 18 May 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal agreements. Particulars: All the rights title and interest of the company in sub-leases in respect of equipment please see doc M92C for details. Fully Satisfied |
24 April 2001 | Delivered on: 28 April 2001 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies liabilities and obligations due or to become due from the company to the chargee as security trustee for itself and on behalf of each of the finance parties (as defined) (the "security trustee") under all or any of the financing documents (as defined) and on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1999 | Delivered on: 8 January 2000 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 24 december 1999 and Secured details: All monies due or to become due from the company to the chargee in the terms of a facility letter dated 22 december 1999. Particulars: 1 wardpark road wardpark south industrial estate cumbernauld t/n DMB54961. Fully Satisfied |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a castlefields industrial estate bridgewater somerset. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land at foxhall road didcot oxfordshire t/n ON114601. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a littleburn industrialestate meadowfield durham t/n DU113662. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land and buildingson the south side of east way lee mill south hams devon t/n DN187754. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 10 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 22 kingsland grange woolston warrington WA1 4RW t/n CH201221. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 October 1999 | Delivered on: 14 October 1999 Satisfied on: 5 January 2000 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: The property k/a the depot, basil hill road (formerly foxhall road), didcot, oxfordshire. T/no. ON114601. Fully Satisfied |
18 February 1997 | Delivered on: 28 February 1997 Satisfied on: 5 January 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 1981 | Delivered on: 22 January 1981 Satisfied on: 21 June 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & future including goodwill & book debts. (See doc M42). Fully Satisfied |
26 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
28 April 2020 | Appointment of Mr Atsushi Satoh as a director on 23 April 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Motomu Sue as a director on 28 October 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 March 2019 (21 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
3 May 2018 | Second filing for the appointment of David Pierce Roberts as a director (6 pages) |
2 April 2018 | Termination of appointment of Andrew Baker as a director on 28 March 2018 (1 page) |
2 April 2018 | Termination of appointment of John Jones as a director on 31 March 2018 (1 page) |
2 March 2018 | Appointment of Mr David Pierce Roberts as a director on 1 March 2018
|
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Mr Koji Aoyama as a director on 12 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Hiroyuki Yoshida as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Hiroyuki Yoshida as a director on 12 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Koji Aoyama as a director on 12 October 2017 (2 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
2 February 2017 | Termination of appointment of David Andrew Hearne as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Andrew Hearne as a director on 31 January 2017 (1 page) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
1 July 2016 | Appointment of Mr Makoto Yamazawa as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Moriaki Kadoya as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Moriaki Kadoya as a director on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Makoto Yamazawa as a director on 30 June 2016 (2 pages) |
7 March 2016 | Termination of appointment of Shunichi Urata as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Chikara Hirose as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Shunichi Urata as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Chikara Hirose as a director on 4 March 2016 (1 page) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
9 October 2015 | Termination of appointment of Andrew Jonathan Raine as a director on 22 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Andrew Jonathan Raine as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Andrew Jonathan Raine as a secretary on 4 September 2015 (2 pages) |
23 September 2015 | Appointment of Andrew Shield as a secretary on 4 September 2015 (3 pages) |
23 September 2015 | Appointment of Andrew Shield as a secretary on 4 September 2015 (3 pages) |
23 September 2015 | Termination of appointment of Andrew Jonathan Raine as a secretary on 4 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Andrew Jonathan Raine as a secretary on 4 September 2015 (2 pages) |
23 September 2015 | Appointment of Andrew Shield as a secretary on 4 September 2015 (3 pages) |
19 August 2015 | Appointment of Hiroyuki Yoshida as a director on 15 June 2015 (4 pages) |
19 August 2015 | Appointment of Hiroyuki Yoshida as a director on 15 June 2015 (4 pages) |
29 July 2015 | Appointment of Chikara Hirose as a director on 15 June 2015 (3 pages) |
29 July 2015 | Appointment of Chikara Hirose as a director on 15 June 2015 (3 pages) |
28 July 2015 | Termination of appointment of Paulus Henricus Antonius Burger as a director on 15 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Paulus Henricus Antonius Burger as a director on 15 June 2015 (1 page) |
24 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
19 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 May 2014 | Company name changed hm plant LIMITED\certificate issued on 06/05/14
|
6 May 2014 | Company name changed hm plant LIMITED\certificate issued on 06/05/14
|
6 May 2014 | Change of name notice (2 pages) |
6 May 2014 | Change of name notice (2 pages) |
2 May 2014 | Termination of appointment of Toshiya Watanabe as a director (1 page) |
2 May 2014 | Termination of appointment of Toshiya Watanabe as a director (1 page) |
30 April 2014 | Appointment of Shunichi Urata as a director (3 pages) |
30 April 2014 | Appointment of Shunichi Urata as a director (3 pages) |
12 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
24 January 2013 | Termination of appointment of Katsuhiro Kanomata as a director (1 page) |
24 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Termination of appointment of Katsuhiro Kanomata as a director (1 page) |
24 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Termination of appointment of Mitsuhiro Tabei as a director (1 page) |
24 January 2013 | Termination of appointment of Mitsuhiro Tabei as a director (1 page) |
14 September 2012 | Appointment of Moriaki Kadoya as a director (3 pages) |
14 September 2012 | Appointment of Moriaki Kadoya as a director (3 pages) |
13 August 2012 | Appointment of Motomu Sue as a director (3 pages) |
13 August 2012 | Appointment of Motomu Sue as a director (3 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
17 July 2012 | Termination of appointment of Johannes Van Eijden as a director (1 page) |
17 July 2012 | Termination of appointment of Johannes Van Eijden as a director (1 page) |
29 May 2012 | Appointment of Toshiya Watanabe as a director (3 pages) |
29 May 2012 | Appointment of Drs Ra Johannes Cornelis Jacobus Van Eijden as a director (3 pages) |
29 May 2012 | Appointment of Drs Ra Johannes Cornelis Jacobus Van Eijden as a director (3 pages) |
29 May 2012 | Appointment of Toshiya Watanabe as a director (3 pages) |
14 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Termination of appointment of Matsuo Yamada as a director (1 page) |
14 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Secretary's details changed for Mr Andrew Jonathan Raine on 11 October 2011 (1 page) |
14 December 2011 | Termination of appointment of Matsuo Yamada as a director (1 page) |
14 December 2011 | Secretary's details changed for Mr Andrew Jonathan Raine on 11 October 2011 (1 page) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Termination of appointment of Mitsuji Yamada as a director (1 page) |
31 January 2011 | Termination of appointment of Mitsuji Yamada as a director (1 page) |
18 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Director's details changed for Matsuo Yamada on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Katsuhiro Kanomata on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr John Jones on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Andrew Jonathan Raine on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Andrew Hearne on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Andrew Hearne on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Paulus Henricus Antonius Burger on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Katsuhiro Kanomata on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Paulus Henricus Antonius Burger on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mitsuhiro Tabei on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mitsuhiro Tabei on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr John Jones on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Matsuo Yamada on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mitsuji Yamada on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew Baker on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mitsuji Yamada on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Andrew Jonathan Raine on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew Baker on 23 November 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 June 2009 | Director appointed mitsuji yamada (1 page) |
17 June 2009 | Appointment terminated director mitsuo mori (1 page) |
17 June 2009 | Director appointed mitsuji yamada (1 page) |
17 June 2009 | Appointment terminated director mitsuo mori (1 page) |
1 December 2008 | Return made up to 12/11/08; full list of members (6 pages) |
1 December 2008 | Return made up to 12/11/08; full list of members (6 pages) |
2 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
2 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
15 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (29 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (29 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (9 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (9 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
25 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
25 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: unit 5 monkton business park north hebburn tyne & wear NE31 2JZ (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: unit 5 monkton business park north hebburn tyne & wear NE31 2JZ (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Return made up to 12/11/04; full list of members
|
18 November 2004 | Return made up to 12/11/04; full list of members
|
9 December 2003 | Return made up to 15/11/03; full list of members (9 pages) |
9 December 2003 | Return made up to 15/11/03; full list of members (9 pages) |
24 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
24 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
17 February 2003 | Particulars of mortgage/charge (6 pages) |
17 February 2003 | Particulars of mortgage/charge (6 pages) |
17 February 2003 | Particulars of mortgage/charge (6 pages) |
17 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Declaration of assistance for shares acquisition (7 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
12 February 2003 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 December 2002 | Return made up to 15/11/02; full list of members
|
10 December 2002 | Return made up to 15/11/02; full list of members
|
21 August 2002 | Full accounts made up to 30 June 2002 (18 pages) |
21 August 2002 | Full accounts made up to 30 June 2002 (18 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Particulars of property mortgage/charge (4 pages) |
18 June 2002 | Particulars of property mortgage/charge (4 pages) |
18 June 2002 | Particulars of property mortgage/charge (4 pages) |
18 June 2002 | Particulars of property mortgage/charge (4 pages) |
27 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
27 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (18 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (18 pages) |
24 May 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Particulars of mortgage/charge (4 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2001 | Declaration of assistance for shares acquisition (14 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
28 April 2001 | Particulars of mortgage/charge (8 pages) |
28 April 2001 | Particulars of mortgage/charge (8 pages) |
8 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
8 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
12 September 2000 | Full accounts made up to 30 June 2000 (17 pages) |
12 September 2000 | Full accounts made up to 30 June 2000 (17 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
8 January 2000 | Particulars of mortgage/charge (5 pages) |
8 January 2000 | Particulars of mortgage/charge (5 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
6 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (6 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (6 pages) |
2 December 1999 | Return made up to 15/11/99; full list of members (8 pages) |
2 December 1999 | Return made up to 15/11/99; full list of members (8 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (17 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (17 pages) |
24 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
24 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (17 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (17 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
9 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
8 December 1997 | Return made up to 15/11/97; full list of members (8 pages) |
8 December 1997 | Return made up to 15/11/97; full list of members (8 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 15/11/96; full list of members (8 pages) |
2 December 1996 | Return made up to 15/11/96; full list of members (8 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
10 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
14 December 1995 | Return made up to 15/11/95; no change of members (6 pages) |
14 December 1995 | Return made up to 15/11/95; no change of members (6 pages) |
19 May 1995 | Particulars of mortgage/charge (8 pages) |
19 May 1995 | Particulars of mortgage/charge (8 pages) |
6 October 1993 | Resolutions
|
6 October 1993 | Resolutions
|
6 October 1993 | Memorandum and Articles of Association (5 pages) |
6 October 1993 | Memorandum and Articles of Association (5 pages) |
15 September 1993 | Memorandum and Articles of Association (11 pages) |
15 September 1993 | Memorandum and Articles of Association (11 pages) |
1 February 1990 | Full accounts made up to 30 June 1989 (19 pages) |
1 February 1990 | Full accounts made up to 30 June 1989 (19 pages) |
5 December 1986 | Full accounts made up to 30 June 1986 (13 pages) |
5 December 1986 | Full accounts made up to 30 June 1986 (13 pages) |