Esh Winning
Durham
DH7 9PT
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2019(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Neil Raymond Squire |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2000) |
Role | Haulier |
Correspondence Address | 7 Hall Lane Pelsall Walsall West Midlands WS3 4JQ |
Director Name | Mr Cedric Basil Burgoyne Squire |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Haulier |
Correspondence Address | 125 Queen Street Chase Town Walsall West Midlands WS7 8QE |
Secretary Name | Mr Iain Stuart Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Wilkes Close Pelsall Walsall West Midlands WS3 4QP |
Director Name | David William Wanglin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 May 2002) |
Role | Marketing Director |
Correspondence Address | 4 Alnwick Road Walsall West Midlands WS3 3XD |
Director Name | Michael John Sant |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 2002) |
Role | Managing Director |
Correspondence Address | The Paddocks Wick Road Stinchcombe Dursley Gloucestershire GL11 6BD Wales |
Secretary Name | David William Wanglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 4 Alnwick Road Walsall West Midlands WS3 3XD |
Director Name | Andrew William Anthony Harrison |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2002) |
Role | Transports Distribution |
Correspondence Address | 4 Stambourne Villas Stambourne Lane, Wanswell Berkeley Gloucestershire GL13 9RZ Wales |
Director Name | Mr Iain Stuart Squire |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Wilkes Close Pelsall Walsall West Midlands WS3 4QP |
Director Name | Mr Terence Michael Hodgson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Snows Green Road Shotley Bridge Consett County Durham DH8 0ER |
Director Name | Paul Andrew Young |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2005) |
Role | Transport Manager |
Correspondence Address | 10 Haven Court Durham DH1 5GT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Close Gateshead Tyne & Wear NE11 9TF |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ferens Park The Sands Durham Co Durham DH1 1NU |
Secretary Name | Mr Terence Michael Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Snows Green Road Shotley Bridge Consett County Durham DH8 0ER |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(31 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Andrew Spence-Wolrich |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(40 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John Paul Burks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 28 June 2005 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Mortgage 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 |
---|---|
14 June 2002 | Delivered on: 15 June 2002 Satisfied on: 28 October 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
14 March 1997 | Delivered on: 26 March 1997 Satisfied on: 13 June 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 4 stambourne villas wanswell berkeley glos benefit ofall rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
14 March 1997 | Delivered on: 19 March 1997 Satisfied on: 12 February 2003 Persons entitled: Griffin Credit Services Limited 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 1993 | Delivered on: 1 March 1993 Satisfied on: 12 February 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge d/d 18/11/86. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
15 June 1990 | Delivered on: 16 June 1990 Satisfied on: 17 June 1996 Persons entitled: Pasminco Europe (Isc Alloys) Limited 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 |
18 November 1986 | Delivered on: 20 November 1986 Satisfied on: 12 February 2003 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: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 December 1982 | Delivered on: 29 December 1982 Persons entitled: Lloyds 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 & floating charge on undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. And all stocks shares etc inc. Heritable property & assets in scotland (please see doc M18) tog. With all fixtures fittings (inc trade fixtures and fittings). Fully Satisfied |
19 June 1981 | Delivered on: 3 July 1981 Satisfied on: 16 June 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h properties present and future with fixtures (including trade fixtures) fixed plant and machinery. Goodwill and uncalled capital present and future. Undertaking and all other property and assets present and future, including heritable property and assets in scotland. Fixed and floating charge (please see doc M17). Fully Satisfied |
2 February 2024 | Accounts for a dormant company made up to 31 May 2023 (10 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
2 February 2023 | Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2023 (1 page) |
2 February 2023 | Appointment of Mr Stephen Joseph Craigen as a director on 1 February 2023 (2 pages) |
2 February 2023 | Appointment of Mr Gordon Frank Colenso Banham as a director on 1 February 2023 (2 pages) |
24 November 2022 | Audit exemption subsidiary accounts made up to 31 May 2022 (10 pages) |
24 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
24 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
24 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (103 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
18 February 2022 | Accounts for a dormant company made up to 31 May 2021 (10 pages) |
12 November 2021 | Solvency Statement dated 09/11/21 (1 page) |
12 November 2021 | Resolutions
|
12 November 2021 | Statement by Directors (1 page) |
12 November 2021 | Statement of capital on 12 November 2021
|
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
2 November 2020 | Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 May 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 January 2020 | Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 May 2019 (10 pages) |
31 July 2019 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (10 pages) |
17 August 2018 | Appointment of Mr John Paul Burks as a director on 17 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Andrew Spence-Wolrich as a director on 17 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
6 October 2017 | Appointment of Mr Andrew Spence-Wolrich as a director on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Spence-Wolrich as a director on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
3 July 2017 | Notification of Hargreaves (Uk) Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Hargreaves (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Hargreaves (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
16 July 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
16 July 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
16 July 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
28 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
28 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (10 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (10 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 27/06/05; full list of members
|
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 27/06/05; full list of members
|
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2005 | Full accounts made up to 31 May 2004 (17 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (17 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
23 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
23 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
3 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Particulars of mortgage/charge (11 pages) |
4 September 2003 | Particulars of mortgage/charge (11 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
6 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
2 April 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
2 April 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Return made up to 27/06/02; full list of members
|
8 January 2003 | Return made up to 27/06/02; full list of members
|
17 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
17 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
17 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
17 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
17 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
17 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
15 June 2002 | Particulars of mortgage/charge (5 pages) |
15 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
10 June 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (4 pages) |
21 May 2002 | New director appointed (6 pages) |
21 May 2002 | New director appointed (5 pages) |
21 May 2002 | New director appointed (5 pages) |
21 May 2002 | New director appointed (4 pages) |
21 May 2002 | New director appointed (6 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: fryers rd bloxwich walsall w midlands WS3 2XJ (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: fryers rd bloxwich walsall w midlands WS3 2XJ (1 page) |
15 May 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
28 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (9 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (9 pages) |
27 February 2001 | Ad 22/01/01--------- £ si 15200@1=15200 £ ic 36000/51200 (2 pages) |
27 February 2001 | Ad 22/01/01--------- £ si 15200@1=15200 £ ic 36000/51200 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | £ nc 40000/100000 18/01/01 (1 page) |
5 February 2001 | £ nc 40000/100000 18/01/01 (1 page) |
5 February 2001 | Resolutions
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
5 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
5 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members
|
3 July 2000 | Return made up to 27/06/00; full list of members
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
15 April 2000 | Auditor's resignation (1 page) |
15 April 2000 | Auditor's resignation (1 page) |
20 October 1999 | Ad 29/09/99--------- £ si 5000@1=5000 £ ic 31000/36000 (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Ad 29/09/99--------- £ si 5000@1=5000 £ ic 31000/36000 (2 pages) |
15 September 1999 | Ad 06/09/99--------- £ si 11000@1=11000 £ ic 20000/31000 (2 pages) |
15 September 1999 | Ad 06/09/99--------- £ si 11000@1=11000 £ ic 20000/31000 (2 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
26 August 1999 | Nc inc already adjusted 16/08/99 (1 page) |
26 August 1999 | Ad 16/08/99--------- £ si 19800@1=19800 £ ic 200/20000 (4 pages) |
26 August 1999 | Ad 16/08/99--------- £ si 19800@1=19800 £ ic 200/20000 (4 pages) |
26 August 1999 | Nc inc already adjusted 16/08/99 (1 page) |
16 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
7 August 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
7 August 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (7 pages) |
19 March 1997 | Particulars of mortgage/charge (7 pages) |
16 August 1996 | Ad 02/08/96--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
16 August 1996 | Ad 02/08/96--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
9 July 1996 | Company name changed E. squire & son LIMITED\certificate issued on 10/07/96 (2 pages) |
9 July 1996 | Company name changed E. squire & son LIMITED\certificate issued on 10/07/96 (2 pages) |
1 July 1996 | 882R (2 pages) |
1 July 1996 | 882R (2 pages) |
17 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Ad 05/03/96--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
19 March 1996 | Ad 05/03/96--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 May 1977 | Company name changed\certificate issued on 11/05/77 (2 pages) |
11 May 1977 | Company name changed\certificate issued on 11/05/77 (2 pages) |
31 March 1977 | Incorporation (15 pages) |
31 March 1977 | Incorporation (15 pages) |