Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(40 years after company formation) |
Appointment Duration | 7 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Neal Austin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(40 years after company formation) |
Appointment Duration | 7 years |
Role | Global Operations Director |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Alan Timothy Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1997) |
Role | Director/Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holly Road Orpington Kent BR6 6BE |
Director Name | Norman William Crausay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Secretary Name | Norman William Crausay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Secretary Name | Mr Ian Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mr James Bruce Cusworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Director Name | James Michael Hallam Murray |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 23 The Old Silk Mill Maythorne Southwell Nottinghamshire NG25 0RD |
Director Name | George Charles Caswell Cornelius |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Old Farm House Old Mill Road Broughton Astley Leicester Leicestershire LE9 6PQ |
Director Name | Kevan William Griffin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Anick Old House Anick Hexham Northumberland NE46 4LW |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mrs Carol Ann Hunter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54a Barrowgate Road Chiswick London W4 4QY |
Director Name | Peter Wylie Dowson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(22 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jackel International Limited Northumberland Bu Cramlington Northumberland NE23 7RH |
Secretary Name | Peter Wylie Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(23 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jackel International Limited Northumberland Bu Cramlington Northumberland NE23 7RH |
Director Name | Mr Simon Francis Riddell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheeseburn Grange Stamfordham Newcastle Upon Tyne Tyne & Wear NE18 0PT |
Director Name | Mr Richard Eric Bowen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 63 Stowor Park Road Solihull West Midlands B91 1EQ |
Director Name | John Ashley Case Mooney |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | Monks Lodge Newminster Morpeth Northumberland NE61 2YJ |
Director Name | Mr David Kevin Hughes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Hols Welwyn Garden City Hertfordshire AL7 2HN |
Director Name | Mr Marc Hardenberg |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2005(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 2006) |
Role | International Sales Director |
Country of Residence | England |
Correspondence Address | 1 Post Office Terrace Fulford Staffordshire ST11 9QS |
Director Name | Mr Paul William Smythe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2014) |
Role | Supply Chain |
Country of Residence | England |
Correspondence Address | Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Tree Hill Sparrow Row Chobham Surrey GU24 8TA |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Richard Collins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2008) |
Role | Marketing Innovation |
Country of Residence | England |
Correspondence Address | 15 Sedgmoor Close Flackwell Heath Buckinghamshire HP10 9BH |
Director Name | Edward Chapman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Gary Dalziel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2017) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Lea Finchampstead Wokingham Berkshire RG40 4YB |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(37 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Jackel International Limited Northumberland Bu Cramlington Northumberland NE23 7RH |
Website | www.tommeetippee.com/ |
---|
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Mayborn Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,221,000 |
Net Worth | £35,077,000 |
Current Liabilities | £20,655,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any excluded properties), and current and future material intellectual property (except for any restricted intellectual property) and consented restricted intellectual property and the specified intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, patents numbered EP1409344B1 and EP2019042, and trademarks numbered 830104925 and 830104933. for more details please refer to the deed. Outstanding |
---|---|
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, all plant & machinery see image for full details. Outstanding |
19 October 2012 | Delivered on: 1 November 2012 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in unit 5 oakham business park hamilton way mansfield nottinghamshire t/no NT474339 together with all buildings fixtures and fixed plant and machinery. Fully Satisfied |
23 August 2006 | Delivered on: 4 September 2006 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries Classification: Deed of accession and charge Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a industrial unit at oakham business park, nottinghamshire t/no NT407814. 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 |
17 August 2006 | Delivered on: 4 September 2006 Satisfied on: 23 January 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries Classification: Deed of accession and charge Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a industrial unit at oakham business park, nottinghamshire t/no NT407814 for further property charged please refer to the form 395. 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 |
11 March 2005 | Delivered on: 24 March 2005 Satisfied on: 19 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 January 2005 | Delivered on: 15 January 2005 Satisfied on: 19 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 July 2004 | Delivered on: 30 July 2004 Satisfied on: 19 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and 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 on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
3 November 1998 | Delivered on: 13 November 1998 Satisfied on: 19 August 2008 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 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 |
23 November 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
5 August 2020 | Satisfaction of charge 013089390009 in full (1 page) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
14 May 2019 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
28 September 2018 | Registered office address changed from C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Gary Dalziel as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Gary Dalziel as a director on 31 December 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 April 2017 | Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Neal Austin as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Neal Austin as a director on 21 April 2017 (2 pages) |
1 February 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017 (1 page) |
6 October 2016 | Registration of charge 013089390009, created on 28 September 2016 (86 pages) |
6 October 2016 | Registration of charge 013089390009, created on 28 September 2016 (86 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 June 2016 | Satisfaction of charge 8 in full (4 pages) |
28 June 2016 | Satisfaction of charge 8 in full (4 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
25 August 2015 | Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH on 25 August 2015 (1 page) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 June 2014 | Second filing of AP01 previously delivered to Companies House
|
19 June 2014 | Second filing of AP01 previously delivered to Companies House
|
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director
|
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director
|
27 March 2014 | Termination of appointment of Paul Smythe as a director (1 page) |
27 March 2014 | Termination of appointment of Paul Smythe as a director (1 page) |
16 January 2014 | Director's details changed for Paul William Smythe on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Paul William Smythe on 16 January 2014 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Director's details changed for Edward Chapman on 4 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Edward Chapman on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page) |
24 July 2012 | Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Edward Chapman on 4 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
29 April 2009 | Appointment terminated director richard collins (1 page) |
29 April 2009 | Appointment terminated director richard collins (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 September 2007 | Return made up to 05/07/07; no change of members (9 pages) |
5 September 2007 | Return made up to 05/07/07; no change of members (9 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
4 September 2006 | Particulars of mortgage/charge (17 pages) |
4 September 2006 | Particulars of mortgage/charge (17 pages) |
4 September 2006 | Particulars of mortgage/charge (17 pages) |
4 September 2006 | Particulars of mortgage/charge (17 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (22 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (22 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (10 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (10 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
24 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 August 2005 | Return made up to 05/07/05; full list of members (10 pages) |
1 August 2005 | Return made up to 05/07/05; full list of members (10 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (10 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (10 pages) |
1 September 2003 | Return made up to 05/07/03; full list of members (10 pages) |
1 September 2003 | Return made up to 05/07/03; full list of members (10 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members
|
1 August 2002 | Return made up to 05/07/02; full list of members
|
16 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 05/07/01; full list of members
|
17 July 2001 | Return made up to 05/07/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
26 July 2000 | Return made up to 05/07/00; full list of members
|
26 July 2000 | Return made up to 05/07/00; full list of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 November 1998 | Particulars of mortgage/charge (6 pages) |
13 November 1998 | Particulars of mortgage/charge (6 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 August 1998 | Return made up to 05/07/98; full list of members
|
4 August 1998 | Return made up to 05/07/98; full list of members
|
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
17 October 1997 | £ nc 100/3000000 30/09/97 (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Ad 13/10/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
17 October 1997 | Ad 13/10/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
17 October 1997 | £ nc 100/3000000 30/09/97 (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
16 September 1997 | Company name changed intergraphics studio LIMITED\certificate issued on 17/09/97 (2 pages) |
16 September 1997 | Company name changed intergraphics studio LIMITED\certificate issued on 17/09/97 (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members
|
4 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members
|
4 August 1997 | New secretary appointed (2 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
16 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
16 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
3 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
3 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
27 July 1994 | Return made up to 05/07/94; no change of members (4 pages) |
27 July 1994 | Return made up to 05/07/94; no change of members (4 pages) |
7 July 1993 | Return made up to 05/07/93; no change of members (4 pages) |
7 July 1993 | Return made up to 05/07/93; no change of members (4 pages) |
10 July 1992 | Return made up to 05/07/92; full list of members (5 pages) |
10 July 1992 | Return made up to 05/07/92; full list of members (5 pages) |
4 July 1991 | Return made up to 05/07/91; no change of members (4 pages) |
4 July 1991 | Return made up to 05/07/91; no change of members (4 pages) |
3 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1986 | Return made up to 29/09/86; full list of members (4 pages) |
9 October 1986 | Return made up to 29/09/86; full list of members (4 pages) |
5 August 1977 | Company name changed\certificate issued on 05/08/77 (2 pages) |
5 August 1977 | Company name changed\certificate issued on 05/08/77 (2 pages) |
15 April 1977 | Certificate of incorporation (1 page) |
15 April 1977 | Incorporation (17 pages) |
15 April 1977 | Incorporation (17 pages) |
15 April 1977 | Certificate of incorporation (1 page) |