Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Mrs Deborah Stanley |
---|---|
Status | Current |
Appointed | 31 October 2014(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Gordon George Stanley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Miss Caroline Stanley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 February 2002) |
Role | Administrative Clerk |
Correspondence Address | 31 Axwell Park Road Blaydon Tyne & Wear |
Director Name | Mrs Frances Joan Stanley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 December 2001) |
Role | Administrative Clerk |
Correspondence Address | 31 Axwell Park Road Blaydon Tyne & Wear |
Director Name | Mr Gordon George Stanley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lintzgreen Farm Lintzgreen Rowlands Gill Tyne And Wear NE39 1NL |
Director Name | Mr James Stanley |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1995) |
Role | Scrap Metal Merchant |
Correspondence Address | 31 Axwell Park Road Blaydon Tyne & Wear |
Secretary Name | Mrs Frances Joan Stanley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 31 Axwell Park Road Blaydon Tyne & Wear |
Director Name | Paul James Stanley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2000) |
Role | Executive Director |
Correspondence Address | The Barn Axwell Hall Axwell Park Blaydon On Tyne Tyne & Wear NE21 6RN |
Secretary Name | Gordon George Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(22 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 12 Gillburn Rowlands Gill Gateshead Tyne & Wear NE39 2PT |
Director Name | Craig Alderton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2007) |
Role | Commercial Manager |
Correspondence Address | School House Shibdon Bank Blaydon On Tyne Tyne & Wear NE21 5AL |
Secretary Name | Mr Gordon George Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(28 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lintzgreen Farm Lintzgreen Rowlands Gill Tyne And Wear NE39 1NL |
Secretary Name | Deborah Ann Stanley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Lintzgreen Farm Lintzgreen Rowlands Gill Tyne & Wear NE39 1NL |
Secretary Name | Deborah Ann Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Lintzgreen Farm Lintzgreen Rowlands Gill Tyne & Wear NE39 1NL |
Director Name | Miss Caroline Joanne Stanley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(34 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cowen Road Blaydon-On-Tyne Tyne And Wear NE21 5TW |
Director Name | Mr Gordon Stanley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(34 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cowen Road Blaydon-On-Tyne Tyne And Wear NE21 5TW |
Director Name | Mr Richard Charles Neesham |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(35 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 June 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Cowen Road Blaydon-On-Tyne Tyne And Wear NE21 5TW |
Director Name | Mr William Henry Hardy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Cowen Road Blaydon-On-Tyne Tyne And Wear NE21 5TW |
Director Name | Mr David Hope |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cowen Road Blaydon-On-Tyne Tyne And Wear NE21 5TW |
Secretary Name | Miss Caroline Joanne Stanley |
---|---|
Status | Resigned |
Appointed | 01 April 2014(35 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 1 Cowen Road Blaydon-On-Tyne Tyne And Wear NE21 5TW |
Secretary Name | Mr Gordon George Stanley |
---|---|
Status | Resigned |
Appointed | 01 October 2014(35 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 1 Cowen Road Blaydon-On-Tyne Tyne And Wear NE21 5TW |
Website | jjstanleynewcastleupontyne.co.uk |
---|
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
145.3k at £1 | Mrs Frances Joan Stanley 51.00% Ordinary |
---|---|
139.6k at £1 | Gordon Stanley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599,746 |
Current Liabilities | £999,513 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 11 November 2021 (overdue) |
29 April 2008 | Delivered on: 3 May 2008 Satisfied on: 6 June 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
16 February 2000 | Delivered on: 19 February 2000 Satisfied on: 31 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fuchs loading machine s/n 35005/0008; lefort hyudralic shear; fuchs train s/n 34005/0004 (for details of further chattels please refer to form 395). Fully Satisfied |
24 March 1992 | Delivered on: 27 March 1992 Satisfied on: 31 May 2013 Persons entitled: Lloyds 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: By way of legal mortgage f/h property k/a dial house, long rigg, swalwell, tyne and wear title no: TY70830 tog: with buildings and fixtures thereon also the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1992 | Delivered on: 27 March 1992 Satisfied on: 31 May 2013 Persons entitled: Lloyds 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: By way of legal mortgage f/h property k/a land to south west of adamsez cottages derwenthaugh title no: TY170637 tog: with all buildings and fixtures thereon also goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1992 | Delivered on: 27 March 1992 Satisfied on: 31 May 2013 Persons entitled: Lloyds 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: By way of legal mortgage f/h property k/a land and buildings on south east side of long rigg, swalwell tyne and wear title no: TY75064 tog: with all buildings and fixtures thereon also goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1992 | Delivered on: 26 March 1992 Satisfied on: 31 May 2013 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: Inc: all heritable property and assets in scotland also various named properties as listed on schedule attached to 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. Fully Satisfied |
19 August 1986 | Delivered on: 21 August 1986 Satisfied on: 31 May 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lying to west of adamsez cottages, swalwell, tyne & wear. Fully Satisfied |
8 November 1985 | Delivered on: 12 November 1985 Satisfied on: 31 May 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land & buildings on the north east side of fire brick works hannington works swalwell tyne & wear (title no ty 140145). Fully Satisfied |
1 July 2008 | Delivered on: 3 July 2008 Satisfied on: 31 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being land lying to the south of the A69, derwentlaugh, swalwell t/n TY157009. Fully Satisfied |
12 May 2008 | Delivered on: 21 May 2008 Satisfied on: 31 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being the land lying to the east of long rigg, swalwell t/n's ty 311236 & ty 315734 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
8 November 1985 | Delivered on: 12 November 1985 Satisfied on: 31 May 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings lying to west of swalwell bank whickham industrial estate swalwell, tyne & wear (title no ty 130886). Fully Satisfied |
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Fresh Thinking Capital Limited Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 19 December 2016 Persons entitled: Gordon George Stanley Classification: A registered charge Particulars: All present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered). All of the company's intellectual property. For more details, please refer to the instrument. Outstanding |
22 April 2016 | Delivered on: 22 April 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
30 September 2023 | Administrator's progress report (29 pages) |
---|---|
8 April 2023 | Administrator's progress report (32 pages) |
16 February 2023 | Notice of extension of period of Administration (3 pages) |
21 September 2022 | Administrator's progress report (30 pages) |
20 September 2022 | Statement of affairs with form AM02SOA (12 pages) |
8 April 2022 | Administrator's progress report (33 pages) |
9 March 2022 | Notice of extension of period of Administration (3 pages) |
28 February 2022 | Satisfaction of charge 014059280012 in full (1 page) |
10 February 2022 | Statement of administrator's proposal (63 pages) |
1 October 2021 | Administrator's progress report (34 pages) |
8 April 2021 | Notice of deemed approval of proposals (3 pages) |
19 March 2021 | Statement of administrator's proposal (64 pages) |
15 March 2021 | Registered office address changed from 1 Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2021 (2 pages) |
13 March 2021 | Appointment of an administrator (3 pages) |
5 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
24 February 2020 | Satisfaction of charge 014059280014 in full (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 December 2018 | Registration of charge 014059280014, created on 20 December 2018 (35 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
28 June 2018 | Termination of appointment of David Hope as a director on 28 June 2018 (1 page) |
1 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Registration of charge 014059280013, created on 14 December 2016 (40 pages) |
19 December 2016 | Registration of charge 014059280013, created on 14 December 2016 (40 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
31 August 2016 | Appointment of Mr Gordon George Stanley as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Gordon George Stanley as a director on 31 August 2016 (2 pages) |
22 April 2016 | Registration of charge 014059280012, created on 22 April 2016 (15 pages) |
22 April 2016 | Registration of charge 014059280012, created on 22 April 2016 (15 pages) |
29 January 2016 | Termination of appointment of Gordon George Stanley as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Gordon George Stanley as a director on 29 January 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 May 2015 | Appointment of Mr Gordon George Stanley as a director on 8 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Gordon George Stanley as a director on 8 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Gordon George Stanley as a director on 8 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of William Henry Hardy as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of William Henry Hardy as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of William Henry Hardy as a director on 1 April 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of Gordon George Stanley as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Appointment of Mrs Deborah Stanley as a secretary (2 pages) |
3 November 2014 | Termination of appointment of Gordon George Stanley as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Appointment of Mrs Deborah Stanley as a secretary on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Deborah Stanley as a secretary (2 pages) |
3 November 2014 | Appointment of Mrs Deborah Stanley as a secretary on 31 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Gordon George Stanley as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Caroline Joanne Stanley as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Caroline Joanne Stanley as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Caroline Joanne Stanley as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Gordon George Stanley as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Gordon George Stanley as a secretary on 1 October 2014 (2 pages) |
29 September 2014 | Termination of appointment of Caroline Joanne Stanley as a director on 30 July 2014 (1 page) |
29 September 2014 | Termination of appointment of Caroline Joanne Stanley as a director on 30 July 2014 (1 page) |
16 June 2014 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
16 June 2014 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
3 June 2014 | Termination of appointment of Richard Neesham as a director (1 page) |
3 June 2014 | Termination of appointment of Richard Neesham as a director (1 page) |
3 June 2014 | Appointment of Miss Caroline Joanne Stanley as a secretary (2 pages) |
3 June 2014 | Appointment of Miss Caroline Joanne Stanley as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Paul George Gray as a director (2 pages) |
19 March 2014 | Appointment of Mr Paul George Gray as a director (2 pages) |
7 March 2014 | Appointment of Mr David Hope as a director (2 pages) |
7 March 2014 | Appointment of Mr William Henry Hardy as a director (2 pages) |
7 March 2014 | Appointment of Mr Richard Charles Neesham as a director (2 pages) |
7 March 2014 | Appointment of Mr David Hope as a director (2 pages) |
7 March 2014 | Appointment of Mr Richard Charles Neesham as a director (2 pages) |
7 March 2014 | Appointment of Mr William Henry Hardy as a director (2 pages) |
28 February 2014 | Termination of appointment of Gordon Stanley as a director (1 page) |
28 February 2014 | Termination of appointment of Gordon Stanley as a director (1 page) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Appointment of Mr Gordon Stanley as a director (2 pages) |
15 November 2013 | Appointment of Mr Gordon Stanley as a director (2 pages) |
15 October 2013 | Appointment of Miss Caroline Joanne Stanley as a director (2 pages) |
15 October 2013 | Termination of appointment of Gordon Stanley as a director (1 page) |
15 October 2013 | Appointment of Miss Caroline Joanne Stanley as a director (2 pages) |
15 October 2013 | Termination of appointment of Gordon Stanley as a director (1 page) |
20 August 2013 | Registered office address changed from Long Rigg Road Swalwell Blaydon Tyne & Wear NE16 3AW on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Long Rigg Road Swalwell Blaydon Tyne & Wear NE16 3AW on 20 August 2013 (1 page) |
6 June 2013 | Termination of appointment of Deborah Stanley as a secretary (1 page) |
6 June 2013 | Termination of appointment of Deborah Stanley as a secretary (1 page) |
6 June 2013 | Satisfaction of charge 9 in full (1 page) |
6 June 2013 | Satisfaction of charge 9 in full (1 page) |
31 May 2013 | Satisfaction of charge 7 in full (4 pages) |
31 May 2013 | Satisfaction of charge 6 in full (4 pages) |
31 May 2013 | Satisfaction of charge 5 in full (4 pages) |
31 May 2013 | Satisfaction of charge 8 in full (4 pages) |
31 May 2013 | Satisfaction of charge 1 in full (4 pages) |
31 May 2013 | Satisfaction of charge 10 in full (4 pages) |
31 May 2013 | Satisfaction of charge 11 in full (4 pages) |
31 May 2013 | Satisfaction of charge 10 in full (4 pages) |
31 May 2013 | Satisfaction of charge 3 in full (4 pages) |
31 May 2013 | Satisfaction of charge 7 in full (4 pages) |
31 May 2013 | Satisfaction of charge 6 in full (4 pages) |
31 May 2013 | Satisfaction of charge 5 in full (4 pages) |
31 May 2013 | Satisfaction of charge 3 in full (4 pages) |
31 May 2013 | Satisfaction of charge 4 in full (4 pages) |
31 May 2013 | Satisfaction of charge 11 in full (4 pages) |
31 May 2013 | Satisfaction of charge 1 in full (4 pages) |
31 May 2013 | Satisfaction of charge 4 in full (4 pages) |
31 May 2013 | Satisfaction of charge 2 in full (4 pages) |
31 May 2013 | Satisfaction of charge 8 in full (4 pages) |
31 May 2013 | Satisfaction of charge 2 in full (4 pages) |
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
22 December 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
29 November 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Gordon George Stanley on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gordon George Stanley on 31 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Return made up to 31/10/08; full list of members; amend (5 pages) |
21 August 2009 | Return made up to 31/10/08; full list of members; amend (5 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
27 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
27 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
21 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
21 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members
|
11 November 2006 | Return made up to 31/10/06; full list of members
|
17 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (12 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (12 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members
|
11 November 2004 | Return made up to 31/10/04; full list of members
|
27 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members
|
12 November 2003 | Return made up to 31/10/03; full list of members
|
21 September 2003 | Return made up to 31/10/02; full list of members (8 pages) |
21 September 2003 | Return made up to 31/10/02; full list of members (8 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
28 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
22 March 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
4 December 2000 | Return made up to 31/10/00; full list of members
|
4 December 2000 | Return made up to 31/10/00; full list of members
|
19 February 2000 | Particulars of mortgage/charge (27 pages) |
19 February 2000 | Particulars of mortgage/charge (27 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members
|
19 November 1999 | Return made up to 31/10/99; full list of members
|
4 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
1 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
1 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 March 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
24 March 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
14 November 1997 | Return made up to 31/10/97; full list of members
|
14 November 1997 | Return made up to 31/10/97; full list of members
|
31 May 1997 | Full accounts made up to 31 January 1997 (13 pages) |
31 May 1997 | Full accounts made up to 31 January 1997 (13 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
20 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Return made up to 31/10/95; full list of members (12 pages) |
31 October 1995 | Return made up to 31/10/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 December 1978 | Incorporation (15 pages) |
18 December 1978 | Incorporation (15 pages) |