Nelson Park
Cramlington
Northumberland
NE23 1WD
Director Name | Mr John William Lamberth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Neal Watson Fowler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(26 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Mr Scott Anthony Little |
---|---|
Status | Current |
Appointed | 26 June 2019(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Scott Anthony Little |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mrs Irene Bell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Chestnut House Ashford Hill Road Headley Newbury Berkshire RG15 8AA |
Director Name | Mr George Bell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 1999) |
Role | Director (Managing) |
Correspondence Address | Chestnut House Ashford Hill Road Headley Newbury Berkshire RG15 8AA |
Secretary Name | Mrs Irene Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Chestnut House Ashford Hill Road Headley Newbury Berkshire RG15 8AA |
Director Name | David Andrew Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 43 Spring Meadows Great Shefford Hungerford Berkshire RG17 7EN |
Secretary Name | Christine Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 3 Oakmead Bramley Tadley Hampshire RG26 5JD |
Secretary Name | David Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 43 Spring Meadows Great Shefford Hungerford Berkshire RG17 7EN |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(24 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Landseer Drive Macclesfield Cheshire SK10 3RU |
Secretary Name | Susan Ann Weekes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(25 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 7 Crowfield Drive Thatcham Newbury Berkshire RG19 3RX |
Director Name | Patrick William Coll |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2011) |
Role | Company Director |
Correspondence Address | 14 Lisburne Close Stockport Cheshire SK2 5RW |
Director Name | Mr Timothy Paul Christian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Mr Neil David Jackson |
---|---|
Status | Resigned |
Appointed | 15 December 2016(36 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Neil David Jackson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Website | www.bandbattachments.com |
---|---|
Email address | [email protected] |
Telephone | 01670 737373 |
Telephone region | Morpeth |
Registered Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | B & B Attachments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,219,451 |
Cash | £63,985 |
Current Liabilities | £2,746,192 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
30 July 1999 | Delivered on: 14 August 1999 Satisfied on: 10 February 2012 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: Units 8 & 9 new mills industrial estate inkpen hungerford berkshire (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
30 July 1999 | Delivered on: 14 August 1999 Satisfied on: 10 February 2012 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: Units 39A & 39B nelson park industrial estate cramlington northumberland (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 July 1999 | Delivered on: 14 August 1999 Satisfied on: 27 January 2012 Persons entitled: Midland 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 |
27 July 1999 | Delivered on: 29 July 1999 Satisfied on: 10 February 2012 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
22 April 1994 | Delivered on: 27 April 1994 Satisfied on: 15 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 39A nelson park industrial estate,cramlington,northumberland. T/N.nd 70178. Fully Satisfied |
3 September 1993 | Delivered on: 17 September 1993 Satisfied on: 15 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39B nelson park industrial estate cramlington northumberland. Fully Satisfied |
30 October 1985 | Delivered on: 31 October 1985 Satisfied on: 15 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 new mills industrial estate inkpen newbury berkshire. Fully Satisfied |
11 July 1984 | Delivered on: 20 July 1984 Satisfied on: 15 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9, new mill industrial estate, inkpen, newbury. Fully Satisfied |
29 June 2000 | Delivered on: 4 July 2000 Satisfied on: 10 February 2012 Persons entitled: Hsbc 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 leasehold property known as 28 dolphin quay north shields tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 July 1984 | Delivered on: 23 July 1984 Satisfied on: 15 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 2021 | Delivered on: 3 August 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
6 August 2018 | Delivered on: 6 August 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
7 February 2013 | Delivered on: 19 February 2013 Persons entitled: Rbs Invoice 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 charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
20 January 2011 | Delivered on: 26 January 2011 Persons entitled: Kaup Gmbh & Co Kg Classification: Floating charge over stock 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: The chattels by way of floating charge. See image for full details. Outstanding |
24 December 2010 | Delivered on: 4 January 2011 Persons entitled: Coleridge (No 47) Limited Classification: Rent deposit deed Secured details: £2,025 and all other 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: First fixed charge the deposit and all sums paid under the terms of the rent deposit deed see image for full details. Outstanding |
11 October 2010 | Delivered on: 16 October 2010 Persons entitled: Kaup Gmbh & Co Kg Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land k/a site bt 76/39B nelson industrial estate cramlington t/no. ND83208. Outstanding |
28 June 2010 | Delivered on: 1 July 2010 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
12 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
1 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Mr Scott Anthony Little as a director on 1 January 2020 (2 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 June 2019 | Termination of appointment of Neil David Jackson as a director on 28 June 2019 (1 page) |
27 June 2019 | Appointment of Mr Scott Anthony Little as a secretary on 26 June 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
7 September 2018 | Satisfaction of charge 15 in full (1 page) |
6 August 2018 | Registration of charge 015324480016, created on 6 August 2018 (27 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
23 April 2018 | Change of details for Mr John William Lamberth as a person with significant control on 26 April 2017 (2 pages) |
2 January 2018 | Termination of appointment of Timothy Paul Christian as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Neil David Jackson as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Neil David Jackson as a director on 1 January 2018 (2 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 May 2017 | Satisfaction of charge 14 in full (1 page) |
16 May 2017 | Satisfaction of charge 14 in full (1 page) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
22 December 2016 | Director's details changed for Michael Robert Barton on 22 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Michael Robert Barton on 22 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Timothy Paul Christian on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Neil David Jackson as a secretary on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for John William Lamberth on 15 December 2016 (2 pages) |
15 December 2016 | Satisfaction of charge 12 in full (1 page) |
15 December 2016 | Appointment of Mr Neil David Jackson as a secretary on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Timothy Paul Christian on 15 December 2016 (2 pages) |
15 December 2016 | Satisfaction of charge 12 in full (1 page) |
15 December 2016 | Director's details changed for Neal Watson Fowler on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for John William Lamberth on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Neal Watson Fowler on 15 December 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 May 2016 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 6 May 2016 (1 page) |
5 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 March 2016 | Satisfaction of charge 11 in full (4 pages) |
31 March 2016 | Satisfaction of charge 11 in full (4 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Auditor's resignation (1 page) |
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 March 2014 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 10 March 2014 (1 page) |
14 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 July 2012 | Termination of appointment of Peter Boyd as a director (1 page) |
25 July 2012 | Termination of appointment of Peter Boyd as a director (1 page) |
25 July 2012 | Appointment of Mr Timothy Paul Christian as a director (2 pages) |
25 July 2012 | Appointment of Mr Timothy Paul Christian as a director (2 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 June 2012 | Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages) |
27 June 2012 | Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages) |
27 June 2012 | Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Termination of appointment of Patrick Coll as a director (1 page) |
6 July 2011 | Termination of appointment of Patrick Coll as a director (1 page) |
6 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 November 2010 | Termination of appointment of Susan Weekes as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Susan Weekes as a secretary (2 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
27 October 2010 | Registered office address changed from Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
9 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
9 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 June 2008 | Director's change of particulars / john lamberth / 20/04/2008 (1 page) |
18 June 2008 | Director's change of particulars / john lamberth / 20/04/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter boyd / 20/04/2008 (1 page) |
17 June 2008 | Director's change of particulars / michael barton / 20/04/2008 (1 page) |
17 June 2008 | Director's change of particulars / patrick coll / 20/04/2008 (1 page) |
17 June 2008 | Director's change of particulars / patrick coll / 20/04/2008 (1 page) |
17 June 2008 | Director's change of particulars / michael barton / 20/04/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter boyd / 20/04/2008 (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
25 July 2007 | Accounts made up to 31 December 2006 (22 pages) |
25 July 2007 | Accounts made up to 31 December 2006 (22 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: bkl tenon clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
2 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: bkl tenon clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 May 2005 | Return made up to 21/04/05; full list of members
|
6 May 2005 | Return made up to 21/04/05; full list of members
|
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
19 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
16 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
16 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
24 July 2003 | Return made up to 21/04/03; full list of members
|
24 July 2003 | Return made up to 21/04/03; full list of members
|
10 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
10 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
29 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
15 April 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
15 April 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
24 April 2001 | Return made up to 21/04/01; full list of members
|
24 April 2001 | Return made up to 21/04/01; full list of members
|
14 November 2000 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
14 November 2000 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
25 August 1999 | New secretary appointed (1 page) |
25 August 1999 | New secretary appointed (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: phoenix house bartholomew street newbury berks RG14 5QA (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
19 August 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: phoenix house bartholomew street newbury berks RG14 5QA (1 page) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
16 April 1999 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
21 April 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
21 April 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
26 June 1997 | Return made up to 21/04/97; full list of members (6 pages) |
26 June 1997 | Return made up to 21/04/97; full list of members (6 pages) |
30 April 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
30 April 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
2 May 1996 | Accounts made up to 30 June 1995 (24 pages) |
2 May 1996 | Return made up to 21/04/96; no change of members
|
2 May 1996 | Accounts made up to 30 June 1995 (24 pages) |
2 May 1996 | Return made up to 21/04/96; no change of members
|
2 May 1995 | Return made up to 21/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 21/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
28 September 1993 | Memorandum and Articles of Association (9 pages) |
28 September 1993 | Memorandum and Articles of Association (9 pages) |
16 September 1993 | Memorandum and Articles of Association (9 pages) |
16 September 1993 | Memorandum and Articles of Association (9 pages) |