London Road
Newbury
Berkshire
RG14 2PZ
Director Name | Mr Phillip Clarke |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director Of Product Marketing |
Country of Residence | England |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Mr Gregor John Ross |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2020(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Mr William Russell-Smith |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Mr Ian Dennis Hepworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Skeeby Richmond North Yorkshire DL10 5DX |
Director Name | Mrs Valerie Hepworth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Skeeby Richmond North Yorkshire DL10 5DX |
Director Name | Mr Timothy John Morris |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaven Hutton Magna Richmond North Yorkshire DL11 7HQ |
Secretary Name | Mr Ian Dennis Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Skeeby Richmond North Yorkshire DL10 5DX |
Director Name | Mr Christopher Michael Conlan |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Tree Lodge Heath Ride Finchampstead Wokingham Berks RG40 3QJ |
Director Name | John Michael Hodgetts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 November 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Manorside Redmans Hill, Blackford Wedmore Somerset BS28 4NQ |
Secretary Name | John Michael Hodgetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 February 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Manorside Redmans Hill, Blackford Wedmore Somerset BS28 4NQ |
Director Name | Mr Simon Lee Thake |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 22 February 2022) |
Role | CEO |
Country of Residence | Poland |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Stephen John Madley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 22 February 2022) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 2100 First Avenue, Newbury Business Park London Road Newbury Berkshire RG14 2PZ |
Director Name | Stephen Griffiths |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2100 First Avenue, Newbury Business Park London Road Newbury Berkshire RG14 2PZ |
Secretary Name | Cecilia Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2100 First Avenue, Newbury Business Park London Road Newbury Berkshire RG14 2PZ |
Director Name | Mr Peter Laugharne Griffith-Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 February 2022) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Website | www.easby.com |
---|---|
Telephone | 01748 850555 |
Telephone region | Richmond |
Registered Address | 4 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Colburn |
Ward | Colburn |
Built Up Area | Colburn |
Address Matches | 6 other UK companies use this postal address |
2m at £0.1 | Easby Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,502,465 |
Gross Profit | £2,199,636 |
Net Worth | £3,969,910 |
Cash | £33,432 |
Current Liabilities | £2,498,502 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
27 February 2012 | Delivered on: 1 March 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 February 2022 | Delivered on: 24 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
22 February 2022 | Delivered on: 24 February 2022 Persons entitled: Nvm Pe Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
22 February 2022 | Delivered on: 24 February 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
4 September 2012 | Delivered on: 6 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
4 August 2011 | Delivered on: 6 August 2011 Satisfied on: 13 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: easby electronics limited and numbered 22369460. Fully Satisfied |
19 June 2001 | Delivered on: 27 June 2001 Satisfied on: 4 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture containing fixed and floating charges 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 October 1998 | Delivered on: 29 October 1998 Satisfied on: 13 March 2012 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: 4/5 fairfield way gallowfields trading estate richmond t/no NYK160482. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 January 1997 | Delivered on: 21 January 1997 Satisfied on: 13 March 2012 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 June 1993 | Delivered on: 7 July 1993 Satisfied on: 29 January 1997 Persons entitled: National Westminster 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: F/H property unit 3 gallowfields trading estate mercury road richmond north yorkshire title no NYK85986 and the proceeds of sale and an assignment of the goodwill of any business tog with the full benefit of all licences the entry in col.6 Above has this day been amended please see doc.M63.R.M.groves 27/9/93. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1988 | Delivered on: 8 June 1988 Satisfied on: 16 July 1997 Persons entitled: National Westminster 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: F/H property k/a land at gallowfields trading estate richmond north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1986 | Delivered on: 8 September 1986 Satisfied on: 16 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts legal mortgage over f/h property k/a firby rd, gallowfields trading est, richmond n yorks and the proceeds of sale thereof. Fully Satisfied |
7 August 1984 | Delivered on: 8 August 1984 Satisfied on: 29 June 1993 Persons entitled: The Council of the County of North Yorkshire County Hall Classification: Legal charge Secured details: £22,125. Particulars: Plot hh gallowfields trading estate richmond north yorkshire. Fully Satisfied |
7 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
8 September 2020 | Appointment of Mr Gregor Ross as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Phillip Clarke as a director on 1 September 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from 2100 First Avenue, Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 2100 First Avenue, Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 6 December 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 November 2016 | Termination of appointment of Stephen Griffiths as a director on 8 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Stephen Griffiths as a director on 8 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016 (2 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 February 2016 | Director's details changed for Stephen Griffiths on 22 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Stephen Griffiths on 22 January 2016 (2 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 November 2014 | Director's details changed for Mr Simon Lee Thake on 18 June 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Simon Lee Thake on 18 June 2014 (2 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 November 2013 | Termination of appointment of Timothy Morris as a director (1 page) |
1 November 2013 | Termination of appointment of Timothy Morris as a director (1 page) |
1 November 2013 | Termination of appointment of John Hodgetts as a director (1 page) |
1 November 2013 | Termination of appointment of John Hodgetts as a director (1 page) |
20 October 2013 | Appointment of Mr Nigel Dorrien Copely as a director (2 pages) |
20 October 2013 | Appointment of Mr Nigel Dorrien Copely as a director (2 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
19 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 November 2012 | Full accounts made up to 29 February 2012 (25 pages) |
5 November 2012 | Full accounts made up to 29 February 2012 (25 pages) |
1 November 2012 | Director's details changed for Simon Thake on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Simon Thake on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Simon Thake on 1 November 2012 (2 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Director's details changed for Simon Thake on 28 February 2012 (2 pages) |
4 May 2012 | Director's details changed for Simon Thake on 28 February 2012 (2 pages) |
22 March 2012 | Appointment of Stephen Griffiths as a director (3 pages) |
22 March 2012 | Termination of appointment of John Hodgetts as a secretary (2 pages) |
22 March 2012 | Appointment of Simon Thake as a director (3 pages) |
22 March 2012 | Termination of appointment of John Hodgetts as a secretary (2 pages) |
22 March 2012 | Appointment of Cecilia Taylor as a secretary (3 pages) |
22 March 2012 | Appointment of Stephen Griffiths as a director (3 pages) |
22 March 2012 | Appointment of Simon Thake as a director (3 pages) |
22 March 2012 | Registered office address changed from Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ on 22 March 2012 (2 pages) |
22 March 2012 | Appointment of Cecilia Taylor as a secretary (3 pages) |
22 March 2012 | Appointment of Stephen John Madley as a director (3 pages) |
22 March 2012 | Registered office address changed from Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ on 22 March 2012 (2 pages) |
22 March 2012 | Appointment of Stephen John Madley as a director (3 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
19 March 2012 | Memorandum and Articles of Association (29 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 March 2012 | Auditor's resignation (1 page) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2012 | Auditor's resignation (1 page) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 March 2012 | Memorandum and Articles of Association (29 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
1 March 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 June 2011 | Accounts for a medium company made up to 28 February 2011 (18 pages) |
22 June 2011 | Accounts for a medium company made up to 28 February 2011 (18 pages) |
17 May 2011 | Director's details changed for Mr Timothy John Morris on 1 January 2011 (2 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mr Timothy John Morris on 1 January 2011 (2 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mr Timothy John Morris on 1 January 2011 (2 pages) |
3 August 2010 | Accounts for a medium company made up to 28 February 2010 (15 pages) |
3 August 2010 | Accounts for a medium company made up to 28 February 2010 (15 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (16 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (16 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 July 2008 | Accounts for a medium company made up to 29 February 2008 (17 pages) |
30 July 2008 | Accounts for a medium company made up to 29 February 2008 (17 pages) |
11 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
20 June 2007 | Accounts for a medium company made up to 28 February 2007 (17 pages) |
20 June 2007 | Accounts for a medium company made up to 28 February 2007 (17 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
20 September 2006 | Accounts for a medium company made up to 28 February 2006 (17 pages) |
20 September 2006 | Accounts for a medium company made up to 28 February 2006 (17 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
28 June 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
28 June 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members
|
26 May 2005 | Return made up to 26/04/05; full list of members
|
5 July 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
5 July 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
30 July 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
30 July 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
7 August 2002 | Accounts for a medium company made up to 28 February 2002 (18 pages) |
7 August 2002 | Accounts for a medium company made up to 28 February 2002 (18 pages) |
1 June 2002 | Return made up to 26/04/02; full list of members (8 pages) |
1 June 2002 | Return made up to 26/04/02; full list of members (8 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
7 July 2001 | Declaration of assistance for shares acquisition (11 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
7 July 2001 | Declaration of assistance for shares acquisition (11 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: the manor house skeeby richmond north yorkshire DL10 5DX (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: the manor house skeeby richmond north yorkshire DL10 5DX (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members
|
25 May 2001 | Return made up to 26/04/01; full list of members
|
24 May 2001 | Accounts for a medium company made up to 28 February 2001 (18 pages) |
24 May 2001 | Accounts for a medium company made up to 28 February 2001 (18 pages) |
18 September 2000 | Accounts for a medium company made up to 29 February 2000 (20 pages) |
18 September 2000 | Accounts for a medium company made up to 29 February 2000 (20 pages) |
22 June 2000 | Return made up to 26/04/00; full list of members (9 pages) |
22 June 2000 | Return made up to 26/04/00; full list of members (9 pages) |
13 July 1999 | Full accounts made up to 28 February 1999 (20 pages) |
13 July 1999 | Full accounts made up to 28 February 1999 (20 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 26/04/99; full list of members
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 26/04/99; full list of members
|
29 October 1998 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Particulars of mortgage/charge (4 pages) |
16 July 1998 | Return made up to 26/04/98; no change of members (6 pages) |
16 July 1998 | Return made up to 26/04/98; no change of members (6 pages) |
28 May 1998 | Full accounts made up to 28 February 1998 (16 pages) |
28 May 1998 | Full accounts made up to 28 February 1998 (16 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Full accounts made up to 28 February 1997 (16 pages) |
12 June 1997 | Full accounts made up to 28 February 1997 (16 pages) |
22 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1997 | Particulars of mortgage/charge (6 pages) |
21 January 1997 | Particulars of mortgage/charge (6 pages) |
29 July 1996 | Full accounts made up to 28 February 1996 (20 pages) |
29 July 1996 | Full accounts made up to 28 February 1996 (20 pages) |
21 June 1996 | Particulars of contract relating to shares (4 pages) |
21 June 1996 | Nc inc already adjusted 28/02/96 (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Particulars of contract relating to shares (4 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | Nc inc already adjusted 28/02/96 (1 page) |
3 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
3 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
8 May 1996 | Ad 28/02/96--------- £ si [email protected]=160000 £ ic 40000/200000 (2 pages) |
8 May 1996 | Ad 28/02/96--------- £ si [email protected]=160000 £ ic 40000/200000 (2 pages) |
13 July 1995 | Return made up to 26/04/95; full list of members (6 pages) |
13 July 1995 | Return made up to 26/04/95; full list of members (6 pages) |
14 June 1995 | Full accounts made up to 28 February 1995 (20 pages) |
14 June 1995 | Full accounts made up to 28 February 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
20 June 1994 | Return made up to 26/04/94; full list of members
|
20 June 1994 | Return made up to 26/04/94; full list of members
|
17 February 1989 | Resolutions
|
17 February 1989 | Resolutions
|
9 February 1989 | Articles of association (10 pages) |
9 February 1989 | Articles of association (10 pages) |
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|