Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director Name | Mr Mark David Overton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Mr Mark David Overton |
---|---|
Status | Current |
Appointed | 09 February 2022(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Robert Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Stephen Atkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1997) |
Role | Civil Engineer |
Correspondence Address | 18 Prebends Field Gilesgate Durham DH1 1HH |
Director Name | Michael Richford Speakman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1997) |
Role | Civil Engineer |
Correspondence Address | 4 West Mill Rise Walkington Beverley North Humberside HU17 8TP |
Secretary Name | Mr David Lloyd Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Director Name | Alan Houghton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1997) |
Role | Mining Engineer |
Correspondence Address | Pennyhole House Wistow Road Selby North Yorkshire YO8 0QS |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 15 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | Mr Ian Swire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(14 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bleak House High Street Honley Holmfirth West Yorkshire HD9 6AW |
Secretary Name | Mr Andrew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(23 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Andrew Ian McLeod |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Website | tolent.co.uk |
---|
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
20.1k at £1 | Tolent Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £761,199 |
Net Worth | £2,117,705 |
Cash | £152,239 |
Current Liabilities | £5,625,133 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 22 March 2023 (overdue) |
29 November 1995 | Delivered on: 7 December 1995 Satisfied on: 1 December 2011 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: L/H property k/a lakeside court fifth avenue business parl team valley gateshead tyne & wear t/n ty 272660 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
14 February 1995 | Delivered on: 23 February 1995 Satisfied on: 5 November 2009 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at fountains place guisborough langbaurgh on tees t/no. Ce 131077 and goodwill of the business. Floating charge over all undertaking and other property and assets. Fully Satisfied |
14 October 1994 | Delivered on: 25 October 1994 Satisfied on: 2 September 2006 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site BT1/L318 being land at the junction of kingsway north and fifth avenue team avenue gateshead t/no.TY161907 and goodwill of the business. Fully Satisfied |
16 August 1991 | Delivered on: 4 September 1991 Satisfied on: 2 September 2006 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: Leasehold property known as lakeside court fifth avenue business park team valley gateshead in the county of yyne and wear. Fully Satisfied |
13 August 1991 | Delivered on: 27 August 1991 Satisfied on: 26 November 2011 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 August 1991 | Delivered on: 20 August 1991 Satisfied on: 2 September 2006 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: £840,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land and buildings known as site BT1/415 team valley trading estate in the county of tyne and wear together with the goodwill and connection of the business and the benefit of any contracts and the benefit of any licences. Fully Satisfied |
29 April 1988 | Delivered on: 12 May 1988 Satisfied on: 5 November 2009 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-north end garage main street felton northumberland and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1988 | Delivered on: 7 April 1988 Satisfied on: 5 November 2009 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 land at felton in the county of northumerland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 2000 | Delivered on: 17 August 2000 Satisfied on: 2 September 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a site bt.1.415 5TH avenue team valley trading estate gateshead t/no.TY252022.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 2000 | Delivered on: 17 August 2000 Satisfied on: 2 September 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a lakeside court site bt.1.J408 queensway north 5TH avenue business park team valley trading estate gateshead.t/no.TY272660.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1997 | Delivered on: 13 March 1997 Satisfied on: 5 November 2009 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: L/H property k/a systems house fountains place guisborough cleveland t/no CE131077 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 May 1996 | Delivered on: 5 June 1996 Satisfied on: 1 December 2011 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: L/H property k/a site BT1/L318 at the junction of kingsway north and fifth avenue team valley trading estate gateshead tyne & wear t/no ty 161907 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 May 1996 | Delivered on: 5 June 1996 Satisfied on: 1 December 2011 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: L/H property k/a site bt.1.415 5TH avenue team valley gateshead, tyne and wear t/no: TY252022 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 July 1986 | Delivered on: 1 August 1986 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 land at the rear of battle hill, hexham, northumberland described in a conveyance dated 18 july 1986, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Colton house, temple point, bullerthorpe lane, LS15 9JL registered with title number WYK779037. Outstanding |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Lakeside court, queensway, fifth avenue business park, gateshead registered with title number TY272660. Outstanding |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Sovereign house, derwent avenue, gateshead, NE11 ohp registered with title number TY252022. Outstanding |
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as land on the east side of bullerthorpe lane, swillington, leeds registered at the land registry with title number WYK737539 and the leasehold properties known as:. (A) colton house, unit 1, temple point, bullerthorpe lane, leeds (LS15 9JL), registered at the land registry with title number WYK779037;. (B) lakeside court, queensway north, fifth avenue business park, team valley, gateshead, registered at the land registry with title number TY272660; and. (C) sovereign house, site no BT1.415, Fifth avenue, team valley trading estate, gateshead (NE11 0HF) registered at the land registry with title number TY252022;. Outstanding |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All of the company's interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it. Outstanding |
30 July 2013 | Delivered on: 31 July 2013 Persons entitled: Gutenga Investments Pcc Limited Classification: A registered charge Particulars: L/H property k/a site BT50/108 dukes way teesside industrial estate thornaby stockton on tees t/no.CE193736 (comprising unit 1 cleveland house and unit 2 dukes street): the l/h property k/a ravensworth house fifth avenue business park team valley trading estate gateshead t/no.TY230904. Notification of addition to or amendment of charge. Outstanding |
4 March 2010 | Delivered on: 12 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Colton house unit 1 temple point bullerthorpe lane leeds t/n WYK779037, lakeside court queensway north fifth avenue business park team valley gateshead t/n TY272660 see image for full details. Outstanding |
4 March 2010 | Delivered on: 11 March 2010 Persons entitled: National Westminster 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: L/H property k/a site BT50/108, dukes way, teesside industrial estate, thornaby t/no CE193736 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 March 2010 | Delivered on: 11 March 2010 Persons entitled: National Westminster 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: L/H property k/a ravensworth house, fifth avenue business park, team valley trading estate, gateshead t/no TY230904 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2021 | Registration of charge 017441650020, created on 8 February 2021 (32 pages) |
---|---|
18 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
21 February 2019 | Registration of charge 017441650019, created on 15 February 2019 (51 pages) |
7 February 2019 | Satisfaction of charge 15 in full (2 pages) |
7 February 2019 | Satisfaction of charge 16 in full (2 pages) |
9 January 2019 | Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Paul William Webster as a director on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Andrew Ian Mcleod as a director on 6 December 2018 (2 pages) |
26 March 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
31 October 2017 | All of the property or undertaking no longer forms part of charge 16 (2 pages) |
31 October 2017 | All of the property or undertaking no longer forms part of charge 16 (2 pages) |
31 October 2017 | All of the property or undertaking no longer forms part of charge 15 (2 pages) |
31 October 2017 | All of the property or undertaking no longer forms part of charge 15 (2 pages) |
6 October 2017 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
6 October 2017 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
17 October 2016 | Satisfaction of charge 017441650018 in full (1 page) |
17 October 2016 | Satisfaction of charge 017441650018 in full (1 page) |
12 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
31 July 2013 | Registration of charge 017441650018 (40 pages) |
31 July 2013 | Registration of charge 017441650018 (40 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield WF4 3QZ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield WF4 3QZ (1 page) |
19 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | New director appointed (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
9 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 April 2005 | Return made up to 08/03/05; full list of members
|
8 April 2005 | Return made up to 08/03/05; full list of members
|
25 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 08/03/04; full list of members
|
6 April 2004 | Return made up to 08/03/04; full list of members
|
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
17 August 2000 | Particulars of mortgage/charge (6 pages) |
17 August 2000 | Particulars of mortgage/charge (6 pages) |
17 August 2000 | Particulars of mortgage/charge (6 pages) |
17 August 2000 | Particulars of mortgage/charge (6 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
9 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
9 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
17 March 1997 | Declaration of assistance for shares acquisition (3 pages) |
17 March 1997 | Declaration of assistance for shares acquisition (3 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Declaration of assistance for shares acquisition (3 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Declaration of assistance for shares acquisition (3 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
10 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
1 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
26 February 1996 | Memorandum and Articles of Association (4 pages) |
26 February 1996 | Memorandum and Articles of Association (4 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
24 October 1995 | Location of register of members (1 page) |
24 October 1995 | Location of register of members (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New director appointed (4 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (4 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
30 March 1995 | Return made up to 08/03/95; full list of members
|
30 March 1995 | Return made up to 08/03/95; full list of members
|
15 January 1990 | Company name changed\certificate issued on 15/01/90 (2 pages) |
14 February 1984 | Company name changed\certificate issued on 14/02/84 (2 pages) |
4 August 1983 | Incorporation (13 pages) |
4 August 1983 | Incorporation (13 pages) |