Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Director Name | Mr Philip John Turnbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(25 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Walton Road District 15 Pattinson North Ind. Est. Washington Tyne And Wear NE38 8QA |
Secretary Name | Mrs Elaine Ann Evans |
---|---|
Status | Current |
Appointed | 02 August 2010(25 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Walton Road District 15 Pattinson North Ind. Est. Washington Tyne And Wear NE38 8QA |
Director Name | Mr Christopher Urquhart Clarke |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Walton Road District 15 Pattinson North Ind. Est. Washington Tyne And Wear NE38 8QA |
Director Name | Mr Nicholas David George Coburn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Walton Road District 15 Pattinson North Ind. Est. Washington Tyne And Wear NE38 8QA |
Director Name | Mr David Robert Acheson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Walton Road District 15 Pattinson North Ind. Est. Washington Tyne And Wear NE38 8QA |
Director Name | Mr David Andrew Bowden |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Walton Road District 15 Pattinson North Ind. Est. Washington Tyne And Wear NE38 8QA |
Director Name | Mrs Gillian Griffith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burdon Road Cleadon Sunderland SR6 7RU |
Director Name | Mr John Dalton Griffith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Burdon Road Cleadon Sunderland Tyne & Wear SR6 7RU |
Director Name | Mr Walter O. Wilson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Grange Moyallin Portadown County Armagh BT63 5JZ Northern Ireland |
Secretary Name | Mr Douglas Archbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rock Lodge Road Roker Sunderland Tyne & Wear SR6 9NX |
Director Name | Sandra Kemp |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 June 2007) |
Role | Commercial Manager |
Correspondence Address | 13 Shotley Avenue Sunderland Tyne & Wear SR5 1PS |
Director Name | Mr Edward Brice Wilson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 146 Marlacoo Road Portadown Craigavon County Armagh BT62 3TD Northern Ireland |
Director Name | Peter John Griffiths |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2007) |
Role | Technical Director |
Correspondence Address | 132 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BS |
Director Name | Mr Charles Lambert Marie Francois Gylain Beauduin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 June 2007(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Lenniksesteenweg 440 Halle 1500 Belgium |
Director Name | Mr Germain Gustave Henri Noel Arnoys |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 June 2007(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Omloopstraat 1 Waregem B-8791 West-Vlaanderen B-8791 |
Secretary Name | Mrs Debra Ann Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2010) |
Role | Accountant |
Correspondence Address | 1 Midsomer Close Moorside Sunderland Tyne & Wear SR3 2RN |
Director Name | Mr David John Watson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Walton Road District 15 Pattinson North Ind. Est. Washington Tyne And Wear NE38 8QA |
Director Name | Mr David Albert Taylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Walton Road District 15 Pattinson North Ind. Est. Washington Tyne And Wear NE38 8QA |
Director Name | Mrs Carole Lisa Watson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Walton Road District 15 Pattinson North Ind Esta Washington Tyne And Wear NE38 8QA |
Website | griffith-textile-machines.co.uk |
---|---|
Telephone | 0191 4162233 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9 Walton Road District 15 Pattinson North Ind. Est. Washington Tyne And Wear NE38 8QA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
580.6k at £1 | David Watson 96.77% Ordinary A |
---|---|
6.3k at £1 | Philip Turnbull 1.05% Ordinary B |
3.2k at £1 | Christopher Clarke 0.53% Ordinary B |
3.2k at £1 | Neil Grabham 0.53% Ordinary B |
1.4k at £1 | Andrew White 0.23% Ordinary B |
1.4k at £1 | David Taylor 0.23% Ordinary B |
1.4k at £1 | Elaine Evans 0.23% Ordinary B |
975 at £1 | David Watson 0.16% Ordinary C |
650 at £1 | Alan Pearson 0.11% Ordinary C |
650 at £1 | Brian Snowdon 0.11% Ordinary C |
325 at £1 | Neville Syson 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £691,344 |
Cash | £263,816 |
Current Liabilities | £249,163 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
23 January 2015 | Delivered on: 11 February 2015 Persons entitled: Investacc Pension Trustees Limited Carole Lisa Watson David John Watson Classification: A registered charge Outstanding |
---|---|
13 June 2006 | Delivered on: 15 June 2006 Satisfied on: 23 November 2012 Persons entitled: Hitachi Capital (UK) PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The equipment being 1 haas VF3 vmc 1998 serial no 11488, 1 x lk cmm cordinate measuring machine 1998 serial no G90C/15944, 1 x haas VF1 vmc 1998 serial no 15149,for details of further equipment charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
19 May 2005 | Delivered on: 27 May 2005 Satisfied on: 17 November 2009 Persons entitled: Hitachi Capital (UK) PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: (I) haas VF3 vmc 1998 ser/no 11488; (ii) lk cmm cordinate measuring machine 1998 ser/no G90C/15944; (iii) haas VF1 vmc 1998 ser/no 15149; the proceeds of all policies of insurance and benefit of all options and rights thereon. Fully Satisfied |
9 October 2001 | Delivered on: 17 October 2001 Satisfied on: 16 October 2007 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: 9 walton road pattinson north industrial estate washington tyne and wear title number TY274104. Fully Satisfied |
28 September 2001 | Delivered on: 5 October 2001 Satisfied on: 16 October 2007 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 |
13 September 2001 | Delivered on: 25 September 2001 Satisfied on: 16 October 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gts bid deposit bid number 49921355. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
22 September 1992 | Delivered on: 23 September 1992 Satisfied on: 22 August 1995 Persons entitled: Ulstercarpet Mills (Holdings) Limited Classification: Legal charge Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land on the pattinson north industrial estate washington tyne and wear k/a site 12 (please see doc for full details). Fully Satisfied |
18 February 2021 | Termination of appointment of David Albert Taylor as a director on 5 February 2021 (1 page) |
---|---|
18 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
11 November 2020 | Notification of Ulster Carpet Mills as a person with significant control on 10 March 2020 (1 page) |
5 November 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
5 November 2020 | Cessation of David John Watson as a person with significant control on 10 March 2020 (1 page) |
3 November 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 March 2017 | Second filing of Confirmation Statement dated 15/10/2016 (5 pages) |
21 March 2017 | Second filing of Confirmation Statement dated 15/10/2016 (5 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
9 March 2017 | Appointment of Mr David Robert Acheson as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Nicholas David George Coburn as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr David Robert Acheson as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Nicholas David George Coburn as a director on 9 March 2017 (2 pages) |
27 February 2017 | Satisfaction of charge 018454740007 in full (1 page) |
27 February 2017 | Satisfaction of charge 018454740007 in full (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
23 January 2017 | Second filing for the appointment of Carole Watson as a director (6 pages) |
23 January 2017 | Second filing for the appointment of Carole Watson as a director (6 pages) |
24 October 2016 | Director's details changed for Mrs Carole Lisa Watson on 24 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates
|
24 October 2016 | Director's details changed for Mrs Carole Lisa Watson on 24 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates
|
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 February 2015 | Registration of charge 018454740007, created on 23 January 2015 (26 pages) |
11 February 2015 | Registration of charge 018454740007, created on 23 January 2015 (26 pages) |
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Change of share class name or designation (2 pages) |
19 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
25 March 2013 | Appointment of Mr David Taylor as a director (2 pages) |
25 March 2013 | Appointment of Mrs Carole Lisa Watson as a director (2 pages) |
25 March 2013 | Appointment of Mrs Carole Lisa Watson as a director
|
25 March 2013 | Appointment of Mrs Carole Lisa Watson as a director
|
25 March 2013 | Appointment of Mr David Taylor as a director (2 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 August 2012 | Appointment of Mr Chris Clarke as a director (2 pages) |
28 August 2012 | Appointment of Mr Chris Clarke as a director (2 pages) |
30 January 2012 | Notice of completion of voluntary arrangement (15 pages) |
30 January 2012 | Notice of completion of voluntary arrangement (15 pages) |
17 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2011 (19 pages) |
21 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2011 (19 pages) |
21 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2011 (19 pages) |
12 May 2011 | Change of share class name or designation (1 page) |
12 May 2011 | Change of share class name or designation (1 page) |
29 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 August 2010 | Termination of appointment of Edward Wilson as a director (1 page) |
16 August 2010 | Appointment of Mr Neil Stanley Grabham as a director (2 pages) |
16 August 2010 | Termination of appointment of Charles Beauduin as a director (1 page) |
16 August 2010 | Termination of appointment of Debra Almond as a secretary (1 page) |
16 August 2010 | Appointment of Mrs Elaine Ann Evans as a secretary (1 page) |
16 August 2010 | Termination of appointment of Edward Wilson as a director (1 page) |
16 August 2010 | Appointment of Mr Philip John Turnbull as a director (2 pages) |
16 August 2010 | Termination of appointment of Debra Almond as a secretary (1 page) |
16 August 2010 | Appointment of Mrs Elaine Ann Evans as a secretary (1 page) |
16 August 2010 | Appointment of Mr David John Watson as a director (2 pages) |
16 August 2010 | Appointment of Mr David John Watson as a director (2 pages) |
16 August 2010 | Termination of appointment of Germain Arnoys as a director (1 page) |
16 August 2010 | Appointment of Mr Philip John Turnbull as a director (2 pages) |
16 August 2010 | Termination of appointment of Charles Beauduin as a director (1 page) |
16 August 2010 | Appointment of Mr Neil Stanley Grabham as a director (2 pages) |
16 August 2010 | Termination of appointment of John Griffith as a director (1 page) |
16 August 2010 | Termination of appointment of John Griffith as a director (1 page) |
16 August 2010 | Termination of appointment of Germain Arnoys as a director (1 page) |
16 August 2010 | Termination of appointment of Walter Wilson as a director (1 page) |
16 August 2010 | Termination of appointment of Walter Wilson as a director (1 page) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
13 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
13 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Edward Brice Wilson on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Charles Lambert Marie Francois Gylain Beauduin on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Germain Gustave Henri Noel Arnoys on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Dalton Griffith on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Dalton Griffith on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Germain Gustave Henri Noel Arnoys on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Edward Brice Wilson on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Charles Lambert Marie Francois Gylain Beauduin on 15 October 2009 (2 pages) |
4 September 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
4 September 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
2 October 2008 | Secretary appointed mrs debra ann almond (1 page) |
2 October 2008 | Secretary appointed mrs debra ann almond (1 page) |
24 July 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
24 July 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
5 June 2008 | Appointment terminated secretary douglas archbold (1 page) |
5 June 2008 | Appointment terminated secretary douglas archbold (1 page) |
5 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
4 October 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (4 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (4 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
10 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (9 pages) |
22 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
22 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
27 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
27 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
25 October 2002 | Return made up to 15/10/02; full list of members
|
25 October 2002 | Return made up to 15/10/02; full list of members
|
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members
|
26 October 2001 | Return made up to 15/10/01; full list of members
|
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (4 pages) |
5 October 2001 | Particulars of mortgage/charge (4 pages) |
25 September 2001 | Particulars of mortgage/charge (5 pages) |
25 September 2001 | Particulars of mortgage/charge (5 pages) |
13 December 2000 | Memorandum and Articles of Association (6 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Memorandum and Articles of Association (6 pages) |
13 December 2000 | Resolutions
|
27 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
22 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Return made up to 15/10/98; full list of members
|
23 October 1998 | Return made up to 15/10/98; full list of members
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
2 October 1998 | Ad 22/09/98--------- £ si 150000@1=150000 £ ic 450000/600000 (2 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Ad 22/09/98--------- £ si 150000@1=150000 £ ic 450000/600000 (2 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
5 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 September 1996 | £ nc 300000/1000000 19/09/96 (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Ad 23/09/96--------- £ si 150000@1=150000 £ ic 30000/180000 (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Ad 23/09/96--------- £ si 150000@1=150000 £ ic 30000/180000 (2 pages) |
25 September 1996 | £ nc 300000/1000000 19/09/96 (1 page) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1990 | Resolutions
|
4 January 1990 | Resolutions
|
15 December 1988 | Director resigned (2 pages) |
15 December 1988 | Director resigned (2 pages) |