Newcastle Upon Tyne
NE15 6UX
Director Name | Sir Nicholas Pope |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Lord John Matthew Hutton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Dr Ran Gozali |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 07 October 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Executive Vice President |
Country of Residence | Israel |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Yoram Aldo Aron |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Israeli,British |
Status | Current |
Appointed | 07 October 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Ian Kenneth Bell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(39 years, 3 months after company formation) |
Appointment Duration | 4 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Terence Joseph Courtney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Dr Alan Richard Reece |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 08 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside The Crescent Wylam Northumberland NE41 8HU |
Director Name | Simon Richard Reece |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | Ingleside Linden Avenue Newcastle NE3 4HD |
Director Name | Mr Hugh Randall Flack |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 June 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Ms Anne Dorothy Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Furzefield Road Newcastle Upon Tyne Tyne & Wear NE3 4EA |
Director Name | Mr Stephen William Bedford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 July 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Stocksfield Northumberland NE43 7HG |
Director Name | Mr Roger David Anderton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Simon Paul Gilroy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 October 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Terence Joseph Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Col John Frederick Crompton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Retired Military |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Philip John Kite |
---|---|
Status | Resigned |
Appointed | 08 February 2012(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mark Robert Tom Welstead |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 2013(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Craig Priday |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Helen Livingstone |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Richard James Beatson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2022) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Jason Anthony Riby |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2022) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Paul Michael Langley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Website | www.pearson-eng.com/ |
---|---|
Telephone | 0191 2340001 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £81,440,000 |
Gross Profit | £42,789,000 |
Net Worth | £100,218,000 |
Cash | £90,560,000 |
Current Liabilities | £26,368,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
11 June 2010 | Delivered on: 18 June 2010 Satisfied on: 29 August 2013 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pearson engineering limited current account ac/no 73597482. Fully Satisfied |
---|---|
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Anne Dorothy Reece Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: John Peter Reece Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Simon Richard Reece Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge. 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 |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Anthony David Trapp Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 30TH november 1993 and the charge. 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 |
30 November 1993 | Delivered on: 7 December 1993 Satisfied on: 6 October 2003 Persons entitled: Timothy William Grinstead Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") under the terms of the loan agreement dated 30TH november 1993 and this charge. 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 |
5 October 1988 | Delivered on: 17 October 1988 Satisfied on: 29 August 2013 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 |
28 July 1986 | Delivered on: 29 July 1986 Persons entitled: London Interstate Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures and all stocks and shares (please see sheet attached to doc M16 for full details). 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 |
11 June 2010 | Delivered on: 18 June 2010 Satisfied on: 29 August 2013 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pearson engineering limited us dollar business premium account ac/no 84517377. Fully Satisfied |
28 July 1986 | Delivered on: 29 July 1986 Persons entitled: London Interstate Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The depositor by way of first fixed equitable charge hereby charges in favour of the bank the account and all sums deposited therein from time to time as security for all monies liabilities and obligations due owing or incurred now or at any time and from time to time hereafter to the bank by the depositor. Fully Satisfied |
11 February 2021 | Delivered on: 15 February 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Termination of appointment of John Peter Reece as a director on 25 September 2019 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
5 November 2018 | Appointment of Mr Paul Michael Langley as a director on 9 July 2018 (2 pages) |
18 October 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 October 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 August 2018 | Termination of appointment of Helen Livingstone as a director on 31 July 2018 (1 page) |
5 July 2018 | Appointment of Jason Anthony Riby as a director on 1 July 2018 (2 pages) |
5 July 2018 | Appointment of Richard James Beatson as a director on 1 July 2018 (2 pages) |
21 June 2018 | Termination of appointment of Hugh Randall Flack as a director on 12 June 2018 (1 page) |
25 April 2018 | Director's details changed for Mr Craig Priday on 25 April 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
31 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 May 2014 | Appointment of Helen Livingstone as a director (2 pages) |
19 May 2014 | Appointment of Helen Livingstone as a director (2 pages) |
10 January 2014 | Appointment of Craig Priday as a director (2 pages) |
10 January 2014 | Appointment of Craig Priday as a director (2 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Appointment of Mark Robert Tom Welstead as a director (2 pages) |
25 September 2013 | Appointment of Mark Robert Tom Welstead as a director (2 pages) |
29 August 2013 | Satisfaction of charge 3 in full (4 pages) |
29 August 2013 | Satisfaction of charge 9 in full (4 pages) |
29 August 2013 | Satisfaction of charge 3 in full (4 pages) |
29 August 2013 | Satisfaction of charge 9 in full (4 pages) |
29 August 2013 | Satisfaction of charge 10 in full (4 pages) |
29 August 2013 | Satisfaction of charge 10 in full (4 pages) |
24 July 2013 | Director's details changed for Mr Simon Paul Gilroy on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Simon Paul Gilroy on 24 July 2013 (2 pages) |
26 June 2013 | Register inspection address has been changed (1 page) |
26 June 2013 | Termination of appointment of Alan Reece as a director (1 page) |
26 June 2013 | Register inspection address has been changed (1 page) |
26 June 2013 | Termination of appointment of Alan Reece as a director (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Termination of appointment of John Crompton as a director (1 page) |
14 March 2013 | Termination of appointment of John Crompton as a director (1 page) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 February 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
9 February 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
8 February 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
8 February 2012 | Termination of appointment of Terence Courtney as a director (1 page) |
8 February 2012 | Termination of appointment of Terence Courtney as a secretary (1 page) |
8 February 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
8 February 2012 | Termination of appointment of Terence Courtney as a director (1 page) |
8 February 2012 | Termination of appointment of Terence Courtney as a secretary (1 page) |
28 November 2011 | Amending 288A to change the dob for simon gilroy from 13/02/1965 to 13/02/1975 (2 pages) |
28 November 2011 | Amending 288A to change the dob for simon gilroy from 13/02/1965 to 13/02/1975 (2 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
11 February 2011 | Director's details changed for Mr Simon Paul Gilroy on 4 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Simon Paul Gilroy on 4 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Simon Paul Gilroy on 4 February 2011 (2 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Dr Alan Richard Reece on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Alan Richard Reece on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Alan Richard Reece on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Terence Joseph Courtney on 2 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Terence Joseph Courtney on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Mr John Peter Reece on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Frederick Crompton on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Roger David Anderton on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Frederick Crompton on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Hugh Randall Flack on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Simon Paul Gilroy on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Frederick Crompton on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Peter Reece on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Roger David Anderton on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Terence Joseph Courtney on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Terence Joseph Courtney on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Hugh Randall Flack on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Simon Paul Gilroy on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Simon Paul Gilroy on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Peter Reece on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Hugh Randall Flack on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Terence Joseph Courtney on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Terence Joseph Courtney on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Roger David Anderton on 2 November 2009 (2 pages) |
9 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
9 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
11 September 2009 | Director's change of particulars / simon gilroy / 18/06/2004 (1 page) |
11 September 2009 | Director's change of particulars / simon gilroy / 18/06/2004 (1 page) |
16 April 2009 | Director appointed john peter reece (1 page) |
16 April 2009 | Director appointed john peter reece (1 page) |
5 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 September 2008 | Director appointed mr john frederick crompton (1 page) |
3 September 2008 | Appointment terminated director stephen bedford (1 page) |
3 September 2008 | Appointment terminated director stephen bedford (1 page) |
3 September 2008 | Director appointed mr john frederick crompton (1 page) |
6 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 October 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
24 October 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
12 September 2006 | Div s-div 04/09/06 (1 page) |
12 September 2006 | Ad 04/09/06--------- £ si [email protected]=34 £ ic 66/100 (2 pages) |
12 September 2006 | Ad 04/09/06--------- £ si [email protected]=34 £ ic 66/100 (2 pages) |
12 September 2006 | Div s-div 04/09/06 (1 page) |
20 December 2005 | £ ic 80/66 22/11/05 £ sr 14@1=14 (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | £ ic 80/66 22/11/05 £ sr 14@1=14 (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
10 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
10 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members
|
12 November 2004 | Return made up to 24/10/04; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
24 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2003 | Auditor's resignation (1 page) |
19 May 2003 | Auditor's resignation (1 page) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
22 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
22 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members
|
26 October 2000 | Return made up to 24/10/00; full list of members
|
27 October 1999 | Return made up to 24/10/99; full list of members
|
27 October 1999 | Return made up to 24/10/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
14 October 1998 | Return made up to 24/10/98; no change of members
|
14 October 1998 | Return made up to 24/10/98; no change of members
|
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
6 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 December 1993 | Particulars of mortgage/charge (5 pages) |
7 December 1993 | Particulars of mortgage/charge (5 pages) |
15 September 1986 | Accounts for a dormant company made up to 31 December 1985 (1 page) |
15 September 1986 | Accounts for a dormant company made up to 31 December 1985 (1 page) |
21 May 1985 | Company name changed\certificate issued on 21/05/85 (2 pages) |
21 May 1985 | Company name changed\certificate issued on 21/05/85 (2 pages) |
10 January 1985 | Incorporation (17 pages) |
10 January 1985 | Incorporation (17 pages) |