Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(32 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Simon Paul Ely |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(38 years after company formation) |
Appointment Duration | 1 year |
Role | Global Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Mrs Louise Jean Paulucy Rich |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(38 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Pik Wong Chan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 84 Lawrence Street Alexandria Nsw 2015 Australia |
Director Name | Ranjan Banerji |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | The Beeches 46 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Director Name | David Dunn Barker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | The Dell Fulbeck Morpeth Northumberland NE61 3JY |
Director Name | Mr James Bruce Cusworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Director Name | Mr Arnold Edward Rees |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 9 Melmerby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JA |
Director Name | Norman Kincaid |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 11 Southlands North Shields Tyne & Wear NE30 2QS |
Secretary Name | Mr James Bruce Cusworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Miss Lynn Christine Dockar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Grey Gables Old Great North Road Aberford West Yorkshire LS25 3AW |
Director Name | Mr Richard Eric Bowen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Stowor Park Road Solihull West Midlands B91 1EQ |
Director Name | Kevan William Griffin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Anick Old House Anick Hexham Northumberland NE46 4LW |
Director Name | Mrs Sarah Walpole Hillman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mackerel Hall Royston Hertfordshire SG8 5BS |
Director Name | Mr Piero Luigi Alberici |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | David John Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 6 Woodside Hexham Northumberland NE46 1HU |
Director Name | Mark James Roxburgh |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1999) |
Role | Sales Director |
Correspondence Address | Long Acre House The Green Longframlington Northumberland |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(13 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Secretary Name | Mr Ian Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | George Charles Caswell Cornelius |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | The Old Farm House Old Mill Road Broughton Astley Leicester Leicestershire LE9 6PQ |
Director Name | Miss Carol Ann Hunter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54a Barrowgate Road Chiswick London W4 4QY |
Director Name | Peter Wylie Dowson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackel International Limited Northumberland Busine Cramlington Northumberland NE23 7RH |
Secretary Name | Peter Wylie Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jackel International Limited Northumberland Busine Cramlington Northumberland NE23 7RH |
Director Name | Mr Simon Francis Riddell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheeseburn Grange Stamfordham Newcastle Upon Tyne Tyne & Wear NE18 0PT |
Director Name | John Ashley Case Mooney |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | Monks Lodge Newminster Morpeth Northumberland NE61 2YJ |
Director Name | Mr David Kevin Hughes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Hols Welwyn Garden City Hertfordshire AL7 2HN |
Director Name | Mr Marc Hardenberg |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 2006) |
Role | International Sales Director |
Country of Residence | England |
Correspondence Address | 1 Post Office Terrace Fulford Staffordshire ST11 9QS |
Director Name | Mr Paul William Smythe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2014) |
Role | Supply Chain |
Country of Residence | England |
Correspondence Address | Dudley Lane Cramlington Northumberland NE23 7RH |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Tree Hill Sparrow Row Chobham Surrey GU24 8TA |
Director Name | Mr Richard Collins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2008) |
Role | Marketing Innovation |
Country of Residence | England |
Correspondence Address | 15 Sedgmoor Close Flackwell Heath Buckinghamshire HP10 9BH |
Director Name | Edward Chapman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Gary Dalziel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2017) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Lea Finchampstead Wokingham Berkshire RG40 4YB |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Jackel International Limited Northumberland Busine Cramlington Northumberland NE23 7RH |
Director Name | Mr Neal Austin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2023) |
Role | Global Operations Director |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Website | tommietippee.co.uk |
---|---|
Telephone | 0191 2504400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
8.5m at £1 | Mayborn Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,691,000 |
Net Worth | £24,532,000 |
Cash | £12,776,000 |
Current Liabilities | £74,352,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
16 July 2004 | Delivered on: 30 July 2004 Satisfied on: 19 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and 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 on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
21 March 1991 | Delivered on: 4 April 1991 Satisfied on: 16 August 1997 Persons entitled: Bank Mees & Hope Nv Classification: Trade marks mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trade marks as specified in part ii of the schedule. Fully Satisfied |
21 March 1991 | Delivered on: 4 April 1991 Satisfied on: 16 August 1997 Persons entitled: Bank Mees & Hope Nv Classification: Debenture & guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 16 August 1997 Persons entitled: Lloyds Bank PLC Classification: Guarantee & 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. See the mortgage charge document for full details. Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 16 August 1997 Persons entitled: Lloyds Bank PLC Classification: Trade marks mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All trade marks listed in schedule to the deed. Fully Satisfied |
9 August 1997 | Delivered on: 14 August 1997 Satisfied on: 19 August 2008 Persons entitled: Lloyds 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 |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Trademarks mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trade marks listed in the second schedule to the deed. Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Debenture & guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as defined in the deed. 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 |
19 October 2012 | Delivered on: 1 November 2012 Satisfied on: 23 January 2013 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Share pledge agreement Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over the pledged shares being 1 share of the company having a nominal value of 1 dirham see image for full details. Fully Satisfied |
9 September 2011 | Delivered on: 16 September 2011 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit 1 dudley lane northumberland business park west cramlington northumberland t/no:ND164901. Fully Satisfied |
17 August 2006 | Delivered on: 4 September 2006 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries Classification: Deed of accession and charge Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a dudley business park, dudley lane, cramlington, northumberland. 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 |
23 August 2006 | Delivered on: 4 September 2006 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries Classification: Deed of accession and charge Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a dudley business park, dudley lane, cramlington, northumberland. 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 |
11 March 2005 | Delivered on: 24 March 2005 Satisfied on: 19 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 January 2005 | Delivered on: 15 January 2005 Satisfied on: 19 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
2 July 1985 | Delivered on: 17 July 1985 Satisfied on: 14 March 1990 Persons entitled: Hill Samuel & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge of all book debts and other debts due or owing. Floating charge over all the stocks and work in progress both present and future for full details see doc M12. Fully Satisfied |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any excluded properties), current and future material intellectual property (except for any restricted intellectual property and any excluded intellectual property licences), consented restricted intellectual property and the specified intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, patents numbered EP1933802 and GB2522790, and trademarks numbered 3087307 and 3087457. for more details please refer to the deed. Outstanding |
25 March 2013 | Delivered on: 27 March 2013 Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries) Classification: Share pledge agreement Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over one share of the company having a nominal value of one moroccan dirham, representing 0.01% of the share capital and voting rights of the company (the pledged shares) see image for full details. Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, all plant & machinery see image for full details. Outstanding |
23 November 2020 | Full accounts made up to 31 December 2019 (45 pages) |
---|---|
5 August 2020 | Satisfaction of charge 018940220018 in full (1 page) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 February 2020 | Resolutions
|
7 October 2019 | Full accounts made up to 31 December 2018 (40 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 May 2019 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
2 October 2018 | Resolutions
|
28 September 2018 | Resolutions
|
28 September 2018 | Registered office address changed from Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
28 September 2018 | Change of name notice (2 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Gary Dalziel as a director on 31 December 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 April 2017 | Appointment of Mr Neal Austin as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Neal Austin as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages) |
1 February 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017 (1 page) |
6 October 2016 | Registration of charge 018940220018, created on 28 September 2016 (86 pages) |
6 October 2016 | Registration of charge 018940220018, created on 28 September 2016 (86 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
28 June 2016 | Satisfaction of charge 17 in full (4 pages) |
28 June 2016 | Satisfaction of charge 16 in full (4 pages) |
28 June 2016 | Satisfaction of charge 17 in full (4 pages) |
28 June 2016 | Satisfaction of charge 16 in full (4 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
28 April 2014 | Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH on 28 April 2014 (1 page) |
27 March 2014 | Termination of appointment of Paul Smythe as a director (1 page) |
27 March 2014 | Termination of appointment of Paul Smythe as a director (1 page) |
16 January 2014 | Director's details changed for Paul William Smythe on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Paul William Smythe on 1 September 2013 (2 pages) |
16 January 2014 | Director's details changed for Paul William Smythe on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Paul William Smythe on 1 September 2013 (2 pages) |
16 January 2014 | Director's details changed for Paul William Smythe on 1 September 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 March 2013 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 16 (49 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 16 (49 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Director's details changed for Peter Wylie Dowson on 24 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Director's details changed for Edward Chapman on 24 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mark Stanworth on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Edward Chapman on 24 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Peter Wylie Dowson on 24 June 2012 (1 page) |
12 July 2012 | Secretary's details changed for Peter Wylie Dowson on 24 June 2012 (1 page) |
12 July 2012 | Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Peter Wylie Dowson on 24 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mark Stanworth on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
5 July 2010 | Director's details changed for Gary Dalziel on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Edward Chapman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Paul William Smythe on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Paul William Smythe on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Peter Wylie Dowson on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Peter Wylie Dowson on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Paul William Smythe on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Edward Chapman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Gary Dalziel on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Edward Chapman on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Gary Dalziel on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Peter Wylie Dowson on 1 October 2009 (2 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
29 April 2009 | Appointment terminated director richard collins (1 page) |
29 April 2009 | Appointment terminated director richard collins (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (37 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (37 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
22 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 July 2007 | Return made up to 25/06/07; no change of members (9 pages) |
26 July 2007 | Return made up to 25/06/07; no change of members (9 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
19 September 2006 | Return made up to 25/06/06; full list of members; amend (10 pages) |
19 September 2006 | Return made up to 25/06/06; full list of members; amend (10 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
4 September 2006 | Particulars of mortgage/charge (21 pages) |
4 September 2006 | Particulars of mortgage/charge (20 pages) |
4 September 2006 | Particulars of mortgage/charge (20 pages) |
4 September 2006 | Particulars of mortgage/charge (21 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (10 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (10 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
24 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (10 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (10 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Return made up to 25/06/04; full list of members; amend (10 pages) |
14 February 2005 | Return made up to 25/06/04; full list of members; amend (10 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (10 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (10 pages) |
16 July 2003 | Return made up to 25/06/03; full list of members
|
16 July 2003 | Return made up to 25/06/03; full list of members
|
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 August 2002 | Return made up to 25/06/02; full list of members
|
1 August 2002 | Return made up to 25/06/02; full list of members
|
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members
|
17 July 2001 | Return made up to 25/06/01; full list of members
|
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
20 December 2000 | £ nc 3000100/10000000 01/12/00 (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | £ nc 3000100/10000000 01/12/00 (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 28/06/00; full list of members (8 pages) |
15 August 2000 | Return made up to 28/06/00; full list of members (8 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
18 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | £ nc 100/3000100 21/12/99 (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | £ nc 100/3000100 21/12/99 (1 page) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
26 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
23 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1997 | Particulars of mortgage/charge (6 pages) |
14 August 1997 | Particulars of mortgage/charge (6 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
10 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
10 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
29 July 1996 | Return made up to 28/06/96; no change of members
|
29 July 1996 | Return made up to 28/06/96; no change of members
|
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
4 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
10 July 1995 | Return made up to 28/06/95; full list of members
|
10 July 1995 | Return made up to 28/06/95; full list of members
|
23 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 February 1995 | New director appointed (2 pages) |
9 February 1995 | New director appointed (2 pages) |
18 July 1994 | Return made up to 28/06/94; no change of members
|
18 July 1994 | Return made up to 28/06/94; no change of members
|
6 April 1994 | Full accounts made up to 31 December 1993 (16 pages) |
6 April 1994 | Full accounts made up to 31 December 1993 (16 pages) |
13 December 1993 | Director's particulars changed (2 pages) |
13 December 1993 | Director's particulars changed (2 pages) |
4 August 1993 | Director's particulars changed (2 pages) |
4 August 1993 | Director's particulars changed (2 pages) |
4 August 1993 | New director appointed (4 pages) |
4 August 1993 | Return made up to 28/06/93; no change of members
|
4 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
4 August 1993 | New director appointed (4 pages) |
4 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
4 August 1993 | Return made up to 28/06/93; no change of members
|
4 April 1993 | New director appointed (2 pages) |
4 April 1993 | New director appointed (2 pages) |
8 September 1992 | Full accounts made up to 31 December 1991 (16 pages) |
8 September 1992 | Return made up to 28/06/92; full list of members (7 pages) |
8 September 1992 | New director appointed (2 pages) |
8 September 1992 | Return made up to 28/06/92; full list of members (7 pages) |
8 September 1992 | Full accounts made up to 31 December 1991 (16 pages) |
8 September 1992 | New director appointed (2 pages) |
22 April 1992 | Director resigned (2 pages) |
22 April 1992 | Director resigned (2 pages) |
5 December 1991 | Return made up to 28/06/91; no change of members (6 pages) |
5 December 1991 | Return made up to 28/06/91; no change of members (6 pages) |
27 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
27 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
27 April 1991 | New secretary appointed (2 pages) |
27 April 1991 | New secretary appointed (2 pages) |
23 April 1991 | New secretary appointed (2 pages) |
23 April 1991 | New secretary appointed (2 pages) |
21 February 1991 | Full accounts made up to 31 December 1989 (16 pages) |
21 February 1991 | Full accounts made up to 31 December 1989 (16 pages) |
28 January 1991 | Return made up to 20/11/90; no change of members (6 pages) |
28 January 1991 | Return made up to 20/11/90; no change of members (6 pages) |
14 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1989 | Return made up to 28/06/89; full list of members (7 pages) |
4 September 1989 | Return made up to 28/06/89; full list of members (7 pages) |
21 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
21 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
4 February 1989 | New director appointed (2 pages) |
4 February 1989 | New director appointed (2 pages) |
1 July 1988 | Accounts made up to 31 December 1987 (14 pages) |
1 July 1988 | Accounts made up to 31 December 1987 (14 pages) |
18 June 1988 | Declaration of mortgage charge released/ceased (1 page) |
18 June 1988 | Declaration of mortgage charge released/ceased (1 page) |
28 August 1987 | Accounts made up to 31 December 1986 (15 pages) |
28 August 1987 | Accounts made up to 31 December 1986 (15 pages) |
29 April 1987 | New director appointed (2 pages) |
29 April 1987 | New director appointed (2 pages) |
7 October 1986 | Director resigned (2 pages) |
7 October 1986 | Director resigned (2 pages) |
9 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
9 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
7 June 1986 | Director's particulars changed (1 page) |
7 June 1986 | Director's particulars changed (1 page) |
17 July 1985 | Particulars of mortgage/charge (3 pages) |
17 July 1985 | Particulars of mortgage/charge (3 pages) |
31 May 1985 | Company name changed\certificate issued on 31/05/85 (2 pages) |
31 May 1985 | Company name changed\certificate issued on 31/05/85 (2 pages) |
11 March 1985 | Incorporation (16 pages) |
11 March 1985 | Incorporation (16 pages) |