Sunderland
SR1 3HA
Director Name | Mrs Jane Elizabeth Schumm |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2010(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr Jonathon Robert Woodall |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr Kenneth Peter Campling |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mrs Lisa Michelle McAuley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr John Hays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 13 November 2020) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mrs Margaret Hays |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Travel Agent |
Correspondence Address | 4 Markle Grove East Rainton Houghton Le Spring Tyne & Wear DH5 9QS |
Secretary Name | Malcolm Thomas Hays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 96 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TG |
Secretary Name | William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 22 Dipton Gardens Tunstall Sunderland Tyne & Wear SR3 1AN |
Director Name | Malcolm Thomas Hays |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1998) |
Role | Travel Agent |
Correspondence Address | 18 Sunniside Lane Cleadon Sunderland SR6 7XB |
Director Name | Graham Dunlop |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Travel Agent |
Correspondence Address | Moonrakers Coptleigh Houghton Le Spring Tyne & Wear DH5 8JD |
Secretary Name | Roger Scott Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 12 North Lane Norham Berwick Upon Tweed Northumberland TD15 2LG Scotland |
Director Name | Mr Peter James Long |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Director Name | Teresa Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2002) |
Role | Human Resources |
Correspondence Address | 3 Turnberry South Shields Tyne & Wear NE33 3JB |
Director Name | Jill Louise Gardner |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Stables Hedgefield Court Stella Road Blaydon Tyne & Wear NE21 4LR |
Secretary Name | Jill Louise Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Stables Hedgefield Court Stella Road Blaydon Tyne & Wear NE21 4LR |
Director Name | Mr Michael Berriman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(13 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 04 February 2000) |
Role | Marketing Director |
Correspondence Address | 24 Ashdale Houghton Le Spring Tyne & Wear DH4 7SL |
Director Name | Peter Richard Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | Branscombe Heather Way Storrington Pulborough West Sussex RH20 4DD |
Director Name | Jacqueline Violet Lamb |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 June 2000) |
Role | Personnel Manager |
Correspondence Address | 9 Church Close Peterlee County Durham SR8 5QT |
Director Name | Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2002) |
Role | Finance Director |
Correspondence Address | 1 Carylls Meadow West Grinstead West Sussex RH13 8HW |
Secretary Name | Mr Philip Sydney Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(18 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Director Name | Richard Charles Allen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 31 Foxglove Avenue Leeds West Yorkshire LS8 2QR |
Secretary Name | Ms Zoe Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Featherstone Grove Bedlington Northumberland NE22 6NU |
Director Name | Mr David Christopher Hawke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2007) |
Role | Sales & Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kensington Gardens Monkseaton Whitley Bay Tyne & Wear NE25 8AR |
Secretary Name | Mr Michael Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Secretary Name | Gareth Mark Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | 4 Roker Park Terrace Sunderland Tyne And Wear SR6 9LY |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lancaster Drive Wallsend Tyne And Wear NE28 9TF |
Director Name | Mrs Jane Louise Atkins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 2011) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Chesterton Bridgnorth Shropshire WV15 5NX |
Director Name | Mrs Susan Jarvis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2013) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 28 Barnwell View Herrington Burn Houghton Le Spring Tyne And Wear DH4 7FB |
Director Name | Mrs Rachel Margaret Dawson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 January 2013) |
Role | Travel Agency |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vine Place Sunderland SR1 3NA |
Director Name | Mrs Sallyanne Dixon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 07 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9-11 Vine Place Sunderland SR1 3NE |
Director Name | Mrs Andrea Kendal |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 2015) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 25 Vine Place Sunderland SR1 3NA |
Director Name | Mrs Marta Fernandez Varona |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 March 2014(28 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr Jonathan Hays |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2019) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vine Place Sunderland SR1 3NA |
Director Name | Mrs Claire Elizabeth Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Website | haystravel.co.uk |
---|---|
Telephone | 0191 5661902 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gilbridge House Keel Square Sunderland SR1 3HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
56.4k at £1 | John Hays 56.42% Ordinary |
---|---|
43.6k at £1 | Irene Hays 43.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £253,055,459 |
Gross Profit | £28,468,061 |
Net Worth | £12,777,633 |
Cash | £47,810,339 |
Current Liabilities | £75,731,161 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
13 October 2009 | Delivered on: 17 October 2009 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £3,650,000 credited to account designation 67809715 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or part from such deposit or account. Fully Satisfied |
---|---|
13 October 2009 | Delivered on: 17 October 2009 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £3,650.000 credited to account designation 12955738 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
24 September 2009 | Delivered on: 30 September 2009 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £51,000 credited to account designation number 556111 678097 15 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
4 September 2009 | Delivered on: 10 September 2009 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £3,300,000 credited to account designation number P21295573800001 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
4 September 2009 | Delivered on: 10 September 2009 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £83,500 credited to account designation number P21295573800002 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
16 September 2005 | Delivered on: 22 September 2005 Satisfied on: 27 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing 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. Fully Satisfied |
28 February 1989 | Delivered on: 6 March 1989 Satisfied on: 22 September 2005 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: 8/9 mauntland street, houghton le spring, tyne and wear. Fully Satisfied |
21 May 2015 | Delivered on: 26 May 2015 Satisfied on: 7 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
17 January 1989 | Delivered on: 1 February 1989 Satisfied on: 22 September 2005 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 |
21 May 2015 | Delivered on: 26 May 2015 Satisfied on: 28 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
19 March 2015 | Delivered on: 26 March 2015 Satisfied on: 28 January 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Fully Satisfied |
8 August 2012 | Delivered on: 10 August 2012 Satisfied on: 27 February 2015 Persons entitled: Santander UK PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the deposit. Fully Satisfied |
23 February 2012 | Delivered on: 1 March 2012 Satisfied on: 27 February 2015 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. Fully Satisfied |
10 February 2012 | Delivered on: 21 February 2012 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 15705781 with the bank. Fully Satisfied |
28 March 2011 | Delivered on: 30 March 2011 Satisfied on: 27 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
28 March 2011 | Delivered on: 30 March 2011 Satisfied on: 27 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
29 July 2010 | Delivered on: 7 August 2010 Satisfied on: 25 July 2012 Persons entitled: Santander UK PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit shall be and is hereby charged to the bank by way of first fixed charge for all money and liabilities see image for full details. Fully Satisfied |
13 April 2010 | Delivered on: 17 April 2010 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 67809715 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
13 April 2010 | Delivered on: 17 April 2010 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 12955738 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
30 December 1988 | Delivered on: 5 January 1989 Satisfied on: 22 September 2005 Persons entitled: Barclays Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 church street, shildon county durham. Fully Satisfied |
28 May 2021 | Delivered on: 1 June 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as gilbridge house, high street west, sunderland, SR1 3HJ as comprised in title number TY261611 and such interest as the mortgagor has in the area of land and buildings shown coloured red on the attached plan marked "portico plan" as annexed to the charge. Outstanding |
5 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
11 March 2024 | Registration of charge 019906820022, created on 8 March 2024 (28 pages) |
16 January 2024 | Group of companies' accounts made up to 30 April 2023 (47 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 April 2023 | Change of details for Irene Hays as a person with significant control on 27 September 2021 (2 pages) |
6 April 2023 | Notification of Philip Clare as a person with significant control on 27 September 2021 (2 pages) |
6 March 2023 | Cessation of John Hays as a person with significant control on 13 November 2021 (1 page) |
7 October 2022 | Group of companies' accounts made up to 30 April 2022 (43 pages) |
2 September 2022 | Appointment of Ms Lisa Mcauley as a director on 31 July 2022 (2 pages) |
1 September 2022 | Termination of appointment of John Joseph Milburn as a director on 1 September 2022 (1 page) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 December 2021 | Group of companies' accounts made up to 30 April 2021 (44 pages) |
16 November 2021 | Director's details changed for Mrs Jane Elizabeth Schumm on 15 November 2021 (2 pages) |
26 July 2021 | Appointment of Mr Kenneth Peter Campling as a director on 26 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Claire Elizabeth Maith as a director on 23 July 2021 (1 page) |
1 June 2021 | Registration of charge 019906820021, created on 28 May 2021 (50 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 February 2021 | Auditor's resignation (1 page) |
16 November 2020 | Termination of appointment of John Hays as a director on 13 November 2020 (1 page) |
16 November 2020 | Appointment of Mr Jonathon Robert Woodall as a director on 16 November 2020 (2 pages) |
16 November 2020 | Appointment of Mr John Joseph Milburn as a director on 16 November 2020 (2 pages) |
26 October 2020 | Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
25 August 2020 | Termination of appointment of Gillian Tiplady as a director on 5 August 2020 (1 page) |
29 July 2020 | Group of companies' accounts made up to 31 October 2019 (45 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Mrs Gillian Tiplady as a director on 2 January 2020 (2 pages) |
15 November 2019 | Termination of appointment of Marta Fernandez Varona as a director on 15 November 2019 (1 page) |
15 November 2019 | Appointment of Ms Claire Elizabeth Maith as a director on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Irene Hays on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Mr John Hays on 15 November 2019 (2 pages) |
4 September 2019 | Registered office address changed from Gilbridge House High Street West Sunderland SR1 3HA England to Gilbridge House Keel Square Sunderland SR1 3HA on 4 September 2019 (1 page) |
12 August 2019 | Registered office address changed from 25 Vine Place Sunderland SR1 3NA to Gilbridge House High Street West Sunderland SR1 3HA on 12 August 2019 (1 page) |
17 July 2019 | Termination of appointment of Jonathan Hays as a director on 17 July 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
21 February 2019 | Group of companies' accounts made up to 31 October 2018 (36 pages) |
4 July 2018 | Change of details for Irene Hays as a person with significant control on 23 May 2018 (5 pages) |
28 June 2018 | Change of details for Mr John Hays as a person with significant control on 23 May 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 March 2018 | Group of companies' accounts made up to 31 October 2017 (37 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
9 February 2017 | Group of companies' accounts made up to 31 October 2016 (35 pages) |
9 February 2017 | Group of companies' accounts made up to 31 October 2016 (35 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
11 March 2016 | Group of companies' accounts made up to 31 October 2015 (31 pages) |
11 March 2016 | Group of companies' accounts made up to 31 October 2015 (31 pages) |
28 January 2016 | Satisfaction of charge 019906820018 in full (1 page) |
28 January 2016 | Satisfaction of charge 019906820018 in full (1 page) |
7 January 2016 | Satisfaction of charge 019906820020 in full (1 page) |
7 January 2016 | Satisfaction of charge 019906820020 in full (1 page) |
5 October 2015 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages) |
18 September 2015 | Satisfaction of charge 019906820018 in part (1 page) |
18 September 2015 | Satisfaction of charge 019906820018 in part (1 page) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 May 2015 | Satisfaction of charge 019906820019 in full (1 page) |
28 May 2015 | Satisfaction of charge 019906820019 in full (1 page) |
26 May 2015 | Registration of charge 019906820019, created on 21 May 2015 (5 pages) |
26 May 2015 | Registration of charge 019906820019, created on 21 May 2015 (5 pages) |
26 May 2015 | Registration of charge 019906820020, created on 21 May 2015 (4 pages) |
26 May 2015 | Registration of charge 019906820020, created on 21 May 2015 (4 pages) |
13 May 2015 | Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page) |
26 March 2015 | Registration of charge 019906820018, created on 19 March 2015 (11 pages) |
26 March 2015 | Registration of charge 019906820018, created on 19 March 2015 (11 pages) |
23 March 2015 | Group of companies' accounts made up to 31 October 2014 (30 pages) |
23 March 2015 | Group of companies' accounts made up to 31 October 2014 (30 pages) |
27 February 2015 | Satisfaction of charge 7 in full (2 pages) |
27 February 2015 | Satisfaction of charge 15 in full (1 page) |
27 February 2015 | Satisfaction of charge 9 in full (1 page) |
27 February 2015 | Satisfaction of charge 9 in full (1 page) |
27 February 2015 | Satisfaction of charge 6 in full (2 pages) |
27 February 2015 | Satisfaction of charge 8 in full (1 page) |
27 February 2015 | Satisfaction of charge 11 in full (1 page) |
27 February 2015 | Satisfaction of charge 16 in full (2 pages) |
27 February 2015 | Satisfaction of charge 13 in full (1 page) |
27 February 2015 | Satisfaction of charge 13 in full (1 page) |
27 February 2015 | Satisfaction of charge 7 in full (2 pages) |
27 February 2015 | Satisfaction of charge 11 in full (1 page) |
27 February 2015 | Satisfaction of charge 14 in full (1 page) |
27 February 2015 | Satisfaction of charge 14 in full (1 page) |
27 February 2015 | Satisfaction of charge 8 in full (1 page) |
27 February 2015 | Satisfaction of charge 16 in full (2 pages) |
27 February 2015 | Satisfaction of charge 17 in full (1 page) |
27 February 2015 | Satisfaction of charge 10 in full (1 page) |
27 February 2015 | Satisfaction of charge 15 in full (1 page) |
27 February 2015 | Satisfaction of charge 5 in full (2 pages) |
27 February 2015 | Satisfaction of charge 5 in full (2 pages) |
27 February 2015 | Satisfaction of charge 10 in full (1 page) |
27 February 2015 | Satisfaction of charge 6 in full (2 pages) |
27 February 2015 | Satisfaction of charge 17 in full (1 page) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 July 2014 | Group of companies' accounts made up to 31 October 2013 (29 pages) |
31 July 2014 | Group of companies' accounts made up to 31 October 2013 (29 pages) |
18 March 2014 | Appointment of Mrs Marta Fernandez Varona as a director (2 pages) |
18 March 2014 | Appointment of Mrs Marta Fernandez Varona as a director (2 pages) |
17 February 2014 | Termination of appointment of Stephen Walton as a director (1 page) |
17 February 2014 | Termination of appointment of Stephen Walton as a director (1 page) |
2 January 2014 | Appointment of Mrs Andrea Kendal as a director (2 pages) |
2 January 2014 | Appointment of Mrs Andrea Kendal as a director (2 pages) |
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
9 July 2013 | Termination of appointment of Sallyanne Dixon as a director (1 page) |
9 July 2013 | Appointment of Mr Stephen John Walton as a director (2 pages) |
9 July 2013 | Termination of appointment of Sallyanne Dixon as a director (1 page) |
9 July 2013 | Appointment of Mr Stephen John Walton as a director (2 pages) |
10 April 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
10 April 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
24 January 2013 | Termination of appointment of Rachel Dawson as a director (1 page) |
24 January 2013 | Termination of appointment of Susan Jarvis as a director (1 page) |
24 January 2013 | Appointment of Mrs Sallyanne Dixon as a director (2 pages) |
24 January 2013 | Termination of appointment of Rachel Dawson as a director (1 page) |
24 January 2013 | Appointment of Mrs Sallyanne Dixon as a director (2 pages) |
24 January 2013 | Termination of appointment of Susan Jarvis as a director (1 page) |
5 September 2012 | Appointment of Mrs Rachel Margaret Dawson as a director (2 pages) |
5 September 2012 | Appointment of Mrs Rachel Margaret Dawson as a director (2 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Termination of appointment of Miles Morgan as a director (1 page) |
4 July 2012 | Director's details changed for Mrs Susan Jarvis on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mrs Susan Jarvis on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mrs Susan Jarvis on 4 July 2012 (2 pages) |
4 July 2012 | Termination of appointment of Miles Morgan as a director (1 page) |
10 May 2012 | Termination of appointment of Scott Hopkinson as a director (1 page) |
10 May 2012 | Termination of appointment of Scott Hopkinson as a director (1 page) |
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Resolutions
|
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
26 March 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 January 2012 | Termination of appointment of Jane Atkins as a director (1 page) |
3 January 2012 | Termination of appointment of Jane Atkins as a director (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Appointment of Mrs Susan Jarvis as a director (2 pages) |
2 August 2011 | Appointment of Mrs Susan Jarvis as a director (2 pages) |
27 July 2011 | Appointment of Mrs Jane Atkins as a director (2 pages) |
27 July 2011 | Appointment of Mrs Jane Atkins as a director (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
23 June 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
23 June 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
14 June 2011 | Termination of appointment of Jill Gardner as a director (1 page) |
14 June 2011 | Termination of appointment of Jill Gardner as a director (1 page) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 February 2011 | Appointment of Mr Scott Hopkinson as a director (3 pages) |
22 February 2011 | Appointment of Mr Scott Hopkinson as a director (3 pages) |
24 September 2010 | Termination of appointment of Gareth Dixon as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Gareth Dixon as a secretary (2 pages) |
20 August 2010 | Appointment of Jane Elizabeth Schumm as a director (3 pages) |
20 August 2010 | Appointment of Jane Elizabeth Schumm as a director (3 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Irene Hays on 25 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Irene Hays on 25 July 2010 (2 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 June 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
24 June 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
8 July 2009 | Secretary appointed gareth mark dixon (2 pages) |
8 July 2009 | Secretary appointed gareth mark dixon (2 pages) |
2 June 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
2 June 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
8 April 2009 | Appointment terminate, director and secretary michael norden logged form (1 page) |
8 April 2009 | Appointment terminate, director and secretary michael norden logged form (1 page) |
31 July 2008 | Return made up to 25/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (5 pages) |
13 May 2008 | Group of companies' accounts made up to 31 October 2007 (23 pages) |
13 May 2008 | Group of companies' accounts made up to 31 October 2007 (23 pages) |
27 February 2008 | Director appointed irene hays (2 pages) |
27 February 2008 | Director appointed irene hays (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
21 January 2008 | New secretary appointed (5 pages) |
21 January 2008 | New secretary appointed (5 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (8 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (8 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Group of companies' accounts made up to 31 October 2006 (23 pages) |
13 August 2007 | Group of companies' accounts made up to 31 October 2006 (23 pages) |
6 July 2007 | £ ic 49800/47500 24/05/07 £ sr 2300@1=2300 (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | £ ic 49800/47500 24/05/07 £ sr 2300@1=2300 (1 page) |
6 July 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
17 June 2007 | Resolutions
|
17 June 2007 | Resolutions
|
6 June 2007 | £ ic 80000/49800 02/05/07 £ sr 30200@1=30200 (1 page) |
6 June 2007 | £ ic 80000/49800 02/05/07 £ sr 30200@1=30200 (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (4 pages) |
17 May 2007 | New director appointed (4 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
4 September 2006 | Return made up to 25/07/06; full list of members (8 pages) |
4 September 2006 | Return made up to 25/07/06; full list of members (8 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
6 April 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
6 April 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Particulars of mortgage/charge (6 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Particulars of mortgage/charge (6 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2005 | Return made up to 25/07/05; full list of members
|
6 September 2005 | Return made up to 25/07/05; full list of members
|
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
21 March 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
21 March 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members
|
3 August 2004 | Return made up to 25/07/04; full list of members
|
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
17 April 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
17 April 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (3 pages) |
7 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Return made up to 25/07/03; full list of members
|
28 August 2003 | Return made up to 25/07/03; full list of members
|
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
31 March 2003 | Group of companies' accounts made up to 31 October 2002 (25 pages) |
31 March 2003 | Group of companies' accounts made up to 31 October 2002 (25 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 September 2002 | Group of companies' accounts made up to 31 October 2001 (24 pages) |
5 September 2002 | Group of companies' accounts made up to 31 October 2001 (24 pages) |
4 September 2002 | Return made up to 25/07/02; full list of members (9 pages) |
4 September 2002 | Return made up to 25/07/02; full list of members (9 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
3 September 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
3 September 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
10 August 2001 | Return made up to 25/07/01; full list of members (9 pages) |
10 August 2001 | Return made up to 25/07/01; full list of members (9 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
31 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
22 August 2000 | Return made up to 25/07/00; full list of members (9 pages) |
22 August 2000 | Return made up to 25/07/00; full list of members (9 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (1 page) |
15 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
17 November 1999 | New director appointed (1 page) |
17 November 1999 | New director appointed (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 25/07/99; full list of members (8 pages) |
5 August 1999 | Return made up to 25/07/99; full list of members (8 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
4 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (3 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
19 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
27 March 1998 | New secretary appointed (1 page) |
27 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
27 March 1998 | New secretary appointed (1 page) |
26 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
26 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
21 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 September 1991 | £ nc 25000/80000 19/08/91 (1 page) |
16 September 1991 | £ nc 25000/80000 19/08/91 (1 page) |
6 March 1989 | Particulars of mortgage/charge (3 pages) |
6 March 1989 | Particulars of mortgage/charge (3 pages) |
1 February 1989 | Particulars of mortgage/charge (3 pages) |
1 February 1989 | Particulars of mortgage/charge (3 pages) |
5 January 1989 | Particulars of mortgage/charge (3 pages) |
5 January 1989 | Particulars of mortgage/charge (3 pages) |
4 September 1987 | Accounts made up to 31 January 1987 (4 pages) |
4 September 1987 | Accounts made up to 31 January 1987 (4 pages) |
18 February 1986 | Incorporation (16 pages) |
18 February 1986 | Incorporation (16 pages) |