Gateshead
Tyne & Wear
NE11 0TU
Director Name | Mr Raschid Michael Abdullah |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | Mr Anthony Cathair Douglas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Halliwell Dene Hexham Northumberland NE46 1HW |
Director Name | Mr Samuel John Keat |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1993) |
Role | Chairman |
Correspondence Address | Barn Close Riding Mill Northumberland NE44 6HZ |
Director Name | Mr Michael Frank Wattis |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 August 1991) |
Role | Business Director Pdes |
Correspondence Address | Eastside House Bingfield Hallington Newcastle-Upon-Tyne NE19 2LG |
Director Name | Mr Alan William Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1993) |
Role | Technical Director |
Correspondence Address | 3 Whitegates Longhorsley Morpeth Northumberland NE65 8UJ |
Secretary Name | Mr Anthony Cathair Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Halliwell Dene Hexham Northumberland NE46 1HW |
Director Name | Michael John Hunt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 October 1999) |
Role | Commercial Director |
Correspondence Address | 42 Apperley Road Stocksfield Northumberland NE43 7PQ |
Director Name | Donald Malcolm Robinson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 December 2001) |
Role | Engineering Director |
Correspondence Address | 1 Embleton Close Newton Hall Estate Durham County Durham DH1 5SW |
Director Name | Mr Robin Bell Rae |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Inveresk Musselburgh East Lothian EH21 7UA Scotland |
Director Name | Peter Christopher Bumstead |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2001) |
Role | Engineer |
Correspondence Address | 72 Kings Road North Wallsend Tyne & Wear NE28 9HT |
Director Name | Robin Everitt Dyos |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 1999) |
Role | Engineer |
Correspondence Address | 29 Hole Lane Sunniside Newcastle Upon Tyne NE16 5NH |
Director Name | Mr Charles Trevor Grugan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Brettanby Gardens Ryton Tyne & Wear NE40 3PH |
Secretary Name | John William Whitefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 July 1999) |
Role | Accountant |
Correspondence Address | 11 Cowper Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PE |
Director Name | Dr Geoffrey Paul Carswell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2004) |
Role | Chief Executive |
Correspondence Address | 2 Chequers Close Ranby Retford Nottinghamshire DN22 8JX |
Director Name | Lynne Elizabeth Coulson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2001) |
Role | Finance Director |
Correspondence Address | 21 Deneside Gateshead Tyne & Wear NE11 9QN |
Director Name | John William Whitefield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 11 Cowper Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PE |
Secretary Name | Lynne Elizabeth Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Finance Director |
Correspondence Address | 21 Deneside Gateshead Tyne & Wear NE11 9QN |
Director Name | Michael Wade |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2001) |
Role | Commercial Director |
Correspondence Address | 28 Sunningdale Road Worthing West Sussex BN13 2NF |
Director Name | Claes Bergstedt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Springfield Lodge Springfield Road Camberley Surrey GU15 1AE |
Director Name | Mr James David Shand |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Croft East Hagbourne Didcot Oxon OX11 9LT |
Secretary Name | Mr Christopher Timothy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(16 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Director Name | Mr David Hayes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX |
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(17 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | 15 Woodstone Avenue Stoneleigh Surrey KT17 2JS |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 21 June 2005) |
Role | Accountant |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Mr Andrew Robert Wonnacott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Mr Andrew Robert Wonnacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | Mr Thomas Hugh Burwood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | Mr Osman Abdullah |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Mrs Carolyn Clare Davis |
---|---|
Status | Resigned |
Appointed | 01 December 2015(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Mr Stuart John Harding |
---|---|
Status | Resigned |
Appointed | 30 November 2016(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2018) |
Role | Company Director |
Correspondence Address | Parallel House 32 London Road Guildford GU1 2AB |
Secretary Name | Mr James Patrick Murray |
---|---|
Status | Resigned |
Appointed | 12 September 2018(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2020) |
Role | Company Director |
Correspondence Address | Parallel House 32 London Road Guildford GU1 2AB |
Website | petards.com |
---|---|
Telephone | 0191 4203000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
65k at £1 | Petards Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,356,000 |
Gross Profit | £4,022,000 |
Net Worth | £1,834,000 |
Cash | £584,000 |
Current Liabilities | £5,767,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
21 July 2009 | Delivered on: 1 August 2009 Satisfied on: 14 October 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 November 2002 | Delivered on: 18 November 2002 Satisfied on: 14 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed mortgage over all book and other debts with the benefit of all rights and remedies thereto with all guarantees,bonds,indemnities,debentures,rights of tracing liens and all other rights and remedies whatsoever; all credit balances and bank deposits and all monetary claims; all benefits in respect of all contracts and policies of insurance whatsoever; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 5 January 2002 Satisfied on: 30 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit g site BT1/K499 team valley trading estate tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2001 | Delivered on: 5 January 2002 Satisfied on: 14 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a site BT1/390 team valley trading estate tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2001 | Delivered on: 5 January 2002 Satisfied on: 14 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 April 1997 | Delivered on: 8 April 1997 Satisfied on: 29 January 2002 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 |
29 January 1993 | Delivered on: 8 February 1993 Satisfied on: 8 April 1997 Persons entitled: Natwest Ventures Limited as Agent and Trustee for the Lenders as Defined Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or eurenco limited to the chargee on any account whatsoever. Particulars: See doc ref M617C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 1987 | Delivered on: 30 December 1987 Satisfied on: 24 May 1991 Persons entitled: Vickers Public Limited Company Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (Including trade fixtures). 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 |
7 April 2014 | Delivered on: 10 April 2014 Satisfied on: 15 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
23 September 2011 | Delivered on: 14 October 2011 Satisfied on: 14 October 2013 Persons entitled: Bank of Scotland PLC Classification: Letter of pledge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account number 00673213 see image for full details. Fully Satisfied |
19 September 2011 | Delivered on: 21 September 2011 Satisfied on: 14 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
8 December 2009 | Delivered on: 18 December 2009 Satisfied on: 21 July 2010 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 $271,500 credited to account designation number 140-01-13030191 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 |
21 July 2009 | Delivered on: 1 August 2009 Satisfied on: 14 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties k/a BT1/390, team valley trading estate, tyne & wear fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 1987 | Delivered on: 30 December 1987 Satisfied on: 29 January 2002 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 |
10 July 2015 | Delivered on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Full accounts made up to 31 December 2022 (30 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
16 July 2021 | Termination of appointment of Osman Abdullah as a director on 1 July 2021 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
29 July 2020 | Termination of appointment of James Patrick Murray as a secretary on 29 July 2020 (1 page) |
27 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
27 September 2018 | Appointment of Mr James Patrick Murray as a secretary on 12 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Stuart John Harding as a secretary on 12 September 2018 (1 page) |
21 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
18 July 2018 | Memorandum and Articles of Association (7 pages) |
29 May 2018 | Resolutions
|
27 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 June 2017 | Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 30 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 30 November 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 December 2015 | Appointment of Mr Osman Abdullah as a director on 30 November 2015
|
3 December 2015 | Appointment of Mr Osman Abdullah as a director on 30 November 2015
|
3 December 2015 | Appointment of Mr Osman Abdullah as a director on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 July 2015 | Satisfaction of charge 021701000014 in full (1 page) |
15 July 2015 | Satisfaction of charge 021701000014 in full (1 page) |
10 July 2015 | Registration of charge 021701000015, created on 10 July 2015 (78 pages) |
10 July 2015 | Registration of charge 021701000015, created on 10 July 2015 (78 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 May 2014 | Section 519 (1 page) |
22 May 2014 | Section 519 (1 page) |
22 May 2014 | Auditor's resignation (2 pages) |
22 May 2014 | Auditor's resignation (2 pages) |
15 April 2014 | Section 519 (2 pages) |
15 April 2014 | Section 519 (2 pages) |
10 April 2014 | Registration of charge 021701000014 (6 pages) |
10 April 2014 | Registration of charge 021701000014 (6 pages) |
18 November 2013 | Termination of appointment of Thomas Burwood as a director (1 page) |
18 November 2013 | Termination of appointment of Thomas Burwood as a director (1 page) |
14 October 2013 | Satisfaction of charge 9 in full (1 page) |
14 October 2013 | Satisfaction of charge 5 in full (1 page) |
14 October 2013 | Satisfaction of charge 6 in full (2 pages) |
14 October 2013 | Satisfaction of charge 10 in full (2 pages) |
14 October 2013 | Satisfaction of charge 8 in full (2 pages) |
14 October 2013 | Satisfaction of charge 9 in full (1 page) |
14 October 2013 | Satisfaction of charge 13 in full (1 page) |
14 October 2013 | Satisfaction of charge 5 in full (1 page) |
14 October 2013 | Satisfaction of charge 12 in full (1 page) |
14 October 2013 | All of the property or undertaking has been released from charge 13 (1 page) |
14 October 2013 | Satisfaction of charge 8 in full (2 pages) |
14 October 2013 | Satisfaction of charge 10 in full (2 pages) |
14 October 2013 | Satisfaction of charge 13 in full (1 page) |
14 October 2013 | All of the property or undertaking has been released from charge 13 (1 page) |
14 October 2013 | Satisfaction of charge 6 in full (2 pages) |
14 October 2013 | Satisfaction of charge 12 in full (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 9 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 5 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 10 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 9 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 10 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 5 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
14 August 2013 | Appointment of Mr Osman Abdullah as a director (2 pages) |
14 August 2013 | Appointment of Mr Osman Abdullah as a director (2 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
31 January 2012 | Termination of appointment of William Conn as a director (1 page) |
31 January 2012 | Termination of appointment of William Conn as a director (1 page) |
16 January 2012 | Appointment of Mr Thomas Hugh Burwood as a director (2 pages) |
16 January 2012 | Appointment of Mr Thomas Hugh Burwood as a director (2 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
30 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
24 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (22 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
25 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Return made up to 21/07/05; full list of members
|
13 October 2005 | Return made up to 21/07/05; full list of members
|
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
7 June 2005 | Company name changed joyce-loebl LTD\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed joyce-loebl LTD\certificate issued on 07/06/05 (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
12 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 July 2003 | Auditor's resignation (1 page) |
5 July 2003 | Auditor's resignation (1 page) |
12 March 2003 | Full accounts made up to 31 December 2001 (18 pages) |
12 March 2003 | Full accounts made up to 31 December 2001 (18 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page) |
18 November 2002 | Particulars of mortgage/charge (6 pages) |
18 November 2002 | Particulars of mortgage/charge (6 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (1 page) |
4 October 2002 | New secretary appointed (1 page) |
27 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
30 January 2002 | Full accounts made up to 28 July 2001 (16 pages) |
30 January 2002 | Full accounts made up to 28 July 2001 (16 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Auditor's resignation (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: princesway team valley trading estate gateshead tyne & wear. NE11 0TU (1 page) |
7 January 2002 | Auditor's resignation (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed;new director appointed (3 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Auditor's resignation (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: princesway team valley trading estate gateshead tyne & wear. NE11 0TU (1 page) |
7 January 2002 | Memorandum and Articles of Association (7 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed;new director appointed (3 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Auditor's resignation (1 page) |
7 January 2002 | Memorandum and Articles of Association (7 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
5 January 2002 | Particulars of mortgage/charge (5 pages) |
5 January 2002 | Particulars of mortgage/charge (5 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
5 January 2002 | Particulars of mortgage/charge (5 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
5 January 2002 | Particulars of mortgage/charge (5 pages) |
10 December 2001 | Return made up to 02/08/01; full list of members; amend (10 pages) |
10 December 2001 | Return made up to 02/08/01; full list of members; amend (10 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
4 September 2001 | Return made up to 02/08/01; full list of members (8 pages) |
4 September 2001 | Return made up to 02/08/01; full list of members (8 pages) |
14 December 2000 | Full accounts made up to 29 July 2000 (17 pages) |
14 December 2000 | Full accounts made up to 29 July 2000 (17 pages) |
12 October 2000 | Return made up to 02/08/00; full list of members
|
12 October 2000 | Return made up to 02/08/00; full list of members
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 27 July 1999 (17 pages) |
2 June 2000 | Full accounts made up to 27 July 1999 (17 pages) |
5 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Return made up to 27/07/99; full list of members
|
29 October 1999 | Return made up to 27/07/99; full list of members
|
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
8 April 1997 | Particulars of mortgage/charge (6 pages) |
8 April 1997 | Particulars of mortgage/charge (6 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
27 September 1995 | Return made up to 02/08/95; no change of members (4 pages) |
27 September 1995 | Return made up to 02/08/95; no change of members (4 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
24 February 1993 | Resolutions
|
24 February 1993 | Resolutions
|
16 December 1987 | Company name changed judgefirm LIMITED\certificate issued on 17/12/87 (2 pages) |
16 December 1987 | Company name changed judgefirm LIMITED\certificate issued on 17/12/87 (2 pages) |
29 September 1987 | Incorporation (12 pages) |
29 September 1987 | Incorporation (12 pages) |