Newton Aycliffe
DL5 6AH
Director Name | Mr Kevin Francis Gay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | It & Operations Director |
Country of Residence | England |
Correspondence Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Director Name | Mr Marc John Holmes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Director Name | Mr Graham Ronald Thomson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(35 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Secretary Name | Mr Graham Ronald Thomson |
---|---|
Status | Current |
Appointed | 31 January 2023(35 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Director Name | Peter Richard James Hoskinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Muleshoe Cottage Baker Street Appleton Wiske North Yorkshire DL6 2AQ |
Director Name | Gordon Winspear Stephenson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Easby Cottage Easby Richmond North Yorkshire DL10 7EU |
Director Name | John Frederick Stephenson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easingtown Hartforth, Gilling West Richmond DL10 5JR |
Director Name | Roy Alan Stephenson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 West Wing Atkinson House Brough Park Richmond North Yorkshire DL10 7PJ |
Secretary Name | Peter Richard James Hoskinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Muleshoe Cottage Baker Street Appleton Wiske North Yorkshire DL6 2AQ |
Director Name | Philip Andrew Elenor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6XJ |
Director Name | Mr Robert Ian Cowen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenacres Hunton Green Hunton Bedale North Yorks DL8 1QZ |
Secretary Name | Mr Robert Ian Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenacres Hunton Green Hunton Bedale North Yorks DL8 1QZ |
Director Name | Richard Malcolm Ayre |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | Langhorne House Low Row Richmond North Yorkshire DL11 6PW |
Director Name | Mr John Adam Lennon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6XJ |
Director Name | Mr Martin James Elgood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eaton Road Ilkley West Yorkshire LS29 9PU |
Director Name | Mr Jonathan Barclay Whisker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6XJ |
Secretary Name | Mr Jonathan Barclay Whisker |
---|---|
Status | Resigned |
Appointed | 15 April 2014(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6XJ |
Director Name | Mr David John Macarthur |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6XJ |
Director Name | Mr Wesley McKenna |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6XJ |
Director Name | Mr Aidan John Milburn Jackson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | PO Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6XJ |
Website | www.pws.co.uk/ |
---|---|
Telephone | 01325 505555 |
Telephone region | Darlington |
Registered Address | Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 3 other UK companies use this postal address |
6.6k at £1 | Danesmoor LTD 90.34% Ordinary |
---|---|
710 at $1 | Danesmoor LTD 9.66% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £56,957,015 |
Gross Profit | £24,387,637 |
Net Worth | £21,387,022 |
Cash | £4,388,144 |
Current Liabilities | £26,499,976 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
29 September 2005 | Delivered on: 4 October 2005 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy 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: Policy no:LO193653072 ins/co:scottish equitable life assured:john lennon. See the mortgage charge document for full details. Outstanding |
---|---|
8 September 2005 | Delivered on: 20 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: Legal mortgage all land in england and wales now vested in,fixed charge all other land which is now,or in the future becomes,the company's property,all plant and machinery,all rental income and all debts and claims in connection with any lease,agreement or licence. See the mortgage charge document for full details. Outstanding |
14 April 2000 | Delivered on: 19 April 2000 Persons entitled: Barclays Bank PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 568B station road aycliffe industrial park (formerly estate) newton aycliffe county durham - DU129131. Outstanding |
9 October 1995 | Delivered on: 12 October 1995 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: Land and buildings on the west side of spring road aycliffe industrial estate newton aycliffe also k/a 20 station road aycliffe industrial estate newton aycliffe durham t/no. DU132732. Outstanding |
14 December 2022 | Delivered on: 16 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 October 2018 | Delivered on: 25 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 October 2012 | Delivered on: 7 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. 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. Outstanding |
19 June 2008 | Delivered on: 20 June 2008 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: F/H property k/a the granite plant aycliffe industrial park newton aycliffe t/nos. DU298903, DU136811 and DU197134. Outstanding |
1 November 2005 | Delivered on: 3 November 2005 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: The policy and all amounts (including bonuses) and any amount to be paid. Policy no H199349301, insurance company: bupa heal assurance, life assured: ian cowen. Outstanding |
29 September 2005 | Delivered on: 4 October 2005 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy 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: Policy no:LO192063072 ins/co:scottish equitable life assured:andrew elenor. See the mortgage charge document for full details. Outstanding |
28 April 1994 | Delivered on: 13 May 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as (p w s group)limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 May 2001 | Delivered on: 31 May 2001 Satisfied on: 23 September 2005 Persons entitled: John Frederick Stephenson, Roy Alan Stephenson, Mark William Wispearstephenson, Peter Richard James Hoskinson and Gordon Winspear Stephenson as Managing Trustees of Pwc Distributors Retirement Benefit Scheme Classification: Legal charge Secured details: £424,000 due or to become due from the company to the chargee. Particulars: Property k/a unit k 371 station road aycliffe industrial estate newton aycliffe county durham. Fully Satisfied |
30 July 1997 | Delivered on: 20 August 1997 Satisfied on: 18 October 2000 Persons entitled: Italian International 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: Land at west side of spring road, aycliffe industrial estate, newton aycliffe, co durham title number DU132732 together with all buildings trade and other fixtures fixed plant and machinery, the benefits of all guarantees, indemnities, contracts of surety or other securities, all shares rights benefits and advantages. Floating charge over all plant machinery and other equipment tools furniture vehicles and goods. Fully Satisfied |
31 July 1997 | Delivered on: 21 August 1997 Satisfied on: 18 October 2000 Persons entitled: Mark William Winspear Stephensonas Managing Trustees of the Pws Distributors Limited Retirement Benefit Scheme Gordon Winspear Stephenson Peter Richard James Hoskinson Roy Alan Stephenson John Frederick Stephenson Classification: Floating charge Secured details: £385,000.00 due from the company to the chargee under the floating charge. Particulars: Floating charge over all the undertaking and goodwill and all property assets and roghts including uncalled capital. Fully Satisfied |
29 April 1994 | Delivered on: 17 May 1994 Satisfied on: 3 October 2000 Persons entitled: Italian International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as pws group limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2023 | Cessation of Mark William Winspear Stephenson as a person with significant control on 2 May 2023 (1 page) |
---|---|
13 March 2023 | Termination of appointment of Jonathan Barclay Whisker as a director on 31 January 2023 (1 page) |
13 March 2023 | Appointment of Mr Graham Ronald Thomson as a director on 31 January 2023 (2 pages) |
13 March 2023 | Termination of appointment of Jonathan Barclay Whisker as a secretary on 31 January 2023 (1 page) |
6 February 2023 | Full accounts made up to 30 April 2022 (30 pages) |
16 December 2022 | Registration of charge 022144060015, created on 14 December 2022 (17 pages) |
11 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
31 August 2022 | Notification of Danesmoor Group Limited as a person with significant control on 29 April 2022 (2 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (30 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
24 February 2021 | Full accounts made up to 30 April 2020 (30 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mr Mark William Winspear Stephenson on 1 May 2020 (2 pages) |
13 October 2020 | Appointment of Mr Marc John Holmes as a director on 1 May 2020 (2 pages) |
4 January 2020 | Full accounts made up to 30 April 2019 (30 pages) |
3 January 2020 | Termination of appointment of Aidan Jackson as a director on 31 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 June 2019 | Termination of appointment of Wesley Mckenna as a director on 6 June 2019 (1 page) |
4 January 2019 | Full accounts made up to 30 April 2018 (28 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
25 October 2018 | Registration of charge 022144060014, created on 22 October 2018 (13 pages) |
16 May 2018 | Termination of appointment of John Adam Lennon as a director on 16 May 2018 (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 30 April 2017 (29 pages) |
30 October 2017 | Full accounts made up to 30 April 2017 (29 pages) |
18 April 2017 | Appointment of Mr Aidan Jackson as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Aidan Jackson as a director on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr John Adam Lennon on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Wesley Mckenna as a director on 6 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Wesley Mckenna as a director on 6 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr John Adam Lennon on 18 April 2017 (2 pages) |
1 March 2017 | Termination of appointment of David Macarthur as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of David Macarthur as a director on 28 February 2017 (1 page) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
20 October 2016 | Full accounts made up to 30 April 2016 (31 pages) |
20 October 2016 | Full accounts made up to 30 April 2016 (31 pages) |
8 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
8 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
3 November 2015 | Termination of appointment of Philip Andrew Elenor as a director on 31 October 2015 (1 page) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Philip Andrew Elenor as a director on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Philip Andrew Elenor as a director on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Philip Andrew Elenor as a director on 31 October 2015 (1 page) |
6 October 2015 | Appointment of Mr David Macarthur as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr David Macarthur as a director on 1 October 2015 (2 pages) |
5 May 2015 | Appointment of Mr Kevin Francis Gay as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Kevin Francis Gay as a director on 1 May 2015 (2 pages) |
4 November 2014 | Director's details changed for Mr John Adam Lennon on 4 November 2013 (2 pages) |
4 November 2014 | Director's details changed for Philip Andrew Elenor on 4 November 2013 (2 pages) |
4 November 2014 | Director's details changed for Mr John Adam Lennon on 4 November 2013 (2 pages) |
4 November 2014 | Director's details changed for Philip Andrew Elenor on 4 November 2013 (2 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Philip Andrew Elenor on 4 November 2013 (2 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr John Adam Lennon on 4 November 2013 (2 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 August 2014 | Full accounts made up to 30 April 2014 (25 pages) |
6 August 2014 | Full accounts made up to 31 October 2013 (26 pages) |
6 August 2014 | Full accounts made up to 30 April 2014 (25 pages) |
6 August 2014 | Full accounts made up to 31 October 2013 (26 pages) |
16 April 2014 | Termination of appointment of Robert Cowen as a director (1 page) |
16 April 2014 | Termination of appointment of Robert Cowen as a secretary (1 page) |
16 April 2014 | Termination of appointment of Robert Cowen as a secretary (1 page) |
16 April 2014 | Termination of appointment of Robert Cowen as a director (1 page) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a director (2 pages) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a director (2 pages) |
23 December 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
23 December 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
22 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 July 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
22 July 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
6 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (25 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (25 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
8 June 2012 | Termination of appointment of Martin Elgood as a director (1 page) |
8 June 2012 | Termination of appointment of Martin Elgood as a director (1 page) |
4 January 2012 | Full accounts made up to 30 April 2011 (25 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (25 pages) |
1 December 2011 | Director's details changed for Martin James Elgood on 1 November 2011 (3 pages) |
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Director's details changed for John Adam Lennon on 1 November 2011 (3 pages) |
1 December 2011 | Director's details changed for Martin James Elgood on 1 November 2011 (3 pages) |
1 December 2011 | Director's details changed for John Adam Lennon on 1 November 2011 (3 pages) |
1 December 2011 | Director's details changed for John Adam Lennon on 1 November 2011 (3 pages) |
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
9 November 2010 | Full accounts made up to 30 April 2010 (25 pages) |
9 November 2010 | Full accounts made up to 30 April 2010 (25 pages) |
17 December 2009 | Full accounts made up to 30 April 2009 (24 pages) |
17 December 2009 | Full accounts made up to 30 April 2009 (24 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for Philip Andrew Elenor on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Adam Lennon on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Philip Andrew Elenor on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark Stephenson on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for John Adam Lennon on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark Stephenson on 25 November 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
20 February 2009 | Full accounts made up to 30 April 2008 (23 pages) |
20 February 2009 | Full accounts made up to 30 April 2008 (23 pages) |
2 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from po box 20 station road aycliffe industrial est newton aycliffe co durham DL5 6XJ (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from po box 20 station road aycliffe industrial est newton aycliffe co durham DL5 6XJ (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (24 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (24 pages) |
29 November 2007 | Return made up to 03/11/07; no change of members (8 pages) |
29 November 2007 | Return made up to 03/11/07; no change of members (8 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
28 February 2007 | Full accounts made up to 30 April 2006 (26 pages) |
28 February 2007 | Full accounts made up to 30 April 2006 (26 pages) |
28 November 2006 | Return made up to 03/11/06; no change of members (8 pages) |
28 November 2006 | Return made up to 03/11/06; no change of members (8 pages) |
12 April 2006 | Auditor's resignation (1 page) |
12 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Notice of resolution removing auditor (1 page) |
7 April 2006 | Notice of resolution removing auditor (1 page) |
20 February 2006 | Full accounts made up to 30 April 2005 (25 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (25 pages) |
5 December 2005 | Return made up to 03/11/05; full list of members (10 pages) |
5 December 2005 | Return made up to 03/11/05; full list of members (10 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Particulars of mortgage/charge (7 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
26 September 2005 | Auditor's resignation (1 page) |
26 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
26 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
26 September 2005 | Auditor's resignation (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Auditor's resignation (2 pages) |
23 September 2005 | Auditor's resignation (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Particulars of mortgage/charge (9 pages) |
20 September 2005 | Particulars of mortgage/charge (9 pages) |
7 January 2005 | Full accounts made up to 30 April 2004 (25 pages) |
7 January 2005 | Full accounts made up to 30 April 2004 (25 pages) |
16 November 2004 | Return made up to 03/11/04; change of members (9 pages) |
16 November 2004 | Return made up to 03/11/04; change of members (9 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
14 May 2004 | £ ic 7000/6640 07/04/04 £ sr 360@1=360 (1 page) |
14 May 2004 | £ ic 10010/7000 08/04/04 £ sr 3010@1=3010 (1 page) |
14 May 2004 | £ ic 7000/6640 07/04/04 £ sr 360@1=360 (1 page) |
14 May 2004 | £ ic 10010/7000 08/04/04 £ sr 3010@1=3010 (1 page) |
6 January 2004 | Full accounts made up to 30 April 2003 (28 pages) |
6 January 2004 | Full accounts made up to 30 April 2003 (28 pages) |
2 December 2003 | Return made up to 03/11/03; full list of members (8 pages) |
2 December 2003 | Return made up to 03/11/03; full list of members (8 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
18 December 2002 | Full accounts made up to 30 April 2002 (29 pages) |
18 December 2002 | Full accounts made up to 30 April 2002 (29 pages) |
1 December 2002 | Return made up to 03/11/02; full list of members (12 pages) |
1 December 2002 | Return made up to 03/11/02; full list of members (12 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
20 June 2002 | £ ic 21450/10010 19/03/02 £ sr 11440@1=11440 (1 page) |
20 June 2002 | £ ic 21450/10010 19/03/02 £ sr 11440@1=11440 (1 page) |
11 December 2001 | Return made up to 03/11/01; change of members (8 pages) |
11 December 2001 | Return made up to 03/11/01; change of members (8 pages) |
8 October 2001 | Full accounts made up to 30 April 2001 (26 pages) |
8 October 2001 | Full accounts made up to 30 April 2001 (26 pages) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (25 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (25 pages) |
27 November 2000 | Return made up to 03/11/00; full list of members
|
27 November 2000 | Return made up to 03/11/00; full list of members
|
18 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Auditor's resignation (1 page) |
14 July 2000 | Auditor's resignation (1 page) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (22 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (22 pages) |
5 December 1999 | Return made up to 03/11/99; full list of members (13 pages) |
5 December 1999 | Return made up to 03/11/99; full list of members (13 pages) |
4 November 1999 | £ ic 21810/21450 22/09/99 £ sr 360@1=360 (1 page) |
4 November 1999 | £ ic 21810/21450 22/09/99 £ sr 360@1=360 (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | £ ic 22170/21810 06/11/98 £ sr 360@1=360 (1 page) |
13 January 1999 | £ ic 22170/21810 06/11/98 £ sr 360@1=360 (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
2 December 1998 | Return made up to 03/11/98; change of members (8 pages) |
2 December 1998 | Return made up to 03/11/98; change of members (8 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (21 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (21 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
29 December 1997 | Full accounts made up to 30 April 1997 (25 pages) |
29 December 1997 | Full accounts made up to 30 April 1997 (25 pages) |
4 December 1997 | Return made up to 03/11/97; full list of members (8 pages) |
4 December 1997 | Return made up to 03/11/97; full list of members (8 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Us$ nc 0/1136 27/06/97 (1 page) |
15 July 1997 | Us$ nc 0/1136 27/06/97 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Ad 27/06/97--------- us$ si [email protected]=1136 us$ ic 0/1136 £ si 10730@1=10730 £ ic 11440/22170 (4 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Ad 27/06/97--------- us$ si [email protected]=1136 us$ ic 0/1136 £ si 10730@1=10730 £ ic 11440/22170 (4 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
10 January 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
10 January 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
29 November 1996 | Return made up to 03/11/96; no change of members
|
29 November 1996 | Return made up to 03/11/96; no change of members
|
4 March 1996 | Full group accounts made up to 30 April 1995 (23 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (23 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
29 November 1995 | Return made up to 03/11/95; full list of members
|
29 November 1995 | Return made up to 03/11/95; full list of members
|
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
6 December 1994 | Return made up to 03/11/94; change of members
|
6 December 1994 | Return made up to 03/11/94; change of members
|
13 May 1994 | Particulars of mortgage/charge (4 pages) |
13 May 1994 | Particulars of mortgage/charge (4 pages) |
12 May 1994 | Company name changed p w s group LIMITED\certificate issued on 13/05/94 (2 pages) |
12 May 1994 | Resolutions
|
12 May 1994 | Resolutions
|
12 May 1994 | Company name changed p w s group LIMITED\certificate issued on 13/05/94 (2 pages) |
21 December 1992 | Return made up to 03/11/92; full list of members (8 pages) |
21 December 1992 | Return made up to 03/11/92; full list of members (8 pages) |
31 August 1990 | Ad 31/01/89--------- £ si 9000@1 (2 pages) |
31 August 1990 | Ad 31/01/89--------- £ si 9000@1 (2 pages) |
15 August 1990 | Ad 31/01/89--------- £ si 9000@1 (3 pages) |
15 August 1990 | Ad 31/01/89--------- £ si 9000@1 (3 pages) |
2 February 1990 | Ad 04/01/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 1990 | Ad 04/01/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 November 1988 | Memorandum and Articles of Association (11 pages) |
18 November 1988 | Memorandum and Articles of Association (11 pages) |
1 November 1988 | Company name changed skillpole LIMITED\certificate issued on 02/11/88 (2 pages) |
1 November 1988 | Company name changed skillpole LIMITED\certificate issued on 02/11/88 (2 pages) |
27 January 1988 | Incorporation (9 pages) |
27 January 1988 | Incorporation (9 pages) |