Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Mr Gregor John Ross |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 February 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Mr Nigel Dorrien Copely |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Mr William Russell-Smith |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Julian Edward Hamilton Jeffrey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Tobago House Hogmoor Lane, Hurst Reading RG10 0DH |
Director Name | Cynthia Mary Piddington |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1997) |
Role | Director/Administratoror |
Correspondence Address | Speen Holt West Speen Lane Speen Newbury Berkshire RG13 1RL |
Director Name | David Milton Piddington |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Oakwood House Ball Hill Newbury Berkshire RG20 0NT |
Secretary Name | Cynthia Mary Piddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Speen Holt West Speen Lane Speen Newbury Berkshire RG13 1RL |
Director Name | Andrew Paul Quigley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Castle Rising Westfields Whiteleaf Princes Risborough Buckinghamshire HP27 0LH |
Director Name | Andrew Kenneth Sacre |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 46 Stevenage Road Knebworth Herts SG3 6NN |
Secretary Name | David Cutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN |
Director Name | Martin James Cox |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 April 2008) |
Role | Managing Director |
Correspondence Address | 151 High Street Burbage Wiltshire SN8 3AA |
Director Name | Richard John Clark |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ballard Chase Abingdon Oxfordshire OX14 1XQ |
Director Name | Stephen Martin Griffiths |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2100 First Avenue Newbury Business Park London Road Newbury Berkshire RG14 2PZ |
Director Name | Mr Simon Lee Thake |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 February 2022) |
Role | Group Ceo |
Country of Residence | Poland |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Secretary Name | Avril Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Valley Road Newbury Berkshire RG14 6HN |
Secretary Name | Mrs Cecilia Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 February 2022) |
Role | Personal Assistant |
Correspondence Address | Catslide Cottage Hill Green Leckhampstead Newbury Berkshire RG20 8RB |
Director Name | Mr Alan Keith Brown |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ |
Director Name | Mr Jeffrey Ralph Clifford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(22 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2100 First Avenue Newbury Business Park London Road Newbury Berkshire RG14 2PZ |
Director Name | Mr Stephen John Madley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(22 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 22 February 2022) |
Role | Group Director |
Country of Residence | Wales |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Director Name | Mr Peter Laugharne Griffith-Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 February 2022) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Website | www.deltaimpact.com/ |
---|---|
Email address | [email protected] |
Telephone | 01488 680200 |
Telephone region | Hungerford |
Registered Address | 4 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Colburn |
Ward | Colburn |
Built Up Area | Colburn |
Address Matches | 6 other UK companies use this postal address |
6.2k at £1 | Rebound Technology Group Holdings LTD 8.61% Ordinary A |
---|---|
32.6k at £1 | Rebound Technology Group Holdings LTD 45.44% Ordinary B |
31.3k at £1 | Rebound Technology Group Holdings LTD 43.71% Ordinary C |
1.6k at £1 | Eamon John Francis 2.23% Ordinary C |
Year | 2014 |
---|---|
Turnover | £15,477,395 |
Gross Profit | £2,996,856 |
Net Worth | £1,353,138 |
Cash | £11,321 |
Current Liabilities | £5,351,711 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
22 February 2022 | Delivered on: 24 February 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
4 September 2012 | Delivered on: 6 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
4 September 2012 | Delivered on: 6 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
27 February 2012 | Delivered on: 1 March 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 May 2023 | Delivered on: 26 May 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
22 February 2022 | Delivered on: 24 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
22 February 2022 | Delivered on: 24 February 2022 Persons entitled: Nvm Pe Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
4 April 2008 | Delivered on: 10 April 2008 Satisfied on: 3 February 2012 Persons entitled: Fortis Bank Sa-Nv Branch 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 June 2001 | Delivered on: 4 July 2001 Satisfied on: 12 October 2012 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2000 | Delivered on: 12 July 2000 Satisfied on: 24 June 2005 Persons entitled: Newbury Mortgage Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of this charge. Particulars: 4 whitelocks piece,chilton foliat,wiltshire RG17 owl and the gross rents licence fees and other moneys receivable arising out of any lease or sub-lease of the said property (or any part thereof) or any agreement for lease or sub-lease or otherwise.. See the mortgage charge document for full details. Fully Satisfied |
18 June 1992 | Delivered on: 26 June 1992 Satisfied on: 30 May 2012 Persons entitled: Lloyds 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: 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 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 July 2019 | Termination of appointment of Alan Keith Brown as a director on 28 June 2019 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from 2100 First Avenue Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 2100 First Avenue Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 6 December 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 November 2016 | Termination of appointment of Stephen Martin Griffiths as a director on 8 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Stephen Martin Griffiths as a director on 8 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016 (2 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 February 2016 | Director's details changed for Eamon John Francis on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Eamon John Francis on 11 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Stephen Martin Griffiths on 22 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Stephen Martin Griffiths on 22 January 2016 (2 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 November 2014 | Director's details changed for Mr Simon Lee Thake on 18 June 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Simon Lee Thake on 18 June 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 November 2012 | Director's details changed for Simon Lee Thake on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Simon Lee Thake on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Simon Lee Thake on 1 November 2012 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 August 2012 | Termination of appointment of Richard Clark as a director (1 page) |
6 August 2012 | Termination of appointment of Richard Clark as a director (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
29 May 2012 | Cancellation of shares. Statement of capital on 29 May 2012
|
29 May 2012 | Cancellation of shares. Statement of capital on 29 May 2012
|
29 May 2012 | Purchase of own shares. (3 pages) |
29 May 2012 | Purchase of own shares. (3 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Statement of company's objects (2 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Statement of company's objects (2 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
1 March 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 December 2011 | Termination of appointment of Jeffrey Clifford as a director (1 page) |
9 December 2011 | Termination of appointment of Jeffrey Clifford as a director (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 May 2011 | Director's details changed for Simon Lee Thake on 19 May 2011 (3 pages) |
19 May 2011 | Director's details changed for Simon Lee Thake on 19 May 2011 (3 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
7 April 2011 | Appointment of Mr Stephen John Madley as a director (2 pages) |
7 April 2011 | Appointment of Mr Alan Keith Brown as a director (2 pages) |
7 April 2011 | Appointment of Mr Jeffrey Ralph Clifford as a director (2 pages) |
7 April 2011 | Appointment of Mr Alan Keith Brown as a director (2 pages) |
7 April 2011 | Appointment of Mr Stephen John Madley as a director (2 pages) |
7 April 2011 | Appointment of Mr Jeffrey Ralph Clifford as a director (2 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
19 April 2010 | Director's details changed for Eamon John Francis on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Richard John Clark on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Richard John Clark on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Eamon John Francis on 30 March 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 July 2009 | Director's change of particulars / simon thake / 01/05/2009 (1 page) |
2 July 2009 | Director's change of particulars / simon thake / 01/05/2009 (1 page) |
9 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
9 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
6 April 2009 | Director's change of particulars / simon thake / 04/04/2008 (1 page) |
6 April 2009 | Director's change of particulars / richard clark / 04/04/2008 (1 page) |
6 April 2009 | Director's change of particulars / stephen griffiths / 04/04/2008 (1 page) |
6 April 2009 | Director's change of particulars / richard clark / 04/04/2008 (1 page) |
6 April 2009 | Director's change of particulars / stephen griffiths / 04/04/2008 (1 page) |
6 April 2009 | Director's change of particulars / simon thake / 04/04/2008 (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from delta house tealgate hungerford berkshire RG17 0YT (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from delta house tealgate hungerford berkshire RG17 0YT (1 page) |
16 September 2008 | Secretary appointed mrs cecilia taylor (1 page) |
16 September 2008 | Secretary appointed mrs cecilia taylor (1 page) |
16 September 2008 | Appointment terminated secretary avril miller (1 page) |
16 September 2008 | Appointment terminated secretary avril miller (1 page) |
20 May 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
20 May 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Capitals not rolled up (1 page) |
7 May 2008 | Capitals not rolled up (1 page) |
7 May 2008 | Resolutions
|
25 April 2008 | Return made up to 30/03/08; full list of members (7 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (7 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
21 April 2008 | Appointment terminated director julian jeffrey (1 page) |
21 April 2008 | Appointment terminated secretary david cutter (1 page) |
21 April 2008 | Appointment terminated director david piddington (1 page) |
21 April 2008 | Secretary appointed avril miller (2 pages) |
21 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
21 April 2008 | Appointment terminated director martin cox (1 page) |
21 April 2008 | Director's change of particulars / eamon francis / 30/03/2008 (1 page) |
21 April 2008 | Director appointed simon lee thake (2 pages) |
21 April 2008 | Secretary appointed avril miller (2 pages) |
21 April 2008 | Director appointed stephen martin griffiths (2 pages) |
21 April 2008 | Appointment terminated director martin cox (1 page) |
21 April 2008 | Appointment terminated director david piddington (1 page) |
21 April 2008 | Director's change of particulars / eamon francis / 30/03/2008 (1 page) |
21 April 2008 | Appointment terminated secretary david cutter (1 page) |
21 April 2008 | Appointment terminated director julian jeffrey (1 page) |
21 April 2008 | Director appointed stephen martin griffiths (2 pages) |
21 April 2008 | Director appointed simon lee thake (2 pages) |
21 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
21 June 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
21 June 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
8 June 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
8 June 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Accounts for a medium company made up to 31 August 2004 (17 pages) |
9 June 2005 | Accounts for a medium company made up to 31 August 2004 (17 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
7 June 2005 | Location of debenture register (1 page) |
7 June 2005 | Location of debenture register (1 page) |
27 April 2005 | £ sr 3196@1 04/02/05 (1 page) |
27 April 2005 | £ sr 3196@1 04/02/05 (1 page) |
10 April 2005 | Return made up to 30/03/05; full list of members
|
10 April 2005 | Return made up to 30/03/05; full list of members
|
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
30 June 2004 | Auditor's resignation (1 page) |
30 June 2004 | Auditor's resignation (1 page) |
25 June 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
25 June 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members
|
14 April 2004 | Return made up to 30/03/04; full list of members
|
22 April 2003 | Return made up to 30/03/03; full list of members
|
22 April 2003 | Return made up to 30/03/03; full list of members
|
29 January 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
29 January 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
19 April 2002 | Return made up to 14/04/02; full list of members
|
19 April 2002 | Return made up to 14/04/02; full list of members
|
7 February 2002 | Full accounts made up to 31 August 2001 (17 pages) |
7 February 2002 | Full accounts made up to 31 August 2001 (17 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
12 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
12 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members
|
23 April 2001 | Return made up to 14/04/01; full list of members
|
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Conve 10/04/01 (2 pages) |
19 April 2001 | Conve 10/04/01 (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
10 November 1999 | Conve 14/10/99 (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Conve 14/10/99 (1 page) |
10 November 1999 | Resolutions
|
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
25 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: delta house, unit 4 station road hungerford berkshire RG17 0DY (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: delta house, unit 4 station road hungerford berkshire RG17 0DY (1 page) |
11 May 1999 | Return made up to 14/04/99; change of members
|
11 May 1999 | Return made up to 14/04/99; change of members
|
20 July 1998 | Statement of affairs (6 pages) |
20 July 1998 | Ad 26/02/98--------- £ si 5000@1 (2 pages) |
20 July 1998 | Statement of affairs (6 pages) |
20 July 1998 | Ad 26/02/98--------- £ si 5000@1 (2 pages) |
19 May 1998 | Full accounts made up to 31 August 1997 (18 pages) |
19 May 1998 | Full accounts made up to 31 August 1997 (18 pages) |
1 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
30 March 1998 | £ ic 105000/79900 26/02/98 £ sr 25100@1=25100 (1 page) |
30 March 1998 | £ ic 105000/79900 26/02/98 £ sr 25100@1=25100 (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Ad 26/02/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
13 March 1998 | £ nc 100/105000 26/02/98 (1 page) |
13 March 1998 | Ad 26/02/98--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | £ nc 100/105000 26/02/98 (1 page) |
13 March 1998 | Ad 26/02/98--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Ad 26/02/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
1 May 1997 | Return made up to 14/04/97; no change of members
|
1 May 1997 | Return made up to 14/04/97; no change of members
|
11 April 1997 | Full accounts made up to 31 August 1996 (17 pages) |
11 April 1997 | Full accounts made up to 31 August 1996 (17 pages) |
10 October 1996 | Auditor's resignation (1 page) |
10 October 1996 | Auditor's resignation (1 page) |
3 May 1996 | Return made up to 14/04/96; full list of members
|
3 May 1996 | Return made up to 14/04/96; full list of members
|
19 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 May 1995 | Return made up to 14/04/95; no change of members
|
9 May 1995 | Return made up to 14/04/95; no change of members
|
13 April 1993 | Return made up to 14/04/93; full list of members
|
13 April 1993 | Return made up to 14/04/93; full list of members
|
26 June 1992 | Particulars of mortgage/charge (4 pages) |
26 June 1992 | Particulars of mortgage/charge (4 pages) |
8 June 1992 | Return made up to 14/04/92; full list of members
|
8 June 1992 | Return made up to 14/04/92; full list of members
|
17 January 1989 | Wd 15/12/88 ad 04/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1989 | Wd 15/12/88 ad 04/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1988 | Incorporation (12 pages) |
1 July 1988 | Incorporation (12 pages) |