Fenton, How Mill
Carlisle
Cumbria
CA8 9JZ
Director Name | Mr Robert Alan Howes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(14 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tanners Bank North Shield Tyne & Wear NE30 1JH |
Secretary Name | Mr Robert Alan Howes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(14 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 160 Lansdowne Crescent Carlisle Cumbria CA3 9ER |
Director Name | Malcolm Buchan Davidson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kandy Cottage Hillyfields Winscombe Avon BS25 1PH |
Director Name | Mr John Ernest Ely |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years after company formation) |
Appointment Duration | 22 years (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood House 247 Hayes Lane Kenley Surrey CR8 5HN |
Director Name | Dr Juergen Ladendorf |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(3 years after company formation) |
Appointment Duration | 22 years (resigned 11 October 2013) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 898 Macewen Drive Osprey Florida 34229 United States |
Director Name | Clive Richardson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Drive Tynemouth Tyne & Wear NE30 4JP |
Director Name | John Temperley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF |
Secretary Name | Neil Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 17 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Director Name | Mr Patrick Ernest Reynolds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 The Rise Sevenoaks Kent TN13 1RL |
Director Name | Neil Scott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(13 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 2003) |
Role | Chief Financial Officer |
Correspondence Address | 17 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Director Name | Dennis Watson Williamson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2004) |
Role | Chief Executive Officer |
Correspondence Address | 7 Westerdale Drive Southport Merseyside PR9 8DG |
Website | www.and-group.net |
---|---|
Telephone | 0191 2581635 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Tanners Bank North Shield Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
158.7k at £1 | Broadband Satellite Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,610,295 |
Gross Profit | £1,539,545 |
Net Worth | -£444,627 |
Cash | £27,352 |
Current Liabilities | £6,099,436 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 12 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 2 weeks from now) |
11 October 2013 | Delivered on: 26 October 2013 Persons entitled: Iridium Satellite Llc Classification: A registered charge Particulars: Land and buildings at tanners bank, north shields, tyne & wear. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 November 2019 | Delivered on: 6 December 2019 Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each of Its Affiliates) Classification: A registered charge Particulars: By way of first fixed charge, all interests and estates in any freehold, leasehold or commonhold property at the date of the debenture or subsequently owned by it and, in each case, all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery on that property at the date of the debenture or at any time afterwards on each such property.. By way of first fixed charge, all the company's intellectual property as defined in the debenture. Outstanding |
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Outstanding |
10 June 2014 | Delivered on: 10 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 31 October 2013 Persons entitled: Inmarsat Global Limited Classification: A registered charge Particulars: Land and buildings at tanners bank, north shields, tyne and wear. Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 17 October 2013 Satisfied on: 15 July 2014 Persons entitled: Faunus Group International Inc Classification: A registered charge Particulars: Land and buildings at tanners bank north shields tyne & wear. Notification of addition to or amendment of charge. Fully Satisfied |
6 December 2010 | Delivered on: 8 December 2010 Satisfied on: 16 September 2013 Persons entitled: Venture Finance PLC Classification: All assets 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 |
4 December 2003 | Delivered on: 24 December 2003 Satisfied on: 26 September 2013 Persons entitled: National Westminster 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 |
12 September 2003 | Delivered on: 17 September 2003 Satisfied on: 6 September 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 1996 | Delivered on: 13 March 1996 Satisfied on: 1 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
22 November 1995 | Delivered on: 30 November 1995 Satisfied on: 15 October 2004 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 lying to the east of tanners bank north shields tyne and wear t/n ty 68242. Fully Satisfied |
18 December 1991 | Delivered on: 24 December 1991 Satisfied on: 15 October 2004 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 & buildings lying to the east of st andrews rd avonmouth avon t/no.AV78947. Fully Satisfied |
11 October 2013 | Delivered on: 1 November 2013 Satisfied on: 20 July 2015 Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited (The "Fund") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 August 1989 | Delivered on: 30 August 1989 Satisfied on: 1 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
17 January 2024 | Full accounts made up to 29 June 2022 (24 pages) |
---|---|
2 December 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
6 December 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
6 December 2022 | Memorandum and Articles of Association (5 pages) |
6 December 2022 | Resolutions
|
17 November 2022 | Full accounts made up to 30 June 2021 (31 pages) |
3 October 2022 | Satisfaction of charge 022982880013 in full (1 page) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 30 June 2020 (31 pages) |
17 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 30 June 2019 (27 pages) |
6 December 2019 | Registration of charge 022982880014, created on 29 November 2019 (51 pages) |
15 November 2019 | Satisfaction of charge 022982880012 in full (1 page) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 30 June 2018 (26 pages) |
26 November 2018 | Registration of charge 022982880013, created on 19 November 2018 (26 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
27 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
12 March 2018 | Director's details changed for Mr Robert Alan Howes on 1 June 2015 (2 pages) |
17 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
15 September 2017 | Satisfaction of charge 022982880010 in full (1 page) |
15 September 2017 | Satisfaction of charge 022982880009 in full (1 page) |
15 September 2017 | Satisfaction of charge 022982880009 in full (1 page) |
15 September 2017 | Satisfaction of charge 022982880010 in full (1 page) |
22 August 2017 | Full accounts made up to 30 June 2016 (24 pages) |
22 August 2017 | Full accounts made up to 30 June 2016 (24 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Full accounts made up to 30 June 2015 (21 pages) |
4 November 2016 | Full accounts made up to 30 June 2015 (21 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
20 July 2015 | Satisfaction of charge 022982880011 in full (1 page) |
20 July 2015 | Satisfaction of charge 022982880011 in full (1 page) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (17 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (17 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
9 April 2015 | Amended full accounts made up to 30 June 2013 (22 pages) |
9 April 2015 | Amended full accounts made up to 30 June 2013 (22 pages) |
5 November 2014 | Full accounts made up to 30 June 2013 (22 pages) |
5 November 2014 | Full accounts made up to 30 June 2013 (22 pages) |
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
Statement of capital on 2014-10-28
|
15 July 2014 | Satisfaction of charge 022982880008 in full (1 page) |
15 July 2014 | Satisfaction of charge 022982880008 in full (1 page) |
10 June 2014 | Registration of charge 022982880012 (8 pages) |
10 June 2014 | Registration of charge 022982880012 (8 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
19 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 November 2013 | Registration of charge 022982880011 (49 pages) |
1 November 2013 | Registration of charge 022982880011 (49 pages) |
31 October 2013 | Registration of charge 022982880010 (45 pages) |
31 October 2013 | Termination of appointment of Patrick Reynolds as a director (1 page) |
31 October 2013 | Registration of charge 022982880010 (45 pages) |
31 October 2013 | Termination of appointment of Juergen Ladendorf as a director (1 page) |
31 October 2013 | Termination of appointment of John Ely as a director (1 page) |
31 October 2013 | Termination of appointment of John Ely as a director (1 page) |
31 October 2013 | Termination of appointment of Juergen Ladendorf as a director (1 page) |
31 October 2013 | Termination of appointment of Patrick Reynolds as a director (1 page) |
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
26 October 2013 | Registration of charge 022982880009 (44 pages) |
26 October 2013 | Registration of charge 022982880009 (44 pages) |
17 October 2013 | Registration of charge 022982880008 (45 pages) |
17 October 2013 | Registration of charge 022982880008 (45 pages) |
26 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
26 September 2013 | Satisfaction of charge 6 in full (1 page) |
26 September 2013 | Satisfaction of charge 6 in full (1 page) |
26 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
16 September 2013 | Satisfaction of charge 7 in full (1 page) |
16 September 2013 | Satisfaction of charge 7 in full (1 page) |
9 August 2013 | Re-registration from a public company to a private limited company (2 pages) |
9 August 2013 | Re-registration of Memorandum and Articles (5 pages) |
9 August 2013 | Re-registration from a public company to a private limited company (2 pages) |
9 August 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Re-registration of Memorandum and Articles (5 pages) |
9 August 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2012 | Director's details changed for Dr Juergen Ladendorf on 1 January 2012 (2 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Director's details changed for Dr Juergen Ladendorf on 1 January 2012 (2 pages) |
30 October 2012 | Director's details changed for Dr Juergen Ladendorf on 1 January 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Patrick Ernest Reynolds on 1 January 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Patrick Ernest Reynolds on 1 January 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Patrick Ernest Reynolds on 1 January 2012 (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
30 June 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
30 June 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
23 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Mr Patrick Ernest Reynolds on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Robert Alan Howes on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Patrick Ernest Reynolds on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr Juergen Ladendorf on 20 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Dr Juergen Ladendorf on 20 October 2009 (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Director's details changed for Mr Robert Alan Howes on 20 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
19 October 2007 | Return made up to 12/10/07; no change of members (8 pages) |
19 October 2007 | Return made up to 12/10/07; no change of members (8 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (8 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Return made up to 12/10/03; full list of members
|
23 October 2003 | Return made up to 12/10/03; full list of members
|
21 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
17 September 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | Particulars of mortgage/charge (6 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members (10 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members (10 pages) |
4 November 2002 | Company name changed a-n-d group PLC\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Particulars of contract relating to shares (4 pages) |
4 November 2002 | Company name changed a-n-d group PLC\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Ad 10/10/02--------- £ si 3367@1=3367 £ ic 155347/158714 (2 pages) |
4 November 2002 | Ad 10/10/02--------- £ si 3367@1=3367 £ ic 155347/158714 (2 pages) |
4 November 2002 | Particulars of contract relating to shares (4 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | New director appointed (1 page) |
6 November 2001 | Return made up to 12/10/01; full list of members (9 pages) |
6 November 2001 | Return made up to 12/10/01; full list of members (9 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
7 November 2000 | Return made up to 12/10/00; full list of members
|
7 November 2000 | Return made up to 12/10/00; full list of members
|
27 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
27 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
13 March 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
13 March 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
9 November 1999 | Return made up to 12/10/99; full list of members
|
9 November 1999 | Return made up to 12/10/99; full list of members
|
15 March 1999 | Auditor's resignation (1 page) |
15 March 1999 | Auditor's resignation (1 page) |
11 November 1998 | Return made up to 12/10/98; full list of members
|
11 November 1998 | Return made up to 12/10/98; full list of members
|
4 November 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
4 November 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
7 November 1997 | Return made up to 12/10/97; no change of members (6 pages) |
7 November 1997 | Return made up to 12/10/97; no change of members (6 pages) |
30 October 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
30 October 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (14 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (14 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Return made up to 12/10/95; no change of members (18 pages) |
8 November 1995 | Return made up to 12/10/95; no change of members (18 pages) |
3 November 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
3 November 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
2 November 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
2 November 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
8 October 1994 | Resolutions
|
8 October 1994 | Resolutions
|
8 October 1994 | Memorandum and Articles of Association (5 pages) |
8 October 1994 | Memorandum and Articles of Association (5 pages) |
6 May 1993 | Ad 18/08/89--------- £ si 24000@1 (2 pages) |
6 May 1993 | Ad 18/08/89--------- £ si 24000@1 (2 pages) |
9 October 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 October 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 September 1989 | Resolutions
|
20 September 1989 | Resolutions
|
19 September 1989 | Wd 18/09/89 ad 31/05/89--------- £ si 113160@1=113160 £ ic 42187/155347 (2 pages) |
19 September 1989 | Wd 18/09/89 ad 31/05/89--------- £ si 113160@1=113160 £ ic 42187/155347 (2 pages) |
14 September 1989 | Wd 08/09/89 ad 18/08/89--------- £ si 42185@1=42185 £ ic 2/42187 (2 pages) |
14 September 1989 | Wd 08/09/89 ad 18/08/89--------- £ si 42185@1=42185 £ ic 2/42187 (2 pages) |
13 September 1989 | Resolutions
|
13 September 1989 | Resolutions
|
19 April 1989 | Company name changed maxisprint LIMITED\certificate issued on 20/04/89 (2 pages) |
19 April 1989 | Company name changed maxisprint LIMITED\certificate issued on 20/04/89 (2 pages) |
20 September 1988 | Incorporation (9 pages) |
20 September 1988 | Incorporation (9 pages) |