Newcastle Upon Tyne
NE1 6AH
Director Name | Mr Mark David Overton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Secretary Name | Mr Mark David Overton |
---|---|
Status | Current |
Appointed | 09 February 2022(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Mr Michael Harrison |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 21 Skye Green Scarcroft Leeds |
Director Name | Mr Trevor Phillipson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 February 1997) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Holly House 3 The Crofts Corbridge Northumberland NE45 5LW |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Robert Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Stuart John McConnachie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1995) |
Role | Contracts Director |
Correspondence Address | 15 Grosvenor Crescent Mews London SW1X 7EU |
Director Name | Michael Richford Speakman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 February 2004) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Apartment 20 Saint Marys Manor North Bar Within Beverley East Yorkshire HU17 8DE |
Secretary Name | Mr David Lloyd Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Director Name | John Bradley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 8 Brackenwood Road Rooks Nest Outwood Wakefield West Yorkshire WF1 3TH |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 15 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 09 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr David Malcolm Jackson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield 27 Church Lane Adel Leeds West Yorkshire LS16 8DQ |
Secretary Name | Mr Andrew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(11 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Andrew Ian McLeod |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Website | www.tolent.co.uk |
---|
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £109,396,977 |
Net Worth | £13,500,922 |
Cash | £3,577,838 |
Current Liabilities | £29,912,429 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 25 September 2023 (overdue) |
6 June 2005 | Delivered on: 24 June 2005 Satisfied on: 12 August 2008 Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties Classification: Charge over shares and interests in the joint venture agreement Secured details: All monies due or to become due from echo building limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in the share capital of the principal debtor, all other stocks shares debentures bonds warrants coupons and all dividends distributions and other income paid on the relevant charged securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 June 2005 | Delivered on: 24 June 2005 Satisfied on: 12 August 2008 Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties Classification: Deed of subordination Secured details: All monies due or to become due from echo building limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Payment or distribution in cash or in kind in respect of any of the subordinated sums, any payment or distribution in cash or in kind in respect of the purchase or other acquisition of any of the subordinated sums or any amount of the subordinated sums discharged by set off. See the mortgage charge document for full details. Fully Satisfied |
5 May 2005 | Delivered on: 6 May 2005 Satisfied on: 5 November 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed 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: £25,500.00. Fully Satisfied |
21 January 2000 | Delivered on: 26 January 2000 Satisfied on: 5 November 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 21 january 2000. Particulars: The company with full title guarantee charges £25,500 to the chargee. Fully Satisfied |
20 May 1999 | Delivered on: 2 June 1999 Satisfied on: 5 November 2009 Persons entitled: National Westminster Bank PLC Classification: Deed of variation to vary the terms of a debenture dated 13TH august 1991 Secured details: All monies due or to become due from the company to the chargee. Particulars: All tha f/h property k/a the old ship hotel kings roadf brighton t/n SX53012. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 1997 | Delivered on: 10 March 1997 Satisfied on: 25 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land on the north side of the A1 greta bridge richmonshire north yorkshire title number NYK90570 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 October 1992 | Delivered on: 26 October 1992 Satisfied on: 5 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Salem house, falconer street, newcastle upon tyne and wear title no. TY232952 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1991 | Delivered on: 27 August 1991 Satisfied on: 26 October 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 February 1991 | Delivered on: 26 February 1991 Satisfied on: 22 February 1997 Persons entitled: Ponfinancial Insurance Company Limited. Classification: Assigment of deposit Secured details: All monies due or to become due from the company to the chargee under the tems of a counter indeminity dated 14 february 1991. Particulars: The sum of £80,000 and all other sums of money of whatsoever source, nature or currency from time to time placed or standing to the credit of an account styled " bond support advisors limited " re; tolent construction no.1 Collection account no. 0838188 with lloyds bank PLC. Law courts branch, 222 strand, london WC2 (see form 395 for further details). Fully Satisfied |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Site BT50/108, dukes way, teesside industrial estate, thornaby, stockton-on-tees TS17 9LR registered with title number CE193736. Outstanding |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Flat 2 west beck house, green chare, darlington, DL3 9EB registered with title number DU311797; flat 3 west beck house, green chare, darlington, DL3 9EB registered with title number DU311796. Outstanding |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Ravensworth house, 5TH avenue business park, NE11 ohf registered with title number TY230904. Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold properties known as:. A) ravensworth house, fifth avenue, team valley trading estate, gateshead (NE11 0HF) registered at the land registry with title numbers TY23090 and TY478600;. (B) cleveland house, 3 dukes court, teesside industrial estate, stockton-on-tees (TS17 9LR) registered at the land registry with title number CE233389;. (C) site BT50/108, dukes way, teesside industrial estate, thornaby, stockton-on-tees (TS17 9LR) registered at the land registry with title number CE193736;. (D) 2 west beck house, green chare, darlington (DL3 9EB) registered at the land registry with title number DU311797;. (E) 3 west beck house, green chare, darlington (DL3 9EB) registered at the land registry with title number DU311796;. (F) colton house, unit 1, temple point, bullerthorpe lane, leeds (LS15 9JL) registered at the land registry with title number YY71728; and. (G) unit 1, temple point, bullerthorpe lane, leeds (LS15 9JL) registered at the land registry with title number WYK900361. Outstanding |
5 June 2018 | Delivered on: 8 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property known as bt 50/108 dukesway teeside industrial estate, thornaby, stockton on tees, TS17 9LR registered at hm land registry under title number CE193736. Outstanding |
30 June 2017 | Delivered on: 30 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property known as ravensworth house, fifth avenue, team valley trading estate, gateshead, NE11 0HF (title number: TY230904). Outstanding |
30 July 2013 | Delivered on: 31 July 2013 Persons entitled: Gutenga Investments Pcc Limited Classification: A registered charge Particulars: L/H property k/a 3 west beck house green chare darlington t/no.DU311796. L/h property k/a 2 west beck house green chare darlington t/no.DU311797.. Notification of addition to or amendment of charge. Outstanding |
4 March 2010 | Delivered on: 11 March 2010 Persons entitled: National Westminster 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: L/H property k/a ravensworth house, fifth avenue business park, team valley trading estate, gateshead t/no TY478600 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 March 2010 | Delivered on: 11 March 2010 Persons entitled: National Westminster 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: L/H property k/a 1 to 3 (inc), dukes court, teesside industrial estate, stockton on tees t/no CE204689 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 January 2024 | Notice of extension of period of Administration (3 pages) |
---|---|
18 September 2023 | Administrator's progress report (45 pages) |
4 May 2023 | Notice of deemed approval of proposals (3 pages) |
17 April 2023 | Statement of affairs with form AM02SOA (24 pages) |
13 April 2023 | Statement of administrator's proposal (73 pages) |
17 February 2023 | Registered office address changed from Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF to C/O Interpath Ltd 60 Gary Street Newcastle upon Tyne NE1 6AH on 17 February 2023 (2 pages) |
17 February 2023 | Appointment of an administrator (3 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
8 August 2022 | Satisfaction of charge 024505740015 in full (1 page) |
6 July 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
9 February 2022 | Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page) |
9 February 2022 | Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages) |
2 February 2022 | Appointment of Mr Mark David Overton as a director on 1 February 2022 (2 pages) |
22 November 2021 | Termination of appointment of Andrew Ian Mcleod as a director on 19 November 2021 (1 page) |
28 October 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
13 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
1 June 2021 | Registration of charge 024505740017, created on 21 May 2021 (26 pages) |
1 June 2021 | Registration of charge 024505740018, created on 21 May 2021 (26 pages) |
1 June 2021 | Registration of charge 024505740019, created on 21 May 2021 (26 pages) |
1 June 2021 | Registration of charge 024505740020, created on 21 May 2021 (52 pages) |
19 February 2021 | Registration of charge 024505740016, created on 17 February 2021 (4 pages) |
10 February 2021 | Registration of charge 024505740015, created on 8 February 2021 (32 pages) |
6 February 2021 | Satisfaction of charge 024505740013 in full (4 pages) |
6 February 2021 | Satisfaction of charge 024505740014 in full (4 pages) |
18 September 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
7 June 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
29 May 2019 | Termination of appointment of John Gibbon Wood as a director on 29 May 2019 (1 page) |
11 September 2018 | Notification of Tolent Plc as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Cessation of Tolent Corporation Limited as a person with significant control on 11 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
8 June 2018 | Registration of charge 024505740014, created on 5 June 2018 (8 pages) |
9 April 2018 | Termination of appointment of Trevor Phillipson as a director on 31 March 2018 (1 page) |
27 March 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
2 March 2018 | Appointment of Mr Andrew Ian Mcleod as a director on 1 March 2018 (2 pages) |
31 October 2017 | Satisfaction of charge 10 in full (2 pages) |
31 October 2017 | Satisfaction of charge 11 in full (2 pages) |
31 October 2017 | Satisfaction of charge 11 in full (2 pages) |
31 October 2017 | Satisfaction of charge 10 in full (2 pages) |
6 October 2017 | All of the property or undertaking has been released from charge 11 (2 pages) |
6 October 2017 | All of the property or undertaking has been released from charge 11 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
30 June 2017 | Registration of charge 024505740013, created on 30 June 2017 (9 pages) |
30 June 2017 | Registration of charge 024505740013, created on 30 June 2017 (9 pages) |
26 June 2017 | Statement of capital on 26 June 2017
|
26 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
26 June 2017 | Statement by Directors (1 page) |
26 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
26 June 2017 | Statement of capital on 26 June 2017
|
26 June 2017 | Statement by Directors (1 page) |
13 April 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
13 April 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
2 March 2017 | Appointment of Mr Paul William Webster as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Paul William Webster as a director on 1 March 2017 (2 pages) |
18 October 2016 | Satisfaction of charge 024505740012 in full (1 page) |
18 October 2016 | Satisfaction of charge 024505740012 in full (1 page) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
31 July 2013 | Registration of charge 024505740012 (40 pages) |
31 July 2013 | Registration of charge 024505740012 (40 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
8 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Trevor Phillipson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Trevor Phillipson on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
20 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
19 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
5 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Return made up to 11/09/04; full list of members
|
21 September 2004 | Return made up to 11/09/04; full list of members
|
25 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
22 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 September 2002 | Return made up to 11/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 11/09/02; full list of members (8 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
12 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
12 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
5 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Return made up to 11/09/99; no change of members
|
30 September 1999 | Return made up to 11/09/99; no change of members
|
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 June 1999 | Particulars of mortgage/charge (11 pages) |
2 June 1999 | Particulars of mortgage/charge (11 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
12 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
12 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
4 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Ad 23/12/97--------- £ si 747368@1=747368 £ ic 52632/800000 (2 pages) |
22 January 1998 | Ad 23/12/97--------- £ si 747368@1=747368 £ ic 52632/800000 (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Declaration of assistance for shares acquisition (3 pages) |
17 March 1997 | Declaration of assistance for shares acquisition (3 pages) |
17 March 1997 | Declaration of assistance for shares acquisition (3 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Declaration of assistance for shares acquisition (3 pages) |
17 March 1997 | Resolutions
|
10 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
16 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page) |
26 February 1996 | Memorandum and Articles of Association (4 pages) |
26 February 1996 | Memorandum and Articles of Association (4 pages) |
5 December 1995 | Return made up to 01/12/95; change of members
|
5 December 1995 | Return made up to 01/12/95; change of members
|
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
24 October 1995 | Location of register of members (1 page) |
24 October 1995 | Location of register of members (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | New director appointed (4 pages) |
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New director appointed (4 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
7 February 1990 | Company name changed rushpath builders LIMITED\certificate issued on 08/02/90 (2 pages) |
7 February 1990 | Company name changed rushpath builders LIMITED\certificate issued on 08/02/90 (2 pages) |
8 December 1989 | Incorporation (11 pages) |
8 December 1989 | Incorporation (11 pages) |