Esh Winning
County Durham
DH7 9PT
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2019(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Paul Andrew Young |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 1994) |
Role | Student |
Correspondence Address | Townhead Farm Iveston Durham DH8 7TD |
Director Name | Mr John Young |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 1995) |
Role | Group Vehicles Manager |
Correspondence Address | 9 Valley View Ushaw Moor Durham County Durham DH7 7LS |
Secretary Name | George Anthony Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thackholme Boldron Barnard Castle County Durham DL12 9SU |
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Secretary Name | Terence Michael Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 43 The Briary Shotley Bridge Consett County Durham DH8 0QZ |
Director Name | Mr Bruce Stewart Shepherd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1996) |
Role | Transport Manager/Company Dire |
Country of Residence | England |
Correspondence Address | Parkburn Mitford Morpeth Northumberland NE61 3PZ |
Secretary Name | Robert Brotherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Close Gateshead Tyne & Wear NE11 9TF |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Close Gateshead Tyne & Wear NE11 9TF |
Director Name | Neal Sowerby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Brookes Rise Langley Moor Durham DH7 8XY |
Director Name | Paul Andrew Young |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 18 Kira Drive Pity Me Durham DH1 5GU |
Director Name | Michael Robert Leather |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 St Margarets Garth Durham DH1 4DS |
Secretary Name | Mr Terence Michael Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Snows Green Road Shotley Bridge Consett County Durham DH8 0ER |
Director Name | Mr Stephen Nigel Macquarrie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2005) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aykley Vale Aykley Heads Durham City County Durham DH1 5WA |
Director Name | Mr Terence Michael Hodgson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Snows Green Road Shotley Bridge Consett County Durham DH8 0ER |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ferens Park The Sands Durham Co Durham DH1 1NU |
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Director Name | Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 March 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Mr Andrew Robert Spence-Wolrich |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(27 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Mr John Paul Burks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Website | hargreavesservices.co.uk |
---|---|
Telephone | 0191 3734485 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | West Terrace Esh Winning County Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
500k at £1 | Hargreaves (Uk) LTD 98.04% Preference |
---|---|
10k at £1 | Hargreaves (Uk) LTD 1.96% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
30 January 2002 | Delivered on: 2 February 2002 Satisfied on: 22 June 2002 Persons entitled: Alan Young Classification: Chattel mortgage Secured details: £150,000 due from the company to the chargee. Particulars: Truck trailers detailed in the schedule attached to the chattel mortgage. Fully Satisfied |
---|---|
9 November 2001 | Delivered on: 28 November 2001 Satisfied on: 22 June 2002 Persons entitled: Alan Young Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: "Holly croft" whales lane, kellington, north yorkshire, DN14 0SB. Fully Satisfied |
27 November 2000 | Delivered on: 5 December 2000 Satisfied on: 22 June 2002 Persons entitled: G E Capital Commercial Finance Limited (The "Security Holder") Classification: Composite guarantee and 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 (including, without limitation, under the financing documents). 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 |
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 22 June 2002 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee including those under the financing agreement and all monies due or to become due from the company 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. Fully Satisfied |
3 July 2000 | Delivered on: 12 July 2000 Satisfied on: 9 July 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the charge or the loan offer to the company to advance the principal sum. Particulars: All that f/h property k/a esh winning haulage depot,west terrace,esh winning,county durham DH7 9PT.t/nos.DU194817 and DU134575 and all its fixtires.specific charge all the income from time to time arising or payable to or on behalf of the company in relation to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 March 2000 | Delivered on: 24 March 2000 Satisfied on: 22 June 2002 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 8 june 1994 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All additions alterations and accessories replacements and renewals of component parts. See the mortgage charge document for full details. Fully Satisfied |
30 December 1999 | Delivered on: 4 January 2000 Satisfied on: 22 June 2002 Persons entitled: Hsbc Invoice Finance (UK) Limited 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 whether arising under the agreement (as defined) or otherwise. Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights as defined in the charge pertaining thereto) which fail to vest effectively or absolutely in the chargee for any reason ("purchased debts" as defined in the charge). See the mortgage charge document for full details. Fully Satisfied |
3 December 1999 | Delivered on: 16 December 1999 Satisfied on: 22 June 2002 Persons entitled: National Westminster Bank PLC Classification: Vehicle excise charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture dated 8TH june 1994 between the company and chargee. Particulars: Specific charge over all tax discs and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 14 May 2004 Satisfied on: 12 April 2012 Persons entitled: Bpep Management (UK) Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from each company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all properties by way of fixed charge all equipment all debts the goodwill and uncalled capital all intellectual property by way of floating charge its undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 28 June 2005 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Mortgage 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 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 |
18 March 2002 | Delivered on: 25 March 2002 Satisfied on: 28 October 2003 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. Fully Satisfied |
30 January 2002 | Delivered on: 15 February 2002 Satisfied on: 22 June 2002 Persons entitled: Alan Young Classification: Chattel mortgage Secured details: £350,000.00 due from the company to the chargee. Particulars: Truck trailersb as listed in the schedule. See the mortgage charge document for full details. Fully Satisfied |
30 January 2002 | Delivered on: 2 February 2002 Satisfied on: 22 June 2002 Persons entitled: Robert Young Classification: Legal charge Secured details: £350,000 due from the company to the chargee. Particulars: Esh winning haulage depot west terrace esh winning durham DH7 9PT. Fully Satisfied |
8 June 1994 | Delivered on: 17 June 1994 Satisfied on: 22 June 2002 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 |
2 November 2020 | Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages) |
---|---|
2 November 2020 | Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page) |
2 October 2020 | Accounts for a dormant company made up to 31 May 2020 (11 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
10 January 2020 | Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages) |
31 October 2019 | Resolutions
|
10 September 2019 | Accounts for a dormant company made up to 31 May 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 May 2018 (11 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
17 August 2018 | Termination of appointment of Andrew Robert Spence-Wolrich as a director on 17 August 2018 (1 page) |
17 August 2018 | Appointment of Mr John Paul Burks as a director on 17 August 2018 (2 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (13 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Andrew Robert Spence-Wolrich as a director on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Andrew Robert Spence-Wolrich as a director on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
13 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
9 March 2015 | Full accounts made up to 31 May 2014 (10 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (10 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
6 March 2014 | Full accounts made up to 31 May 2013 (10 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (10 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 March 2013 | Full accounts made up to 31 May 2012 (10 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (10 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
7 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
30 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (10 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (10 pages) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
22 September 2008 | Return made up to 04/09/08; no change of members (6 pages) |
22 September 2008 | Return made up to 04/09/08; no change of members (6 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
22 September 2007 | Return made up to 04/09/07; no change of members (6 pages) |
22 September 2007 | Return made up to 04/09/07; no change of members (6 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
5 October 2006 | Return made up to 04/09/06; full list of members (6 pages) |
5 October 2006 | Return made up to 04/09/06; full list of members (6 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
7 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
4 April 2005 | Full accounts made up to 31 May 2004 (18 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (18 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
7 October 2004 | Return made up to 04/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 04/09/04; full list of members (9 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
28 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2004 | Particulars of mortgage/charge (6 pages) |
14 May 2004 | Particulars of mortgage/charge (6 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (19 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (19 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Return made up to 04/09/03; full list of members (10 pages) |
28 October 2003 | Return made up to 04/09/03; full list of members (10 pages) |
4 September 2003 | Particulars of mortgage/charge (10 pages) |
4 September 2003 | Particulars of mortgage/charge (10 pages) |
17 June 2003 | Return made up to 04/09/02; no change of members
|
17 June 2003 | Return made up to 04/09/02; no change of members
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (21 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (21 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 04/09/01; full list of members; amend (7 pages) |
24 April 2002 | Return made up to 04/09/01; full list of members; amend (7 pages) |
25 March 2002 | Particulars of mortgage/charge (5 pages) |
25 March 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | £ sr 700000@1 25/05/01 (1 page) |
19 March 2002 | £ sr 700000@1 25/05/01 (1 page) |
15 February 2002 | Particulars of mortgage/charge (9 pages) |
15 February 2002 | Particulars of mortgage/charge (9 pages) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 04/09/01; full list of members
|
21 December 2001 | Return made up to 04/09/01; full list of members
|
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Full accounts made up to 31 May 2001 (21 pages) |
27 November 2001 | Full accounts made up to 31 May 2001 (21 pages) |
5 October 2001 | Company name changed young's haulage LTD.\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed young's haulage LTD.\certificate issued on 05/10/01 (2 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
17 September 2001 | £ nc 1510000/2010000 31/05/01 (1 page) |
17 September 2001 | £ sr 150000@1 09/03/99 (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
17 September 2001 | £ nc 1510000/2010000 31/05/01 (1 page) |
17 September 2001 | £ sr 150000@1 09/03/99 (1 page) |
17 September 2001 | Resolutions
|
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Full group accounts made up to 31 May 2000 (31 pages) |
10 October 2000 | Full group accounts made up to 31 May 2000 (31 pages) |
26 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
12 July 2000 | Particulars of mortgage/charge (6 pages) |
12 July 2000 | Particulars of mortgage/charge (6 pages) |
7 July 2000 | Ad 01/06/99-31/05/00 £ si 10000@1 (2 pages) |
7 July 2000 | Ad 01/06/99-31/05/00 £ si 10000@1 (2 pages) |
27 June 2000 | Ad 31/05/00--------- £ si 40000@1=40000 £ ic 960000/1000000 (2 pages) |
27 June 2000 | Ad 31/05/00--------- £ si 40000@1=40000 £ ic 960000/1000000 (2 pages) |
24 March 2000 | Particulars of mortgage/charge (5 pages) |
24 March 2000 | Particulars of mortgage/charge (5 pages) |
18 January 2000 | Full group accounts made up to 31 May 1999 (29 pages) |
18 January 2000 | Full group accounts made up to 31 May 1999 (29 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Return made up to 04/09/99; full list of members (8 pages) |
22 September 1999 | Return made up to 04/09/99; full list of members (8 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Nc inc already adjusted 07/04/99 (1 page) |
20 May 1999 | £ ic 870000/760000 09/03/99 £ sr 110000@1=110000 (1 page) |
20 May 1999 | £ ic 870000/760000 09/03/99 £ sr 110000@1=110000 (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Ad 07/04/99--------- £ si 250000@1=250000 £ ic 760000/1010000 (2 pages) |
20 May 1999 | Nc inc already adjusted 07/04/99 (1 page) |
20 May 1999 | Ad 07/04/99--------- £ si 250000@1=250000 £ ic 760000/1010000 (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
24 January 1999 | Ad 27/11/98--------- £ si 50000@1=50000 £ ic 820000/870000 (2 pages) |
24 January 1999 | Ad 08/01/99--------- £ si 25000@1=25000 £ ic 745000/770000 (2 pages) |
24 January 1999 | Ad 21/12/98--------- £ si 25000@1=25000 £ ic 770000/795000 (2 pages) |
24 January 1999 | Ad 21/12/98--------- £ si 25000@1=25000 £ ic 770000/795000 (2 pages) |
24 January 1999 | Ad 09/12/98--------- £ si 25000@1=25000 £ ic 795000/820000 (2 pages) |
24 January 1999 | Ad 09/12/98--------- £ si 25000@1=25000 £ ic 795000/820000 (2 pages) |
24 January 1999 | Ad 27/11/98--------- £ si 50000@1=50000 £ ic 820000/870000 (2 pages) |
24 January 1999 | Ad 08/01/99--------- £ si 25000@1=25000 £ ic 745000/770000 (2 pages) |
9 October 1998 | Full group accounts made up to 31 May 1998 (22 pages) |
9 October 1998 | Full group accounts made up to 31 May 1998 (22 pages) |
1 October 1998 | Return made up to 04/09/98; full list of members (7 pages) |
1 October 1998 | Return made up to 04/09/98; full list of members (7 pages) |
30 June 1998 | Ad 29/05/98--------- £ si 225000@1=225000 £ ic 470000/695000 (2 pages) |
30 June 1998 | £ ic 570000/470000 29/05/98 £ sr 100000@1=100000 (1 page) |
30 June 1998 | Ad 29/05/98--------- £ si 225000@1=225000 £ ic 470000/695000 (2 pages) |
30 June 1998 | Ad 04/03/98--------- £ si 50000@1=50000 £ ic 695000/745000 (2 pages) |
30 June 1998 | £ ic 570000/470000 29/05/98 £ sr 100000@1=100000 (1 page) |
30 June 1998 | Ad 04/03/98--------- £ si 50000@1=50000 £ ic 695000/745000 (2 pages) |
8 October 1997 | Full accounts made up to 31 May 1997 (22 pages) |
8 October 1997 | Full accounts made up to 31 May 1997 (22 pages) |
9 September 1997 | Return made up to 04/09/97; full list of members (7 pages) |
9 September 1997 | Return made up to 04/09/97; full list of members (7 pages) |
16 July 1997 | Ad 30/05/97--------- £ si 50000@1=50000 £ ic 520000/570000 (2 pages) |
16 July 1997 | Ad 30/05/97--------- £ si 50000@1=50000 £ ic 520000/570000 (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
5 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
5 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
26 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
8 May 1996 | Full accounts made up to 27 May 1995 (17 pages) |
8 May 1996 | Full accounts made up to 27 May 1995 (17 pages) |
6 November 1995 | Return made up to 10/09/95; change of members (8 pages) |
6 November 1995 | Return made up to 10/09/95; change of members (8 pages) |
6 February 1995 | Ad 11/01/95--------- £ si 260000@1=260000 £ ic 260000/520000 (2 pages) |
6 February 1995 | £ nc 410000/1010000 09/12/94 (1 page) |
6 February 1995 | Resolutions
|
6 February 1995 | Resolutions
|
6 February 1995 | Ad 11/01/95--------- £ si 260000@1=260000 £ ic 260000/520000 (2 pages) |
6 February 1995 | £ nc 410000/1010000 09/12/94 (1 page) |
17 November 1994 | Ad 09/06/94--------- £ si 259998@1 (2 pages) |
17 November 1994 | Ad 09/06/94--------- £ si 259998@1 (2 pages) |
17 November 1994 | Return made up to 10/09/94; full list of members (6 pages) |
17 November 1994 | Return made up to 10/09/94; full list of members (6 pages) |
2 September 1994 | Company name changed young haulage LTD\certificate issued on 05/09/94 (2 pages) |
2 September 1994 | Company name changed young haulage LTD\certificate issued on 05/09/94 (2 pages) |
29 June 1994 | £ nc 1000/410000 09/06/94 (1 page) |
29 June 1994 | Resolutions
|
29 June 1994 | Resolutions
|
29 June 1994 | £ nc 1000/410000 09/06/94 (1 page) |
24 June 1994 | Company name changed framehigh LIMITED\certificate issued on 27/06/94 (2 pages) |
24 June 1994 | Company name changed framehigh LIMITED\certificate issued on 27/06/94 (2 pages) |
24 November 1993 | Return made up to 10/09/93; no change of members (4 pages) |
24 November 1993 | Return made up to 10/09/93; no change of members (4 pages) |
18 October 1992 | Return made up to 10/09/92; no change of members (4 pages) |
18 October 1992 | Return made up to 10/09/92; no change of members (4 pages) |
6 July 1992 | Resolutions
|
6 July 1992 | Return made up to 10/09/91; full list of members (7 pages) |
6 July 1992 | Resolutions
|
6 July 1992 | Return made up to 10/09/91; full list of members (7 pages) |
11 October 1990 | Resolutions
|
11 October 1990 | Memorandum and Articles of Association (10 pages) |
11 October 1990 | Memorandum and Articles of Association (10 pages) |
11 October 1990 | Resolutions
|
11 October 1990 | Resolutions
|
10 September 1990 | Incorporation (9 pages) |
10 September 1990 | Incorporation (9 pages) |