Northallerton
North Yorkshire
DL7 9UL
Director Name | Ivar Jan Blanken |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 November 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 13 Harley Court Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 February 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Anthony Michael Norman Berry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 February 1991) |
Role | Solicitor |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Paul Howard Scrivener |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 February 1991) |
Role | Solicitor |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 February 1991) |
Role | Company Director |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Mr Andrew Paul Jobson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 1996) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Church House Bridge End Wansford Peterborough Cambridgeshire PE8 6JH |
Director Name | John Holgate Butters |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Riversmead Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Barry Thomas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | Rose Cottage Wykeham Scarborough North Yorkshire YO13 9QP |
Secretary Name | Barry Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Rose Cottage Wykeham Scarborough North Yorkshire YO13 9QP |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Mr Brian Harvey Fidler |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Eighth House Vernon Avenue Oxford OX2 9AU |
Director Name | Mr Michael John Barnes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Lane Bramhope Leeds West Yorkshire LS16 9AZ |
Director Name | Mr Alastair Eric Hotson Salvesen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitburgh House Pathhead Midlothian EH37 5SR Scotland |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(7 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Grange James Lane, Tunstall Richmond North Yorkshire DL10 7RF |
Director Name | Kenneth Woolley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1998(7 years after company formation) |
Appointment Duration | 4 years (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2485 Haven Lane Salt Lake City Utah 84117 United States |
Director Name | Mr William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Old Hall Lane Old Kiln Lane Heaton Bolton Lancashire BL1 7PZ |
Director Name | Timothy Machin Furse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2006) |
Role | Non Executive Director |
Correspondence Address | 3 Suffolk Place Cheltenham GL50 2QG Wales |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2006) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | West Wood House Main Street Sutton On Derwent York YO41 4BT |
Director Name | Mr Brian John Buchan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2010) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Fyfield Abingdon Oxfordshire OX13 5LR |
Director Name | Mr Ibrahim Mahmood Ibrahim Najafi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 03 April 2024) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Aiskew Bedale North Yorkshire DL8 1DD |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2018(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Resigned |
Appointed | 01 June 2018(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Website | rr-icecream.eu |
---|
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 other UK companies use this postal address |
24.3m at £0.05 | Ruby Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,276,000 |
Current Liabilities | £22,955,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the debtors or any of them to the chargee and/or the secured parties and/or any receiver or any legal successor 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. Outstanding |
5 July 2006 | Delivered on: 18 July 2006 Satisfied on: 8 November 2010 Persons entitled: Deutsche Bank Ag, London Branch for Itself and on Behalf of the Secured Creditors Classification: Deed of accession Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acceeding charging company has charged by way of first legal mortgage all the property (if any) now belonging to it; and has assigned and agreed to assign all of its right, title and interest (if any) in and to each of the contracts and agreements specified in clause 4 of the debnture and/or the schedule to the deed of accession. See the mortgage charge document for full details. Fully Satisfied |
12 March 1993 | Delivered on: 18 March 1993 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
22 February 1991 | Delivered on: 27 February 1991 Satisfied on: 27 April 1993 Persons entitled: The Royal Bank of Scotland 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 fittings fixed plant and machinery. Fully Satisfied |
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 November 2020 | Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages) |
7 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
4 March 2019 | Resolutions
|
4 March 2019 | Statement of company's objects (2 pages) |
27 February 2019 | Change of details for Ruby Acquisitions Limited as a person with significant control on 6 April 2016 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Marcello Mattia as a secretary on 17 October 2018 (1 page) |
15 August 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
5 October 2016 | Satisfaction of charge 4 in full (4 pages) |
5 October 2016 | Satisfaction of charge 4 in full (4 pages) |
5 October 2016 | Satisfaction of charge 025731630005 in full (4 pages) |
5 October 2016 | Satisfaction of charge 025731630006 in full (4 pages) |
5 October 2016 | Satisfaction of charge 025731630006 in full (4 pages) |
5 October 2016 | Satisfaction of charge 025731630005 in full (4 pages) |
21 August 2016 | Full accounts made up to 27 December 2015 (17 pages) |
21 August 2016 | Full accounts made up to 27 December 2015 (17 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 28 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 28 December 2014 (16 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 October 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
20 October 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
1 October 2014 | Full accounts made up to 29 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 29 December 2013 (15 pages) |
27 June 2014 | Registration of charge 025731630006 (78 pages) |
27 June 2014 | Registration of charge 025731630006 (78 pages) |
20 May 2014 | Registration of charge 025731630005 (76 pages) |
20 May 2014 | Registration of charge 025731630005 (76 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
15 August 2013 | Full accounts made up to 30 December 2012 (15 pages) |
15 August 2013 | Full accounts made up to 30 December 2012 (15 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Full accounts made up to 1 January 2012 (15 pages) |
21 June 2012 | Full accounts made up to 1 January 2012 (15 pages) |
21 June 2012 | Full accounts made up to 1 January 2012 (15 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Full accounts made up to 2 January 2011 (15 pages) |
13 July 2011 | Full accounts made up to 2 January 2011 (15 pages) |
13 July 2011 | Full accounts made up to 2 January 2011 (15 pages) |
2 March 2011 | Termination of appointment of Brian Buchan as a director (1 page) |
2 March 2011 | Termination of appointment of Brian Buchan as a director (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Full accounts made up to 27 December 2009 (14 pages) |
20 September 2010 | Full accounts made up to 27 December 2009 (14 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Full accounts made up to 28 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 28 December 2008 (14 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from richmond house leeming bar northallerton north yorkshire DL7 9UL (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from richmond house leeming bar northallerton north yorkshire DL7 9UL (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 30 December 2007 (15 pages) |
3 October 2008 | Full accounts made up to 30 December 2007 (15 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 January 2007 | Return made up to 31/12/06; bulk list available separately (9 pages) |
30 January 2007 | Return made up to 31/12/06; bulk list available separately (9 pages) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 July 2006 | Nc inc already adjusted 09/06/06 (1 page) |
20 July 2006 | Nc inc already adjusted 09/06/06 (1 page) |
18 July 2006 | Particulars of mortgage/charge (17 pages) |
18 July 2006 | Particulars of mortgage/charge (17 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2006 | Ad 26/06/06--------- £ si [email protected]=36826 £ ic 1390627/1427453 (2 pages) |
12 July 2006 | Ad 26/06/06--------- £ si [email protected]=36826 £ ic 1390627/1427453 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 July 2006 | Section 394 (1 page) |
7 July 2006 | Section 394 (1 page) |
6 July 2006 | Ad 26/06/06--------- £ si [email protected]=36826 £ ic 1353801/1390627 (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Ad 26/06/06--------- £ si [email protected]=36826 £ ic 1353801/1390627 (2 pages) |
6 July 2006 | Ad 30/06/06--------- £ si [email protected]=1197295 £ ic 156506/1353801 (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Ad 30/06/06--------- £ si [email protected]=1197295 £ ic 156506/1353801 (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
4 July 2006 | Ad 21/06/06--------- £ si [email protected] £ ic 156506/156506 (2 pages) |
4 July 2006 | Ad 21/06/06--------- £ si [email protected] £ ic 156506/156506 (2 pages) |
4 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Ad 21/06/06--------- £ si [email protected] £ ic 156506/156506 (2 pages) |
4 July 2006 | Application for reregistration from PLC to private (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Re-registration of Memorandum and Articles (11 pages) |
4 July 2006 | Application for reregistration from PLC to private (1 page) |
4 July 2006 | Ad 21/06/06--------- £ si [email protected] £ ic 156506/156506 (2 pages) |
4 July 2006 | Re-registration of Memorandum and Articles (11 pages) |
4 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 2006 | Certificate of reduction of issued capital (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Reduction of iss capital and minute (oc) £ ic 1176117/ 156506 (6 pages) |
30 June 2006 | Reduction of iss capital and minute (oc) £ ic 1176117/ 156506 (6 pages) |
30 June 2006 | Certificate of reduction of issued capital (1 page) |
30 June 2006 | Resolutions
|
27 June 2006 | Scheme of arrangement - amalgamation (9 pages) |
27 June 2006 | Scheme of arrangement - amalgamation (9 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Memorandum and Articles of Association (52 pages) |
19 June 2006 | Memorandum and Articles of Association (52 pages) |
19 June 2006 | Resolutions
|
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Return made up to 31/12/05; bulk list available separately
|
8 February 2006 | Return made up to 31/12/05; bulk list available separately
|
25 January 2006 | Group of companies' accounts made up to 2 October 2005 (51 pages) |
25 January 2006 | Group of companies' accounts made up to 2 October 2005 (51 pages) |
25 January 2006 | Group of companies' accounts made up to 2 October 2005 (51 pages) |
10 January 2006 | Ad 21/12/05--------- £ si [email protected]=130 £ ic 1175811/1175941 (2 pages) |
10 January 2006 | Ad 21/12/05--------- £ si [email protected]=130 £ ic 1175811/1175941 (2 pages) |
30 September 2005 | Ad 15/09/05--------- £ si [email protected]=151 £ ic 1175660/1175811 (2 pages) |
30 September 2005 | Ad 15/09/05--------- £ si [email protected]=151 £ ic 1175660/1175811 (2 pages) |
15 September 2005 | Ad 25/08/05--------- £ si [email protected]=43 £ ic 1175617/1175660 (2 pages) |
15 September 2005 | Ad 25/08/05--------- £ si [email protected]=43 £ ic 1175617/1175660 (2 pages) |
10 August 2005 | Ad 18/07/05--------- £ si [email protected]=151 £ ic 1175466/1175617 (2 pages) |
10 August 2005 | Ad 18/07/05--------- £ si [email protected]=151 £ ic 1175466/1175617 (2 pages) |
21 July 2005 | Ad 24/06/05--------- £ si [email protected]=65 £ ic 1175401/1175466 (2 pages) |
21 July 2005 | Ad 24/06/05--------- £ si [email protected]=65 £ ic 1175401/1175466 (2 pages) |
10 June 2005 | Ad 16/05/05--------- £ si [email protected]=651 £ ic 1174750/1175401 (4 pages) |
10 June 2005 | Ad 16/05/05--------- £ si [email protected]=651 £ ic 1174750/1175401 (4 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
9 May 2005 | Group of companies' accounts made up to 26 September 2004 (44 pages) |
9 May 2005 | Group of companies' accounts made up to 26 September 2004 (44 pages) |
12 April 2005 | Ad 15/03/05--------- £ si [email protected]=2882 £ ic 1171868/1174750 (4 pages) |
12 April 2005 | Ad 15/03/05--------- £ si [email protected]=2882 £ ic 1171868/1174750 (4 pages) |
8 March 2005 | Ad 18/02/05--------- £ si [email protected]=7377 £ ic 1164491/1171868 (5 pages) |
8 March 2005 | Ad 18/02/05--------- £ si [email protected]=7377 £ ic 1164491/1171868 (5 pages) |
8 February 2005 | Ad 20/01/05--------- £ si [email protected]=805 £ ic 1163686/1164491 (2 pages) |
8 February 2005 | Ad 20/01/05--------- £ si [email protected]=805 £ ic 1163686/1164491 (2 pages) |
17 January 2005 | Return made up to 31/12/04; bulk list available separately (9 pages) |
17 January 2005 | Return made up to 31/12/04; bulk list available separately (9 pages) |
23 November 2004 | Ad 01/11/04--------- £ si [email protected]=250 £ ic 1160248/1160498 (2 pages) |
23 November 2004 | Ad 01/11/04--------- £ si [email protected]=250 £ ic 1160248/1160498 (2 pages) |
27 October 2004 | Ad 06/09/04-23/09/04 £ si [email protected]=175 £ ic 1160073/1160248 (2 pages) |
27 October 2004 | Ad 06/09/04-23/09/04 £ si [email protected]=175 £ ic 1160073/1160248 (2 pages) |
26 August 2004 | Ad 26/07/04--------- £ si [email protected]=55 £ ic 1160018/1160073 (2 pages) |
26 August 2004 | Ad 26/07/04--------- £ si [email protected]=55 £ ic 1160018/1160073 (2 pages) |
30 June 2004 | Ad 18/05/04--------- £ si [email protected]=1707 £ ic 1158311/1160018 (2 pages) |
30 June 2004 | Ad 18/05/04--------- £ si [email protected]=1707 £ ic 1158311/1160018 (2 pages) |
30 April 2004 | Group of companies' accounts made up to 28 September 2003 (39 pages) |
30 April 2004 | Group of companies' accounts made up to 28 September 2003 (39 pages) |
23 March 2004 | Ad 02/03/04--------- £ si [email protected]=500 £ ic 1157811/1158311 (2 pages) |
23 March 2004 | Ad 02/03/04--------- £ si [email protected]=500 £ ic 1157811/1158311 (2 pages) |
1 March 2004 | Return made up to 31/12/03; bulk list available separately
|
1 March 2004 | Return made up to 31/12/03; bulk list available separately
|
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | New director appointed (3 pages) |
3 October 2003 | Ad 22/08/03--------- £ si [email protected]=500 £ ic 1157439/1157939 (2 pages) |
3 October 2003 | Ad 22/08/03--------- £ si [email protected]=500 £ ic 1157439/1157939 (2 pages) |
9 September 2003 | Ad 01/03/02-31/03/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/02/03-28/02/03 £ si [email protected]=527 £ ic 1156150/1156677 (2 pages) |
9 September 2003 | Ad 01/02/03-28/02/03 £ si [email protected]=527 £ ic 1156150/1156677 (2 pages) |
9 September 2003 | Ad 01/12/02-31/12/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/03/03-31/03/03 £ si [email protected]=207 £ ic 1156677/1156884 (2 pages) |
9 September 2003 | Ad 01/05/02-31/05/02 £ si [email protected] (4 pages) |
9 September 2003 | Ad 01/02/02-28/02/02 £ si [email protected] (4 pages) |
9 September 2003 | Ad 01/03/02-31/03/02 £ si [email protected] (4 pages) |
9 September 2003 | Ad 01/02/02-28/02/02 £ si [email protected] (4 pages) |
9 September 2003 | Ad 01/07/02-31/07/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/08/02-31/08/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/08/02-31/08/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/03/02-31/03/02 £ si [email protected] (4 pages) |
9 September 2003 | Ad 01/03/02-31/03/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/01/02-31/01/02 £ si [email protected] (4 pages) |
9 September 2003 | Ad 01/09/02-30/09/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/07/02-31/07/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/06/02-30/06/02 £ si [email protected] (4 pages) |
9 September 2003 | Ad 01/04/03-30/04/03 £ si [email protected]=55 £ ic 1156884/1156939 (2 pages) |
9 September 2003 | Ad 01/03/03-31/03/03 £ si [email protected]=207 £ ic 1156677/1156884 (2 pages) |
9 September 2003 | Ad 01/09/02-30/09/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/08/03-31/08/03 £ si [email protected]=500 £ ic 1156939/1157439 (2 pages) |
9 September 2003 | Ad 01/06/02-30/06/02 £ si [email protected] (4 pages) |
9 September 2003 | Ad 01/08/03-31/08/03 £ si [email protected]=500 £ ic 1156939/1157439 (2 pages) |
9 September 2003 | Ad 01/12/02-31/12/02 £ si [email protected] (2 pages) |
9 September 2003 | Ad 01/04/03-30/04/03 £ si [email protected]=55 £ ic 1156884/1156939 (2 pages) |
9 September 2003 | Ad 01/01/02-31/01/02 £ si [email protected] (4 pages) |
9 September 2003 | Ad 01/05/02-31/05/02 £ si [email protected] (4 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
27 April 2003 | Group of companies' accounts made up to 29 September 2002 (38 pages) |
27 April 2003 | Group of companies' accounts made up to 29 September 2002 (38 pages) |
9 April 2003 | Location of register of members (non legible) (1 page) |
9 April 2003 | Location of register of members (non legible) (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (58 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (58 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 February 2002 | Group of companies' accounts made up to 30 September 2001 (39 pages) |
4 February 2002 | Group of companies' accounts made up to 30 September 2001 (39 pages) |
25 January 2002 | Return made up to 31/12/01; bulk list available separately
|
25 January 2002 | Return made up to 31/12/01; bulk list available separately
|
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
9 July 2001 | Group of companies' accounts made up to 1 October 2000 (36 pages) |
9 July 2001 | Group of companies' accounts made up to 1 October 2000 (36 pages) |
9 July 2001 | Group of companies' accounts made up to 1 October 2000 (36 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 31/12/00; bulk list available separately
|
22 January 2001 | Return made up to 31/12/00; bulk list available separately
|
2 May 2000 | Full group accounts made up to 26 September 1999 (39 pages) |
2 May 2000 | Full group accounts made up to 26 September 1999 (39 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 31/12/99; bulk list available separately
|
17 January 2000 | Return made up to 31/12/99; bulk list available separately
|
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Location of register of members (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
11 February 1999 | Full group accounts made up to 27 September 1998 (40 pages) |
11 February 1999 | Full group accounts made up to 27 September 1998 (40 pages) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (3 pages) |
29 January 1999 | Return made up to 31/12/98; bulk list available separately
|
29 January 1999 | Return made up to 31/12/98; bulk list available separately
|
1 October 1998 | Company name changed treats group PLC\certificate issued on 01/10/98 (3 pages) |
1 October 1998 | Company name changed treats group PLC\certificate issued on 01/10/98 (3 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: manston lane crossgates leeds LS15 8SX (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: manston lane crossgates leeds LS15 8SX (1 page) |
19 August 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
19 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
19 August 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
19 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
9 July 1998 | Auditor's resignation (1 page) |
9 July 1998 | Auditor's resignation (1 page) |
22 May 1998 | Ad 07/04/98--------- £ si [email protected]=3141 £ ic 1119753/1122894 (2 pages) |
22 May 1998 | Statement of affairs (103 pages) |
22 May 1998 | Ad 30/03/98--------- £ si [email protected]=21656 £ ic 1098097/1119753 (2 pages) |
22 May 1998 | Ad 30/03/98--------- £ si [email protected]=21656 £ ic 1098097/1119753 (2 pages) |
22 May 1998 | Ad 07/04/98--------- £ si [email protected]=3141 £ ic 1119753/1122894 (2 pages) |
22 May 1998 | Statement of affairs (103 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
18 March 1998 | Statement of affairs (103 pages) |
18 March 1998 | Ad 27/01/98--------- £ si [email protected]=536523 £ ic 561574/1098097 (10 pages) |
18 March 1998 | Statement of affairs (103 pages) |
18 March 1998 | Ad 27/01/98--------- £ si [email protected]=536523 £ ic 561574/1098097 (10 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Memorandum and Articles of Association (45 pages) |
30 January 1998 | Memorandum and Articles of Association (45 pages) |
23 January 1998 | Return made up to 31/12/97; bulk list available separately (7 pages) |
23 January 1998 | Return made up to 31/12/97; bulk list available separately (7 pages) |
5 January 1998 | Listing of particulars (71 pages) |
5 January 1998 | Listing of particulars (71 pages) |
19 June 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
19 June 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
21 March 1997 | Interim accounts made up to 29 June 1996 (7 pages) |
21 March 1997 | Interim accounts made up to 29 June 1996 (7 pages) |
6 February 1997 | Return made up to 31/12/96; bulk list available separately (7 pages) |
6 February 1997 | Return made up to 31/12/96; bulk list available separately (7 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Conve 06/06/96 (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Conve 06/06/96 (2 pages) |
18 June 1996 | Memorandum and Articles of Association (47 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Memorandum and Articles of Association (47 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (3 pages) |
31 May 1996 | New director appointed (3 pages) |
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
25 May 1996 | New secretary appointed;new director appointed (2 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New secretary appointed;new director appointed (2 pages) |
25 May 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 31/12/95; full list of members; amend (8 pages) |
21 May 1996 | Return made up to 31/12/95; full list of members; amend (8 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
15 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
15 May 1996 | New director appointed (3 pages) |
10 May 1996 | Declaration on reregistration from private to PLC (1 page) |
10 May 1996 | Declaration on reregistration from private to PLC (1 page) |
10 May 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 May 1996 | Balance Sheet (2 pages) |
10 May 1996 | Re-registration of Memorandum and Articles (29 pages) |
10 May 1996 | Auditor's report (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Re-registration of Memorandum and Articles (29 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Auditor's statement (1 page) |
10 May 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 May 1996 | Auditor's statement (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Balance Sheet (2 pages) |
10 May 1996 | Application for reregistration from private to PLC (1 page) |
10 May 1996 | Auditor's report (1 page) |
10 May 1996 | Application for reregistration from private to PLC (1 page) |
25 January 1996 | Conve 31/12/95 (1 page) |
25 January 1996 | Conve 31/12/95 (1 page) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
24 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
16 January 1995 | £ ic 1600000/1220333 31/12/94 £ sr 379667@1=379667 (1 page) |
16 January 1995 | £ ic 1600000/1220333 31/12/94 £ sr 379667@1=379667 (1 page) |
18 March 1993 | Particulars of mortgage/charge (9 pages) |
18 March 1993 | Particulars of mortgage/charge (9 pages) |
30 October 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
30 October 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
18 July 1991 | Company name changed abbeybid LIMITED\certificate issued on 19/07/91 (6 pages) |
18 July 1991 | Company name changed abbeybid LIMITED\certificate issued on 19/07/91 (6 pages) |
15 March 1991 | Nc inc already adjusted 22/02/91 (1 page) |
15 March 1991 | Resolutions
|
15 March 1991 | Resolutions
|
15 March 1991 | Ad 22/02/91--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages) |
15 March 1991 | Ad 22/02/91--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages) |
15 March 1991 | Nc inc already adjusted 22/02/91 (1 page) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
11 January 1991 | Incorporation (15 pages) |
11 January 1991 | Incorporation (15 pages) |