Northallerton
North Yorkshire
DL6 2SE
Director Name | Kevin James Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Huby Court Regency Gardens Guisborough TS14 6GS |
Director Name | Mr Michael Terence Hird |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage 21 North End, Hutton Rudby Yarm Cleveland TS15 0DG |
Secretary Name | Andrea Gallant |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2006(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Pine Ridge Avenue Sedgefield Stockton-On-Tees Cleveland TS21 3EF |
Director Name | Samantha Jane Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exwold Technology Ltd PO Box270 Brenda Road Hartlepool TS25 2BW |
Director Name | David Tunney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Seymour Grove Eaglescliffe Stockton-On-Tees TS16 0LE |
Director Name | Mr Brian Bonney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Chemist |
Correspondence Address | 99 Ferriby Road Barton Upon Humber South Humberside DN18 5LQ |
Director Name | Mr Nicholas David Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 38 Woodville Road London E17 7EP |
Director Name | Mrs Elizabeth Fiona Robson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 September 1992) |
Role | Teacher |
Correspondence Address | 8 Church View Campsall Doncaster South Yorkshire DN6 9RA |
Director Name | Dr Alan Hayes |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 July 2002) |
Role | Retired Business Chairman |
Correspondence Address | Highlands Fridays Hill Fernhurst Haslemere Surrey GU27 3LL |
Director Name | John Walton Marshall |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 1993) |
Role | Director Durham Uni Bus Sch |
Correspondence Address | 1 Roman Way Lea Close Middleton St George Darlington County Durham DL2 1DG |
Director Name | Christopher John Oldfield |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 August 1997) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Riverside Gardens Langthorpe, Boroughbridge York North Yorkshire YO51 9GB |
Director Name | Mr Peter Currie Kerr |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 May 2006) |
Role | Company Director |
Correspondence Address | 1 Hunters Green Middleton St George Darlington County Durham DL2 1DZ |
Director Name | Andrew Ferguson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2000) |
Role | Accountant Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fitzwalter Road Little Dunmow Essex CM6 3FH |
Director Name | Gordon Lamb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 1999) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 33 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Mrs Mary Caffry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Ainthorpe Lane Ainthorpe North Yorkshire YO21 2JX |
Director Name | Peter William Webb |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morton Retreat Nunthorpe Middlesbrough Cleveland TS7 0PF |
Secretary Name | Mr James Alexander Robson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Junction Road Norton Stockton On Tees Cleveland TS20 1PX |
Secretary Name | Mr James Alexander Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Junction Road Norton Stockton On Tees Cleveland TS20 1PX |
Director Name | Mr Michael Patrick Hamburger |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Gosport Road Chawton Alton Hampshire GU34 3DQ |
Director Name | Andrew James Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hines Close Aldham Colchester CO6 3RL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | exwold.com |
---|---|
Telephone | 01429 230340 |
Telephone region | Hartlepool |
Registered Address | PO Box 270 Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1.2m at £0.5 | Hartlepool Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,370,114 |
Cash | £651,479 |
Current Liabilities | £767,471 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
4 February 2015 | Delivered on: 4 February 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
---|---|
5 July 2011 | Delivered on: 7 July 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
28 June 2011 | Delivered on: 30 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 June 2011 | Delivered on: 29 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
9 March 2007 | Delivered on: 13 March 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various makes, used, serial no- 932-802, date first registered- 01/01/2001 and description- goods as described on sanderson weatherall valuation 20/04/2006 appendix c, various makes, used, serial no- 157/00297/01, date first registered- 01/01/1995 and description- as described on sanderson and weatherall valuation 20/04/2006 appendix d and various makes, used, serial no- 587-02, date first registered 01/01/1990 and description- as described on sanderson and weatherall valuation 20/04/2006 appendix e for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
24 May 2006 | Delivered on: 25 May 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
22 September 2016 | Delivered on: 30 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land and buildings at haverton hill road, haverton hill industrial estate, billingham. Outstanding |
17 March 2015 | Delivered on: 18 March 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
17 August 1993 | Delivered on: 19 August 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
24 May 2000 | Delivered on: 25 May 2000 Satisfied on: 19 May 2006 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattel mortgage over fluidised bed drying plant model number 80/450/e tender number 21607. Fully Satisfied |
18 October 1993 | Delivered on: 23 October 1993 Satisfied on: 8 June 1996 Persons entitled: County Council of Cleveland Classification: Debenture Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge on all company's undertaking and property. Fully Satisfied |
7 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Full accounts made up to 30 September 2022 (27 pages) |
3 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 30 September 2021 (26 pages) |
12 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
10 May 2021 | Satisfaction of charge 027354320010 in full (1 page) |
10 May 2021 | Satisfaction of charge 027354320009 in full (1 page) |
2 April 2021 | Full accounts made up to 30 September 2020 (24 pages) |
11 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 30 September 2019 (23 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
18 February 2019 | Full accounts made up to 30 September 2018 (24 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 30 September 2017 (23 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (12 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (12 pages) |
25 November 2016 | Satisfaction of charge 5 in full (5 pages) |
25 November 2016 | Satisfaction of charge 5 in full (5 pages) |
30 September 2016 | Registration of charge 027354320011, created on 22 September 2016 (7 pages) |
30 September 2016 | Registration of charge 027354320011, created on 22 September 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
24 February 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
24 February 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 March 2015 | Registration of charge 027354320010, created on 17 March 2015 (13 pages) |
18 March 2015 | Registration of charge 027354320010, created on 17 March 2015 (13 pages) |
20 February 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
20 February 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
4 February 2015 | Registration of charge 027354320009, created on 4 February 2015 (13 pages) |
4 February 2015 | Registration of charge 027354320009, created on 4 February 2015 (13 pages) |
4 February 2015 | Registration of charge 027354320009, created on 4 February 2015 (13 pages) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 July 2014 | Termination of appointment of Michael Patrick Hamburger as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Michael Patrick Hamburger as a director on 18 July 2014 (1 page) |
16 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
16 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (9 pages) |
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (9 pages) |
1 August 2013 | Termination of appointment of Andrew James Brown as a director on 25 July 2013 (2 pages) |
1 August 2013 | Termination of appointment of Andrew James Brown as a director on 25 July 2013 (2 pages) |
21 February 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
21 February 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
29 January 2013 | Secretary's details changed for Andrea Gallant on 28 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Andrea Gallant on 28 January 2013 (2 pages) |
11 December 2012 | Director's details changed for Mr James Alexander Robson on 10 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr James Alexander Robson on 10 December 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Andrea Coyne on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Andrew James Brown on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Andrea Coyne on 4 October 2012 (1 page) |
4 October 2012 | Secretary's details changed for Andrea Coyne on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Andrew James Brown on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Andrew James Brown on 4 October 2012 (2 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Appointment of David Tunney as a director on 1 June 2012 (3 pages) |
11 June 2012 | Appointment of David Tunney as a director on 1 June 2012 (3 pages) |
11 June 2012 | Appointment of David Tunney as a director on 1 June 2012 (3 pages) |
10 May 2012 | Director's details changed for Samantha Jane Price on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Samantha Jane Price on 10 May 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr James Alexander Robson on 28 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr James Alexander Robson on 28 February 2012 (2 pages) |
8 February 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
8 February 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 October 2011 | Appointment of Samantha Jane Price as a director on 1 October 2011 (3 pages) |
3 October 2011 | Appointment of Samantha Jane Price as a director on 1 October 2011 (3 pages) |
3 October 2011 | Appointment of Samantha Jane Price as a director on 1 October 2011 (3 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 March 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
18 March 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
14 January 2011 | Termination of appointment of Peter Webb as a director (2 pages) |
14 January 2011 | Termination of appointment of Peter Webb as a director (2 pages) |
6 January 2011 | Director's details changed for Mr James Alexander Robson on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr James Alexander Robson on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr James Alexander Robson on 6 January 2011 (2 pages) |
4 August 2010 | Director's details changed for Andrew James Brown on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Andrew James Brown on 29 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
27 May 2010 | Director's details changed for Peter William Webb on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Peter William Webb on 27 May 2010 (2 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (5 pages) |
9 February 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
9 February 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Return made up to 29/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (5 pages) |
31 July 2008 | Location of register of members (1 page) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
10 August 2007 | Director's particulars changed (1 page) |
5 July 2007 | Accounts for a small company made up to 30 September 2006 (11 pages) |
5 July 2007 | Accounts for a small company made up to 30 September 2006 (11 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members
|
24 August 2006 | Return made up to 29/07/06; full list of members
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
5 July 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
5 July 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
19 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
19 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | £ ic 604115/580265 30/07/05 £ sr 23850@1=23850 (1 page) |
12 May 2006 | £ ic 604115/580265 30/07/05 £ sr 23850@1=23850 (1 page) |
15 December 2005 | Accounts for a small company made up to 31 March 2005 (11 pages) |
15 December 2005 | Accounts for a small company made up to 31 March 2005 (11 pages) |
15 September 2005 | £ ic 635915/604115 24/08/05 £ sr 31800@1=31800 (1 page) |
15 September 2005 | Return made up to 29/07/05; full list of members
|
15 September 2005 | Return made up to 29/07/05; full list of members
|
15 September 2005 | £ ic 635915/604115 24/08/05 £ sr 31800@1=31800 (1 page) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
14 September 2004 | Return made up to 29/07/04; change of members (10 pages) |
14 September 2004 | £ ic 643865/635915 29/07/04 £ sr 7950@1=7950 (1 page) |
14 September 2004 | £ ic 643865/635915 29/07/04 £ sr 7950@1=7950 (1 page) |
14 September 2004 | Return made up to 29/07/04; change of members (10 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
6 August 2003 | Return made up to 29/07/03; full list of members
|
6 August 2003 | Return made up to 29/07/03; full list of members
|
27 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
27 August 2002 | Return made up to 29/07/02; no change of members (10 pages) |
27 August 2002 | Return made up to 29/07/02; no change of members (10 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (1 page) |
18 July 2002 | Secretary resigned (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 October 2001 | Return made up to 29/07/01; change of members
|
2 October 2001 | Return made up to 29/07/01; change of members
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
30 November 2000 | Ad 10/11/00--------- £ si 107000@1=107000 £ ic 536865/643865 (2 pages) |
30 November 2000 | £ nc 543865/653865 10/11/00 (1 page) |
30 November 2000 | Ad 10/11/00--------- £ si 107000@1=107000 £ ic 536865/643865 (2 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | £ nc 543865/653865 10/11/00 (1 page) |
30 November 2000 | Resolutions
|
30 August 2000 | Return made up to 29/07/00; full list of members
|
30 August 2000 | Return made up to 29/07/00; full list of members
|
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: cleveland buildings queen's square middlesbrough cleveland TS2 1PA (1 page) |
8 March 2000 | New secretary appointed (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: cleveland buildings queen's square middlesbrough cleveland TS2 1PA (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
6 September 1999 | Return made up to 29/07/99; full list of members
|
6 September 1999 | Return made up to 29/07/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
15 September 1998 | Return made up to 29/07/98; full list of members (12 pages) |
15 September 1998 | Return made up to 29/07/98; full list of members (12 pages) |
16 April 1998 | Ad 31/03/98--------- £ si [email protected]=3865 £ ic 520000/523865 (2 pages) |
16 April 1998 | Ad 31/03/98--------- £ si [email protected]=3865 £ ic 520000/523865 (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Ad 31/03/98--------- £ si 13000@1=13000 £ ic 523865/536865 (2 pages) |
16 April 1998 | Ad 31/03/98--------- £ si 13000@1=13000 £ ic 523865/536865 (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Resolutions
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 29/07/97; full list of members
|
7 October 1997 | Return made up to 29/07/97; full list of members
|
19 September 1997 | Ad 02/09/97--------- £ si 250000@1=250000 £ ic 270000/520000 (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Ad 02/09/97--------- £ si 250000@1=250000 £ ic 270000/520000 (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
10 July 1997 | Commission payable relating to shares (2 pages) |
10 July 1997 | Commission payable relating to shares (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 September 1996 | Return made up to 29/07/96; full list of members
|
16 September 1996 | Return made up to 29/07/96; full list of members
|
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 August 1995 | Return made up to 29/07/95; no change of members
|
14 August 1995 | Return made up to 29/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
5 July 1993 | Resolutions
|
5 July 1993 | Resolutions
|
23 June 1993 | Memorandum and Articles of Association (57 pages) |
23 June 1993 | Memorandum and Articles of Association (57 pages) |
29 July 1992 | Incorporation (12 pages) |
29 July 1992 | Incorporation (12 pages) |