Company NameThe Clinkard Group Limited
Company StatusActive
Company Number02771054
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Charles Jonathan Clinkard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1993(11 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressBarngates Busby
Stokesley
Middlesbrough
TS9 5LB
Director NameJonathan Mankin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(7 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Challacombe Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NE
Secretary NameJonathan Mankin
NationalityBritish
StatusCurrent
Appointed15 June 2000(7 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Challacombe Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NE
Director NameMr Timothy John Owen Payne
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(19 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEveline House Cannon Park Way
Cannon Park
Middlesbrough
TS1 5JU
Director NameMiss Rachel Anne Clinkard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(20 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleE Commerce
Country of ResidenceEngland
Correspondence AddressEveline House Cannon Park Way
Cannon Park
Middlesbrough
TS1 5JU
Director NameMr Graeme Boulton
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2018(25 years, 4 months after company formation)
Appointment Duration6 years
RoleIT
Country of ResidenceEngland
Correspondence AddressEveline House Cannon Park Way
Cannon Park
Middlesbrough
TS1 5JU
Director NameMr Michael Roger Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(27 years, 4 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEveline House Cannon Park Way
Cannon Park
Middlesbrough
TS1 5JU
Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Director NameDavid Leslie Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address96 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Secretary NameMrs Anne Elizabeth Elliott
NationalityBritish
StatusResigned
Appointed04 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Director NameGeoffrey Roger Clinkard
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(11 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 17 February 2005)
RoleFootwear Retailer
Correspondence AddressCarlton Grange
Carlton
Middlesbrough
Cleveland
TS9 7BB
Director NameWilliam Spicer
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address5 Castle Close
Spofforth
Harrogate
North Yorkshire
HG3 2DX
Director NameMr Charles Colin Clinkard
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(11 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months (resigned 07 April 2018)
RoleFootwear Retailer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Carlton
Middlesbrough
Cleveland
TS9 7BB
Secretary NameMr Charles Colin Clinkard
NationalityBritish
StatusResigned
Appointed23 November 1993(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2000)
RoleFootwear Retailer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Carlton
Middlesbrough
Cleveland
TS9 7BB
Director NameMr Christopher Ian McBride
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(5 years after company formation)
Appointment Duration22 years, 3 months (resigned 01 April 2020)
RoleManagement Consultant/Cd
Country of ResidenceUnited Kingdom
Correspondence AddressKymestones 277 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AL
Director NameJohn Jardine
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 April 2007)
RoleGroup Merchandise Director
Correspondence Address1 Lowes Court
The Downs
Durham
DH1 4NR
Director NameMr Martin Arthur Aynsley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 2000)
RoleGroup Marketing Director
Country of ResidenceEngland
Correspondence Address8 Orchard Close
Bromham
Bedford
Bedfordshire
MK43 8HN
Director NameMr Toby Hewison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(17 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 November 2020)
RoleRetail Operations Director
Country of ResidenceEngland
Correspondence AddressEveline House Eveline House
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TA

Contact

Websitewww.gaborshoes.co.uk/
Telephone0845 0515885
Telephone regionUnknown

Location

Registered AddressEveline House Cannon Park Way
Cannon Park
Middlesbrough
TS1 5JU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

28k at £1Andrew Robert Gloag
7.18%
Cumulative Preference
28k at £1Doreen Angela Clinkard
7.18%
Cumulative Preference
28k at £1Joanne Elizabeth Gloag
7.18%
Cumulative Preference
18.7k at £1Anna Marie Kate Clinkard
4.79%
Cumulative Preference
18.7k at £1Lucy Jane Clinkard
4.79%
Cumulative Preference
18.7k at £1Rachel Anne Clinkard
4.79%
Cumulative Preference
18k at £1Alyson Lynn Clinkard
4.61%
Ordinary
18k at £1Charles Jonathan Clinkard
4.61%
Ordinary
14k at £1Victoria Cunningham
3.59%
Cumulative Preference
10k at £1Rachel Anne Clinkard
2.56%
Ordinary
68k at £1Christopher Ian Mcbride & Charles Jonathan Clinkard & Anne Elizabeth Elliott
17.43%
Ordinary
56.1k at £1Emma Louise Clinkard-pallumbo
14.37%
Cumulative Preference
56k at £1Charles Colin Clinkard
14.35%
Ordinary
5k at £1Anna Marie Kate Clinkard
1.28%
Ordinary
5k at £1Lucy Jane Clinkard
1.28%
Ordinary

Financials

Year2014
Turnover£35,225,000
Gross Profit£18,368,000
Net Worth£10,860,000
Cash£2,733,000
Current Liabilities£3,727,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

27 February 2018Delivered on: 13 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at east side cannon park way cannon park industrial estate middlesbrough t/no CE230278.
Outstanding
23 February 2017Delivered on: 2 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 130-132 high street burford oxfordshire title number: ON173964.
Outstanding
18 October 2013Delivered on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Shop premises number fifty four to fifty six high street kirkcaldy in the county of fife. Notification of addition to or amendment of charge.
Outstanding
27 April 2007Delivered on: 1 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25/26 blackwell gate darlington t/n DU237852. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 March 2005Delivered on: 26 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 21 montpellier walk cheltenham t/n GR277565,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 October 1995Delivered on: 4 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 corporation road middlesbrough cleveland (otherwise 16 corporation road) with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 1994Delivered on: 2 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

11 February 2021Director's details changed for Mr Timothy Payne on 10 February 2021 (2 pages)
6 January 2021Group of companies' accounts made up to 1 February 2020 (32 pages)
26 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
25 November 2020Termination of appointment of Toby Hewison as a director on 2 November 2020 (1 page)
14 July 2020Appointment of Mr Michael Roger Thompson as a director on 1 April 2020 (2 pages)
7 July 2020Termination of appointment of Christopher Ian Mcbride as a director on 1 April 2020 (1 page)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 October 2019Group of companies' accounts made up to 26 January 2019 (31 pages)
29 November 2018Cessation of Charles Colin Clinkard as a person with significant control on 1 November 2018 (1 page)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 27 January 2018 (30 pages)
20 April 2018Termination of appointment of Charles Colin Clinkard as a director on 7 April 2018 (1 page)
20 April 2018Appointment of Mr Graeme Boulton as a director on 7 April 2018 (2 pages)
13 March 2018Registration of charge 027710540007, created on 27 February 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
24 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
2 June 2017Group of companies' accounts made up to 28 January 2017 (30 pages)
2 June 2017Group of companies' accounts made up to 28 January 2017 (30 pages)
2 March 2017Registration of charge 027710540006, created on 23 February 2017 (32 pages)
2 March 2017Registration of charge 027710540006, created on 23 February 2017 (32 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
8 September 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
8 September 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
26 January 2016Registered office address changed from Eveline House Preston Farm Business Park Stockton on Tees Cleveland TS18 3TA to Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Eveline House Preston Farm Business Park Stockton on Tees Cleveland TS18 3TA to Eveline House Cannon Park Way Cannon Park Middlesbrough TS1 5JU on 26 January 2016 (1 page)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 390,219
(12 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 390,219
(12 pages)
7 July 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
7 July 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 390,219
(12 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 390,219
(12 pages)
23 June 2014Group of companies' accounts made up to 25 January 2014 (28 pages)
23 June 2014Group of companies' accounts made up to 25 January 2014 (28 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 390,219
(12 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 390,219
(12 pages)
29 October 2013Registration of charge 027710540005 (21 pages)
29 October 2013Registration of charge 027710540005 (21 pages)
5 August 2013Appointment of Miss Rachel Anne Clinkard as a director (2 pages)
5 August 2013Appointment of Miss Rachel Anne Clinkard as a director (2 pages)
19 June 2013Group of companies' accounts made up to 26 January 2013 (29 pages)
19 June 2013Group of companies' accounts made up to 26 January 2013 (29 pages)
14 December 2012Director's details changed for Mr Timothy Payne on 14 December 2012 (2 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (11 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (11 pages)
14 December 2012Director's details changed for Mr Timothy Payne on 14 December 2012 (2 pages)
7 August 2012Appointment of Mr Timothy Payne as a director (2 pages)
7 August 2012Appointment of Mr Timothy Payne as a director (2 pages)
15 June 2012Group of companies' accounts made up to 28 January 2012 (28 pages)
15 June 2012Group of companies' accounts made up to 28 January 2012 (28 pages)
9 December 2011Director's details changed for Mr Toby Hewison on 1 August 2010 (2 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
9 December 2011Director's details changed for Mr Toby Hewison on 1 August 2010 (2 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
9 December 2011Director's details changed for Mr Toby Hewison on 1 August 2010 (2 pages)
5 August 2011Group of companies' accounts made up to 29 January 2011 (28 pages)
5 August 2011Group of companies' accounts made up to 29 January 2011 (28 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (10 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (10 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
27 October 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
27 October 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
9 August 2010Appointment of Mr Toby Hewison as a director (2 pages)
9 August 2010Appointment of Mr Toby Hewison as a director (2 pages)
2 July 2010Group of companies' accounts made up to 30 January 2010 (28 pages)
2 July 2010Group of companies' accounts made up to 30 January 2010 (28 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (11 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (11 pages)
15 December 2009Director's details changed for Jonathan Mankin on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Jonathan Mankin on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Charles Colin Clinkard on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Charles Jonathan Clinkard on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Christopher Ian Mcbride on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Charles Colin Clinkard on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Christopher Ian Mcbride on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Charles Jonathan Clinkard on 19 November 2009 (2 pages)
14 July 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
14 July 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
20 February 2009Return made up to 19/11/08; full list of members; amend (7 pages)
20 February 2009Return made up to 19/11/08; full list of members; amend (7 pages)
10 December 2008Return made up to 19/11/08; full list of members (9 pages)
10 December 2008Return made up to 19/11/08; full list of members (9 pages)
2 July 2008Group of companies' accounts made up to 26 January 2008 (28 pages)
2 July 2008Group of companies' accounts made up to 26 January 2008 (28 pages)
11 December 2007Return made up to 19/11/07; change of members (8 pages)
11 December 2007Return made up to 19/11/07; change of members (8 pages)
6 August 2007£ ic 407679/404233 22/06/07 £ sr 3446@1=3446 (1 page)
6 August 2007£ ic 407679/404233 22/06/07 £ sr 3446@1=3446 (1 page)
18 July 2007Ad 22/06/07--------- £ si 3446@1=3446 £ ic 404233/407679 (23 pages)
18 July 2007Ad 22/06/07--------- £ si 3446@1=3446 £ ic 404233/407679 (23 pages)
11 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 July 2007Group of companies' accounts made up to 27 January 2007 (28 pages)
9 July 2007Group of companies' accounts made up to 27 January 2007 (28 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
1 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
19 December 2006Return made up to 19/11/06; full list of members (12 pages)
19 December 2006Return made up to 19/11/06; full list of members (12 pages)
26 June 2006Group of companies' accounts made up to 28 January 2006 (28 pages)
26 June 2006Group of companies' accounts made up to 28 January 2006 (28 pages)
21 December 2005Return made up to 19/11/05; full list of members (12 pages)
21 December 2005Return made up to 19/11/05; full list of members (12 pages)
25 June 2005Group of companies' accounts made up to 29 January 2005 (25 pages)
25 June 2005Group of companies' accounts made up to 29 January 2005 (25 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
4 January 2005Return made up to 19/11/04; full list of members (13 pages)
4 January 2005Return made up to 19/11/04; full list of members (13 pages)
5 July 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
5 July 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
30 December 2003Return made up to 19/11/03; full list of members (13 pages)
30 December 2003Return made up to 19/11/03; full list of members (13 pages)
3 July 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
3 July 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
3 July 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
20 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 June 2002Group of companies' accounts made up to 2 February 2002 (23 pages)
24 June 2002Group of companies' accounts made up to 2 February 2002 (23 pages)
24 June 2002Group of companies' accounts made up to 2 February 2002 (23 pages)
5 December 2001Return made up to 19/11/01; full list of members (12 pages)
5 December 2001Return made up to 19/11/01; full list of members (12 pages)
21 August 2001£ ic 410983/407608 20/07/01 £ sr 3375@1=3375 (1 page)
21 August 2001£ ic 410983/407608 20/07/01 £ sr 3375@1=3375 (1 page)
11 June 2001Full group accounts made up to 27 January 2001 (27 pages)
11 June 2001Full group accounts made up to 27 January 2001 (27 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
11 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
9 August 2000£ ic 424233/410983 21/07/00 £ sr 13250@1=13250 (1 page)
9 August 2000£ ic 464233/424233 21/07/00 £ sr 40000@1=40000 (1 page)
9 August 2000£ ic 464233/424233 21/07/00 £ sr 40000@1=40000 (1 page)
9 August 2000£ ic 424233/410983 21/07/00 £ sr 13250@1=13250 (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
28 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(92 pages)
28 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(92 pages)
28 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 July 2000Memorandum and Articles of Association (25 pages)
28 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(17 pages)
28 July 2000Memorandum and Articles of Association (25 pages)
28 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(17 pages)
20 July 2000Full group accounts made up to 29 January 2000 (28 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Full group accounts made up to 29 January 2000 (28 pages)
20 July 2000Secretary resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
23 December 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 December 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
16 July 1999Full group accounts made up to 30 January 1999 (28 pages)
16 July 1999Full group accounts made up to 30 January 1999 (28 pages)
15 July 1999Memorandum and Articles of Association (37 pages)
15 July 1999Memorandum and Articles of Association (37 pages)
16 December 1998Return made up to 19/11/98; full list of members (8 pages)
16 December 1998Return made up to 19/11/98; full list of members (8 pages)
15 September 1998Full group accounts made up to 31 January 1998 (18 pages)
15 September 1998Full group accounts made up to 31 January 1998 (18 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
28 November 1997Return made up to 19/11/97; full list of members (8 pages)
28 November 1997Return made up to 19/11/97; full list of members (8 pages)
3 June 1997Full group accounts made up to 1 February 1997 (18 pages)
3 June 1997Full group accounts made up to 1 February 1997 (18 pages)
3 June 1997Full group accounts made up to 1 February 1997 (18 pages)
16 April 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 April 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 December 1996Return made up to 19/11/96; no change of members (4 pages)
11 December 1996Return made up to 19/11/96; no change of members (4 pages)
17 September 1996Full accounts made up to 3 February 1996 (17 pages)
17 September 1996Full accounts made up to 3 February 1996 (17 pages)
17 September 1996Full accounts made up to 3 February 1996 (17 pages)
6 December 1995Return made up to 19/11/95; no change of members (4 pages)
6 December 1995Return made up to 19/11/95; no change of members (4 pages)
12 October 1995Full accounts made up to 28 January 1995 (18 pages)
12 October 1995Full accounts made up to 28 January 1995 (18 pages)
4 October 1995Particulars of mortgage/charge (8 pages)
4 October 1995Particulars of mortgage/charge (8 pages)
9 June 1995Memorandum and Articles of Association (76 pages)
9 June 1995Memorandum and Articles of Association (76 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 February 1994Company name changed priestgate services (no. 106) li mited\certificate issued on 21/02/94 (2 pages)
18 February 1994Company name changed priestgate services (no. 106) li mited\certificate issued on 21/02/94 (2 pages)
2 February 1994Particulars of mortgage/charge (4 pages)
2 February 1994Particulars of mortgage/charge (4 pages)
4 December 1992Incorporation (28 pages)
4 December 1992Incorporation (28 pages)