Newcastle Upon Tyne
NE12 8EW
Director Name | Michael Desmond Tennyson Barley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fowlmere Road Heydon Royston Hertfordshire SG8 8PZ |
Secretary Name | Brian Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Owls Hall Chimney Street Hundon Sudbury Suffolk CO10 8DX |
Director Name | Mr David Graham Baynes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(3 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Station Road Haddenham Ely Cambridgeshire CB6 3XD |
Director Name | Mr David Ernest Gooch |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 January 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Highsett Cambridge Cambs CB2 1NZ |
Secretary Name | Mr David Graham Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Station Road Haddenham Ely Cambridgeshire CB6 3XD |
Director Name | Dr John Michael Bennett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Park House North Road Whittlesford Cambridge Cambridgeshire CB2 4NZ |
Director Name | Edward Kim Kuen Tam |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2003) |
Role | Merchant |
Correspondence Address | 32 Rockwell Road Richmond Hill, Toronto Ontario L4b 1bi Canada |
Director Name | Mr John Rankin Morris |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 1997) |
Role | Managing Director |
Correspondence Address | Chalet Muehlematt Ch 6340 Inwil/Baar Switzerland |
Director Name | Prof Sir Christopher Thomas Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 December 2003) |
Role | Scientist |
Correspondence Address | 23 Holland Park London W11 3TD |
Director Name | Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2000) |
Role | Accountant |
Correspondence Address | 9 The Lye Little Gaddesden Berkhamsted Hertfordshire HP4 1UH |
Director Name | Mr Peter Sheldon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2003) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fairholme Gardens London N3 3EB |
Secretary Name | Dr John Michael Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | Park House North Road Whittlesford Cambridge Cambridgeshire CB2 4NZ |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Secretary Name | Melanie Amanda Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | Kents Hall Heath Road, Swaffham Prior Cambridge Cambridgeshire CB5 0LA |
Director Name | Melanie Amanda Henderson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 2003) |
Role | Finance Director |
Correspondence Address | Kents Hall Heath Road, Swaffham Prior Cambridge Cambridgeshire CB5 0LA |
Director Name | Mr Timothy John Stefan Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Technical Director |
Correspondence Address | Meadow Farm Stretham Ely Cambridgeshire CB6 3LT |
Director Name | David Ferreira |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 March 2000(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2003) |
Role | Investment Manager |
Correspondence Address | 17 Gloucester Street Westdene 2092 Gauteng South Africa |
Director Name | Mr Robert David Hill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2003) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 42 Church Road Richmond Surrey TW10 6LN |
Director Name | Mr Mark Stephen Gostick |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Street Great Gransden Sandy Bedfordshire SG19 3AF |
Director Name | Mr Daniel Robert Chapchal |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varykino 9 Ridgelands Fetcham Leatherhead Surrey KT22 9DB |
Director Name | George William Freeman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 July 2001) |
Role | Investment Management |
Correspondence Address | 13 Warwick Square London SW1V 2AB |
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Secretary Name | Mr Ian Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Tree Hill Sparrow Row Chobham Surrey GU24 8TA |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Secretary Name | Mr Mark Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 30 April 2014(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Website | mayborngroup.com |
---|
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
738.3k at £1 | Mayborn Group LTD 70.06% Ordinary |
---|---|
315.5k at £1 | Mayborn Group LTD 29.94% Preference |
Year | 2014 |
---|---|
Turnover | £343,000 |
Net Worth | £604,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, all plant & machinery see image for full details. Outstanding |
---|---|
26 October 2001 | Delivered on: 15 January 2002 Satisfied on: 29 April 2006 Persons entitled: Abbotsford Limited (For Further Noeholders, Please See Form 395 as Defined Therein) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the property, assets and undertaking of the company whatsoever, both present and future, including, without limitation, any goodwill and any unpaid share capital of the company. Fully Satisfied |
8 January 1998 | Delivered on: 15 January 1998 Satisfied on: 23 July 2003 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 January 1998 | Delivered on: 15 January 1998 Satisfied on: 11 February 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bid number 24980598. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (63 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
26 May 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
25 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
18 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
18 May 2021 | Register inspection address has been changed from Jackel International Limited Northumberland Business Park West Cramlington NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne Tyne and Wear NE12 8EW (1 page) |
15 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (68 pages) |
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
20 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
25 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 May 2019 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
28 September 2018 | Registered office address changed from C/O C/O, Jackel International Limited Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 May 2017 | Register inspection address has been changed from 20 Cursitor Street London EC4A 1LT England to Jackel International Limited Northumberland Business Park West Cramlington NE23 7RH (1 page) |
18 May 2017 | Register inspection address has been changed from 20 Cursitor Street London EC4A 1LT England to Jackel International Limited Northumberland Business Park West Cramlington NE23 7RH (1 page) |
17 May 2017 | Register(s) moved to registered office address C/O C/O, Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH (1 page) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Register(s) moved to registered office address C/O C/O, Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH (1 page) |
27 March 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 26 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 26 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Satisfaction of charge 4 in full (4 pages) |
28 June 2016 | Satisfaction of charge 4 in full (4 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Register(s) moved to registered inspection location 20 Cursitor Street London EC4A 1LT (1 page) |
17 May 2016 | Register(s) moved to registered inspection location 20 Cursitor Street London EC4A 1LT (1 page) |
16 May 2016 | Register inspection address has been changed to 20 Cursitor Street London EC4A 1LT (1 page) |
16 May 2016 | Register inspection address has been changed to 20 Cursitor Street London EC4A 1LT (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (16 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (16 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (16 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Memorandum and Articles of Association (20 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Memorandum and Articles of Association (20 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 September 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (15 pages) |
6 September 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (15 pages) |
6 September 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
16 October 2008 | Return made up to 08/03/08; full list of members (3 pages) |
16 October 2008 | Return made up to 08/03/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from, c/o jackel international LIMITED, northumberland business park, west cramlington, northumberland, NE23 7RH (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from, c/o jackel international LIMITED, northumberland business park, west cramlington, northumberland, NE23 7RH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road, lower sydenham, london, SE26 5HD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road, lower sydenham, london, SE26 5HD (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 March 2004 | Return made up to 08/03/04; full list of members
|
25 March 2004 | Return made up to 08/03/04; full list of members
|
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
14 February 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
29 January 2004 | Ad 22/12/03--------- £ si 315500@1=315500 £ ic 738260/1053760 (4 pages) |
29 January 2004 | Ad 22/12/03--------- £ si 315500@1=315500 £ ic 738260/1053760 (4 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: st johns innovation centre, cowley road, cambridge, CB4 0WS (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: st johns innovation centre, cowley road, cambridge, CB4 0WS (1 page) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Return made up to 08/03/03; full list of members
|
9 April 2003 | Return made up to 08/03/03; full list of members
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
4 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members
|
22 March 2002 | Return made up to 08/03/02; full list of members
|
15 January 2002 | Particulars of mortgage/charge (10 pages) |
15 January 2002 | Particulars of mortgage/charge (10 pages) |
22 November 2001 | £ nc 850000/1300000 19/10/01 (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
22 November 2001 | £ nc 850000/1300000 19/10/01 (1 page) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
16 March 2001 | Return made up to 08/03/01; full list of members
|
16 March 2001 | Return made up to 08/03/01; full list of members
|
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | £ nc 650000/850000 10/03/00 (1 page) |
23 March 2000 | £ nc 650000/850000 10/03/00 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Ad 10/03/00-14/03/00 £ si 162993@1=162993 £ ic 575267/738260 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 08/03/00; full list of members
|
23 March 2000 | Ad 10/03/00-14/03/00 £ si 162993@1=162993 £ ic 575267/738260 (2 pages) |
23 March 2000 | Return made up to 08/03/00; full list of members
|
23 March 2000 | Resolutions
|
23 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
10 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
10 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
24 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
24 March 1999 | £ nc 525000/650000 18/03/99 (1 page) |
24 March 1999 | £ nc 525000/650000 18/03/99 (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | Ad 18/03/99--------- £ si 115075@1=115075 £ ic 460192/575267 (2 pages) |
24 March 1999 | Ad 18/03/99--------- £ si 115075@1=115075 £ ic 460192/575267 (2 pages) |
24 March 1999 | Resolutions
|
12 March 1999 | Return made up to 08/03/99; full list of members
|
12 March 1999 | Return made up to 08/03/99; full list of members
|
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
3 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
4 August 1998 | Auditors statement (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditors statement (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 April 1998 | Return made up to 08/03/98; full list of members
|
7 April 1998 | Return made up to 08/03/98; full list of members
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
20 March 1998 | Registered office changed on 20/03/98 from: 112 hills road, cambridge, CB2 1PH (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 112 hills road, cambridge, CB2 1PH (1 page) |
26 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
26 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
15 January 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | New director appointed (3 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Ad 27/10/97--------- £ si 172612@1=172612 £ ic 287580/460192 (2 pages) |
5 November 1997 | £ nc 10000000/525000 27/10/97 (1 page) |
5 November 1997 | Ad 27/10/97--------- £ si 172612@1=172612 £ ic 287580/460192 (2 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | £ nc 10000000/525000 27/10/97 (1 page) |
5 November 1997 | New director appointed (3 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Ad 31/05/96--------- £ si 24@1 (2 pages) |
29 October 1997 | Ad 31/05/96--------- £ si 24@1 (2 pages) |
29 October 1997 | Resolutions
|
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Amending form 882R (2 pages) |
22 August 1997 | Ad 25/05/94--------- £ si 298@1 (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Ad 03/07/97--------- £ si 14380@1=14380 £ ic 273200/287580 (2 pages) |
22 August 1997 | Ad 25/05/94--------- £ si 298@1 (2 pages) |
22 August 1997 | Ad 02/07/97--------- £ si 205@1=205 £ ic 272995/273200 (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Particulars of contract relating to shares (3 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | £ nc 1000/10000000 03/07/97 (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Amending form 882R (2 pages) |
22 August 1997 | Amending form 882R (2 pages) |
22 August 1997 | Ad 03/07/97--------- £ si 272517@1=272517 £ ic 478/272995 (4 pages) |
22 August 1997 | Particulars of contract relating to shares (3 pages) |
22 August 1997 | Ad 03/07/97--------- £ si 14380@1=14380 £ ic 273200/287580 (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Ad 05/11/94--------- £ si 123@1 (2 pages) |
22 August 1997 | Ad 05/11/94--------- £ si 123@1 (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Amending form 882R (2 pages) |
22 August 1997 | Ad 03/07/97--------- £ si 272517@1=272517 £ ic 478/272995 (4 pages) |
22 August 1997 | Ad 02/07/97--------- £ si 205@1=205 £ ic 272995/273200 (2 pages) |
22 August 1997 | £ nc 1000/10000000 03/07/97 (1 page) |
22 August 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 08/03/97; full list of members
|
7 April 1997 | Return made up to 08/03/97; full list of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 March 1996 | Return made up to 08/03/96; change of members (6 pages) |
27 March 1996 | Return made up to 08/03/96; change of members (6 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Ad 12/02/96--------- £ si 11@1=11 £ ic 445/456 (2 pages) |
25 March 1996 | Ad 12/02/96--------- £ si 11@1=11 £ ic 445/456 (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Ad 07/11/95--------- £ si 22@1=22 £ ic 423/445 (2 pages) |
25 February 1996 | Ad 07/11/95--------- £ si 22@1=22 £ ic 423/445 (2 pages) |
25 February 1996 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
13 July 1995 | Return made up to 08/03/95; full list of members (9 pages) |
13 July 1995 | Return made up to 08/03/95; full list of members (9 pages) |
1 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 July 1994 | Company name changed kindertech LIMITED\certificate issued on 12/07/94 (2 pages) |
11 July 1994 | Company name changed kindertech LIMITED\certificate issued on 12/07/94 (2 pages) |
30 June 1994 | New director appointed (2 pages) |
30 June 1994 | New director appointed (2 pages) |
13 June 1994 | Director resigned;new director appointed (2 pages) |
13 June 1994 | Director resigned;new director appointed (2 pages) |
6 June 1994 | Company name changed m&r 598 LIMITED\certificate issued on 07/06/94 (2 pages) |
6 June 1994 | Company name changed m&r 598 LIMITED\certificate issued on 07/06/94 (2 pages) |
8 March 1994 | Incorporation (16 pages) |
8 March 1994 | Incorporation (16 pages) |