Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nigel Robert Algernon Denham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinalonga Leeds Road Lightcliffe Halifax West Yorkshire HX3 8SD |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 August 1999) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Harold Reginald John Burgess |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | High Croft Whydown Bexhill-On-Sea East Sussex TN39 4RB |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | James Dennis Story |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2003) |
Role | Property Manager |
Correspondence Address | Kowhai Cottage Quarry Bank Utkinton Tarporlex Cheshire CW6 0LA |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2002(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follyfoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(16 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | bpt.co.uk |
---|---|
Telephone | 01442 230800 |
Telephone region | Hemel Hempstead |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
93.5m at £1 | Bpt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,292 |
Gross Profit | -£32,417 |
Net Worth | £140,876,197 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
1 October 2015 | Delivered on: 16 October 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal charge, a legal charge over the members interests held by bpt (assured homes) limited in grainger invest no.2 LLP. Outstanding |
---|---|
22 March 2011 | Delivered on: 31 March 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Assignment and charge of members interest Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the members interests and the sale agreement see image for full details. Outstanding |
30 June 2004 | Delivered on: 17 July 2004 Satisfied on: 14 April 2011 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future. Fully Satisfied |
21 February 2003 | Delivered on: 5 March 2003 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: A deed of adherence and variation to a composite guarantee and debenture dated 14TH march 2001 and Secured details: All monies due or to become due from thee chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 2002 | Delivered on: 24 January 2002 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society (As Security Trustee) Classification: Assignment of rents Secured details: All monies due or to become due from the company and others to the chargee. Particulars: Whole rights title and interest in and to the rent and all other monies due and to become due to it in terms of the lease affecting the scottish property.. See the mortgage charge document for full details. Fully Satisfied |
14 December 2001 | Delivered on: 17 January 2002 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society as Security Trustee for the Securitybeneficaries Classification: A standard security which was presented for registration in scotland on 04 january 2002 and 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 and whole the subjects thirty whittle road ayr title number AYR19148 all and whole the subjects flat 0/1 ten old castle gardens cathart glasgow title number GLA155498 all and whole the subjects flat 0/2 ten old castle gardens cathart glasgow title number GLA155499 please refer to the form 395 for further details of the property charged. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined). 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 |
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 21 August 2004 Persons entitled: Nationwide Building Society Classification: A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined). 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 |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Full accounts made up to 30 September 2019 (19 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
14 May 2019 | Full accounts made up to 30 September 2018 (18 pages) |
30 April 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
2 January 2018 | Appointment of Mr Andrew Philip Saunderson as a director on 2 January 2018 (2 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
7 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages) |
3 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
17 November 2015 | Termination of appointment of Peter Quentin Patrick Couch as a director on 31 October 2014 (2 pages) |
17 November 2015 | Termination of appointment of Peter Quentin Patrick Couch as a director on 31 October 2014 (2 pages) |
16 October 2015 | Registration of charge 029539420008, created on 1 October 2015 (25 pages) |
16 October 2015 | Registration of charge 029539420008, created on 1 October 2015 (25 pages) |
16 October 2015 | Registration of charge 029539420008, created on 1 October 2015 (25 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 April 2014 | Full accounts made up to 30 September 2013 (15 pages) |
28 April 2014 | Full accounts made up to 30 September 2013 (15 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
16 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
16 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
16 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
7 April 2011 | Resolutions
|
31 March 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (15 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (15 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 January 2009 | Director appointed nick on (1 page) |
23 January 2009 | Director appointed nick on (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 30 September 2006 (16 pages) |
30 October 2007 | Full accounts made up to 30 September 2006 (16 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
8 February 2005 | New director appointed (5 pages) |
8 February 2005 | New director appointed (5 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
14 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
14 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (5 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (5 pages) |
27 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
8 December 2003 | New director appointed (1 page) |
8 December 2003 | New director appointed (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford BD1 4AN (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford BD1 4AN (1 page) |
16 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
16 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 March 2003 | Particulars of mortgage/charge (16 pages) |
5 March 2003 | Particulars of mortgage/charge (16 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
15 August 2002 | Declaration of mortgage charge released/ceased (4 pages) |
15 August 2002 | Declaration of mortgage charge released/ceased (4 pages) |
9 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
9 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
9 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
9 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
24 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
24 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (7 pages) |
17 January 2002 | Particulars of mortgage/charge (7 pages) |
4 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
4 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
4 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | Return made up to 29/07/01; full list of members (6 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | Return made up to 29/07/01; full list of members (6 pages) |
26 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New director appointed (4 pages) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
5 September 2000 | Full accounts made up to 5 April 2000 (16 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Full accounts made up to 5 April 2000 (16 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Full accounts made up to 5 April 2000 (16 pages) |
5 September 2000 | Return made up to 29/07/00; no change of members (8 pages) |
5 September 2000 | Return made up to 29/07/00; no change of members (8 pages) |
24 May 2000 | Ad 10/05/00--------- £ si 30000000@1=30000000 £ ic 40000000/70000000 (2 pages) |
24 May 2000 | Ad 10/05/00--------- £ si 30000000@1=30000000 £ ic 40000000/70000000 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 29/07/99; full list of members (9 pages) |
9 August 1999 | Return made up to 29/07/99; full list of members (9 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (15 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (15 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (15 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
18 April 1999 | Ad 06/04/99--------- £ si 39999999@1=39999999 £ ic 1/40000000 (2 pages) |
18 April 1999 | Nc inc already adjusted 06/04/99 (1 page) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
18 April 1999 | Ad 06/04/99--------- £ si 39999999@1=39999999 £ ic 1/40000000 (2 pages) |
18 April 1999 | Nc inc already adjusted 06/04/99 (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 5 April 1998 (12 pages) |
4 August 1998 | Full accounts made up to 5 April 1998 (12 pages) |
4 August 1998 | Full accounts made up to 5 April 1998 (12 pages) |
4 August 1998 | Return made up to 29/07/98; full list of members (9 pages) |
4 August 1998 | Return made up to 29/07/98; full list of members (9 pages) |
24 September 1997 | Full accounts made up to 5 April 1997 (11 pages) |
24 September 1997 | Full accounts made up to 5 April 1997 (11 pages) |
24 September 1997 | Return made up to 29/07/97; no change of members (13 pages) |
24 September 1997 | Full accounts made up to 5 April 1997 (11 pages) |
24 September 1997 | Return made up to 29/07/97; no change of members (13 pages) |
30 September 1996 | Full accounts made up to 5 April 1996 (11 pages) |
30 September 1996 | Full accounts made up to 5 April 1996 (11 pages) |
30 September 1996 | Full accounts made up to 5 April 1996 (11 pages) |
30 September 1996 | Return made up to 29/07/96; no change of members (11 pages) |
30 September 1996 | Return made up to 29/07/96; no change of members (11 pages) |
27 September 1995 | Full accounts made up to 5 April 1995 (11 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Full accounts made up to 5 April 1995 (11 pages) |
27 September 1995 | Return made up to 29/07/95; full list of members
|
27 September 1995 | Full accounts made up to 5 April 1995 (11 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Return made up to 29/07/95; full list of members
|
25 October 1994 | Memorandum and Articles of Association (5 pages) |
25 October 1994 | Memorandum and Articles of Association (5 pages) |
10 October 1994 | Company name changed simco 654 LIMITED\certificate issued on 11/10/94 (2 pages) |
10 October 1994 | Company name changed simco 654 LIMITED\certificate issued on 11/10/94 (2 pages) |
29 July 1994 | Incorporation (17 pages) |
29 July 1994 | Incorporation (17 pages) |