South Shields
Tyne & Wear
NE33 4PU
Director Name | Mr Dean Thomas Rowe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2010(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU |
Director Name | Mr Paul Cameron |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(23 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU |
Director Name | Mr Andrew Denis Johnston |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(27 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Group Sales & Business Development Director |
Country of Residence | England |
Correspondence Address | Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU |
Secretary Name | Andrew Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mr Frank Tate |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 9 Salmon Street South Shields Tyne & Wear NE33 2HF |
Secretary Name | Mr Damian Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 year after company formation) |
Appointment Duration | 19 years (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smh House Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Andrew David Saunders |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smh House Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Peter James Harrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smh House Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Oliver Samuel Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Villa Farm Ayton Road Stokesley Middlesbrough Cleveland TS9 5JN |
Director Name | Mr James Craig Leese |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(23 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 2024) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU |
Director Name | Mr Guy Russell Barker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU |
Director Name | Mr Dean Joseph Clark |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU |
Director Name | Blackfriar Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | smhproducts.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4566000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Global Decontamination Solutions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,517,537 |
Net Worth | £3,043,454 |
Cash | £131,173 |
Current Liabilities | £6,723,896 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
21 February 2013 | Delivered on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 January 2015 | Delivered on: 27 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 16 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 October 2014 | Delivered on: 7 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings being 16 meldon avenue south shields tyne and wear t/no TY505372. Outstanding |
20 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 115 boden street glasgow t/no scotland GLA136614. Outstanding |
4 March 2013 | Delivered on: 12 March 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 10 sedling road wear industrial estate washington tyne & wear t/no TY419365 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 March 2013 | Delivered on: 5 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a smh house maxwell street south shields tyne & wear t/no TY47711 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 May 2011 | Delivered on: 11 May 2011 Satisfied on: 29 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29-35 maxwell street south shields tyne & wear t/no TY47711; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
9 May 2011 | Delivered on: 11 May 2011 Satisfied on: 29 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 10 sedling road wear industrial estate washington tyne & wear t/no TY419365; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
28 March 2011 | Delivered on: 29 March 2011 Satisfied on: 29 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 December 2009 | Delivered on: 12 December 2009 Satisfied on: 25 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 July 2009 | Delivered on: 14 July 2009 Satisfied on: 25 June 2011 Persons entitled: Barclays 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: Freehold property known as unit 10 sedling road wear industrial estate washington. Fully Satisfied |
14 July 2006 | Delivered on: 22 July 2006 Satisfied on: 25 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 2001 | Delivered on: 3 February 2001 Satisfied on: 25 June 2011 Persons entitled: Barclays 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: Leasehold property known as beacon house maxwell street south shields tyne and wear title number TY47711. Fully Satisfied |
11 December 1996 | Delivered on: 18 December 1996 Satisfied on: 25 June 2011 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 |
30 November 2023 | Full accounts made up to 28 February 2023 (27 pages) |
---|---|
21 November 2023 | Previous accounting period extended from 27 February 2023 to 28 February 2023 (1 page) |
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
25 November 2022 | Full accounts made up to 28 February 2022 (25 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Guy Russell Barker as a director on 21 June 2022 (1 page) |
27 June 2022 | Termination of appointment of Dean Joseph Clark as a director on 21 June 2022 (1 page) |
12 April 2022 | Appointment of Mr Andrew Denis Johnston as a director on 6 April 2022 (2 pages) |
24 November 2021 | Full accounts made up to 28 February 2021 (26 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 29 February 2020 (25 pages) |
22 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
25 November 2019 | Full accounts made up to 28 February 2019 (25 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
25 July 2019 | Satisfaction of charge 029681330014 in full (1 page) |
26 November 2018 | Full accounts made up to 28 February 2018 (25 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Mr Guy Russell Barker as a director on 6 April 2018 (2 pages) |
12 April 2018 | Appointment of Mr Dean Joseph Clark as a director on 6 April 2018 (2 pages) |
24 November 2017 | Full accounts made up to 28 February 2017 (26 pages) |
24 November 2017 | Full accounts made up to 28 February 2017 (26 pages) |
9 October 2017 | Appointment of Mr James Craig Leese as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Paul Cameron as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Paul Cameron as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr James Craig Leese as a director on 1 October 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
24 January 2017 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page) |
9 January 2017 | Full accounts made up to 29 February 2016 (25 pages) |
9 January 2017 | Full accounts made up to 29 February 2016 (25 pages) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
4 October 2016 | Registration of charge 029681330017, created on 29 September 2016 (9 pages) |
4 October 2016 | Registration of charge 029681330017, created on 29 September 2016 (9 pages) |
19 September 2016 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU on 19 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
6 December 2015 | Accounts for a medium company made up to 28 February 2015 (23 pages) |
6 December 2015 | Accounts for a medium company made up to 28 February 2015 (23 pages) |
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 9 October 2015 (1 page) |
27 January 2015 | Registration of charge 029681330016, created on 20 January 2015 (33 pages) |
27 January 2015 | Registration of charge 029681330016, created on 20 January 2015 (33 pages) |
16 December 2014 | Registration of charge 029681330015, created on 5 December 2014 (33 pages) |
16 December 2014 | Registration of charge 029681330015, created on 5 December 2014 (33 pages) |
16 December 2014 | Registration of charge 029681330015, created on 5 December 2014 (33 pages) |
4 December 2014 | Accounts for a medium company made up to 28 February 2014 (22 pages) |
4 December 2014 | Accounts for a medium company made up to 28 February 2014 (22 pages) |
25 November 2014 | Termination of appointment of Peter James Harrison as a director on 1 February 2014 (1 page) |
25 November 2014 | Termination of appointment of Peter James Harrison as a director on 1 February 2014 (1 page) |
25 November 2014 | Termination of appointment of Peter James Harrison as a director on 1 February 2014 (1 page) |
7 November 2014 | Registration of charge 029681330014, created on 31 October 2014 (32 pages) |
7 November 2014 | Registration of charge 029681330014, created on 31 October 2014 (32 pages) |
16 October 2014 | Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page) |
24 September 2014 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 January 2014 | Satisfaction of charge 7 in full (4 pages) |
29 January 2014 | Satisfaction of charge 8 in full (4 pages) |
29 January 2014 | Satisfaction of charge 7 in full (4 pages) |
29 January 2014 | Satisfaction of charge 6 in full (4 pages) |
29 January 2014 | Satisfaction of charge 6 in full (4 pages) |
29 January 2014 | Satisfaction of charge 8 in full (4 pages) |
24 January 2014 | Registration of charge 029681330013 (16 pages) |
24 January 2014 | Registration of charge 029681330013 (16 pages) |
3 December 2013 | Accounts for a medium company made up to 28 February 2013 (22 pages) |
3 December 2013 | Accounts for a medium company made up to 28 February 2013 (22 pages) |
20 September 2013 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 September 2013 (1 page) |
26 April 2013 | Appointment of Mr Oliver Samuel Smith as a director (2 pages) |
26 April 2013 | Termination of appointment of Andrew Saunders as a director (1 page) |
26 April 2013 | Appointment of Mr Oliver Samuel Smith as a director (2 pages) |
26 April 2013 | Termination of appointment of Andrew Saunders as a director (1 page) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
30 November 2012 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 30 November 2012 (1 page) |
30 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 30 November 2012 (1 page) |
28 November 2012 | Accounts for a medium company made up to 29 February 2012 (23 pages) |
28 November 2012 | Accounts for a medium company made up to 29 February 2012 (23 pages) |
29 September 2011 | Accounts for a medium company made up to 28 February 2011 (23 pages) |
29 September 2011 | Accounts for a medium company made up to 28 February 2011 (23 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 November 2010 | Appointment of Mr Andrew David Saunders as a director (2 pages) |
22 November 2010 | Secretary's details changed for Damian Meehan on 19 November 2010 (1 page) |
22 November 2010 | Appointment of Mr Dean Thomas Rowe as a director (2 pages) |
22 November 2010 | Appointment of Mr Andrew David Saunders as a director (2 pages) |
22 November 2010 | Director's details changed for Damian Meehan on 19 November 2010 (2 pages) |
22 November 2010 | Appointment of Mr Peter James Harrison as a director (2 pages) |
22 November 2010 | Appointment of Mr Dean Thomas Rowe as a director (2 pages) |
22 November 2010 | Secretary's details changed for Damian Meehan on 19 November 2010 (1 page) |
22 November 2010 | Director's details changed for Damian Meehan on 19 November 2010 (2 pages) |
22 November 2010 | Appointment of Mr Peter James Harrison as a director (2 pages) |
10 November 2010 | Accounts for a medium company made up to 28 February 2010 (21 pages) |
10 November 2010 | Accounts for a medium company made up to 28 February 2010 (21 pages) |
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Cancellation of shares. Statement of capital on 22 June 2010
|
22 June 2010 | Cancellation of shares. Statement of capital on 22 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
28 May 2010 | Termination of appointment of Frank Tate as a director (2 pages) |
28 May 2010 | Termination of appointment of Frank Tate as a director (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 December 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 November 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
9 November 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 December 2008 | Accounts for a medium company made up to 29 February 2008 (19 pages) |
23 December 2008 | Accounts for a medium company made up to 29 February 2008 (19 pages) |
26 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
27 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
27 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
21 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
21 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
22 July 2006 | Particulars of mortgage/charge (10 pages) |
22 July 2006 | Particulars of mortgage/charge (10 pages) |
4 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (9 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (9 pages) |
10 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
20 July 2005 | Accounts for a small company made up to 29 February 2004 (9 pages) |
20 July 2005 | Accounts for a small company made up to 29 February 2004 (9 pages) |
10 June 2005 | Return made up to 15/09/04; full list of members (7 pages) |
10 June 2005 | Return made up to 15/09/04; full list of members (7 pages) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | Strike-off action suspended (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | Strike-off action suspended (1 page) |
18 March 2004 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
18 March 2004 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
10 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
6 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
6 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
24 December 2002 | Return made up to 15/09/02; full list of members
|
24 December 2002 | Return made up to 15/09/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 28 February 2001 (9 pages) |
5 June 2002 | Accounts for a small company made up to 28 February 2001 (9 pages) |
10 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
10 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
13 August 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
13 August 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Return made up to 15/09/00; full list of members
|
12 October 2000 | Return made up to 15/09/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
17 March 2000 | Return made up to 15/09/99; full list of members (6 pages) |
17 March 2000 | Return made up to 15/09/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
14 November 1997 | Return made up to 15/09/97; full list of members (6 pages) |
14 November 1997 | Return made up to 15/09/97; full list of members (6 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Return made up to 15/09/96; no change of members
|
13 November 1996 | Return made up to 15/09/96; no change of members
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Ad 16/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 November 1996 | Ad 16/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
14 February 1996 | Accounting reference date shortened from 30/09 to 28/02 (1 page) |
14 February 1996 | Accounting reference date shortened from 30/09 to 28/02 (1 page) |
5 February 1996 | New secretary appointed;new director appointed (2 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page) |
5 February 1996 | Return made up to 15/09/95; full list of members (6 pages) |
5 February 1996 | Return made up to 15/09/95; full list of members (6 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page) |
5 February 1996 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
15 September 1994 | Incorporation (9 pages) |
15 September 1994 | Incorporation (9 pages) |