Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director Name | Mr Ian James Calvesbert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Tom Ainscough |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Operations And IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Darlington County Durham DL3 0UR |
Director Name | Mr Robert Owen Haycock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Faverdale Industrial Estate Roundhouse Road Darlington DL3 0UR |
Director Name | Mr Benjamin Charles Bushell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Faverdale Industrial Estate Roundhouse Road Darlington DL3 0UR |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Simon James Ellison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Secretary Name | Belinda Jane Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years (resigned 04 June 2007) |
Role | Solicitor |
Correspondence Address | 34 Langley Lane Baildon West Yorkshire BD17 7LH |
Director Name | Julie Ellison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 15 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Andrew Budd |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 April 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Secretary Name | Julie Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Bonita Johnson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 2014) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Matthew Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 May 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Andrew Robert Hewitt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 April 2013) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mr Paul Gibson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Richard Damon Smith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Jonathan Frank Sherwood |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2022) |
Role | Director Of Brands And Marketing |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.zyro.co.uk |
---|
Registered Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
80k at £1 | Aghoco 1136 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,111,200 |
Gross Profit | £10,627,147 |
Net Worth | £10,766,830 |
Cash | £1,976,437 |
Current Liabilities | £9,467,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
---|---|
1 March 2017 | Delivered on: 8 March 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
15 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
15 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 18 April 2016 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument. Outstanding |
19 May 2004 | Delivered on: 25 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south of sutton road, thirsk being property at thirsk industrial park, york road, thirsk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 November 2022 | Delivered on: 29 November 2022 Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
24 November 2022 | Delivered on: 28 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 November 2022 | Delivered on: 25 November 2022 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Palatine Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 7 March 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Trademark number: T109334EP classes: 12,18 & 25, trademark number: T109334GB classes 12, 18 &25 and trademark number T109337GB classes: 12. for full details of the intellectual property charged, please refer to the charging document directly. Outstanding |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document. Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document. Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
14 July 1995 | Delivered on: 14 July 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 February 1996 | Delivered on: 8 March 1996 Satisfied on: 11 April 2012 Persons entitled: Barrie Majanette Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: An interest earning deposit account or accounts from time to time opened and maintained by the chargee or the chargee's solicitors into which account the sum of £7,750.00 has been paid. See the mortgage charge document for full details. Fully Satisfied |
2 November 1995 | Delivered on: 4 November 1995 Satisfied on: 13 August 1999 Persons entitled: Confidential Invoice Discounting Limited Classification: Charge on debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an invoice discounting agreement or otherwise. Particulars: Fixed equitable charge on (I) all debts the subject of an inoice discounting agremenet and (ii) all other amounts owing or becoming due to the company and all rights relating to such amounts and floating charge on such of the monies which the company may receive in respect of the amounts referred to above. See the mortgage charge document for full details. Fully Satisfied |
14 January 2024 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
12 September 2023 | Termination of appointment of Robert Owen Haycock as a director on 11 September 2023 (1 page) |
30 June 2023 | Termination of appointment of Benjamin Charles Bushell as a director on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Ian James Calvesbert as a director on 30 June 2023 (1 page) |
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
10 January 2023 | Termination of appointment of Jonathan Frank Sherwood as a director on 31 December 2022 (1 page) |
8 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
29 November 2022 | Registration of charge 030602320019, created on 24 November 2022 (66 pages) |
28 November 2022 | Registration of charge 030602320018, created on 24 November 2022 (20 pages) |
25 November 2022 | Registration of charge 030602320017, created on 24 November 2022 (28 pages) |
22 November 2022 | Termination of appointment of Paul Gibson as a director on 21 October 2022 (1 page) |
1 November 2022 | Satisfaction of charge 030602320009 in full (1 page) |
1 November 2022 | Satisfaction of charge 030602320015 in full (1 page) |
1 November 2022 | Satisfaction of charge 030602320010 in full (1 page) |
25 July 2022 | Registration of charge 030602320016, created on 19 July 2022 (74 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
10 March 2022 | Registration of charge 030602320015, created on 4 March 2022 (51 pages) |
7 March 2022 | Registration of charge 030602320014, created on 4 March 2022 (71 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
9 July 2021 | Appointment of Mr Jonathan Frank Sherwood as a director on 15 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr Benjamin Charles Bushell as a director on 15 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr Robert Owen Haycock as a director on 15 June 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
24 February 2021 | Full accounts made up to 31 March 2020 (25 pages) |
28 January 2021 | Registration of charge 030602320013, created on 22 January 2021 (12 pages) |
12 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages) |
12 June 2020 | Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page) |
24 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 February 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
27 December 2017 | Registration of charge 030602320011, created on 15 December 2017 (15 pages) |
27 December 2017 | Registration of charge 030602320011, created on 15 December 2017 (15 pages) |
27 December 2017 | Registration of charge 030602320012, created on 15 December 2017 (12 pages) |
27 December 2017 | Registration of charge 030602320012, created on 15 December 2017 (12 pages) |
20 December 2017 | Satisfaction of charge 030602320008 in full (1 page) |
20 December 2017 | Satisfaction of charge 030602320006 in full (1 page) |
20 December 2017 | Satisfaction of charge 030602320007 in full (1 page) |
20 December 2017 | Satisfaction of charge 030602320005 in full (1 page) |
20 December 2017 | Satisfaction of charge 030602320005 in full (1 page) |
20 December 2017 | Satisfaction of charge 030602320008 in full (1 page) |
20 December 2017 | Satisfaction of charge 030602320007 in full (1 page) |
20 December 2017 | Satisfaction of charge 030602320006 in full (1 page) |
19 December 2017 | Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages) |
19 December 2017 | Registration of charge 030602320010, created on 15 December 2017 (53 pages) |
19 December 2017 | Registration of charge 030602320009, created on 15 December 2017 (53 pages) |
19 December 2017 | Registration of charge 030602320010, created on 15 December 2017 (53 pages) |
19 December 2017 | Termination of appointment of Simon James Ellison as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Julie Ellison as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Simon James Ellison as a director on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Julie Ellison as a director on 15 December 2017 (1 page) |
19 December 2017 | Registration of charge 030602320009, created on 15 December 2017 (53 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 September 2017 | Cessation of Power Topco Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page) |
1 September 2017 | Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page) |
1 September 2017 | Notification of Aghoco 1136 Limited as a person with significant control on 15 April 2016 (2 pages) |
1 September 2017 | Notification of Aghoco 1136 Limited as a person with significant control on 15 April 2016 (2 pages) |
1 September 2017 | Notification of Aghoco 1136 Limited as a person with significant control on 1 September 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
8 March 2017 | Registration of charge 030602320008, created on 1 March 2017 (51 pages) |
8 March 2017 | Registration of charge 030602320008, created on 1 March 2017 (51 pages) |
23 February 2017 | Appointment of Mr James Scott Browning as a director on 1 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr James Scott Browning as a director on 1 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Paul Gibson as a director on 1 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Paul Gibson as a director on 1 February 2017 (2 pages) |
23 December 2016 | Auditor's resignation (1 page) |
23 December 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
17 June 2016 | Director's details changed for Mr Matthew Barker on 15 April 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Matthew Barker on 15 April 2016 (2 pages) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 June 2016 | Termination of appointment of Andrew Budd as a director on 15 April 2016
|
3 June 2016 | Termination of appointment of Andrew Budd as a director on 15 April 2016
|
3 June 2016 | Termination of appointment of Andrew Budd as a director on 15 April 2016 (1 page) |
3 June 2016 | Termination of appointment of Andrew Budd as a director on 15 April 2016
|
3 June 2016 | Termination of appointment of Andrew Budd as a director on 15 April 2016
|
3 June 2016 | Termination of appointment of Andrew Budd as a director on 15 April 2016 (1 page) |
28 April 2016 | Registration of charge 030602320007, created on 15 April 2016 (9 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Registration of charge 030602320007, created on 15 April 2016 (9 pages) |
28 April 2016 | Resolutions
|
27 April 2016 | Registration of charge 030602320006, created on 15 April 2016 (31 pages) |
27 April 2016 | Registration of charge 030602320006, created on 15 April 2016 (31 pages) |
20 April 2016 | Termination of appointment of Julie Ellison as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Julie Ellison as a secretary on 15 April 2016 (1 page) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Registration of charge 030602320005, created on 15 April 2016 (12 pages) |
18 April 2016 | Registration of charge 030602320005, created on 15 April 2016 (12 pages) |
18 April 2016 | Satisfaction of charge 4 in full (2 pages) |
18 April 2016 | Satisfaction of charge 4 in full (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (19 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (19 pages) |
20 November 2014 | Termination of appointment of Bonita Johnson as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Bonita Johnson as a director on 19 November 2014 (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
Statement of capital on 2015-01-16
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
Statement of capital on 2015-01-16
|
13 May 2014 | Registered office address changed from , Thirsk Industrial Park, York Road, Thirsk, North Yorkshire, YO7 3BX on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from , Thirsk Industrial Park, York Road, Thirsk, North Yorkshire, YO7 3BX on 13 May 2014 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Termination of appointment of Andrew Hewitt as a director (1 page) |
17 April 2013 | Termination of appointment of Andrew Hewitt as a director (1 page) |
15 November 2012 | Appointment of Mr Andrew Robert Hewitt as a director (2 pages) |
15 November 2012 | Appointment of Mr Andrew Robert Hewitt as a director (2 pages) |
6 June 2012 | Director's details changed for Andrew Budd on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Bonita Johnson on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Bonita Johnson on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Andrew Budd on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for Bonita Johnson on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Andrew Budd on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mr Matthew Howard Barker on 26 March 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Matthew Howard Barker on 26 March 2012 (2 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (23 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (23 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2012 | Director's details changed for Mr Matthew Howard Barker on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Matthew Howard Barker on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Matthew Howard Barker on 4 April 2012 (2 pages) |
4 April 2012 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
4 April 2012 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
23 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
23 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (22 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (22 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Simon James Ellison on 6 January 2011 (3 pages) |
4 February 2011 | Director's details changed for Julie Ellison on 6 January 2011 (3 pages) |
4 February 2011 | Director's details changed for Julie Ellison on 6 January 2011 (3 pages) |
4 February 2011 | Secretary's details changed for Julie Ellison on 6 January 2011 (3 pages) |
4 February 2011 | Director's details changed for Simon James Ellison on 6 January 2011 (3 pages) |
4 February 2011 | Director's details changed for Julie Ellison on 6 January 2011 (3 pages) |
4 February 2011 | Secretary's details changed for Julie Ellison on 6 January 2011 (3 pages) |
4 February 2011 | Secretary's details changed for Julie Ellison on 6 January 2011 (3 pages) |
4 February 2011 | Director's details changed for Simon James Ellison on 6 January 2011 (3 pages) |
7 July 2010 | Director's details changed for Simon James Ellison on 23 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Budd on 23 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Budd on 23 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Bonita Johnson on 23 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Julie Ellison on 23 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Julie Ellison on 23 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Simon James Ellison on 23 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Bonita Johnson on 23 May 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
18 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (21 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (21 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 December 2008 | Director appointed bonita johnson (1 page) |
4 December 2008 | Director appointed bonita johnson (1 page) |
11 June 2008 | Full accounts made up to 31 August 2007 (22 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 June 2008 | Full accounts made up to 31 August 2007 (22 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
26 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
26 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
25 June 2007 | Accounts for a medium company made up to 31 August 2006 (23 pages) |
25 June 2007 | Accounts for a medium company made up to 31 August 2006 (23 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
24 April 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
24 April 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
3 January 2006 | Full accounts made up to 28 February 2005 (20 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (20 pages) |
14 June 2005 | Return made up to 23/05/05; full list of members
|
14 June 2005 | Return made up to 23/05/05; full list of members
|
19 January 2005 | Registered office changed on 19/01/05 from: becklands close bar lane roecliffe york YO51 9NR (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: becklands close, bar lane, roecliffe, york YO51 9NR (1 page) |
23 December 2004 | Full accounts made up to 29 February 2004 (18 pages) |
23 December 2004 | Full accounts made up to 29 February 2004 (18 pages) |
17 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Re-registration of Memorandum and Articles (11 pages) |
17 September 2004 | Application for reregistration from PLC to private (1 page) |
17 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2004 | Re-registration of Memorandum and Articles (11 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Application for reregistration from PLC to private (1 page) |
26 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
25 May 2004 | Particulars of mortgage/charge (5 pages) |
25 May 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 September 2003 | Full accounts made up to 28 February 2003 (21 pages) |
23 September 2003 | Full accounts made up to 28 February 2003 (21 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members
|
16 June 2003 | Return made up to 23/05/03; full list of members
|
1 October 2002 | Full accounts made up to 28 February 2002 (17 pages) |
1 October 2002 | Full accounts made up to 28 February 2002 (17 pages) |
24 May 2002 | Return made up to 23/05/02; full list of members
|
24 May 2002 | Return made up to 23/05/02; full list of members
|
26 September 2001 | Full accounts made up to 28 February 2001 (16 pages) |
26 September 2001 | Full accounts made up to 28 February 2001 (16 pages) |
4 June 2001 | Return made up to 23/05/01; full list of members
|
4 June 2001 | Return made up to 23/05/01; full list of members
|
20 February 2001 | Auditor's resignation (1 page) |
20 February 2001 | Auditor's resignation (1 page) |
22 September 2000 | Full accounts made up to 29 February 2000 (15 pages) |
22 September 2000 | Full accounts made up to 29 February 2000 (15 pages) |
13 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (15 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (15 pages) |
14 June 1999 | Return made up to 23/05/99; no change of members
|
14 June 1999 | Return made up to 23/05/99; no change of members
|
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
7 July 1998 | Full accounts made up to 28 February 1998 (15 pages) |
7 July 1998 | Full accounts made up to 28 February 1998 (15 pages) |
9 June 1998 | Return made up to 23/05/98; full list of members
|
9 June 1998 | Return made up to 23/05/98; full list of members
|
27 July 1997 | Full accounts made up to 28 February 1997 (16 pages) |
27 July 1997 | Full accounts made up to 28 February 1997 (16 pages) |
12 June 1997 | Return made up to 23/05/97; no change of members
|
12 June 1997 | Return made up to 23/05/97; no change of members
|
1 August 1996 | Full accounts made up to 29 February 1996 (13 pages) |
1 August 1996 | Full accounts made up to 29 February 1996 (13 pages) |
26 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: hookstone park, harrogate, north yorkshire, HG2 7BZ (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: hookstone park harrogate north yorkshire HG2 7BZ (1 page) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
17 November 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
4 September 1995 | Accounting reference date shortened from 07/06 to 31/12 (1 page) |
4 September 1995 | Ad 31/07/95-22/08/95 £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
4 September 1995 | Ad 31/07/95-22/08/95 £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
4 September 1995 | Accounting reference date shortened from 07/06 to 31/12 (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | £ nc 100/80000 31/07/95 (1 page) |
9 August 1995 | £ nc 100/80000 31/07/95 (1 page) |
8 August 1995 | Balance Sheet (8 pages) |
8 August 1995 | Application for reregistration from private to PLC (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Auditor's report (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 August 1995 | Balance Sheet (8 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Auditor's statement (2 pages) |
8 August 1995 | Re-registration of Memorandum and Articles (22 pages) |
8 August 1995 | Auditor's report (2 pages) |
8 August 1995 | Declaration on reregistration from private to PLC (1 page) |
8 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 August 1995 | Auditor's statement (2 pages) |
8 August 1995 | Re-registration of Memorandum and Articles (22 pages) |
8 August 1995 | Application for reregistration from private to PLC (1 page) |
8 August 1995 | Declaration on reregistration from private to PLC (1 page) |
8 August 1995 | Resolutions
|
31 July 1995 | Company name changed soundledge LIMITED\certificate issued on 01/08/95 (4 pages) |
31 July 1995 | Company name changed soundledge LIMITED\certificate issued on 01/08/95 (4 pages) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Accounting reference date shortened from 31/03 to 07/06 (1 page) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Accounts for a dormant company made up to 7 June 1995 (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: regis house, 134 percival rd, enfield, middx EN1 1QU (1 page) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Secretary resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Accounts for a dormant company made up to 7 June 1995 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Accounts for a dormant company made up to 7 June 1995 (1 page) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Accounting reference date shortened from 31/03 to 07/06 (1 page) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Secretary resigned (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: regis house 134 percival rd enfield middx EN1 1QU (1 page) |
23 May 1995 | Incorporation (26 pages) |
23 May 1995 | Incorporation (26 pages) |