Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director Name | Mrs Gillian Stiller |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Director Name | Mr Matthew Paul Stiller |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Director Name | Mr Brian Simpson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Director Name | Ms Andrea Howes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Secretary Name | Mrs Kristina Woodhart |
---|---|
Status | Current |
Appointed | 01 January 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Director Name | Peter Gordon Osborne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 April 2003) |
Role | Road Haulier |
Correspondence Address | The Mistle Black Bull Farm Midgley Wakefield Yorkshire WF4 4JJ |
Director Name | Irene Elizabeth Wilson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 7 Hennings Close Bessacar Doncaster South Yorkshire DN4 7SA |
Secretary Name | Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 12 York Street Hoyland Barnsley South Yorkshire S74 9PH |
Secretary Name | Janet Joan Ada Helen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Oakview Stocksmoor Road Midgeley Wakefield West Yorkshire WF4 4JQ |
Director Name | Janet Joan Ada Helen Wright |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2002) |
Role | Finance Director |
Correspondence Address | Oakview Stocksmoor Road Midgeley Wakefield West Yorkshire WF4 4JQ |
Secretary Name | Geoffrey Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 12 Haigh Court The Cedars Weelsby Road Grimsby North East Lincolnshire DN32 9FD |
Director Name | Mr Kenneth James Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Mr Ian Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2008) |
Role | Opertions Director |
Country of Residence | England |
Correspondence Address | 3 The Willows Carville Durham DH1 1BP |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Mr Keith Stout |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Cottage Parsonage Croft Bakewell Derbyshire DE45 1DF |
Director Name | Alexander Blair Brown |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | 12 Crossview Place Baillieston Glasgow G69 6JN Scotland |
Director Name | Richard Llewellyn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(9 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 6 Beacon Grange Park Sadberge Darlington County Durham DL2 1TW |
Director Name | Carl Andrew Muir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2008) |
Role | Operations Director |
Correspondence Address | 7 Church Close Killinghall Harrogate North Yorkshire HG3 2DT |
Director Name | Mr Andrew Barclay Winney |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 March 2018) |
Role | Corporate Lawyer |
Country of Residence | England |
Correspondence Address | Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Secretary Name | Mr Andrew Barclay Winney |
---|---|
Status | Resigned |
Appointed | 01 March 2010(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Secretary Name | Ms Andrea Howes |
---|---|
Status | Resigned |
Appointed | 01 January 2017(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.stiller.co.uk |
---|---|
Telephone | 01325 313140 |
Telephone region | Darlington |
Registered Address | Stiller Warehousing Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2012 |
---|---|
Turnover | £8,187,446 |
Gross Profit | £1,430,741 |
Net Worth | £1,197,010 |
Cash | £269,363 |
Current Liabilities | £1,875,192 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
27 November 2012 | Delivered on: 29 November 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
6 March 2020 | Delivered on: 9 March 2020 Persons entitled: Paul William Stiller Classification: A registered charge Outstanding |
20 October 2009 | Delivered on: 23 October 2009 Satisfied on: 16 November 2012 Persons entitled: Eurofactor (UK) 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: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
13 March 2009 | Delivered on: 14 March 2009 Satisfied on: 10 November 2012 Persons entitled: The Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the goodwill and uncalled capital for the time being and by way of floating charge all the assets. See the mortgage charge document for full details. Fully Satisfied |
21 December 2007 | Delivered on: 22 December 2007 Satisfied on: 10 November 2012 Persons entitled: Bank of Scotland 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 |
25 June 2004 | Delivered on: 7 July 2004 Satisfied on: 20 December 2008 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. Fully Satisfied |
17 April 2003 | Delivered on: 8 May 2003 Satisfied on: 22 January 2009 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. 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 |
17 April 2003 | Delivered on: 8 May 2003 Satisfied on: 22 January 2009 Persons entitled: Five Arrows Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debt sold by the company and purchased by the security holder under a factoring agreement and not repurchased pursuant to the provisions thereof. Fully Satisfied |
7 March 2002 | Delivered on: 9 March 2002 Satisfied on: 13 February 2004 Persons entitled: Yorkshire 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. Fully Satisfied |
16 April 1997 | Delivered on: 18 April 1997 Satisfied on: 30 March 2000 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on receivables and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All receivables purchased pursuant to the agreement all amounts of indebtedness and all title property right or interest in any goods. See the mortgage charge document for full details. Fully Satisfied |
15 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
21 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
6 November 2020 | Cessation of Gauting Investments Limited as a person with significant control on 5 November 2020 (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
17 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
18 June 2020 | Cessation of Paul William Stiller as a person with significant control on 6 March 2020 (1 page) |
18 June 2020 | Cessation of Gillian Stiller as a person with significant control on 6 March 2020 (1 page) |
18 June 2020 | Change of details for Stiller Holdings Ltd as a person with significant control on 6 March 2020 (2 pages) |
18 June 2020 | Notification of Stiller Holdings Ltd as a person with significant control on 6 March 2020 (2 pages) |
20 March 2020 | Change of details for Mr Paul William Stiller as a person with significant control on 6 March 2020 (2 pages) |
11 March 2020 | Resolutions
|
9 March 2020 | Registration of charge 031785000010, created on 6 March 2020 (42 pages) |
6 March 2020 | Notification of Gauting Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2020 | Change of details for Mr Paul William Stiller as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Change of details for Gauting Investments Limited as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
6 March 2020 | Notification of Gillian Stiller as a person with significant control on 6 March 2020 (2 pages) |
14 January 2020 | Termination of appointment of Andrea Howes as a secretary on 1 January 2020 (1 page) |
14 January 2020 | Appointment of Mrs Kristina Woodhart as a secretary on 1 January 2020 (2 pages) |
2 January 2020 | Appointment of Ms Andrea Howes as a director on 1 January 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
10 October 2018 | Full accounts made up to 31 December 2017
|
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Andrew Barclay Winney as a director on 29 March 2018 (1 page) |
9 November 2017 | Satisfaction of charge 9 in full (2 pages) |
9 November 2017 | Satisfaction of charge 9 in full (2 pages) |
29 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
4 January 2017 | Termination of appointment of Andrew Barclay Winney as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Matthew Paul Stiller as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Brian Simpson as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Ms Andrea Howes as a secretary on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Brian Simpson as a director on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Andrew Barclay Winney as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Matthew Paul Stiller as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Ms Andrea Howes as a secretary on 1 January 2017 (2 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 March 2016 | Director's details changed for Mrs Gillian Stiller on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Paul William Stiller on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mrs Gillian Stiller on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Paul William Stiller on 1 March 2016 (2 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
10 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Statement of company's objects (2 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register inspection address has been changed to Stiller Ridgeway Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP (1 page) |
2 March 2015 | Register inspection address has been changed to Stiller Ridgeway Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
6 April 2010 | Full accounts made up to 31 May 2009 (24 pages) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
6 April 2010 | Full accounts made up to 31 May 2009 (24 pages) |
30 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
30 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
17 March 2010 | Appointment of Mr Andrew Barclay Winney as a secretary (1 page) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Appointment of Mr Andrew Barclay Winney as a secretary (1 page) |
15 December 2009 | Appointment of Mr Andrew Barclay Winney as a director (2 pages) |
15 December 2009 | Appointment of Mr Andrew Barclay Winney as a director (2 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 October 2009 | Registered office address changed from Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 16 October 2009 (1 page) |
17 September 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
17 September 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
10 September 2009 | Director appointed gillian stiller (2 pages) |
10 September 2009 | Director appointed gillian stiller (2 pages) |
26 August 2009 | Appointment terminated director alexander brown (1 page) |
26 August 2009 | Appointment terminated director alexander brown (1 page) |
24 August 2009 | Appointment terminated director carl muir (1 page) |
24 August 2009 | Appointment terminated director carl muir (1 page) |
25 March 2009 | Auditor's resignation (3 pages) |
25 March 2009 | Auditor's resignation (3 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 March 2009 | Auditor's resignation (2 pages) |
13 March 2009 | Auditor's resignation (2 pages) |
12 March 2009 | Notice of res removing auditor (1 page) |
12 March 2009 | Notice of res removing auditor (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 October 2008 | Appointment terminated director ian marshall (1 page) |
28 October 2008 | Appointment terminated director ian marshall (1 page) |
11 September 2008 | Appointment terminate, director and secretary kenneth james watson logged form (1 page) |
11 September 2008 | Appointment terminate, director and secretary kenneth james watson logged form (1 page) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
13 December 2005 | Auditor's resignation (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
15 July 2005 | Company name changed stiller osborne logistics limite d\certificate issued on 15/07/05 (3 pages) |
15 July 2005 | Company name changed stiller osborne logistics limite d\certificate issued on 15/07/05 (3 pages) |
4 May 2005 | Return made up to 20/03/05; full list of members (8 pages) |
4 May 2005 | Return made up to 20/03/05; full list of members (8 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
6 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
6 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
7 July 2004 | Particulars of mortgage/charge (9 pages) |
7 July 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members
|
14 April 2004 | Return made up to 20/03/04; full list of members
|
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Company name changed pete osborne logistics LIMITED\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed pete osborne logistics LIMITED\certificate issued on 15/01/04 (2 pages) |
16 December 2003 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
16 December 2003 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
16 December 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
16 December 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New secretary appointed;new director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New secretary appointed;new director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: barnsley road darton barnsley south yorkshire S75 5NN (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: barnsley road darton barnsley south yorkshire S75 5NN (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
24 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
24 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
31 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2001 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
2 October 2001 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
17 May 2001 | Return made up to 20/03/01; full list of members
|
17 May 2001 | Return made up to 20/03/01; full list of members
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: valley road valley industrial estate wombwell barnsley south yorkshire S73 0BS (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: valley road valley industrial estate wombwell barnsley south yorkshire S73 0BS (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members
|
24 March 2000 | Return made up to 20/03/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
24 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Return made up to 27/03/98; no change of members
|
23 July 1998 | Return made up to 27/03/98; no change of members
|
23 July 1998 | Secretary resigned (1 page) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 April 1997 | Company name changed osborne logistics LIMITED\certificate issued on 22/04/97 (2 pages) |
21 April 1997 | Company name changed osborne logistics LIMITED\certificate issued on 22/04/97 (2 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 27/01/97; full list of members (6 pages) |
8 April 1997 | Return made up to 27/01/97; full list of members (6 pages) |
12 December 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
12 December 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
25 September 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
25 September 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
5 September 1996 | Memorandum and Articles of Association (15 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Memorandum and Articles of Association (15 pages) |
15 May 1996 | Company name changed speed 5441 LIMITED\certificate issued on 16/05/96 (2 pages) |
15 May 1996 | Company name changed speed 5441 LIMITED\certificate issued on 16/05/96 (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 March 1996 | Incorporation (19 pages) |
27 March 1996 | Incorporation (19 pages) |