Sunderland
SR1 1HA
Secretary Name | Mr Richard James Butts |
---|---|
Status | Current |
Appointed | 03 July 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Steve Trevor Carson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 06 January 2021(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Mark Christopher Fleetwood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(26 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Renzo Ricci |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 January 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Sole Director, PoltronesofÀ Group |
Country of Residence | Italy |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Carlotta Ricci |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 January 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Executive Assistant, PoltronesofÀ Group |
Country of Residence | Italy |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Maria Giulia Marinoni |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 January 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Head Of Legal, PoltronesofÀ Group |
Country of Residence | Italy |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Luigi Gubitosi |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 January 2024(27 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Ronald Turnbull |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Director Name | Mr David Knight |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(18 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Secretary Name | Ronald Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Director Name | Mr Paul David Daccus |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Park Street London W1K 2HX |
Director Name | Ronald Thomas McMillan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(18 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 January 2024) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Director Name | Mr Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(18 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 January 2024) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland Tyne & Wear SR1 1HA |
Director Name | Mr George Miles Bramston Adams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Secretary Name | Mr Christopher James Russell Muir |
---|---|
Status | Resigned |
Appointed | 06 May 2016(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2020) |
Role | Company Director |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mrs Angela Lesley Luger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mrs Carol Margaret Kavanagh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Andrew Charles Kemp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(26 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 January 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr John Carl Walden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2023(26 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 January 2024) |
Role | Non-Executive Chair Designate |
Country of Residence | United States |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mrs Swarupa Gaurang Pathakji |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2023(26 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | scsplc.co.uk/ |
---|---|
Telephone | 020 74665000 |
Telephone region | London |
Registered Address | A Share & Sons Limited 45-49 Villiers Street Sunderland SR1 1HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
- | OTHER 100.00% - |
---|---|
1 at £0.001 | A. Share & Sons LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £276,734,000 |
Gross Profit | £127,151,000 |
Net Worth | £25,489,000 |
Cash | £21,055,000 |
Current Liabilities | £43,965,000 |
Latest Accounts | 29 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
23 February 2024 | Current accounting period extended from 31 July 2024 to 31 December 2024 (1 page) |
---|---|
7 February 2024 | Termination of appointment of Richard James Butts as a secretary on 5 February 2024 (1 page) |
6 February 2024 | Scheme of arrangement (10 pages) |
5 February 2024 | Resolutions
|
5 February 2024 | Re-registration of Memorandum and Articles (31 pages) |
5 February 2024 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 February 2024 | Re-registration from a public company to a private limited company (2 pages) |
3 February 2024 | Group of companies' accounts made up to 29 July 2023 (165 pages) |
1 February 2024 | Appointment of Renzo Ricci as a director on 30 January 2024 (2 pages) |
1 February 2024 | Appointment of Carlotta Ricci as a director on 30 January 2024 (2 pages) |
1 February 2024 | Appointment of Maria Giulia Marinoni as a director on 30 January 2024 (2 pages) |
30 January 2024 | Termination of appointment of John Carl Walden as a director on 30 January 2024 (1 page) |
30 January 2024 | Appointment of Luigi Gubitosi as a director on 30 January 2024 (2 pages) |
30 January 2024 | Termination of appointment of Angela Lesley Luger as a director on 30 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Carol Margaret Kavanagh as a director on 30 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Andrew Charles Kemp as a director on 30 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Alan Frank Smith as a director on 30 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Ronald Thomas Mcmillan as a director on 30 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Swarupa Gaurang Pathakji as a director on 30 January 2024 (1 page) |
18 January 2024 | Director's details changed for Mr Christopher James Russell Muir on 17 January 2024 (2 pages) |
29 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
22 September 2023 | Appointment of Mr Mark Christopher Fleetwood as a director on 4 September 2023 (2 pages) |
2 May 2023 | Appointment of Mrs Swarupa Gaurang Pathakji as a director on 2 May 2023 (2 pages) |
20 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 March 2023 | Appointment of Mr John Carl Walden as a director on 1 March 2023 (2 pages) |
9 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
2 March 2023 | Cancellation of shares. Statement of capital on 28 February 2023
|
2 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2023 | Cancellation of shares. Statement of capital on 20 February 2023
|
15 February 2023 | Cancellation of shares. Statement of capital on 14 February 2023
|
14 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2023 | Appointment of Mr Andrew Charles Kemp as a director on 1 February 2023 (2 pages) |
8 February 2023 | Cancellation of shares. Statement of capital on 6 February 2023
|
8 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2023 | Cancellation of shares. Statement of capital on 1 February 2023
|
2 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2023 | Cancellation of shares. Statement of capital on 25 January 2023
|
26 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2023 | Cancellation of shares. Statement of capital on 17 January 2023
|
13 January 2023 | Group of companies' accounts made up to 30 July 2022 (136 pages) |
13 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2023 | Cancellation of shares. Statement of capital on 9 January 2023
|
9 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 January 2023 | Cancellation of shares. Statement of capital on 30 December 2022
|
9 January 2023 | Cancellation of shares. Statement of capital on 23 December 2022
|
21 December 2022 | Cancellation of shares. Statement of capital on 19 December 2022
|
21 December 2022 | Cancellation of shares. Statement of capital on 12 December 2022
|
20 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2022 | Cancellation of shares. Statement of capital on 8 December 2022
|
2 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
2 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2022 | Resolutions
|
28 November 2022 | Cancellation of shares. Statement of capital on 25 November 2022
|
28 November 2022 | Cancellation of shares. Statement of capital on 24 November 2022
|
24 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2022 | Cancellation of shares. Statement of capital on 11 November 2022
|
11 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2022 | Cancellation of shares. Statement of capital on 7 November 2022
|
1 November 2022 | Cancellation of shares. Statement of capital on 27 October 2022
|
26 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
26 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
26 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
26 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
19 October 2022 | Cancellation of shares. Statement of capital on 18 October 2022
|
11 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2022 | Cancellation of shares. Statement of capital on 6 October 2022
|
5 October 2022 | Appointment of Mrs Carol Margaret Kavanagh as a director on 26 September 2022 (2 pages) |
3 October 2022 | Cancellation of shares. Statement of capital on 29 September 2022
|
30 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
29 September 2022 | Cancellation of shares. Statement of capital on 1 September 2022
|
27 September 2022 | Cancellation of shares. Statement of capital on 9 September 2022
|
27 September 2022 | Cancellation of shares. Statement of capital on 16 September 2022
|
27 September 2022 | Cancellation of shares. Statement of capital on 22 September 2022
|
27 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 September 2022 | Cancellation of shares. Statement of capital on 9 September 2022
|
2 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
25 August 2022 | Cancellation of shares. Statement of capital on 24 August 2022
|
19 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2022 | Cancellation of shares. Statement of capital on 17 August 2022
|
15 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2022 | Cancellation of shares. Statement of capital on 10 August 2022
|
12 August 2022 | Cancellation of shares. Statement of capital on 10 August 2022
|
3 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
28 July 2022 | Cancellation of shares. Statement of capital on 27 July 2022
|
22 July 2022 | Cancellation of shares. Statement of capital on 21 July 2022
|
21 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2022 | Cancellation of shares. Statement of capital on 14 July 2022
|
14 July 2022 | Cancellation of shares. Statement of capital on 12 July 2022
|
1 July 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
29 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2022 | Cancellation of shares. Statement of capital on 21 June 2022
|
22 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2022 | Cancellation of shares. Statement of capital on 16 June 2022
|
15 June 2022 | Cancellation of shares. Statement of capital on 6 June 2022
|
15 June 2022 | Cancellation of shares. Statement of capital on 10 June 2022
|
30 May 2022 | Cancellation of shares. Statement of capital on 27 May 2022
|
23 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 May 2022 | Cancellation of shares. Statement of capital on 17 May 2022
|
17 May 2022 | Cancellation of shares. Statement of capital on 13 May 2022
|
16 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2022 | Cancellation of shares. Statement of capital on 5 May 2022
|
4 May 2022 | Cancellation of shares. Statement of capital on 31 March 2022
|
3 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
27 April 2022 | Cancellation of shares. Statement of capital on 25 April 2022
|
21 April 2022 | Cancellation of shares. Statement of capital on 14 April 2022
|
8 April 2022 | Cancellation of shares. Statement of capital on 6 April 2022
|
8 April 2022 | Cancellation of shares. Statement of capital on 23 March 2022
|
20 January 2022 | Group of companies' accounts made up to 31 July 2021 (137 pages) |
6 December 2021 | Resolutions
|
30 November 2021 | Termination of appointment of George Miles Bramston Adams as a director on 30 November 2021 (1 page) |
19 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
2 August 2021 | Termination of appointment of David Knight as a director on 31 July 2021 (1 page) |
21 January 2021 | Group of companies' accounts made up to 25 July 2020 (115 pages) |
7 January 2021 | Appointment of Mr Stephen Carson as a director on 6 January 2021 (2 pages) |
7 December 2020 | Resolutions
|
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Mr Richard James Butts as a secretary on 3 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Christopher James Russell Muir as a secretary on 3 July 2020 (1 page) |
12 February 2020 | Termination of appointment of Paul David Daccus as a director on 11 February 2020 (1 page) |
9 January 2020 | Group of companies' accounts made up to 27 July 2019 (108 pages) |
15 December 2019 | Purchase of own shares. (3 pages) |
3 December 2019 | Resolutions
|
20 November 2019 | Cancellation of shares. Statement of capital on 8 November 2019
|
11 November 2019 | Notification of a person with significant control statement (3 pages) |
24 October 2019 | Confirmation statement made on 15 October 2019 with updates (3 pages) |
29 May 2019 | Appointment of Mrs Angela Lesley Luger as a director on 16 May 2019 (2 pages) |
31 January 2019 | Second filing of Confirmation Statement dated 15/10/2017 (4 pages) |
23 January 2019 | Group of companies' accounts made up to 28 July 2018 (99 pages) |
29 November 2018 | Resolutions
|
19 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Mr George Mills Bramston Adams on 5 July 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Alan Frank Smith on 13 June 2018 (2 pages) |
15 January 2018 | Group of companies' accounts made up to 29 July 2017 (89 pages) |
15 January 2018 | Group of companies' accounts made up to 29 July 2017 (89 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates
|
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 January 2017 | Group of companies' accounts made up to 30 July 2016 (100 pages) |
25 January 2017 | Group of companies' accounts made up to 30 July 2016 (100 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
18 October 2016 | Interim accounts made up to 24 January 2015 (8 pages) |
18 October 2016 | Interim accounts made up to 24 January 2015 (8 pages) |
8 August 2016 | Director's details changed for Mr George Mills Bramston Adams on 5 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr George Mills Bramston Adams on 5 August 2016 (2 pages) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages) |
4 April 2016 | Appointment of Mr Christopher James Russell Muir as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Christopher James Russell Muir as a director on 4 April 2016 (2 pages) |
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
1 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
23 November 2015 | Group of companies' accounts made up to 31 July 2015 (76 pages) |
23 November 2015 | Group of companies' accounts made up to 25 July 2015 (75 pages) |
23 November 2015 | Group of companies' accounts made up to 25 July 2015 (75 pages) |
10 November 2015 | Annual return made up to 15 October 2015 no member list Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 no member list Statement of capital on 2015-11-10
|
28 August 2015 | Appointment of Mr George Mills Bramston Adams as a director on 9 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr George Mills Bramston Adams as a director on 9 July 2015 (2 pages) |
13 March 2015 | Second filing of SH01 previously delivered to Companies House
|
13 March 2015 | Second filing of SH01 previously delivered to Companies House
|
13 March 2015 | Second filing of SH01 previously delivered to Companies House
|
13 March 2015 | Second filing of SH01 previously delivered to Companies House
|
26 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
25 February 2015 | Consolidation and sub-division of shares on 21 January 2015 (5 pages) |
25 February 2015 | Consolidation and sub-division of shares on 21 January 2015 (5 pages) |
19 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2015 | Register inspection address has been changed to C/O a Share & Sons Limited 45-49 Villiers Street Sunderland Durham SR1 1HA (2 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Register(s) moved to registered inspection location C/O a Share & Sons Limited 45-49 Villiers Street Sunderland Durham SR1 1HA (2 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Register inspection address has been changed to C/O a Share & Sons Limited 45-49 Villiers Street Sunderland Durham SR1 1HA (2 pages) |
10 February 2015 | Register(s) moved to registered inspection location C/O a Share & Sons Limited 45-49 Villiers Street Sunderland Durham SR1 1HA (2 pages) |
9 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
5 February 2015 | Change of share class name or designation (2 pages) |
5 February 2015 | Change of share class name or designation (2 pages) |
29 January 2015 | Appointment of Alan Frank Smith as a director on 9 January 2015 (3 pages) |
29 January 2015 | Appointment of Alan Frank Smith as a director on 9 January 2015 (3 pages) |
29 January 2015 | Appointment of Alan Frank Smith as a director on 9 January 2015 (3 pages) |
28 January 2015 | Appointment of Ronald Thomas Mcmillan as a director on 9 January 2015 (3 pages) |
28 January 2015 | Appointment of Ronald Thomas Mcmillan as a director on 9 January 2015 (3 pages) |
28 January 2015 | Appointment of Ronald Thomas Mcmillan as a director on 9 January 2015 (3 pages) |
23 January 2015 | Appointment of Mr Paul David Daccus as a director on 9 January 2015 (3 pages) |
23 January 2015 | Appointment of Mr Paul David Daccus as a director on 9 January 2015 (3 pages) |
23 January 2015 | Appointment of Mr Paul David Daccus as a director on 9 January 2015 (3 pages) |
22 January 2015 | Solvency Statement dated 21/01/15 (1 page) |
22 January 2015 | Auditor's report (1 page) |
22 January 2015 | Statement of capital on 22 January 2015
|
22 January 2015 | Auditor's statement (1 page) |
22 January 2015 | Statement by Directors (1 page) |
22 January 2015 | Statement of capital on 22 January 2015
|
22 January 2015 | Re-registration of Memorandum and Articles (70 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Statement by Directors (1 page) |
22 January 2015 | Re-registration from a private company to a public company
|
22 January 2015 | Resolutions
|
22 January 2015 | Balance Sheet (2 pages) |
22 January 2015 | Solvency Statement dated 21/01/15 (1 page) |
22 January 2015 | Re-registration from a private company to a public company (5 pages) |
22 January 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 January 2015 | Resolutions
|
21 January 2015 | Memorandum and Articles of Association (4 pages) |
21 January 2015 | Memorandum and Articles of Association (4 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
27 November 2014 | Resolutions
|
27 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
27 November 2014 | Resolutions
|
27 November 2014 | Sub-division of shares on 14 November 2014 (6 pages) |
27 November 2014 | Sub-division of shares on 14 November 2014 (6 pages) |
26 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages) |
5 November 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB to C/O C/O 45-49 Villiers Street Sunderland SR1 1HA on 5 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 October 2014 (2 pages) |
5 November 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB to C/O C/O 45-49 Villiers Street Sunderland SR1 1HA on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB to C/O C/O 45-49 Villiers Street Sunderland SR1 1HA on 5 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr David Knight as a director on 28 October 2014 (3 pages) |
5 November 2014 | Appointment of Ronald Turnbull as a secretary on 28 October 2014 (3 pages) |
5 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages) |
5 November 2014 | Appointment of Ronald Turnbull as a secretary on 28 October 2014 (3 pages) |
5 November 2014 | Appointment of Mr David Knight as a director on 28 October 2014 (3 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Ronald Turnbull as a director (2 pages) |
5 October 2010 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
5 October 2010 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
5 October 2010 | Appointment of Ronald Turnbull as a director (2 pages) |
10 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
26 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
17 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
7 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
7 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
3 December 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
3 December 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
3 December 2001 | Return made up to 15/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 15/10/01; full list of members (6 pages) |
20 August 2001 | Secretary's particulars changed (1 page) |
20 August 2001 | Secretary's particulars changed (1 page) |
6 November 2000 | Return made up to 15/10/00; full list of members
|
6 November 2000 | Return made up to 15/10/00; full list of members
|
3 November 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
9 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
9 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
21 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
13 November 1996 | Company name changed pinco 852 LIMITED\certificate issued on 14/11/96 (2 pages) |
13 November 1996 | Company name changed pinco 852 LIMITED\certificate issued on 14/11/96 (2 pages) |
15 October 1996 | Incorporation (14 pages) |
15 October 1996 | Incorporation (14 pages) |