Chester Le Street
County Durham
DH3 3DU
Director Name | Robert Dodds |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accounts |
Country of Residence | England |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Secretary Name | Mrs Wendy Ann Edgell |
---|---|
Status | Current |
Appointed | 25 October 2011(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Mr Steven Raymond Luke |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(15 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Mr Steven Mark Roberts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Mr Thomas Edward Hayes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Mr John Peter Davies |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(27 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Doreen Soulsby |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Part-Time Typist |
Correspondence Address | Wellfield House Craghead Stanley County Durham DH9 6DU |
Director Name | Ian Young |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 19 Bourne Court East Stanley Co Durham DH9 0XR |
Director Name | Ian Young |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 19 Bourne Court East Stanley Co Durham DH9 0XR |
Secretary Name | Doreen Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Part-Time Typist |
Correspondence Address | Wellfield House Craghead Stanley County Durham DH9 6DU |
Director Name | Mr David Stuart Ferguson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 June 2009) |
Role | Co Director/Surveyor Estimator |
Country of Residence | United Kingdom |
Correspondence Address | Tyneholme Haydon Bridge Hexham Northumberland NE47 6HG |
Director Name | Mr Graham Stuart Lindsay Forrest |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD |
Secretary Name | Graham Stuart Lindsay Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Appletree Gardnes Walkerville Newcastle NE6 4PB |
Director Name | Mr Steven Gray |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denewood Wooley Grange Hexham Northumberland NE46 1TY |
Director Name | Mr David Jay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Director Name | William Shearing |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2012) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 21 Leechmere Road Grangetown Sunderland SR2 9NA |
Director Name | Mr Graham Roy Jennings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High View Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ |
Secretary Name | Mr Graham Stuart Lindsay Forrest |
---|---|
Status | Resigned |
Appointed | 02 December 2009(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | Chirmarn Limited Newburn Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 4NT |
Director Name | Mr Alan Chapman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2022) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Mr Jeff Matthew Baryshnik |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 January 2023(26 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 2023) |
Role | Asset Manager |
Country of Residence | Canada |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wensleyroofing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3871303 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Turnover | £4,982,526 |
Gross Profit | £833,767 |
Net Worth | £1,332,625 |
Cash | £1,621 |
Current Liabilities | £1,930,755 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
1 November 2007 | Delivered on: 10 November 2007 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank Classification: Mortgage of policy by policyholder to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: P/No 6809193EX norwich union, p/no 680919EW norwich union, p/no 6809182EH norwich union, and includes all monies, all bonuses. See the mortgage charge document for full details. Outstanding |
---|---|
24 November 2021 | Delivered on: 9 December 2021 Persons entitled: Northern Bear Roofing Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
14 January 2021 | Delivered on: 20 January 2021 Persons entitled: Northern Bear PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 November 2007 | Delivered on: 10 November 2007 Persons entitled: Yorkshire Bank 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. Outstanding |
19 December 2006 | Delivered on: 3 January 2007 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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 |
1 August 2006 | Delivered on: 22 August 2006 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy 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: Whole right title and interest in the policy being insurer norwich union policy no 6809191EW life or lives assured david ferguson sum assured £200,000 term of cover 3 months commencement date 01 august 2006 and all sums assured by it and all bonuses and benefits which may arise under it. Fully Satisfied |
1 August 2006 | Delivered on: 22 August 2006 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy 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: The whole right title and interest in the policy being insurer norwich union policy no 6809193EX life or lives assured graham forrest sum assured £200,000 term of cover 3 months commencement date 01 august 2006 and all sums assured by it and all bonuses and benefits which may arise under it. Fully Satisfied |
1 August 2006 | Delivered on: 22 August 2006 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy 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: Whole right title and interest in the policy being insurer norwich union policy no 6809192EH life or lives assured keith soulsby sum assured £200,000 term of cover 3 months commencement date 01 august 2006 all sums assured by it and all bonuses and benefits which may arise under it. Fully Satisfied |
1 August 2006 | Delivered on: 22 August 2006 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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 |
20 December 2001 | Delivered on: 27 December 2001 Satisfied on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account no 10154458 with the bank and any deposit or account of any other currency. Fully Satisfied |
15 August 1997 | Delivered on: 29 August 1997 Satisfied on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land off station road chester-le-street in the county of durham comprising the former railway goods yard and containing an area of one acre one thousand and twenty square yards or thereabouts together with the buildings on part thereof and known as station house, station road, chester-le-street aforesaid all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and and other chattels, goodwill and the proceeds of any insurance. Fully Satisfied |
2 January 1997 | Delivered on: 17 January 1997 Satisfied on: 3 August 2006 Persons entitled: The Royal 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 |
20 January 2021 | Registration of charge 032773970011, created on 14 January 2021 (29 pages) |
---|---|
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 March 2020 (28 pages) |
1 June 2020 | Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020 (2 pages) |
2 April 2020 | Termination of appointment of Graham Roy Jennings as a director on 31 March 2020 (1 page) |
17 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
5 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
2 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
7 May 2015 | All of the property or undertaking has been released from charge 9 (5 pages) |
7 May 2015 | All of the property or undertaking has been released from charge 9 (5 pages) |
1 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
11 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 September 2013 | Appointment of Mr Alan Chapman as a director (2 pages) |
24 September 2013 | Appointment of Mr Alan Chapman as a director (2 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
29 April 2013 | Sect 519 (1 page) |
29 April 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Sect 519 (1 page) |
29 April 2013 | Auditor's resignation (2 pages) |
11 April 2013 | Section 519 (1 page) |
11 April 2013 | Section 519 (1 page) |
11 February 2013 | Termination of appointment of Steven Gray as a director (1 page) |
11 February 2013 | Termination of appointment of Steven Gray as a director (1 page) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director (2 pages) |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director (2 pages) |
1 May 2012 | Termination of appointment of William Shearing as a director (1 page) |
1 May 2012 | Termination of appointment of William Shearing as a director (1 page) |
12 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 December 2011 | Appointment of Mr Steven Raymond Luke as a director (2 pages) |
7 December 2011 | Appointment of Mr Steven Raymond Luke as a director (2 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Termination of appointment of Ian Young as a director (1 page) |
4 November 2011 | Termination of appointment of Ian Young as a director (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a director (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a director (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary (1 page) |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary (1 page) |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary (1 page) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (11 pages) |
25 November 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
25 November 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (11 pages) |
25 November 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page) |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page) |
7 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
7 May 2010 | Termination of appointment of David Jay as a director (1 page) |
7 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
7 May 2010 | Termination of appointment of David Jay as a director (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 December 2009 | Director's details changed for David Ferguson on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Graham Roy Jennings on 13 November 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for Graham Stuart Lindsay Forrest on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Graham Stuart Lindsay Forrest on 13 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Ian Young on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for David Jay on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Ian Young on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for David Ferguson on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Steven Gray on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Keith Soulsby on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Keith Soulsby on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for William Shearing on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Graham Roy Jennings on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Dodds on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Dodds on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for William Shearing on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for David Jay on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Steven Gray on 13 November 2009 (2 pages) |
16 November 2009 | Termination of appointment of David Ferguson as a director (1 page) |
16 November 2009 | Termination of appointment of David Ferguson as a director (1 page) |
9 January 2009 | Return made up to 13/11/08; full list of members (6 pages) |
9 January 2009 | Return made up to 13/11/08; full list of members (6 pages) |
9 January 2009 | Director's change of particulars / keith soulsby / 05/01/2008 (1 page) |
9 January 2009 | Director's change of particulars / robert dodds / 01/12/2007 (1 page) |
9 January 2009 | Director's change of particulars / robert dodds / 01/12/2007 (1 page) |
9 January 2009 | Director's change of particulars / keith soulsby / 05/01/2008 (1 page) |
8 January 2009 | Return made up to 13/11/07; full list of members (7 pages) |
8 January 2009 | Return made up to 13/11/07; full list of members (7 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
17 July 2008 | Director appointed graham roy jennings (2 pages) |
17 July 2008 | Director appointed graham roy jennings (2 pages) |
21 May 2008 | Director appointed william shearing (2 pages) |
21 May 2008 | Director appointed william shearing (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 13/11/06; full list of members (8 pages) |
19 April 2007 | Return made up to 13/11/06; full list of members (8 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
7 February 2007 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
7 February 2007 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
3 January 2007 | Particulars of mortgage/charge (6 pages) |
3 January 2007 | Particulars of mortgage/charge (6 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
22 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | New secretary appointed;new director appointed (4 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | New secretary appointed;new director appointed (4 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
17 August 2006 | Memorandum and Articles of Association (13 pages) |
17 August 2006 | Memorandum and Articles of Association (13 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
4 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Return made up to 13/11/05; full list of members (8 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (8 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
17 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
17 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
7 September 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
7 September 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
8 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
8 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Return made up to 13/11/01; full list of members
|
22 November 2001 | Return made up to 13/11/01; full list of members
|
10 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 January 2001 | Ad 09/12/00--------- £ si 100@1=100 £ ic 50000/50100 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | £ nc 50000/100000 08/12/00 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
29 January 2001 | Ad 09/12/00--------- £ si 100@1=100 £ ic 50000/50100 (2 pages) |
29 January 2001 | £ nc 50000/100000 08/12/00 (2 pages) |
29 January 2001 | Resolutions
|
24 January 2001 | Return made up to 13/11/00; full list of members (7 pages) |
24 January 2001 | Return made up to 13/11/00; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
8 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
8 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 13/11/97; full list of members
|
20 February 1998 | Ad 21/02/97--------- £ si 98@1 (2 pages) |
20 February 1998 | Ad 21/02/97--------- £ si 98@1 (2 pages) |
20 February 1998 | Ad 29/07/97--------- £ si 49900@1 (2 pages) |
20 February 1998 | Ad 29/07/97--------- £ si 49900@1 (2 pages) |
20 February 1998 | Return made up to 13/11/97; full list of members
|
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Nc inc already adjusted 29/07/97 (1 page) |
16 September 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
16 September 1997 | Memorandum and Articles of Association (11 pages) |
16 September 1997 | Memorandum and Articles of Association (11 pages) |
16 September 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
16 September 1997 | Nc inc already adjusted 29/07/97 (1 page) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Incorporation (16 pages) |
13 November 1996 | Incorporation (16 pages) |