Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director Name | Mr Tom James McGuinness |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(26 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mrs Alison Lynne Young |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Richard James Stevenson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Executive Chair |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Andrew John Wilson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years (resigned 26 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rectory Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XP |
Director Name | Mr Neil Richard Wilson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years (resigned 18 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr Stephen Miles Robinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 January 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Osier Court Stakeford Choppington Northumberland NE62 5UG |
Secretary Name | Mr Neil Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years (resigned 18 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr Ian Raymond Balm |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vaga Crescent Ross On Wye Herefordshire HR9 7RQ Wales |
Director Name | Mr James Robert Nelson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(13 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Geoffrey Biggins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(13 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Alexander Charles Spencer Bowden |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr David Jeremy Menton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Philip Simon Shapiro |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Alexander Charles Spencer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Mark Ian Norcliffe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Christopher Wall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(19 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 28 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Kevin Marshall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Michael James Tagg |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Stephen Anthony Spark |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2022) |
Role | Chief Revenue Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Christopher Andrew Harley Farnath |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(25 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mr Allan Farrell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mrs Sandra Pretorius |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 July 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Secretary Name | Mr Michael James Tagg |
---|---|
Status | Resigned |
Appointed | 28 July 2022(25 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 25 May 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mandata.co.uk |
---|
Registered Address | 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
78.6k at £1 | Mandata (Holdings) LTD 70.74% Ordinary |
---|---|
32.5k at €1 | Dr Jan W. Joanknecht 29.26% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £4,750,340 |
Gross Profit | £2,396,098 |
Net Worth | £1,357,490 |
Cash | £497,792 |
Current Liabilities | £1,805,142 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
27 April 2018 | Delivered on: 15 May 2018 Persons entitled: Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 February 2014 | Delivered on: 27 February 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 October 2021 | Delivered on: 11 October 2021 Persons entitled: Tenzing Private Equity LLP as Security Agent Classification: A registered charge Outstanding |
6 October 2021 | Delivered on: 7 October 2021 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Particulars: The following trademarks: haulmark (UK00002299636), MANPACK3 (UK00002491658), mandata software that delivers (UK00003102049), mandata via (UK00003151718), mandata smartdrive (UK00003151723), mandata tms go! (UK00003231049), mandata driverinsight (UK00003151730). Outstanding |
27 August 2010 | Delivered on: 3 September 2010 Satisfied on: 8 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 September 2008 | Delivered on: 12 September 2008 Satisfied on: 25 June 2010 Persons entitled: Bond Asset Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 June 2006 | Delivered on: 16 June 2006 Satisfied on: 28 November 2012 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. Fully Satisfied |
24 July 1997 | Delivered on: 5 August 1997 Satisfied on: 18 May 2000 Persons entitled: Donald Welsh Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement of even date. 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 |
24 July 1997 | Delivered on: 30 July 1997 Satisfied on: 23 June 2006 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. 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 |
24 July 1997 | Delivered on: 29 July 1997 Satisfied on: 18 May 2000 Persons entitled: Andrew Wilson 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 |
7 September 2023 | Full accounts made up to 28 February 2023 (32 pages) |
---|---|
26 July 2023 | Appointment of Mr Tom James Mcguinness as a director on 24 July 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
26 May 2023 | Termination of appointment of Michael James Tagg as a director on 25 May 2023 (1 page) |
26 May 2023 | Termination of appointment of Michael James Tagg as a secretary on 25 May 2023 (1 page) |
21 December 2022 | Termination of appointment of Christopher Farnath as a director on 19 December 2022 (1 page) |
8 December 2022 | Full accounts made up to 28 February 2022 (32 pages) |
8 September 2022 | Appointment of Mr Michael James Tagg as a director on 28 July 2022 (2 pages) |
16 August 2022 | Termination of appointment of Kevin Marshall as a director on 28 July 2022 (1 page) |
16 August 2022 | Appointment of Mrs Sandra Pretorius as a director on 28 July 2022 (2 pages) |
16 August 2022 | Appointment of Mr Michael James Tagg as a secretary on 28 July 2022 (2 pages) |
16 August 2022 | Termination of appointment of Stephen Anthony Spark as a director on 28 July 2022 (1 page) |
16 August 2022 | Appointment of Mr Christopher Farnath as a director on 28 July 2022 (2 pages) |
16 August 2022 | Termination of appointment of Christopher Wall as a director on 28 July 2022 (1 page) |
16 August 2022 | Appointment of Mr Allan Farrell as a director on 28 July 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
29 October 2021 | Termination of appointment of Michael James Tagg as a director on 6 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Christian Alexander Rigg as a director on 6 October 2021 (1 page) |
15 October 2021 | Accounts for a small company made up to 28 February 2021 (30 pages) |
14 October 2021 | Satisfaction of charge 033850510007 in full (1 page) |
14 October 2021 | Satisfaction of charge 033850510008 in full (1 page) |
14 October 2021 | Satisfaction of charge 033850510009 in full (1 page) |
11 October 2021 | Registration of charge 033850510011, created on 6 October 2021 (11 pages) |
7 October 2021 | Registration of charge 033850510010, created on 6 October 2021 (47 pages) |
28 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
6 November 2020 | Registered office address changed from 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY to 3rd Floor Q5 Quorum Business Park, Benton Lane Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS on 6 November 2020 (1 page) |
14 August 2020 | Accounts for a small company made up to 29 February 2020 (29 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr Stephen Anthony Spark as a director on 19 March 2020 (2 pages) |
21 November 2019 | Full accounts made up to 28 February 2019 (25 pages) |
7 November 2019 | Appointment of Mr Christian Alexander Rigg as a director on 4 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of Mark Ian Norcliffe as a director on 1 November 2019 (1 page) |
16 October 2019 | Appointment of Mr Michael James Tagg as a director on 12 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
9 December 2018 | Full accounts made up to 28 February 2018 (25 pages) |
24 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
24 May 2018 | Termination of appointment of Alexander Charles Spencer Bowden as a director on 27 April 2018 (1 page) |
24 May 2018 | Termination of appointment of James Robert Nelson as a director on 27 April 2018 (1 page) |
24 May 2018 | Termination of appointment of David Jeremy Menton as a director on 27 April 2018 (1 page) |
24 May 2018 | Termination of appointment of Philip Simon Shapiro as a director on 27 April 2018 (1 page) |
16 May 2018 | Resolutions
|
15 May 2018 | Registration of charge 033850510009, created on 27 April 2018 (42 pages) |
2 May 2018 | Registration of charge 033850510008, created on 27 April 2018 (51 pages) |
18 July 2017 | Full accounts made up to 28 February 2017 (24 pages) |
18 July 2017 | Full accounts made up to 28 February 2017 (24 pages) |
29 June 2017 | Termination of appointment of Stephen Miles Robinson as a director on 2 January 2017 (1 page) |
29 June 2017 | Termination of appointment of Stephen Miles Robinson as a director on 2 January 2017 (1 page) |
29 June 2017 | Notification of Mandata (Holdings) Limited as a person with significant control on 18 July 2016 (1 page) |
29 June 2017 | Notification of Mandata (Holdings) Limited as a person with significant control on 18 July 2016 (1 page) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
24 April 2017 | Appointment of Mr Kevin Marshall as a director on 3 January 2017 (2 pages) |
24 April 2017 | Appointment of Mr Kevin Marshall as a director on 3 January 2017 (2 pages) |
19 January 2017 | Full accounts made up to 29 February 2016 (27 pages) |
19 January 2017 | Full accounts made up to 29 February 2016 (27 pages) |
13 July 2016 | Appointment of Mr Christopher Wall as a director on 13 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Christopher Wall as a director on 13 July 2016 (2 pages) |
17 June 2016 | Termination of appointment of Geoffrey Biggins as a director on 9 June 2016 (1 page) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Geoffrey Biggins as a director on 9 June 2016 (1 page) |
7 December 2015 | Full accounts made up to 28 February 2015 (18 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (18 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 22 June 2015
|
31 July 2015 | Cancellation of shares. Statement of capital on 22 June 2015
|
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
4 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
8 October 2014 | Satisfaction of charge 6 in full (3 pages) |
8 October 2014 | Satisfaction of charge 6 in full (3 pages) |
21 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
24 March 2014 | Appointment of Mr Mark Ian Norcliffe as a director (2 pages) |
24 March 2014 | Appointment of Mr Mark Ian Norcliffe as a director (2 pages) |
27 February 2014 | Registration of charge 033850510007 (32 pages) |
27 February 2014 | Registration of charge 033850510007 (32 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
9 September 2013 | Termination of appointment of Alexander Spencer as a director (1 page) |
9 September 2013 | Termination of appointment of Alexander Spencer as a director (1 page) |
23 July 2013 | Appointment of Mr David Jeremy Menton as a director (2 pages) |
23 July 2013 | Termination of appointment of Neil Wilson as a secretary (1 page) |
23 July 2013 | Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages) |
23 July 2013 | Termination of appointment of Neil Wilson as a director (1 page) |
23 July 2013 | Appointment of Mr David Jeremy Menton as a director (2 pages) |
23 July 2013 | Appointment of Mr Philip Simon Shapiro as a director (2 pages) |
23 July 2013 | Appointment of Mr Philip Simon Shapiro as a director (2 pages) |
23 July 2013 | Appointment of Mr Alexander Charles Spencer as a director (2 pages) |
23 July 2013 | Appointment of Mr Alexander Charles Spencer as a director (2 pages) |
23 July 2013 | Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages) |
23 July 2013 | Termination of appointment of Neil Wilson as a secretary (1 page) |
23 July 2013 | Termination of appointment of Neil Wilson as a director (1 page) |
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Statement of capital on 15 March 2011
|
15 March 2011 | Statement of capital on 15 March 2011
|
7 March 2011 | Solvency statement dated 28/02/11 (1 page) |
7 March 2011 | Statement by directors (1 page) |
7 March 2011 | Statement by directors (1 page) |
7 March 2011 | Solvency statement dated 28/02/11 (1 page) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
27 October 2010 | Registered office address changed from 80 Great Lime Road, Westmoor Newcastle upon Tyne Tyne & Wear NE12 7AL on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 80 Great Lime Road, Westmoor Newcastle upon Tyne Tyne & Wear NE12 7AL on 27 October 2010 (1 page) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2010 | Company name changed softleaf LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Company name changed softleaf LIMITED\certificate issued on 20/08/10
|
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Appointment of Mr Geoffrey Biggins as a director (2 pages) |
9 August 2010 | Appointment of Mr James Robert Nelson as a director (2 pages) |
9 August 2010 | Appointment of Mr Geoffrey Biggins as a director (2 pages) |
9 August 2010 | Appointment of Mr James Robert Nelson as a director (2 pages) |
6 August 2010 | Termination of appointment of Andrew Wilson as a director (1 page) |
6 August 2010 | Termination of appointment of Ian Balm as a director (1 page) |
6 August 2010 | Termination of appointment of Andrew Wilson as a director (1 page) |
6 August 2010 | Termination of appointment of Ian Balm as a director (1 page) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
17 June 2009 | Return made up to 11/06/09; full list of members (11 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (11 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (11 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (11 pages) |
4 September 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
4 September 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
16 July 2007 | Return made up to 11/06/07; full list of members (8 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Return made up to 11/06/07; full list of members (8 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Ad 23/03/07--------- £ si 1819@1=1819 £ ic 70936/72755 (4 pages) |
17 May 2007 | Ad 23/03/07--------- £ si 1819@1=1819 £ ic 70936/72755 (4 pages) |
18 April 2007 | Nc inc already adjusted 23/03/07 (2 pages) |
18 April 2007 | Nc inc already adjusted 23/03/07 (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
29 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
29 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: moor park house darras drive north shields tyne & wear NE29 8AS (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: moor park house darras drive north shields tyne & wear NE29 8AS (1 page) |
15 July 2005 | Return made up to 11/06/05; no change of members (8 pages) |
15 July 2005 | Return made up to 11/06/05; no change of members (8 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (12 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (12 pages) |
13 April 2004 | Ad 26/02/04--------- £ si 179@1=179 £ ic 70082/70261 (2 pages) |
13 April 2004 | Ad 24/02/04--------- £ si 427@1=427 £ ic 69655/70082 (2 pages) |
13 April 2004 | Ad 24/02/04--------- £ si 427@1=427 £ ic 69655/70082 (2 pages) |
13 April 2004 | Nc inc already adjusted 23/02/04 (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Ad 11/03/04--------- £ si 675@1=675 £ ic 70261/70936 (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Nc inc already adjusted 26/02/04 (1 page) |
13 April 2004 | Ad 26/02/04--------- £ si 179@1=179 £ ic 70082/70261 (2 pages) |
13 April 2004 | Ad 11/03/04--------- £ si 675@1=675 £ ic 70261/70936 (2 pages) |
13 April 2004 | Nc inc already adjusted 23/02/04 (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Nc inc already adjusted 26/02/04 (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Nc inc already adjusted 16/02/04 (1 page) |
25 February 2004 | Ad 19/02/04--------- £ si 2989@1=2989 £ ic 66666/69655 (3 pages) |
25 February 2004 | Ad 19/02/04--------- £ si 2989@1=2989 £ ic 66666/69655 (3 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Nc inc already adjusted 16/02/04 (1 page) |
6 January 2004 | Full accounts made up to 28 February 2003 (13 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (13 pages) |
16 June 2003 | Return made up to 11/06/03; full list of members
|
16 June 2003 | Return made up to 11/06/03; full list of members
|
2 November 2002 | Full accounts made up to 28 February 2002 (13 pages) |
2 November 2002 | Full accounts made up to 28 February 2002 (13 pages) |
8 August 2002 | Return made up to 11/06/02; full list of members (9 pages) |
8 August 2002 | Return made up to 11/06/02; full list of members (9 pages) |
18 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
2 August 2001 | £ nc 60000/66666 01/05/01 (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Ad 01/05/01--------- £ si 6666@1 (2 pages) |
2 August 2001 | Return made up to 11/06/01; full list of members
|
2 August 2001 | Ad 01/05/01--------- £ si 6666@1 (2 pages) |
2 August 2001 | Return made up to 11/06/01; full list of members
|
2 August 2001 | Resolutions
|
2 August 2001 | £ nc 60000/66666 01/05/01 (1 page) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: forum house wallsend tyne & wear NE28 8JR (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: forum house wallsend tyne & wear NE28 8JR (1 page) |
29 June 2000 | Return made up to 11/06/00; full list of members
|
29 June 2000 | Return made up to 11/06/00; full list of members
|
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
7 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
7 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
13 November 1998 | Minutes of meeting (2 pages) |
13 November 1998 | Minutes of meeting (2 pages) |
30 June 1998 | Return made up to 11/06/98; full list of members
|
30 June 1998 | Return made up to 11/06/98; full list of members
|
7 August 1997 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
7 August 1997 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
4 August 1997 | Nc inc already adjusted 23/07/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Nc inc already adjusted 23/07/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Ad 23/07/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
4 August 1997 | Ad 23/07/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
29 July 1997 | Particulars of mortgage/charge (6 pages) |
29 July 1997 | Particulars of mortgage/charge (6 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
2 July 1997 | Memorandum and Articles of Association (5 pages) |
2 July 1997 | Memorandum and Articles of Association (5 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
11 June 1997 | Incorporation (13 pages) |
11 June 1997 | Incorporation (13 pages) |