Sedgefield
County Durham
TS21 3FD
Director Name | Mr Mark John Black |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Director Name | Mr Richard William Gibbs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Secretary Name | Mr Michael Tyerman |
---|---|
Status | Current |
Appointed | 01 June 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Paul Trigg |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Moorland Gardens Moortown Leeds West Yoirkshire LS17 6JT |
Director Name | Michael Patrick Harrison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 1998) |
Role | Director/Company Secretary |
Correspondence Address | Westways 7 North Lane Roundhay Leeds LS8 2QJ |
Director Name | Prof John David Rhodes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 9 years (resigned 29 September 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Keith Mothersdale |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 1998) |
Role | Company Director |
Correspondence Address | 7 Fyfe Crescent Charlestown Baildon Shipley Bradford West Yorkshire BD17 6DR |
Secretary Name | Michael Patrick Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 1998) |
Role | Director/Company Secretary |
Correspondence Address | Westways 7 North Lane Roundhay Leeds LS8 2QJ |
Director Name | Dr Peter Krier |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 1998) |
Role | Engineer |
Correspondence Address | Coppers Lodge Bedale Road Hunton North Yorkshire DL8 1QE |
Director Name | Mrs Barbara Margaret Rhodes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dabarda West Winds Moor Lane Menston Leeds West Yorkshire LS29 6QD |
Director Name | Hemant Kumar Mardia |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 1 Westwood Rise Ilkley Leeds LS29 9SW |
Director Name | Hemant Kumar Mardia |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 1 Westwood Rise Ilkley Leeds LS29 9SW |
Secretary Name | Christopher Ernest Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 8 George Street Saltaire Bradford West Yorkshire BD18 3EZ |
Director Name | Michael John Thornton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2004) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Silverdale Avenue Guiseley Leeds West Yorkshire LS20 8BG |
Director Name | Simon Fripp |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | General Manager |
Correspondence Address | Boodles Thorpe Lane, Guiseley Leeds West Yorkshire LS20 8JH |
Secretary Name | Dr Maura Eilis Moynihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Director Name | Prof Christopher Maxwell Snowden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2005) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | Blackwell House Hog's Back Guildford Surrey GU3 1DF |
Director Name | Prof John Francis Roulston |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 January 2006) |
Role | Chartered Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Dun Dornaigh 35 Boswall Road Edinburgh Midlothian EH5 3RP Scotland |
Director Name | Mr Charles Richard Hindson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Gauden Road London SW4 6LR |
Director Name | Dr Christopher Ian Mobbs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 November 2006) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | The Croft Burley Road Menston Ilkley West Yorkshire LS29 6NP |
Director Name | Mr Iain Andrew Gibson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 2007) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Caledonian Road Peebles EH45 9DJ Scotland |
Director Name | Mr Hemant Kumar Mardia |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Fold Rudding Dower Rudding Lane Harrogate HG3 1LL |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Michael Peter Brennan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farr Holme Blackwell Darlington County Durham DL3 8QZ |
Director Name | Mr Alan Robert Needle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft St. James Drive Harrogate North Yorkshire HG2 8HT |
Director Name | Mr Robert Stjohn Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 St. Marks Avenue Harrogate North Yorkshire HG2 8AE |
Director Name | Mr Robert St John Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 St. Marks Avenue Harrogate North Yorkshire HG2 8AE |
Director Name | Mr Michael Andrew Weaver |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | filtronic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2200000 |
Telephone region | Leeds |
Registered Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 4 other UK companies use this postal address |
6.8m at £0.01 | Filtronic PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,241,707 |
Net Worth | -£4,992,656 |
Current Liabilities | £10,578,954 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
28 July 2017 | Delivered on: 10 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 2015 | Delivered on: 29 October 2015 Persons entitled: Faunus Group International, Inc. Classification: A registered charge Outstanding |
27 September 2012 | Delivered on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Outstanding |
2 March 2001 | Delivered on: 9 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 February 2015 | Delivered on: 18 February 2015 Satisfied on: 28 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
17 February 2004 | Delivered on: 2 March 2004 Satisfied on: 18 November 2006 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Senior Beneficiaries(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due to the lenders (or any of them) and/or 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. Fully Satisfied |
16 September 1998 | Delivered on: 2 October 1998 Satisfied on: 24 March 1999 Persons entitled: Socie'te' Ge'ne'rale,London Branch as Security Trustee for Itself and the Other Secured Parties(As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any of the loan documents (as defined) and this guarantee and debenture. 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 |
26 September 2023 | Full accounts made up to 31 May 2023 (32 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
3 November 2022 | Full accounts made up to 31 May 2022 (31 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
8 June 2022 | Director's details changed for Mr Michael Tyerman on 7 June 2022 (2 pages) |
8 June 2022 | Director's details changed for Mr Michael Tyerman on 8 June 2022 (2 pages) |
1 June 2022 | Appointment of Mr Michael Tyerman as a secretary on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Maura Eilis Moynihan as a secretary on 1 June 2022 (1 page) |
3 May 2022 | Registered office address changed from Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD on 3 May 2022 (1 page) |
3 May 2022 | Registered office address changed from Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England to Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD on 3 May 2022 (1 page) |
18 January 2022 | Full accounts made up to 31 May 2021 (32 pages) |
9 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 June 2021 | Satisfaction of charge 2 in full (1 page) |
30 June 2021 | Satisfaction of charge 033981050008 in full (1 page) |
3 December 2020 | Appointment of Mr Richard William Gibbs as a director on 3 December 2020 (2 pages) |
22 September 2020 | Full accounts made up to 31 May 2020 (30 pages) |
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (27 pages) |
8 November 2019 | Appointment of Mr Mark John Black as a director on 8 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 (1 page) |
2 August 2019 | Termination of appointment of Michael Andrew Weaver as a director on 1 August 2019 (1 page) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 January 2019 | Full accounts made up to 31 May 2018 (25 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 31 May 2017 (24 pages) |
10 August 2017 | Registration of charge 033981050008, created on 28 July 2017 (12 pages) |
10 August 2017 | Registration of charge 033981050008, created on 28 July 2017 (12 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 May 2017 | Satisfaction of charge 033981050006 in full (1 page) |
24 May 2017 | Satisfaction of charge 033981050006 in full (1 page) |
21 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
21 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
7 July 2016 | Appointment of Mr Michael Tyerman as a director on 7 July 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Appointment of Mr Michael Tyerman as a director on 7 July 2016 (2 pages) |
25 January 2016 | Appointment of Mr Michael Andrew Weaver as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Michael Andrew Weaver as a director on 25 January 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (21 pages) |
21 December 2015 | Registration of charge 033981050007, created on 17 December 2015 (29 pages) |
21 December 2015 | Registration of charge 033981050007, created on 17 December 2015 (29 pages) |
29 October 2015 | Registration of charge 033981050006, created on 14 October 2015 (46 pages) |
29 October 2015 | Registration of charge 033981050006, created on 14 October 2015 (46 pages) |
28 August 2015 | Satisfaction of charge 033981050005 in full (1 page) |
28 August 2015 | Satisfaction of charge 033981050005 in full (1 page) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 June 2015 | All of the property or undertaking has been released from charge 033981050005 (1 page) |
23 June 2015 | All of the property or undertaking has been released from charge 033981050005 (1 page) |
9 June 2015 | Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages) |
15 May 2015 | Full accounts made up to 31 May 2014 (21 pages) |
15 May 2015 | Full accounts made up to 31 May 2014 (21 pages) |
9 April 2015 | All of the property or undertaking has been released from charge 033981050005 (1 page) |
9 April 2015 | All of the property or undertaking has been released from charge 033981050005 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page) |
18 February 2015 | Registration of charge 033981050005, created on 17 February 2015 (23 pages) |
18 February 2015 | Registration of charge 033981050005, created on 17 February 2015 (23 pages) |
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 June 2014 | Appointment of Mr Robert Stjohn Smith as a director (2 pages) |
19 June 2014 | Appointment of Mr Robert Stjohn Smith as a director (2 pages) |
16 April 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
16 April 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
14 November 2012 | Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 September 2012 | Appointment of Mr Alan Robert Needle as a director (2 pages) |
25 September 2012 | Appointment of Mr Alan Robert Needle as a director (2 pages) |
25 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
25 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Secretary's details changed for Dr Maura Eilis Moynihan on 11 August 2011 (1 page) |
6 August 2012 | Secretary's details changed for Dr Maura Eilis Moynihan on 11 August 2011 (1 page) |
1 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (20 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (20 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Michael Peter Brennan on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Peter Brennan on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Peter Brennan on 1 July 2010 (2 pages) |
29 September 2009 | Appointment terminated director stephen mole (1 page) |
29 September 2009 | Director appointed mr michael peter brennan (1 page) |
29 September 2009 | Appointment terminated director stephen mole (1 page) |
29 September 2009 | Director appointed mr michael peter brennan (1 page) |
4 September 2009 | Full accounts made up to 31 May 2009 (20 pages) |
4 September 2009 | Full accounts made up to 31 May 2009 (20 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Secretary's change of particulars / maura moynihan / 03/07/2009 (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Secretary's change of particulars / maura moynihan / 03/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / stephen mole / 03/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / stephen mole / 03/07/2009 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 15 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 15 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
6 November 2008 | Full accounts made up to 31 May 2008 (20 pages) |
6 November 2008 | Full accounts made up to 31 May 2008 (20 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west YORKSHIREBD17 7SW (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west YORKSHIREBD17 7SW (1 page) |
19 September 2008 | Appointment terminated director charles hindson (1 page) |
19 September 2008 | Appointment terminated director charles hindson (1 page) |
11 August 2008 | Director appointed stephen richard mole (2 pages) |
11 August 2008 | Director appointed stephen richard mole (2 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Location of debenture register (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
4 November 2007 | Full accounts made up to 31 May 2007 (18 pages) |
4 November 2007 | Full accounts made up to 31 May 2007 (18 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: the waterfront salts mill road shipley bradford west yorkshire BD18 3TT (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: the waterfront salts mill road shipley bradford west yorkshire BD18 3TT (1 page) |
28 March 2007 | Full accounts made up to 31 May 2006 (20 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (20 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 September 2005 | Full accounts made up to 31 May 2005 (16 pages) |
9 September 2005 | Full accounts made up to 31 May 2005 (16 pages) |
2 August 2005 | Return made up to 03/07/05; full list of members
|
2 August 2005 | Return made up to 03/07/05; full list of members
|
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
30 September 2004 | Full accounts made up to 31 May 2004 (17 pages) |
30 September 2004 | Return made up to 03/07/04; full list of members
|
30 September 2004 | Full accounts made up to 31 May 2004 (17 pages) |
30 September 2004 | Return made up to 03/07/04; full list of members
|
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
2 March 2004 | Particulars of mortgage/charge (12 pages) |
2 March 2004 | Particulars of mortgage/charge (12 pages) |
13 August 2003 | Full accounts made up to 31 May 2003 (18 pages) |
13 August 2003 | Full accounts made up to 31 May 2003 (18 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
31 December 2002 | Auditor's resignation (1 page) |
31 December 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 31 May 2002 (18 pages) |
4 August 2002 | Full accounts made up to 31 May 2002 (18 pages) |
27 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
9 August 2001 | Full accounts made up to 31 May 2001 (16 pages) |
9 August 2001 | Full accounts made up to 31 May 2001 (16 pages) |
3 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
9 March 2001 | Particulars of mortgage/charge (4 pages) |
9 March 2001 | Particulars of mortgage/charge (4 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
16 August 2000 | Full accounts made up to 31 May 2000 (8 pages) |
16 August 2000 | Full accounts made up to 31 May 2000 (8 pages) |
28 July 2000 | Return made up to 03/07/00; full list of members
|
28 July 2000 | Return made up to 03/07/00; full list of members
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
9 May 2000 | Company name changed filtronic cable LIMITED\certificate issued on 10/05/00 (2 pages) |
9 May 2000 | Company name changed filtronic cable LIMITED\certificate issued on 10/05/00 (2 pages) |
13 August 1999 | Full accounts made up to 31 May 1999 (7 pages) |
13 August 1999 | Full accounts made up to 31 May 1999 (7 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | Secretary's particulars changed (1 page) |
20 July 1999 | Return made up to 03/07/99; change of members
|
20 July 1999 | Return made up to 03/07/99; change of members
|
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
2 October 1998 | Particulars of mortgage/charge (18 pages) |
2 October 1998 | Particulars of mortgage/charge (18 pages) |
1 September 1998 | Full accounts made up to 31 May 1998 (8 pages) |
1 September 1998 | Full accounts made up to 31 May 1998 (8 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
30 July 1998 | Return made up to 03/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 03/07/98; full list of members (8 pages) |
1 May 1998 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
1 May 1998 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Registered office changed on 12/03/98 from: unit 2 acorn park industrial estate, charlestown shipley bradford west yorkshire BD17 7SW (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: unit 2 acorn park industrial estate, charlestown shipley bradford west yorkshire BD17 7SW (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=6575 £ ic 1/6576 (3 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=6575 £ ic 1/6576 (3 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Company name changed kentleigh LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed kentleigh LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Resolutions
|
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 100/150000 01/10/97 (1 page) |
15 October 1997 | £ nc 100/150000 01/10/97 (1 page) |
15 October 1997 | Resolutions
|
3 July 1997 | Incorporation (16 pages) |
3 July 1997 | Incorporation (16 pages) |