Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director Name | Mr Alexis James Scott |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Paul William Hutchings |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Warren David Breeze |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2004) |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | 4 Derwent Road Fulford York YO10 4HQ |
Director Name | Mr Gareth David |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2007) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | Uplands Old Haslemere Road Haslemere Surrey GU27 2NN |
Secretary Name | Mr Warren David Breeze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2004) |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | 4 Derwent Road Fulford York YO10 4HQ |
Secretary Name | Mr Ian Robert Yeowart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Earswick Chase Earswick York North Yorkshire YO32 9FZ |
Director Name | Alan Harry Hyson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 March 2007) |
Role | Co Director |
Correspondence Address | 1 Park Head Accrington Road Whalley Clitheroe Lancashire BB7 9FB |
Director Name | Mr Kevin Brett Dean |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 March 2007) |
Role | Co Director |
Correspondence Address | 16 Charter Drive Scawthorpe Doncaster DN5 7XL |
Director Name | Mr Philip Edward Moody |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Castle Lodge Cheltenham Road Painswick Stroud Gloucestershire GL6 6TU Wales |
Director Name | Mr Robert Lynton Howells |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berden Hall Berden Bishops Stortford Hertfordshire CM23 1AY |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sovereign Park Harrogate HG1 2SJ |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Secretary Name | Mr Clive Royston Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Mendip View Wick Bristol Avon BS30 5PX |
Director Name | Mr David Lowrie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2012) |
Role | Chartered Accountant And Direc |
Country of Residence | England |
Correspondence Address | Conifer House Grove Lane, Hinton Chippenham SN14 8HF |
Director Name | Tom Andrew Clift |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 8 Bryn Derwen Energlyn Caerphilly Mid Glamorgan CF83 2UZ Wales |
Director Name | Mr Charles John Belcher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2011) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 10 Horne Lane Potton Sandy Bedfordshire SG19 2LS |
Director Name | Mr Bradley George Cooper |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | David Hatfield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mrs Amanda Furlong |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Andrew John Cooper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Richard Henry McClean |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Andrew William Deacon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mrs Rachel Helen Baldwin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Christopher Derek Dyne Burchell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mrs Mary Elisabeth Courtney Hewitt |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Carol Bainbridge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr David Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | grandcentralrail.co.uk |
---|---|
Telephone | 020 80280371 |
Telephone region | London |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
1m at £0.1 | Arriva Uk Trains LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,352,000 |
Gross Profit | £6,970,000 |
Net Worth | £8,937,000 |
Current Liabilities | £4,714,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
8 December 2010 | Delivered on: 15 December 2010 Satisfied on: 16 March 2012 Persons entitled: East Coast Main Line Company Limited Classification: Deed of assignment and charge 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: The charged contract being the contract ticketing and settlement agreement dated 23/7/95 and the contract proceeds, see image for full details. Fully Satisfied |
---|---|
8 March 2010 | Delivered on: 24 March 2010 Satisfied on: 18 February 2012 Persons entitled: Angel Trains Limited Classification: Deed of security 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: Sterling bank account number 54292081 held in the name of grand central railway company limited with hsbc bank PLC sort code 40-47-31. Fully Satisfied |
12 August 2009 | Delivered on: 24 August 2009 Satisfied on: 18 February 2012 Persons entitled: Angel Trains Limited Classification: Deed of security amendment deed 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: Hsbc bank account 84198670 and sort-code 40-47-31. Fully Satisfied |
3 June 2009 | Delivered on: 15 June 2009 Satisfied on: 24 November 2011 Persons entitled: Sula Rosco 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 |
24 February 2009 | Delivered on: 5 March 2009 Satisfied on: 18 February 2012 Persons entitled: Angel Trains Limited Classification: Deed of security 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: Sterling account no 84198670 held in the name of grand central railway company limited. Fully Satisfied |
8 March 2007 | Delivered on: 15 March 2007 Satisfied on: 24 November 2011 Persons entitled: Sula Toc Limited 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 |
4 January 2024 | Appointment of Mr Paul William Hutchings as a director on 4 January 2024 (2 pages) |
---|---|
14 August 2023 | Full accounts made up to 31 December 2022 (44 pages) |
7 June 2023 | Statement of capital following an allotment of shares on 7 June 2023
|
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (42 pages) |
19 October 2022 | Termination of appointment of Carol Bainbridge as a director on 19 October 2022 (1 page) |
14 October 2022 | Appointment of Mr Alexis James Scott as a director on 1 October 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (42 pages) |
4 May 2021 | Termination of appointment of David Hatfield as a director on 1 May 2021 (1 page) |
4 May 2021 | Appointment of Mr David Brown as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Richard Henry Mcclean as a director on 1 May 2021 (1 page) |
29 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
3 April 2021 | Full accounts made up to 31 December 2019 (38 pages) |
16 December 2020 | Termination of appointment of Amanda Furlong as a director on 3 December 2020 (1 page) |
9 October 2020 | Termination of appointment of Christopher Derek Dyne Burchell as a director on 9 October 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
20 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Carol Bainbridge as a director on 14 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Mark Alan Dale as a director on 3 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (1 page) |
1 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
31 May 2019 | Termination of appointment of Andrew John Cooper as a director on 31 May 2019 (1 page) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
18 October 2017 | Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages) |
18 October 2017 | Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 March 2017 | Appointment of Mark Alan Dale as a director on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mark Alan Dale as a director on 6 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Mark David Robinson as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Mark David Robinson as a director on 28 February 2017 (1 page) |
2 March 2017 | Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages) |
11 August 2016 | Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 January 2016 | Termination of appointment of Rachel Helen Baldwin as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Rachel Helen Baldwin as a director on 7 January 2016 (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 May 2015 | Termination of appointment of Jonathan Luke Roberts as a director on 18 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Jonathan Luke Roberts as a director on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Mark David Robinson as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Mark David Robinson as a director on 18 May 2015 (2 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 June 2014 | Termination of appointment of Robert Holland as a director (1 page) |
2 June 2014 | Termination of appointment of Robert Holland as a director (1 page) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Appointment of Mrs Rachel Helen Baldwin as a director (2 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Appointment of Mrs Rachel Helen Baldwin as a director (2 pages) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 November 2013 | Termination of appointment of Andrew Deacon as a director (1 page) |
18 November 2013 | Appointment of Mr Jonathan Luke Roberts as a director (2 pages) |
18 November 2013 | Termination of appointment of Andrew Deacon as a director (1 page) |
18 November 2013 | Appointment of Mr Jonathan Luke Roberts as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 June 2013 | Resolutions
|
14 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
5 June 2013 | Change of share class name or designation (2 pages) |
5 June 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Appointment of Stephen John Murphy as a director (2 pages) |
11 January 2013 | Appointment of Stephen John Murphy as a director (2 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
31 August 2012 | Appointment of Andrew William Deacon as a director (2 pages) |
31 August 2012 | Appointment of Andrew William Deacon as a director (2 pages) |
6 July 2012 | Termination of appointment of Bradley Cooper as a director (1 page) |
6 July 2012 | Termination of appointment of Bradley Cooper as a director (1 page) |
6 June 2012 | Secretary's details changed for Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
6 June 2012 | Secretary's details changed for Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
25 April 2012 | Director's details changed for Bradley George Cooper on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Bradley George Cooper on 25 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Director's details changed for Sean English on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for David Hatfield on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for David Hatfield on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Sean English on 25 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 March 2012 | Termination of appointment of Tom Clift as a director (1 page) |
20 March 2012 | Termination of appointment of Tom Clift as a director (1 page) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2012 | Termination of appointment of David Lowrie as a director (1 page) |
20 February 2012 | Termination of appointment of David Lowrie as a director (1 page) |
17 February 2012 | Appointment of Andrew John Cooper as a director (2 pages) |
17 February 2012 | Appointment of Andrew John Cooper as a director (2 pages) |
17 February 2012 | Appointment of Richard Henry Mcclean as a director (2 pages) |
17 February 2012 | Appointment of Richard Henry Mcclean as a director (2 pages) |
2 December 2011 | Termination of appointment of Robert Howells as a director (2 pages) |
2 December 2011 | Termination of appointment of Philip Gartside as a director (2 pages) |
2 December 2011 | Termination of appointment of Philip Moody as a director (2 pages) |
2 December 2011 | Termination of appointment of Charles Belcher as a director (2 pages) |
2 December 2011 | Termination of appointment of Clive Watts as a secretary (2 pages) |
2 December 2011 | Termination of appointment of Clive Watts as a secretary (2 pages) |
2 December 2011 | Termination of appointment of Philip Moody as a director (2 pages) |
2 December 2011 | Appointment of Elizabeth Anne Thorpe as a secretary (3 pages) |
2 December 2011 | Appointment of Elizabeth Anne Thorpe as a secretary (3 pages) |
2 December 2011 | Termination of appointment of Terence Worrall as a director (2 pages) |
2 December 2011 | Termination of appointment of Terence Worrall as a director (2 pages) |
2 December 2011 | Termination of appointment of Giles Fearnley as a director (2 pages) |
2 December 2011 | Termination of appointment of Giles Fearnley as a director (2 pages) |
2 December 2011 | Termination of appointment of Charles Belcher as a director (2 pages) |
2 December 2011 | Termination of appointment of Philip Gartside as a director (2 pages) |
2 December 2011 | Termination of appointment of Robert Howells as a director (2 pages) |
1 December 2011 | Appointment of Mr Robert William Holland as a director (3 pages) |
1 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
1 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
1 December 2011 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 December 2011 (2 pages) |
1 December 2011 | Appointment of Mr Robert William Holland as a director (3 pages) |
1 December 2011 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 December 2011 (2 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Appointment of Amanda Furlong as a director (3 pages) |
16 November 2011 | Appointment of Amanda Furlong as a director (3 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 August 2011 | Appointment of David Hatfield as a director (3 pages) |
9 August 2011 | Appointment of David Hatfield as a director (3 pages) |
7 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
12 November 2010 | Appointment of Bradley George Cooper as a director (3 pages) |
12 November 2010 | Appointment of Bradley George Cooper as a director (3 pages) |
18 October 2010 | Director's details changed for Mr Giles Robin Fearnley on 1 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Giles Robin Fearnley on 1 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Giles Robin Fearnley on 1 October 2010 (2 pages) |
27 August 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
27 August 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
20 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
19 May 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 (1 page) |
19 May 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 (1 page) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 November 2009 | Appointment of Charles John Belcher as a director (3 pages) |
24 November 2009 | Appointment of Charles John Belcher as a director (3 pages) |
21 September 2009 | Appointment terminated director ian yeowart (1 page) |
21 September 2009 | Appointment terminated director ian yeowart (1 page) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
25 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
30 December 2008 | Director appointed terence paul worrall (3 pages) |
30 December 2008 | Director appointed terence paul worrall (3 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
29 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
30 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
30 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New director appointed (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
25 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
25 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | New director appointed (5 pages) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | New director appointed (5 pages) |
9 May 2007 | New director appointed (4 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (4 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (6 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 5 the crescent york north yorkshire YO24 1AW (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (6 pages) |
24 April 2007 | New director appointed (4 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 5 the crescent york north yorkshire YO24 1AW (1 page) |
15 March 2007 | Particulars of mortgage/charge (6 pages) |
15 March 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2006 | Return made up to 25/04/06; full list of members (3 pages) |
18 July 2006 | Return made up to 25/04/06; full list of members (3 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
15 May 2006 | Particulars of contract relating to shares (4 pages) |
15 May 2006 | Particulars of contract relating to shares (4 pages) |
15 May 2006 | Particulars of contract relating to shares (4 pages) |
15 May 2006 | Particulars of contract relating to shares (4 pages) |
15 May 2006 | Particulars of contract relating to shares (4 pages) |
15 May 2006 | Ad 12/04/06--------- £ si [email protected]=99976 £ ic 24/100000 (2 pages) |
15 May 2006 | Particulars of contract relating to shares (4 pages) |
15 May 2006 | Ad 12/04/06--------- £ si [email protected]=99976 £ ic 24/100000 (2 pages) |
15 May 2006 | Particulars of contract relating to shares (4 pages) |
15 May 2006 | Particulars of contract relating to shares (4 pages) |
2 May 2006 | £ nc 100/100000 12/04/06 (2 pages) |
2 May 2006 | S-div 12/04/06 (1 page) |
2 May 2006 | £ nc 100/100000 12/04/06 (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | S-div 12/04/06 (1 page) |
2 May 2006 | Resolutions
|
1 March 2006 | Ad 23/12/05--------- £ si 3@1=3 £ ic 21/24 (2 pages) |
1 March 2006 | Ad 23/12/05--------- £ si 3@1=3 £ ic 21/24 (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members
|
13 May 2005 | Return made up to 25/04/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 May 2002 | Return made up to 25/04/02; full list of members
|
14 May 2002 | Return made up to 25/04/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 October 2001 | Ad 29/06/01-21/08/01 £ si 20@1=20 £ ic 1/21 (2 pages) |
27 October 2001 | Ad 29/06/01-21/08/01 £ si 20@1=20 £ ic 1/21 (2 pages) |
31 July 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
31 July 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
31 July 2001 | Return made up to 25/04/01; full list of members; amend (6 pages) |
31 July 2001 | Return made up to 25/04/01; full list of members; amend (6 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 31 corsham street london N1 6DR (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 31 corsham street london N1 6DR (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
10 May 2000 | Company name changed croymark LIMITED\certificate issued on 11/05/00 (2 pages) |
10 May 2000 | Company name changed croymark LIMITED\certificate issued on 11/05/00 (2 pages) |
25 April 2000 | Incorporation (18 pages) |
25 April 2000 | Incorporation (18 pages) |