Beamish
Stanley
County Durham
DH9 0YB
Director Name | Hilary Craggs |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beamish Hall Beamish Stanley County Durham DH9 0YB |
Secretary Name | Hilary Craggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beamish Hall Beamish Stanley County Durham DH9 0YB |
Director Name | Mrs Amy Eveline Tocu |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Beamish Hall Beamish Stanley Co Durham DH9 0YB |
Director Name | Mr Arron Craggs |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Beamish Hall Beamish Stanley County Durham DH9 0YB |
Director Name | Miss Katie Craggs |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Head Of Housekeeping |
Country of Residence | England |
Correspondence Address | Beamish Hall Beamish Stanley County Durham DH9 0YB |
Director Name | Mr Alexandru Cornel Tocu |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beamish Hall Beamish Stanley County Durham DH9 0YB |
Director Name | Paul Richard Bennett |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Ennerdale Drive Halesowen West Midlands B63 1HL |
Secretary Name | Jane Emma Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Firleigh Low Habberley Kidderminster Worcestershire DY11 5RA |
Director Name | Mr Steven Leonard Worrallo |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 2000(1 month after company formation) |
Appointment Duration | 4 years (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | Worcestershire |
Correspondence Address | Holt Castle Holt Heath Worcester Worcestershire WR6 6NJ |
Director Name | Mrs Rhoda Janet Worrallo |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holt Castle Holt Heath Worcester Worcestershire WR6 6NJ |
Director Name | Mr Peter George Cuthbert |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Templewood Road Hadleigh Benfleet Essex SS7 2RJ |
Director Name | Mr Vijay Kumar Sudera |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodbourne Road Harborne Birmingham B17 8DD |
Secretary Name | Mr Steven Leonard Worrallo |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | Worcestershire |
Correspondence Address | Holt Castle Holt Heath Worcester Worcestershire WR6 6NJ |
Director Name | Denise Reay |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 July 2018) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Beamish Hall Beamish Stanley County Durham DH9 0YB |
Website | beamish-hall.co.uk |
---|---|
Telephone | 01207 233733 |
Telephone region | Consett |
Registered Address | Beamish Hall Beamish Stanley County Durham DH9 0YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
1.7k at £1 | David Craggs 69.89% Ordinary |
---|---|
126 at £1 | Amy Craggs 5.04% Ordinary |
126 at £1 | Arren Craggs 5.04% Ordinary |
126 at £1 | Katie Craggs 5.04% Ordinary |
375 at £1 | Hilary Craggs 14.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,304,371 |
Net Worth | £1,124,210 |
Cash | £17,302 |
Current Liabilities | £901,752 |
Latest Accounts | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 28 June 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (9 months, 2 weeks from now) |
13 August 2004 | Delivered on: 24 August 2004 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 |
---|---|
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Lloyds Bank PLC (Company Number 2065) Classification: A registered charge Particulars: A charge over the freehold and leasehold property (if any) of the company both present and future. A charge over all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programmes, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or in any part of the world in which the company is legally, beneficially or otherwise interested. And a charge over the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company. Outstanding |
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Lloyds Bank PLC (Company Number 2065) Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as or being beamish hall, beamish, stanley, county durhan, DH9 0YB and registered at the land registry with title number DU239779 and all the buildings and fixtures (including trade fixtures) from time to time on any such property. The company assigns to lloyds bank PLC all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programmes, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or in any part of the world in which the company is legally, beneficially or otherwise interested; the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company; and every item of physical material of any description or type whatever in or in respect of which intellectual property rights may subsist and in respect of each item the original copy or version or variant owned by, produced by or delivered to or obtained by the company and any rejected and surplus materials associated or connected with or forming part of the foregoing which shall include, without limitation, any and all manuals and translations thereof, log books, designs, sketches, algorithms, calculations, diagrams, computations, source codes, models, prototypes, apparatus, computer programmes, photographs, books and other records in any medium, electronic data and any other material of any description whatever in which intellectual property may be incorporated. Outstanding |
13 August 2004 | Delivered on: 28 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H beamish hall beamish near stanley county durham. Outstanding |
10 February 2003 | Delivered on: 19 February 2003 Satisfied on: 6 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as beamish hall beamish derwentside durham with title number DU239779. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 January 2003 | Delivered on: 14 January 2003 Satisfied on: 6 October 2004 Persons entitled: Hsbc 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. Fully Satisfied |
29 August 2001 | Delivered on: 30 August 2001 Satisfied on: 6 October 2004 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other liabilities actual or contingent now existing or hereafter incurred by the company to scl and/or any of its present or subsidiary companies within the meaning of section 736 of the companies act 1985 or any other company firm or individual nominated by scl or its assignees being their successors in business or their nominees or any of them as scl shall from time to time direct. Particulars: By way of legal mortgage all that f/h property and premises and buildings situate thereon k/a beamish hall, beamish t/n DU239779 together with all additions to the said property, premises and buildings and all fixtures and fittings (not being personal chattels within the bill of sale acts 1878 and 1882) now or at any time during the subsistence of this legal charge situate therein, by way of assignment the goodwill of the business... See the mortgage charge document for full details. Fully Satisfied |
4 September 2000 | Delivered on: 19 September 2000 Satisfied on: 6 October 2004 Persons entitled: Steven Leonard Worrallo and Rhoda Janet Worrallo Classification: Debenture Secured details: In favour of the chargee £500,000 plus interest costs and expenses arising pursuant to a loan agreement dated 17 august 2000. 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 |
4 September 2000 | Delivered on: 19 September 2000 Satisfied on: 6 October 2004 Persons entitled: Vijay Sudera Classification: Debenture Secured details: In favour of the chargee £50,000 and in addition interest costs and expenses arising pursuant to the secured redeemable loan stock 2005 issued by the company. 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 |
4 September 2000 | Delivered on: 19 September 2000 Satisfied on: 6 October 2004 Persons entitled: Trevor Storey Classification: Debenture Secured details: In favour of the chargee £50,000 and in addition interest costs and expenses arising pursuant to the secured redeemable loan stock 2005 issued by the company. 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 |
4 September 2000 | Delivered on: 19 September 2000 Satisfied on: 6 October 2004 Persons entitled: Ashwani Sudera Classification: Debenture Secured details: In favour of the chargee £50,000 and in addition interest costs and expenses arising pursuant to the secured redeemable loan stock 2005 issued by the company. 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 |
4 September 2000 | Delivered on: 19 September 2000 Satisfied on: 6 October 2004 Persons entitled: Peter Cuthbert Classification: Debenture Secured details: In favour of the chargee £250,000 and in addition interest costs and expenses arising pursuant to the secured redeemable loan stock 2005 issued by the company. 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 December 2020 | Statement of capital on 31 July 2020
|
---|---|
15 October 2020 | Full accounts made up to 31 October 2019 (28 pages) |
3 August 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
13 August 2019 | Statement of capital on 23 July 2019
|
7 August 2019 | Full accounts made up to 31 October 2018 (27 pages) |
8 July 2019 | Secretary's details changed for Hilary Craggs on 8 July 2019 (1 page) |
8 July 2019 | Director's details changed for Hilary Craggs on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mrs Amy Eveline Tocu on 8 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
8 July 2019 | Director's details changed for Mr David Craggs on 8 July 2019 (2 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
9 July 2018 | Termination of appointment of Denise Reay as a director on 5 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
9 July 2018 | Notification of David Craggs as a person with significant control on 17 August 2016 (2 pages) |
28 December 2017 | Satisfaction of charge 9 in full (1 page) |
28 December 2017 | Satisfaction of charge 10 in full (1 page) |
22 December 2017 | Registration of charge 040231060011, created on 21 December 2017 (39 pages) |
22 December 2017 | Registration of charge 040231060012, created on 21 December 2017 (43 pages) |
4 August 2017 | Full accounts made up to 31 October 2016 (27 pages) |
4 August 2017 | Full accounts made up to 31 October 2016 (27 pages) |
13 July 2017 | Notification of David Craggs as a person with significant control on 17 August 2016 (2 pages) |
13 July 2017 | Notification of David Craggs as a person with significant control on 17 August 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
23 May 2017 | Director's details changed for Denise Reay on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Denise Reay on 23 May 2017 (2 pages) |
14 December 2016 | Director's details changed for Amy Eveline Craggs on 29 June 2016 (2 pages) |
14 December 2016 | Director's details changed for Amy Eveline Craggs on 29 June 2016 (2 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
30 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
16 August 2016 | Appointment of Miss Katie Craggs as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Miss Katie Craggs as a director on 1 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Arron Craggs as a director on 1 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Arron Craggs as a director on 1 August 2016 (2 pages) |
14 July 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
14 July 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
23 July 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
23 July 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 September 2014 | Accounts for a medium company made up to 31 October 2013 (19 pages) |
3 September 2014 | Accounts for a medium company made up to 31 October 2013 (19 pages) |
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 November 2013 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
18 November 2013 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
10 April 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
10 April 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
17 April 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Director's details changed for Amy Eveline Craggs on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Amy Eveline Craggs on 28 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
23 March 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
1 July 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
1 July 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Amy Eveline Craggs on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Denise Reay on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Amy Eveline Craggs on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Denise Reay on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for David Craggs on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Hilary Craggs on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for David Craggs on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Hilary Craggs on 28 June 2010 (2 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
3 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 August 2008 | Director appointed denise reay (2 pages) |
7 August 2008 | Director appointed denise reay (2 pages) |
7 August 2008 | Director appointed amy eveline craggs (2 pages) |
7 August 2008 | Director appointed amy eveline craggs (2 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 September 2005 | Return made up to 28/06/05; bulk list available separately
|
22 September 2005 | Return made up to 28/06/05; bulk list available separately
|
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: holt castle holt worcestershire WR6 6NJ (1 page) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Particulars of mortgage/charge (9 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: holt castle holt worcestershire WR6 6NJ (1 page) |
5 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 June 2003 | Return made up to 28/06/03; full list of members (8 pages) |
27 June 2003 | Return made up to 28/06/03; full list of members (8 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 28/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 28/06/02; full list of members (8 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
26 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
26 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | £ nc 1000/5001 04/09/00 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Ad 04/09/00--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | £ nc 1000/5001 04/09/00 (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
5 October 2000 | Ad 04/09/00--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Company name changed lima green LIMITED\certificate issued on 10/08/00 (2 pages) |
10 August 2000 | Company name changed lima green LIMITED\certificate issued on 10/08/00 (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
28 June 2000 | Incorporation (18 pages) |
28 June 2000 | Incorporation (18 pages) |