Newcastle Upon Tyne
NE99 1YQ
Secretary Name | Mr Daryn Robinson |
---|---|
Status | Current |
Appointed | 25 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Weightmans Llp 1 St James' Gate Newcastle Upon Tyne NE99 1YQ |
Director Name | Mr Daryn Ashley Robinson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Weightmans Llp 1 St James' Gate Newcastle Upon Tyne NE99 1YQ |
Director Name | Mr Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 17 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Kevin Murtagh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2003) |
Role | Sales Director |
Correspondence Address | 27 Grosvenor Way Chapel Park Estate Newcastle Upon Tyne NE5 1SF |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clare Hill Esher Surrey KT10 9NA |
Director Name | Mr Douglas Andrew Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tweed Lodge Kerfield Peebles EH45 8LY Scotland |
Director Name | Steven Phillipson Bell |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | 10 Myrtle Grove Low Fell Tyne & Wear NE9 6EQ |
Director Name | John Neville Bridge |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Fenwick Shield Matfen Northumberland NE18 0QS |
Director Name | Mr Brendan Joseph Campbell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 66 Shearwater Whitburn Sunderland Tyne & Wear SR6 7SG |
Director Name | Mr Darren Stephen Kell |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 November 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwick House Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Mr Charles David Brooks |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Mr Brendan Joseph Campbell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2006(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Shearwater Whitburn Sunderland Tyne And Wear SR6 7SG |
Director Name | Mr Colin Thomas Billiet |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Richmond Court Kells Lane Low Fell Gateshead Tyne & Wear NE9 5JG |
Director Name | Geoffrey Edward Allison |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2011) |
Role | Md Smiths Electric Vehicles |
Country of Residence | England |
Correspondence Address | 7 Westgate Close Whitley Bay Tyne & Wear NE25 9HT |
Director Name | Mr Jeremy Michael Wooding |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Hastings Court Hastings Place Lytham St Annes Lancashire FY8 5LA |
Director Name | Mr Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Selwyn Gardens Cambridge CD3 9AX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | www.tanfieldgroup.com |
---|
Registered Address | C/O Weightmans Llp 1 St James' Gate Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £45,072,000 |
Net Worth | £24,534,000 |
Cash | £2,198,000 |
Current Liabilities | £14,060,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (1 month ago) |
---|---|
Next Return Due | 13 September 2024 (11 months, 2 weeks from now) |
9 September 2013 | Delivered on: 21 September 2013 Persons entitled: Darren Stephen Kell Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 September 2013 | Delivered on: 21 September 2013 Persons entitled: Roy Robert Edward Stanley Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 January 2010 | Delivered on: 20 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10354643 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
7 September 2010 | Delivered on: 14 September 2010 Satisfied on: 9 April 2011 Persons entitled: Darren Stephen Kell 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. Fully Satisfied |
7 September 2010 | Delivered on: 14 September 2010 Satisfied on: 9 April 2011 Persons entitled: Roy Robert Edward Stanley 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. Fully Satisfied |
7 September 2010 | Delivered on: 14 September 2010 Satisfied on: 9 April 2011 Persons entitled: Surrey Management Services 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. Fully Satisfied |
19 May 2005 | Delivered on: 28 May 2005 Satisfied on: 16 May 2008 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets debenture (including qualifying 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 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 |
12 December 2000 | Delivered on: 19 December 2000 Satisfied on: 25 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Full accounts made up to 31 December 2019 (27 pages) |
13 November 2019 | Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 13 November 2019 (1 page) |
26 September 2019 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 26 September 2019 (1 page) |
26 September 2019 | Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 26 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 30 August 2019 with updates (3 pages) |
1 August 2019 | Resolutions
|
20 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
25 January 2019 | Notification of a person with significant control statement (2 pages) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 May 2018 | Resolutions
|
27 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 March 2018 | Second filing of a statement of capital following an allotment of shares on 23 February 2018
|
23 February 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
20 July 2017 | Termination of appointment of Jon Peter Pither as a director on 31 May 2017 (1 page) |
20 July 2017 | Termination of appointment of Jon Peter Pither as a director on 31 May 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
20 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
15 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
18 November 2015 | Appointment of Mr Daryn Ashley Robinson as a director on 13 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Daryn Ashley Robinson as a director on 13 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Roy Robert Edward Stanley as a director on 17 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Roy Robert Edward Stanley as a director on 17 November 2015 (1 page) |
4 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
17 September 2015 | Annual return made up to 30 August 2015 no member list Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 30 August 2015 no member list Statement of capital on 2015-09-17
|
3 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
23 June 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
10 October 2014 | Resolutions
|
8 September 2014 | Annual return made up to 30 August 2014 no member list Statement of capital on 2014-09-08
|
8 September 2014 | Register(s) moved to registered office address Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 September 2014 | Annual return made up to 30 August 2014 no member list Statement of capital on 2014-09-08
|
8 September 2014 | Register(s) moved to registered office address Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
21 May 2014 | Registered office address changed from Vigo Centre, Birtley Road Washington Tyne and Wear NE38 9DA on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Vigo Centre, Birtley Road Washington Tyne and Wear NE38 9DA on 21 May 2014 (1 page) |
28 April 2014 | Appointment of Mr Daryn Robinson as a secretary (2 pages) |
28 April 2014 | Appointment of Mr Daryn Robinson as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Darren Kell as a director (1 page) |
6 February 2014 | Termination of appointment of Darren Kell as a director (1 page) |
6 February 2014 | Termination of appointment of Brendan Campbell as a director (1 page) |
6 February 2014 | Termination of appointment of Charles Brooks as a director (1 page) |
6 February 2014 | Termination of appointment of Brendan Campbell as a director (1 page) |
6 February 2014 | Termination of appointment of Charles Brooks as a secretary (1 page) |
6 February 2014 | Termination of appointment of Charles Brooks as a secretary (1 page) |
6 February 2014 | Termination of appointment of Charles Brooks as a director (1 page) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
23 September 2013 | Statement of capital following an allotment of shares on 23 July 2012
|
23 September 2013 | Statement of capital following an allotment of shares on 23 July 2012
|
23 September 2013 | Annual return made up to 30 August 2013 no member list Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 30 August 2013 no member list Statement of capital on 2013-09-23
|
21 September 2013 | Registration of charge 040619650007 (28 pages) |
21 September 2013 | Registration of charge 040619650007 (28 pages) |
21 September 2013 | Registration of charge 040619650008 (29 pages) |
21 September 2013 | Registration of charge 040619650008 (29 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
12 March 2013 | Statement of capital following an allotment of shares on 23 July 2012
|
12 March 2013 | Statement of capital following an allotment of shares on 23 July 2012
|
24 September 2012 | Annual return made up to 30 August 2012 no member list (17 pages) |
24 September 2012 | Annual return made up to 30 August 2012 no member list (17 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
17 April 2012 | Termination of appointment of Jeremy Wooding as a director (2 pages) |
17 April 2012 | Termination of appointment of John Bridge as a director (2 pages) |
17 April 2012 | Termination of appointment of Jeremy Wooding as a director (2 pages) |
17 April 2012 | Termination of appointment of John Bridge as a director (2 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 13 June 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 13 June 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
21 September 2011 | Annual return made up to 30 August 2011 with bulk list of shareholders (21 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with bulk list of shareholders (21 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
12 May 2011 | Termination of appointment of Geoffrey Allison as a director (2 pages) |
12 May 2011 | Termination of appointment of Geoffrey Allison as a director (2 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
5 November 2010 | Annual return made up to 30 August 2010 with bulk list of shareholders (23 pages) |
5 November 2010 | Register(s) moved to registered inspection location (2 pages) |
5 November 2010 | Register(s) moved to registered inspection location (2 pages) |
5 November 2010 | Annual return made up to 30 August 2010 with bulk list of shareholders (23 pages) |
26 October 2010 | Register inspection address has been changed (2 pages) |
26 October 2010 | Appointment of Jon Peter Pither as a director (3 pages) |
26 October 2010 | Appointment of Jon Peter Pither as a director (3 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Register inspection address has been changed (2 pages) |
26 October 2010 | Resolutions
|
13 October 2010 | Appointment of Brendan Joseph Campbell as a director (2 pages) |
13 October 2010 | Appointment of Brendan Joseph Campbell as a director (2 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
14 September 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2009 | Return made up to 30/08/09; bulk list available separately (8 pages) |
28 September 2009 | Return made up to 30/08/09; bulk list available separately (8 pages) |
11 September 2009 | Director appointed jeremy michael wooding (2 pages) |
11 September 2009 | Director appointed jeremy michael wooding (2 pages) |
4 September 2009 | Appointment terminated director colin billiet (1 page) |
4 September 2009 | Appointment terminated director colin billiet (1 page) |
3 August 2009 | Certificate of cancellation of share premium account (1 page) |
3 August 2009 | Reduction of iss capital and minute (oc) (3 pages) |
3 August 2009 | Reduction of iss capital and minute (oc) (3 pages) |
3 August 2009 | Certificate of cancellation of share premium account (1 page) |
4 July 2009 | Conso (1 page) |
4 July 2009 | Resolutions
|
4 July 2009 | Conso (1 page) |
4 July 2009 | Resolutions
|
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
17 June 2009 | Ad 09/06/09\gbp si [email protected]=0.001\gbp ic 3703860/3703860.001\ (2 pages) |
17 June 2009 | Ad 09/06/09\gbp si [email protected]=0.001\gbp ic 3703860/3703860.001\ (2 pages) |
27 March 2009 | Director appointed geoffrey edward allison (2 pages) |
27 March 2009 | Director appointed geoffrey edward allison (2 pages) |
18 December 2008 | Return made up to 30/08/08; bulk list available separately (7 pages) |
18 December 2008 | Return made up to 30/08/08; bulk list available separately (7 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (62 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (62 pages) |
27 June 2008 | Director appointed colin thomas billiet (2 pages) |
27 June 2008 | Director appointed colin thomas billiet (2 pages) |
18 June 2008 | Ad 29/04/08\gbp si [email protected]=1000\gbp ic 3702860/3703860\ (2 pages) |
18 June 2008 | Ad 29/04/08\gbp si [email protected]=1000\gbp ic 3702860/3703860\ (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Nc inc already adjusted 23/07/07 (2 pages) |
17 December 2007 | Nc inc already adjusted 23/07/07 (2 pages) |
17 December 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
2 October 2007 | Return made up to 30/08/07; bulk list available separately
|
2 October 2007 | Return made up to 30/08/07; bulk list available separately
|
28 August 2007 | Ad 27/07/07--------- £ si [email protected]=773241 £ ic 2929618/3702859 (2 pages) |
28 August 2007 | Ad 27/07/07--------- £ si [email protected]=773241 £ ic 2929618/3702859 (2 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
25 June 2007 | Ad 01/06/07--------- £ si [email protected]=7894 £ ic 2921724/2929618 (2 pages) |
25 June 2007 | Ad 01/06/07--------- £ si [email protected]=1000 £ ic 2920724/2921724 (2 pages) |
25 June 2007 | Ad 01/06/07--------- £ si [email protected]=1000 £ ic 2920724/2921724 (2 pages) |
25 June 2007 | Ad 01/06/07--------- £ si [email protected]=7894 £ ic 2921724/2929618 (2 pages) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (60 pages) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (60 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Ad 16/11/06--------- £ si [email protected]=500000 £ ic 2420724/2920724 (6 pages) |
1 December 2006 | Ad 16/11/06--------- £ si [email protected]=500000 £ ic 2420724/2920724 (6 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Nc inc already adjusted 15/11/06 (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Nc inc already adjusted 15/11/06 (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 25 8 st andrews road london E8 4QN (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 25 8 st andrews road london E8 4QN (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: unit 95 - 2 north tanfiled industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: unit 95 - 2 north tanfiled industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
4 October 2006 | Return made up to 30/08/06; bulk list available separately (9 pages) |
4 October 2006 | Return made up to 30/08/06; bulk list available separately (9 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Ad 27/04/06--------- £ si [email protected]=500000 £ ic 1899407/2399407 (6 pages) |
14 June 2006 | Ad 27/04/06--------- £ si [email protected]=500000 £ ic 1899407/2399407 (6 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
11 April 2006 | Auditor's resignation (2 pages) |
11 April 2006 | Auditor's resignation (2 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Nc inc already adjusted 13/03/06 (2 pages) |
20 March 2006 | Nc inc already adjusted 13/03/06 (2 pages) |
20 March 2006 | Resolutions
|
9 March 2006 | Auditor's resignation (1 page) |
9 March 2006 | Auditor's resignation (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
18 January 2006 | Ad 21/12/05--------- £ si [email protected]=80760 £ ic 1818647/1899407 (4 pages) |
18 January 2006 | Ad 21/12/05--------- £ si [email protected]=80760 £ ic 1818647/1899407 (4 pages) |
14 December 2005 | Certificate of cancellation of share premium account (1 page) |
14 December 2005 | Certificate of cancellation of share premium account (1 page) |
10 December 2005 | Cancel of shar prem account (2 pages) |
10 December 2005 | Cancel of shar prem account (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
28 September 2005 | Return made up to 30/08/05; bulk list available separately (9 pages) |
28 September 2005 | Return made up to 30/08/05; bulk list available separately (9 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
3 August 2005 | Ad 24/06/05--------- £ si [email protected] (2 pages) |
3 August 2005 | Ad 24/06/05--------- £ si [email protected] (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: comeleon house north industrial estate tanfield lea county durham DH9 9NX (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: comeleon house north industrial estate tanfield lea county durham DH9 9NX (1 page) |
26 July 2005 | Ad 01/07/05--------- £ si [email protected]=199999 £ ic 1611847/1811846 (2 pages) |
26 July 2005 | Ad 01/07/05--------- £ si [email protected]=199999 £ ic 1611847/1811846 (2 pages) |
28 June 2005 | Ad 26/05/05--------- £ si [email protected]=275000 £ ic 1336847/1611847 (6 pages) |
28 June 2005 | Ad 26/05/05--------- £ si [email protected]=275000 £ ic 1336847/1611847 (6 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Nc inc already adjusted 20/05/05 (1 page) |
31 May 2005 | Nc inc already adjusted 20/05/05 (1 page) |
31 May 2005 | Resolutions
|
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Ad 15/12/04--------- £ si [email protected]=150000 £ ic 1036847/1186847 (6 pages) |
18 January 2005 | Ad 20/12/04--------- £ si [email protected]=150000 £ ic 1186847/1336847 (4 pages) |
18 January 2005 | Ad 15/12/04--------- £ si [email protected]=150000 £ ic 1036847/1186847 (6 pages) |
18 January 2005 | Ad 20/12/04--------- £ si [email protected]=150000 £ ic 1186847/1336847 (4 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 10/12/04 (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 10/12/04 (1 page) |
12 January 2005 | Nc inc already adjusted 10/12/04 (1 page) |
12 January 2005 | Nc inc already adjusted 10/12/04 (1 page) |
7 January 2005 | Ad 04/01/05--------- £ si [email protected]=9000 £ ic 1027847/1036847 (2 pages) |
7 January 2005 | Ad 04/01/05--------- £ si [email protected]=9000 £ ic 1027847/1036847 (2 pages) |
22 November 2004 | Ad 08/10/04--------- £ si [email protected]=235500 £ ic 617347/852847 (6 pages) |
22 November 2004 | Ad 12/10/04--------- £ si [email protected]=10000 £ ic 1017847/1027847 (2 pages) |
22 November 2004 | Ad 11/10/04--------- £ si [email protected]=165000 £ ic 852847/1017847 (4 pages) |
22 November 2004 | Ad 11/10/04--------- £ si [email protected]=165000 £ ic 852847/1017847 (4 pages) |
22 November 2004 | Ad 12/10/04--------- £ si [email protected]=10000 £ ic 1017847/1027847 (2 pages) |
22 November 2004 | Ad 08/10/04--------- £ si [email protected]=235500 £ ic 617347/852847 (6 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
4 October 2004 | Return made up to 30/08/04; bulk list available separately (10 pages) |
4 October 2004 | Return made up to 30/08/04; bulk list available separately (10 pages) |
23 August 2004 | Nc inc already adjusted 06/08/04 (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Nc inc already adjusted 06/08/04 (1 page) |
23 August 2004 | Resolutions
|
5 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
5 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
15 April 2004 | Ad 30/12/03--------- £ si [email protected]=459063 £ ic 205651/664714 (2 pages) |
15 April 2004 | Ad 30/12/03--------- £ si [email protected]=459063 £ ic 205651/664714 (2 pages) |
15 April 2004 | Statement of affairs (93 pages) |
15 April 2004 | Statement of affairs (93 pages) |
6 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
14 January 2004 | Ad 31/12/03--------- £ si [email protected]=52630 £ ic 153021/205651 (2 pages) |
14 January 2004 | Nc inc already adjusted 29/12/03 (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Nc inc already adjusted 29/12/03 (1 page) |
14 January 2004 | Ad 31/12/03--------- £ si [email protected]=52630 £ ic 153021/205651 (2 pages) |
14 January 2004 | Resolutions
|
6 January 2004 | Company name changed comeleon PLC\certificate issued on 06/01/04 (2 pages) |
6 January 2004 | Company name changed comeleon PLC\certificate issued on 06/01/04 (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (2 pages) |
14 December 2003 | Director resigned (2 pages) |
1 October 2003 | Return made up to 30/08/03; bulk list available separately (11 pages) |
1 October 2003 | Return made up to 30/08/03; bulk list available separately (11 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
6 March 2003 | Group of companies' accounts made up to 30 September 2002 (33 pages) |
6 March 2003 | Group of companies' accounts made up to 30 September 2002 (33 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
13 September 2002 | Return made up to 30/08/02; bulk list available separately
|
13 September 2002 | Return made up to 30/08/02; bulk list available separately
|
23 July 2002 | £ nc 170000/200000 05/07/02 (1 page) |
23 July 2002 | Ad 08/07/02--------- £ si [email protected]=14312 £ ic 126613/140925 (2 pages) |
23 July 2002 | Ad 08/07/02--------- £ si [email protected]=14312 £ ic 126613/140925 (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Ad 09/07/02--------- £ si [email protected]=11145 £ ic 140925/152070 (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | £ nc 170000/200000 05/07/02 (1 page) |
23 July 2002 | Ad 09/07/02--------- £ si [email protected]=11145 £ ic 140925/152070 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
10 January 2002 | Group of companies' accounts made up to 30 September 2001 (32 pages) |
10 January 2002 | Group of companies' accounts made up to 30 September 2001 (32 pages) |
12 November 2001 | Return made up to 30/08/01; bulk list available separately
|
12 November 2001 | Return made up to 30/08/01; bulk list available separately
|
26 April 2001 | Registered office changed on 26/04/01 from: unit 95/2 tanfield lea north industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: unit 95/2 tanfield lea north industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
20 March 2001 | Statement of affairs (30 pages) |
20 March 2001 | Ad 28/11/00--------- £ si [email protected]=40 £ ic 126571/126611 (2 pages) |
20 March 2001 | Ad 28/11/00--------- £ si [email protected]=40 £ ic 126571/126611 (2 pages) |
20 March 2001 | Statement of affairs (30 pages) |
31 January 2001 | Location of register of members (non legible) (1 page) |
31 January 2001 | Location of register of members (non legible) (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
24 January 2001 | Ad 14/12/00--------- £ si [email protected]=56969 £ ic 69602/126571 (2 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Ad 14/12/00--------- £ si [email protected]=8895 £ ic 60707/69602 (3 pages) |
24 January 2001 | Ad 14/12/00--------- £ si [email protected]=56969 £ ic 69602/126571 (2 pages) |
24 January 2001 | Ad 14/12/00--------- £ si [email protected]=8895 £ ic 60707/69602 (3 pages) |
24 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
17 January 2001 | Memorandum and Articles of Association (71 pages) |
17 January 2001 | Memorandum and Articles of Association (71 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Particulars of mortgage/charge (6 pages) |
19 December 2000 | Particulars of mortgage/charge (6 pages) |
18 December 2000 | Ad 28/11/00--------- £ si [email protected]=789 £ ic 59918/60707 (2 pages) |
18 December 2000 | Statement of affairs (13 pages) |
18 December 2000 | Ad 28/11/00--------- £ si [email protected]=789 £ ic 59918/60707 (2 pages) |
18 December 2000 | Statement of affairs (13 pages) |
6 December 2000 | Prospectus (52 pages) |
6 December 2000 | Prospectus (52 pages) |
4 December 2000 | Ad 28/11/00--------- £ si [email protected]=48598 £ ic 1/48599 (5 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Ad 28/11/00--------- £ si [email protected]=11319 £ ic 48599/59918 (2 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
4 December 2000 | S-div 28/11/00 (1 page) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
4 December 2000 | £ nc 100/11360 28/11/00 (1 page) |
4 December 2000 | S-div 28/11/00 (1 page) |
4 December 2000 | Ad 28/11/00--------- £ si [email protected]=11319 £ ic 48599/59918 (2 pages) |
4 December 2000 | Nc inc already adjusted 28/11/00 (1 page) |
4 December 2000 | Nc inc already adjusted 28/11/00 (1 page) |
4 December 2000 | Resolutions
|
4 December 2000 | Ad 28/11/00--------- £ si [email protected]=48598 £ ic 1/48599 (5 pages) |
4 December 2000 | £ nc 100/11360 28/11/00 (1 page) |
29 November 2000 | Balance Sheet (7 pages) |
29 November 2000 | Application for reregistration from private to PLC (1 page) |
29 November 2000 | Resolutions
|
29 November 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 2000 | Auditor's statement (1 page) |
29 November 2000 | Declaration on reregistration from private to PLC (1 page) |
29 November 2000 | Auditor's statement (1 page) |
29 November 2000 | Balance Sheet (7 pages) |
29 November 2000 | Declaration on reregistration from private to PLC (1 page) |
29 November 2000 | Auditor's report (1 page) |
29 November 2000 | Resolutions
|
29 November 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 2000 | Re-registration of Memorandum and Articles (27 pages) |
29 November 2000 | Application for reregistration from private to PLC (1 page) |
29 November 2000 | Re-registration of Memorandum and Articles (27 pages) |
29 November 2000 | Auditor's report (1 page) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (4 pages) |
8 November 2000 | New director appointed (4 pages) |
8 November 2000 | New director appointed (3 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: unit 95/2 tanfield lea industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: unit 95/2 tanfield lea industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
1 November 2000 | Company name changed sandco 681 LIMITED\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed sandco 681 LIMITED\certificate issued on 02/11/00 (2 pages) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
27 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
30 August 2000 | Incorporation (19 pages) |
30 August 2000 | Incorporation (19 pages) |