Esh Winning
Durham
County Durham
DH7 9PT
Director Name | Mr Stephen Joseph Craigen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(22 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Close Gateshead Tyne & Wear NE11 9TF |
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Secretary Name | Mr Terence Michael Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Snows Green Road Shotley Bridge Consett County Durham DH8 0ER |
Director Name | John Michael Huntington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Skelton Hall Skelton Lane Thorner Leeds West Yorkshire LS14 1AE |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(8 years after company formation) |
Appointment Duration | 1 month (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Secretary Name | Mr Andrew Norman Robertson |
---|---|
Status | Resigned |
Appointed | 01 July 2014(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | hargreavesservices.co.uk |
---|---|
Telephone | 0191 3734485 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Hargreaves Services PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,000 |
Net Worth | -£2,271,000 |
Current Liabilities | £409,793,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
31 July 2018 | Delivered on: 10 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
31 July 2015 | Delivered on: 10 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of hargreaves (UK) limited. Outstanding |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 July 2020 | Delivered on: 5 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2012 | Delivered on: 12 April 2012 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever 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 |
18 September 2009 | Delivered on: 29 September 2009 Satisfied on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 June 2005 | Delivered on: 7 July 2005 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating 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: 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 |
17 June 2005 | Delivered on: 7 July 2005 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 June 2005 | Delivered on: 28 June 2005 Satisfied on: 11 April 2009 Persons entitled: Harworth Group Limited Classification: Debenture Secured details: All monies due or to become due from the purchaser 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 |
30 April 2004 | Delivered on: 14 May 2004 Satisfied on: 11 April 2009 Persons entitled: Bpep Management (UK) Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from each company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all properties by way of fixed charge all equipment all debts the goodwill and uncalled capital all intellectual property by way of floating charge its undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 28 June 2005 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Mortgage 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 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 |
2 March 2021 | Full accounts made up to 31 May 2020 (35 pages) |
---|---|
13 January 2021 | Registration of charge 041400510013, created on 12 January 2021 (10 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
5 August 2020 | Registration of charge 041400510012, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 041400510011, created on 23 June 2020 (10 pages) |
18 February 2020 | Full accounts made up to 31 May 2019 (29 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Andrew Norman Robertson as a secretary on 31 August 2019 (1 page) |
16 January 2019 | Full accounts made up to 31 May 2018 (28 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
10 October 2018 | Registration of charge 041400510010, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 041400510008 in full (4 pages) |
10 August 2018 | Registration of charge 041400510009, created on 31 July 2018 (60 pages) |
27 February 2018 | Full accounts made up to 31 May 2017 (27 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr John William Young Strachan Samuel as a director on 2 January 2018 (2 pages) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
16 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (23 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (23 pages) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 August 2015 | Registration of charge 041400510008, created on 31 July 2015 (53 pages) |
10 August 2015 | Satisfaction of charge 5 in full (4 pages) |
10 August 2015 | Satisfaction of charge 7 in full (4 pages) |
10 August 2015 | Registration of charge 041400510008, created on 31 July 2015 (53 pages) |
10 August 2015 | Satisfaction of charge 7 in full (4 pages) |
10 August 2015 | Satisfaction of charge 5 in full (4 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (23 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (23 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 September 2014 | Aud res letter (2 pages) |
24 September 2014 | Aud res letter (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
27 February 2014 | Full accounts made up to 31 May 2013 (24 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (24 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 March 2013 | Full accounts made up to 31 May 2012 (23 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (23 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (25 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (25 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (23 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (23 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (23 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (23 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Kevin James Stewart Dougan on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Kevin James Stewart Dougan on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 26 January 2010 (1 page) |
20 January 2010 | Full accounts made up to 31 May 2009 (22 pages) |
20 January 2010 | Full accounts made up to 31 May 2009 (22 pages) |
11 January 2010 | Memorandum and Articles of Association (10 pages) |
11 January 2010 | Memorandum and Articles of Association (10 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (21 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (21 pages) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
1 February 2009 | Return made up to 12/01/09; full list of members (10 pages) |
1 February 2009 | Return made up to 12/01/09; full list of members (10 pages) |
21 January 2009 | Secretary appointed mr lloyd john lemmon (1 page) |
21 January 2009 | Secretary appointed mr lloyd john lemmon (1 page) |
21 January 2009 | Appointment terminated secretary stephen macquarrie (1 page) |
21 January 2009 | Appointment terminated secretary stephen macquarrie (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
31 March 2008 | Full accounts made up to 31 May 2007 (20 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (20 pages) |
6 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
6 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
11 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Particulars of mortgage/charge (11 pages) |
7 July 2005 | Particulars of mortgage/charge (11 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
4 April 2005 | Group of companies' accounts made up to 31 May 2004 (41 pages) |
4 April 2005 | Group of companies' accounts made up to 31 May 2004 (41 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2004 | Particulars of mortgage/charge (6 pages) |
14 May 2004 | £ ic 760000/10000 29/04/04 £ sr 750000@1=750000 (1 page) |
14 May 2004 | £ ic 760000/10000 29/04/04 £ sr 750000@1=750000 (1 page) |
14 May 2004 | £ nc 2500000/1750000 29/04/04 (1 page) |
14 May 2004 | Particulars of mortgage/charge (6 pages) |
14 May 2004 | £ nc 2500000/1750000 29/04/04 (1 page) |
30 April 2004 | Re-registration of Memorandum and Articles (22 pages) |
30 April 2004 | Application for reregistration from PLC to private (1 page) |
30 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 2004 | Resolutions
|
30 April 2004 | Re-registration of Memorandum and Articles (22 pages) |
30 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 2004 | Application for reregistration from PLC to private (1 page) |
30 April 2004 | Resolutions
|
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Return made up to 12/01/04; change of members (9 pages) |
16 February 2004 | Return made up to 12/01/04; change of members (9 pages) |
16 February 2004 | Director's particulars changed (1 page) |
24 December 2003 | Group of companies' accounts made up to 31 May 2003 (37 pages) |
24 December 2003 | Group of companies' accounts made up to 31 May 2003 (37 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
4 September 2003 | Particulars of mortgage/charge (12 pages) |
4 September 2003 | Particulars of mortgage/charge (12 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | Resolutions
|
17 June 2003 | Ad 16/05/03--------- £ si 250000@1=250000 £ ic 510000/760000 (2 pages) |
17 June 2003 | Ad 16/05/03--------- £ si 250000@1=250000 £ ic 510000/760000 (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 12/01/03; no change of members (7 pages) |
21 February 2003 | Return made up to 12/01/03; no change of members (7 pages) |
2 January 2003 | Group of companies' accounts made up to 31 May 2002 (31 pages) |
2 January 2003 | Group of companies' accounts made up to 31 May 2002 (31 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Ad 31/05/01--------- £ si 510000@1 (2 pages) |
20 June 2002 | Particulars of contract relating to shares (4 pages) |
20 June 2002 | Ad 31/05/01--------- £ si 510000@1 (2 pages) |
20 June 2002 | Particulars of contract relating to shares (4 pages) |
24 May 2002 | Application to commence business (2 pages) |
24 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 2002 | Nc inc already adjusted 31/05/01 (1 page) |
24 May 2002 | Application to commence business (2 pages) |
24 May 2002 | Nc inc already adjusted 31/05/01 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
3 May 2002 | Return made up to 12/01/02; full list of members
|
3 May 2002 | Return made up to 12/01/02; full list of members
|
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (3 pages) |
27 November 2001 | Group of companies' accounts made up to 31 May 2001 (28 pages) |
27 November 2001 | Group of companies' accounts made up to 31 May 2001 (28 pages) |
14 November 2001 | Accounting reference date shortened from 31/05/02 to 31/05/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 31/05/02 to 31/05/01 (1 page) |
5 October 2001 | Company name changed futurescene PLC\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed futurescene PLC\certificate issued on 05/10/01 (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
22 May 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
22 May 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 January 2001 | Incorporation (13 pages) |
12 January 2001 | Incorporation (13 pages) |