Newcastle Upon Tyne
NE1 6AH
Director Name | Mr Steven Anthony Oxley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Laura Jayn Gore |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 November 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Secretary Name | Mr Steven Anthony Oxley |
---|---|
Status | Closed |
Appointed | 01 May 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 November 2023) |
Role | Company Director |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Director Name | Mr Quentin Robert Golder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Broad Lane Haslingfield Cambridge Cambridgeshire CB3 7JF |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Director Name | Thomas Charles Jeggo |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 22 September 2006) |
Role | Production Director |
Correspondence Address | St. Aubins House Cock Road Little Maplestead Halstead Essex CO9 2SH |
Director Name | Stephen Andrew Nixon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2019) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Mr Ian Richard Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Doreen Patricia Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Steven Stewart Clayton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lakeside Bosley Macclesfield Cheshire SK11 0PL |
Director Name | Mr Andrew Cameron David Henry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Mark James Hubert |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 October 2015) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Mr Terence Melvin Welsh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Rosemarie Avis Croft |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Tro Manoukian |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2007) |
Role | General Manager |
Correspondence Address | 22 Rook Street St Marys Courtyard Manchester Lancashire M15 5PS |
Secretary Name | Mr Terence Melvin Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Mr Alexander Clive Reeks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | David Alan Alfred King |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | Bramble Cottage Whitestreet Green Boxford Suffolk CO10 5JL |
Director Name | Mr Martin William Beck |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Secretary Name | Mr Ian Richard Stevenson |
---|---|
Status | Resigned |
Appointed | 31 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Dean Terence Brace |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Mrs Laura Jane Miles |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 October 2016) |
Role | Textile Designer |
Country of Residence | United Kingdom |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Mr Tro Steven Manoukian |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Website | vanners.com |
---|---|
Email address | [email protected] |
Telephone | 01787 372396 |
Telephone region | Sudbury |
Registered Address | C/O Interpath Advisory 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
138k at £1 | Trustees Of Mrs S.e. Tooth's Children's Settlement 6.42% Ordinary B |
---|---|
741k at £1 | David Tooth 34.46% Ordinary B |
741k at £1 | Susan Tooth 34.46% Ordinary B |
44.9k at £1 | Trustees Of Silk Industries Share Incentive Plan 2.09% Ordinary A |
297.1k at £1 | Trustees Of D.e. Tooth's Children's Settlement 13.82% Ordinary B |
27k at £1 | Ian Stevenson 1.26% Ordinary B |
27k at £1 | Mark Hubert 1.26% Ordinary B |
27k at £1 | Stephen Nixon 1.26% Ordinary B |
25k at £1 | Doreen Clarke 1.16% Ordinary B |
25k at £1 | Kenny Shapiro 1.16% Ordinary B |
25k at £1 | Rosemarie Croft 1.16% Ordinary B |
4k at £1 | Darren Underwood 0.19% Ordinary B |
4k at £1 | Darren Yaxley 0.19% Ordinary B |
4k at £1 | David Volke 0.19% Ordinary B |
4k at £1 | Dean Brace 0.19% Ordinary B |
4k at £1 | Justin Dudden 0.19% Ordinary B |
4k at £1 | Kellie Howe 0.19% Ordinary B |
4k at £1 | Matthew Benson 0.19% Ordinary B |
4k at £1 | Neil Spear 0.19% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,829,416 |
Gross Profit | £2,824,775 |
Net Worth | £1,081,524 |
Cash | £142,907 |
Current Liabilities | £1,811,828 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
13 November 2003 | Delivered on: 10 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee. Particulars: The f/h land known as gregory mills weavers lane sudbury suffolk t/n SK100375,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
13 November 2003 | Delivered on: 10 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee. Particulars: The f/h land and premises to the west of gregory street sudbury suffolk t/n SK99669,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 November 2003 | Delivered on: 10 June 2004 Persons entitled: David Tooth Classification: Third party legal charge Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee. Particulars: The property at weavers lane sudbury suffolk t/n SK100375, the land known as river mills langley macclesfield cheshire t/n CH396683 and land and premises to the west of gregory street sudbury suffolk t/n SK99669, fixed charged all future freehold and leasehold property, goodwill floating charge over the assets and undertaking of the company. See the mortgage charge document for full details. Outstanding |
13 November 2003 | Delivered on: 10 June 2004 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 (formerly known as tayvin 300 limited) to the chargee. Particulars: Gregory mills weavers lane sudbury t/n SK100375, river mills langley macclesfield cheshire t/n CH396683 and land and premises to the west of gregory street sudbury suffolk t/n SK99669. 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 |
2 September 2003 | Delivered on: 13 September 2003 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. See the mortgage charge document for full details. Outstanding |
12 March 2020 | Delivered on: 17 March 2020 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage (1) the property at gregory mills, weavers lane, sudbury, suffolk CO10 1BB registered at hm land registry with title number SK100375 and (2) the land and premises lying to the west of gregory street, sudbury registered at hm land registry with title number SK99669;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 1;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property listed in schedule 2 of the debenture and all other intellectual property other than that listed in schedule 2;. intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
3 September 2003 | Delivered on: 13 September 2003 Persons entitled: David Tooth (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders 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. Outstanding |
13 November 2003 | Delivered on: 10 June 2004 Satisfied on: 14 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee. Particulars: The land known as river mills langley ma. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 November 2003 | Delivered on: 10 June 2004 Satisfied on: 14 January 2014 Persons entitled: Clive Reeks Classification: Third party legal charge Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee. Particulars: The property at weavers lane sudbury suffolk t/n SK100375, the land known as river mills langley macclesfield cheshire t/n CH396683 and land and premises to the west of gregory street sudbury suffolkt/n SK99669, fixed charged all future freehold and leasehold property, goodwill,floating charge over the assets and unde. See the mortgage charge document for full details. Fully Satisfied |
3 September 2003 | Delivered on: 13 September 2003 Satisfied on: 19 November 2012 Persons entitled: Clive Reeks (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders 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 |
20 July 2006 | Delivered on: 3 August 2006 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being 2 x "eco-bloc x" yarn dyeing machines, type 800KB, 1 laboratory dyeing machine "eco bloc" type 178/5 s/n's 47581-47589 and 2 x picanol weaving machines, model gammax-8-r-220 cm, machine numbers 279.229 and 279.230 for details of further chattels charged please refer to form 395, together with all replacements, renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details. Fully Satisfied |
23 February 2005 | Delivered on: 24 February 2005 Satisfied on: 28 December 2013 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All singular the chattels plant machinery and things described in the schedule being 6 x staubli jacquards machines 880 size with harness s/n's C5 W02B8DA1M01, C11 W028B8DB1M01, A8 W028B8ED, A9 W028B8EB, C4 W028B8 E0 and C10 W028B8EAAND 1 x staubli wrap typing machine tpm-301 s/n 3374G1 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 January 2021 | Notice of deemed approval of proposals (3 pages) |
---|---|
20 January 2021 | Satisfaction of charge 3 in full (2 pages) |
7 January 2021 | Statement of administrator's proposal (45 pages) |
29 December 2020 | Statement of affairs with form AM02SOA/AM02SOC (22 pages) |
5 December 2020 | Registered office address changed from Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB to Quayside House 110 Quayside Newcastle-upon-Tyne NE1 3DX on 5 December 2020 (2 pages) |
2 December 2020 | Satisfaction of charge 4 in full (2 pages) |
27 November 2020 | Appointment of an administrator (3 pages) |
9 November 2020 | Termination of appointment of Tro Steven Manoukian as a director on 9 November 2020 (1 page) |
17 March 2020 | Registration of charge 046671900013, created on 12 March 2020 (41 pages) |
16 March 2020 | Satisfaction of charge 8 in full (2 pages) |
16 March 2020 | Satisfaction of charge 9 in full (2 pages) |
6 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
31 January 2020 | Group of companies' accounts made up to 30 April 2019 (51 pages) |
27 January 2020 | Termination of appointment of Stephen Andrew Nixon as a director on 31 December 2019 (1 page) |
13 August 2019 | Satisfaction of charge 1 in full (1 page) |
13 August 2019 | Satisfaction of charge 5 in full (2 pages) |
8 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 January 2019 | Group of companies' accounts made up to 30 April 2018 (52 pages) |
5 December 2018 | Termination of appointment of Dean Terence Brace as a director on 30 November 2018 (1 page) |
2 May 2018 | Termination of appointment of Ian Richard Stevenson as a secretary on 1 May 2018 (1 page) |
2 May 2018 | Appointment of Mr Steven Anthony Oxley as a secretary on 1 May 2018 (2 pages) |
2 May 2018 | Appointment of Laura Jayn Gore as a director on 1 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Stephen Andrew Nixon on 1 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page) |
23 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
30 January 2018 | Appointment of Mr Steven Anthony Oxley as a director on 24 January 2018 (2 pages) |
30 January 2018 | Appointment of Mr Tro Steven Manoukian as a director on 24 January 2018 (2 pages) |
29 January 2018 | Group of companies' accounts made up to 30 April 2017 (48 pages) |
14 March 2017 | Confirmation statement made on 17 February 2017 with updates (9 pages) |
14 March 2017 | Confirmation statement made on 17 February 2017 with updates (9 pages) |
13 January 2017 | Group of companies' accounts made up to 30 April 2016 (48 pages) |
13 January 2017 | Group of companies' accounts made up to 30 April 2016 (48 pages) |
5 December 2016 | Termination of appointment of Martin William Beck as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Martin William Beck as a director on 5 December 2016 (1 page) |
13 October 2016 | Termination of appointment of Laura Jane Miles as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Laura Jane Miles as a director on 10 October 2016 (1 page) |
15 April 2016 | Appointment of Mrs Laura Jane Miles as a director on 7 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Laura Jane Miles as a director on 7 April 2016 (2 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 November 2015 | Group of companies' accounts made up to 30 April 2015 (38 pages) |
3 November 2015 | Group of companies' accounts made up to 30 April 2015 (38 pages) |
21 October 2015 | Termination of appointment of Mark James Hubert as a director on 16 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Mark James Hubert as a director on 16 October 2015 (1 page) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
2 October 2014 | Group of companies' accounts made up to 30 April 2014 (38 pages) |
2 October 2014 | Group of companies' accounts made up to 30 April 2014 (38 pages) |
5 March 2014 | Appointment of Dean Terence Brace as a director (2 pages) |
5 March 2014 | Appointment of Dean Terence Brace as a director (2 pages) |
21 February 2014 | Satisfaction of charge 12 in full (3 pages) |
21 February 2014 | Satisfaction of charge 12 in full (3 pages) |
18 February 2014 | Director's details changed for Mark James Hubert on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mark James Hubert on 17 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 January 2014 | Satisfaction of charge 7 in full (3 pages) |
14 January 2014 | Satisfaction of charge 6 in full (3 pages) |
14 January 2014 | Satisfaction of charge 7 in full (3 pages) |
14 January 2014 | Satisfaction of charge 6 in full (3 pages) |
28 December 2013 | Satisfaction of charge 11 in full (3 pages) |
28 December 2013 | Satisfaction of charge 11 in full (3 pages) |
20 December 2013 | Termination of appointment of Doreen Clarke as a director (1 page) |
20 December 2013 | Termination of appointment of Doreen Clarke as a director (1 page) |
16 December 2013 | Group of companies' accounts made up to 30 April 2013 (37 pages) |
16 December 2013 | Group of companies' accounts made up to 30 April 2013 (37 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (37 pages) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (37 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 May 2012 | Auditor's resignation (1 page) |
16 May 2012 | Auditor's resignation (1 page) |
18 February 2012 | Director's details changed for Mr Ian Richard Stevenson on 30 April 2011 (2 pages) |
18 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
18 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
18 February 2012 | Director's details changed for Mr Ian Richard Stevenson on 30 April 2011 (2 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
6 April 2011 | Termination of appointment of Terence Welsh as a director (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (1 page) |
6 April 2011 | Appointment of Mr Ian Richard Stevenson as a secretary (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a director (1 page) |
6 April 2011 | Appointment of Mr Ian Richard Stevenson as a secretary (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (1 page) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
2 February 2011 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
3 November 2010 | Appointment of Mr Martin William Beck as a director (2 pages) |
3 November 2010 | Appointment of Mr Martin William Beck as a director (2 pages) |
30 June 2010 | Termination of appointment of Andrew Henry as a director (1 page) |
30 June 2010 | Termination of appointment of Andrew Henry as a director (1 page) |
31 March 2010 | Termination of appointment of Rosemarie Croft as a director (1 page) |
31 March 2010 | Termination of appointment of Rosemarie Croft as a director (1 page) |
5 March 2010 | Director's details changed for Rosemarie Avis Croft on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Terence Melvin Welsh on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (11 pages) |
5 March 2010 | Director's details changed for David Eric Tooth on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Rosemarie Avis Croft on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mark James Hubert on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (11 pages) |
5 March 2010 | Secretary's details changed for Terence Melvin Welsh on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mark James Hubert on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Richard Stevenson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Andrew Nixon on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Terence Melvin Welsh on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Terence Melvin Welsh on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Doreen Patricia Clarke on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Cameron David Henry on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Richard Stevenson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Rosemarie Avis Croft on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Andrew Nixon on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Cameron David Henry on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Richard Stevenson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Cameron David Henry on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Terence Melvin Welsh on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Terence Melvin Welsh on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Doreen Patricia Clarke on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mark James Hubert on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Andrew Nixon on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Doreen Patricia Clarke on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Eric Tooth on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Eric Tooth on 5 March 2010 (2 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (9 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (9 pages) |
13 February 2009 | Appointment terminated director david king (1 page) |
13 February 2009 | Appointment terminated director david king (1 page) |
13 February 2009 | Appointment terminated director alexander reeks (1 page) |
13 February 2009 | Appointment terminated director alexander reeks (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
9 February 2009 | Full accounts made up to 30 April 2008 (23 pages) |
9 February 2009 | Full accounts made up to 30 April 2008 (23 pages) |
11 March 2008 | Return made up to 17/02/08; full list of members (11 pages) |
11 March 2008 | Return made up to 17/02/08; full list of members (11 pages) |
27 November 2007 | £ ic 2200000/2150000 31/10/07 £ sr 50000@1=50000 (1 page) |
27 November 2007 | £ ic 2200000/2150000 31/10/07 £ sr 50000@1=50000 (1 page) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
20 August 2007 | Full accounts made up to 30 April 2007 (22 pages) |
20 August 2007 | Full accounts made up to 30 April 2007 (22 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 17/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 17/02/07; full list of members (7 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (21 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (21 pages) |
12 October 2006 | £ ic 2225000/2200000 22/09/06 £ sr 25000@1=25000 (1 page) |
12 October 2006 | £ ic 2225000/2200000 22/09/06 £ sr 25000@1=25000 (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members (8 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 17/02/06; full list of members (8 pages) |
2 March 2006 | Director's particulars changed (1 page) |
11 November 2005 | Full accounts made up to 30 April 2005 (21 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (21 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members (16 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members (16 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
11 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
10 June 2004 | Particulars of property mortgage/charge (3 pages) |
11 May 2004 | Company name changed tayvin 300 LIMITED\certificate issued on 11/05/04 (3 pages) |
11 May 2004 | Company name changed tayvin 300 LIMITED\certificate issued on 11/05/04 (3 pages) |
6 March 2004 | Return made up to 17/02/04; full list of members
|
6 March 2004 | Return made up to 17/02/04; full list of members
|
19 February 2004 | Amending 882 (2 pages) |
19 February 2004 | Ad 06/11/03--------- £ si 275000@1=275000 £ ic 1950000/2225000 (4 pages) |
19 February 2004 | Ad 06/11/03--------- £ si 275000@1=275000 £ ic 1950000/2225000 (4 pages) |
19 February 2004 | Amending 882 (2 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
6 February 2004 | Ad 06/11/03--------- £ si 1950000@1=1950000 £ ic 1/1950001 (2 pages) |
6 February 2004 | Ad 06/11/03--------- £ si 1950000@1=1950000 £ ic 1/1950001 (2 pages) |
7 December 2003 | Resolutions
|
7 December 2003 | Resolutions
|
5 December 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
5 December 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
30 September 2003 | Nc inc already adjusted 22/09/03 (2 pages) |
30 September 2003 | Nc inc already adjusted 22/09/03 (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
30 September 2003 | New secretary appointed (2 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
5 September 2003 | New director appointed (2 pages) |
17 February 2003 | Incorporation (39 pages) |
17 February 2003 | Incorporation (39 pages) |