Stanley
DH9 8UX
Director Name | Mrs Vanessa Catherine Green |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX |
Secretary Name | Mr Ryan Paul Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX |
Director Name | Mr Jason Matthew McCabe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX |
Director Name | Mr Mark Robinson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX |
Director Name | Mr Mark Hibbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX |
Director Name | Mr Paul Anthony Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX |
Director Name | Mr Simon James Peck |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 13 August 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 8 Tanfield Lea Industrial Estate Stanley County Durham DH9 9YA |
Director Name | Mr Stephen George Faulkner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harelaw Industrial Estate Harelaw Industria North Road Stanley County Durham DH9 8UJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.morethanjustglass.co.uk |
---|---|
Telephone | 01207 288200 |
Telephone region | Consett |
Registered Address | Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Ryan Green 50.00% Ordinary |
---|---|
12.5k at £1 | Vanessa Green 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,906,702 |
Net Worth | £1,124,886 |
Cash | £374,257 |
Current Liabilities | £3,154,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
22 July 2009 | Delivered on: 31 July 2009 Satisfied on: 13 March 2013 Persons entitled: Eurofactor (UK) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companies present and future plant machinery equipment vehicles furnishings trade fixtures tools and computer hardware and software and other tangible moveable property of every kind and description used in the company's operations see image for full details. Fully Satisfied |
---|---|
22 July 2009 | Delivered on: 31 July 2009 Satisfied on: 13 March 2013 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed and floating charge see image for full details. Fully Satisfied |
31 December 2008 | Delivered on: 17 January 2009 Satisfied on: 20 June 2009 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 see image for full details. Fully Satisfied |
22 December 2008 | Delivered on: 12 January 2009 Satisfied on: 20 June 2009 Persons entitled: Eurofactor (UK) Limited Classification: Chattel mortgage 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: All of the present and future plant machinery, equipment, vehicles, furnishings, fixtures, trade fixtures, tools and computer hardware and software and other tangible moveable property, s/no's 522-004391(2001). 542-004390(2001). 0042011 09901(2001). for details of further chattels charged please refer to form 395, see image for full details. Fully Satisfied |
22 December 2008 | Delivered on: 6 January 2009 Satisfied on: 20 June 2009 Persons entitled: Eurofactor (UK) Limited Classification: Legal mortgage 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: Unit 8 tanfield lea estate, tanfield all buildings and fixtures, fixed plant and machinery see image for full details. Fully Satisfied |
29 December 2006 | Delivered on: 10 January 2007 Satisfied on: 20 June 2009 Persons entitled: Five Arrows Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged chattels (being all or any part of the furniture,fixtures and chattels and other equipment described in the second schedule togetehr with any part or parts and all addtions,alterations,accessories,replacement and renewals or component parts thereof),the benfit of any guarantees,warranties and other secured amounts. See the mortgage charge document for full details. Fully Satisfied |
7 March 2006 | Delivered on: 11 March 2006 Satisfied on: 20 June 2009 Persons entitled: Five Arrows Commercial Finance Limited Classification: Legal 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: Land and buildings at unit 8 tanfield lea industrial estate stanley county durham t/no DU256282 and land adjoining unit 8 tanfield lea industrial estate stanley county durham t/no DU270109 all income and rights relating thereto and the proceeds of sale by way of floating charge all undertaking property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
11 March 2005 | Delivered on: 22 March 2005 Satisfied on: 20 June 2009 Persons entitled: Five Arrows Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company formerly k/a broomco (3668) limited to the chargee. Particulars: Bar bender 1 model no bsv-45A serial no 522-004391 2001, bar feeder model no pm-45/4 serial no 542-004390 2001, willett printer model no 460SI serial no 0042011 09901 2001. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 July 2009 | Delivered on: 31 July 2009 Satisfied on: 13 March 2013 Persons entitled: Eurofactor (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 8 tanfield lea estate tanfield and all buildings and fixtures and fittings and fixed plant and machinery,the proceeds of sale of any part,the benefit of any covenants see image for full details. Fully Satisfied |
11 March 2005 | Delivered on: 22 March 2005 Satisfied on: 20 June 2009 Persons entitled: Five Arrows Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as broomco (3668) limited 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. Fully Satisfied |
31 October 2019 | Delivered on: 4 November 2019 Persons entitled: Proventus Capital Partners Iii Ab Classification: A registered charge Particulars: The freehold land and property shown as unit 1 and land adjoining unit 1, north road harelaw industrial estate, stanley, county durham, DH9 7DP registered at hm land registry with title number DU364277. For full details of the charges, please refer to the charging document. Outstanding |
17 June 2019 | Delivered on: 18 June 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
11 August 2017 | Delivered on: 14 August 2017 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
24 July 2017 | Delivered on: 24 July 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
21 June 2013 | Delivered on: 22 June 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2013 | Delivered on: 22 June 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 1 June 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 April 2013 | Delivered on: 4 April 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
12 March 2013 | Delivered on: 13 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contact monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
4 December 2012 | Delivered on: 6 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as unit 8 and land adjoining unit 8 tanfield lea industrial park, stanley, county durham t/no DU256282 and DU270109 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 October 2012 | Delivered on: 6 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Model bsv-45A s/no 522-004391 bar bender, model pm-45-4 s/no 542-004390 bar feeder, model 460SI s/no 0042011 09901 printer for details of further chattels charged please refer to form MG01 see image for full details. Outstanding |
1 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 January 2020 | Appointment of Mr Stephen George Faulkner as a director on 1 January 2020 (2 pages) |
4 November 2019 | Registration of charge 053223330022, created on 31 October 2019 (63 pages) |
18 June 2019 | Registration of charge 053223330021, created on 17 June 2019 (23 pages) |
17 June 2019 | Satisfaction of charge 053223330020 in full (1 page) |
3 June 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
8 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
10 August 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
27 February 2018 | Satisfaction of charge 053223330019 in full (1 page) |
8 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
14 August 2017 | Registration of charge 053223330020, created on 11 August 2017 (21 pages) |
14 August 2017 | Registration of charge 053223330020, created on 11 August 2017 (21 pages) |
14 August 2017 | Satisfaction of charge 12 in full (1 page) |
14 August 2017 | Satisfaction of charge 14 in full (2 pages) |
14 August 2017 | Satisfaction of charge 12 in full (1 page) |
14 August 2017 | Satisfaction of charge 15 in full (2 pages) |
14 August 2017 | Satisfaction of charge 14 in full (2 pages) |
14 August 2017 | Satisfaction of charge 15 in full (2 pages) |
24 July 2017 | Registration of charge 053223330019, created on 24 July 2017
|
24 July 2017 | Registration of charge 053223330019, created on 24 July 2017
|
26 June 2017 | Satisfaction of charge 053223330017 in full (1 page) |
26 June 2017 | Satisfaction of charge 053223330016 in full (1 page) |
26 June 2017 | Satisfaction of charge 053223330018 in full (1 page) |
26 June 2017 | Satisfaction of charge 053223330017 in full (1 page) |
26 June 2017 | Satisfaction of charge 053223330016 in full (1 page) |
26 June 2017 | Satisfaction of charge 053223330018 in full (1 page) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
23 March 2017 | Satisfaction of charge 13 in full (4 pages) |
23 March 2017 | Satisfaction of charge 11 in full (4 pages) |
23 March 2017 | Satisfaction of charge 11 in full (4 pages) |
23 March 2017 | Satisfaction of charge 13 in full (4 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
12 April 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
12 April 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 November 2015 | Registered office address changed from Unit 8 Tanfield Lea Industrial Estate Stanley County Durham DH9 9YA to Unit 8 Harelaw Industrial Estate Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Unit 8 Tanfield Lea Industrial Estate Stanley County Durham DH9 9YA to Unit 8 Harelaw Industrial Estate Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ on 17 November 2015 (1 page) |
7 July 2015 | Section 519 (1 page) |
7 July 2015 | Section 519 (1 page) |
17 March 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
17 March 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 March 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
31 March 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
6 January 2014 | Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Jason Mccabe on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Ryan Paul Green on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Jason Mccabe on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages) |
6 January 2014 | Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 (1 page) |
6 January 2014 | Director's details changed for Jason Mccabe on 1 January 2013 (2 pages) |
22 June 2013 | Registration of charge 053223330017 (14 pages) |
22 June 2013 | Registration of charge 053223330017 (14 pages) |
22 June 2013 | Registration of charge 053223330018 (16 pages) |
22 June 2013 | Registration of charge 053223330018 (16 pages) |
1 June 2013 | Registration of charge 053223330016 (25 pages) |
1 June 2013 | Registration of charge 053223330016 (25 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 March 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
19 March 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 February 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
16 February 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
13 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
10 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Termination of appointment of Simon Peck as a director (1 page) |
19 August 2010 | Termination of appointment of Simon Peck as a director (1 page) |
29 April 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
29 April 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
15 March 2010 | Director's details changed for Mr Ryan Paul Green on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Vanessa Catherine Green on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ryan Paul Green on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jason Mccabe on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jason Mccabe on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Vanessa Catherine Green on 15 March 2010 (2 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
13 October 2009 | Appointment of Mr Simon Peck as a director (2 pages) |
13 October 2009 | Appointment of Mr Simon Peck as a director (2 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / jason mccabe / 30/12/2008 (1 page) |
23 March 2009 | Director's change of particulars / jason mccabe / 30/12/2008 (1 page) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 November 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
16 June 2008 | Director's change of particulars / vanessa green / 01/01/2007 (1 page) |
16 June 2008 | Return made up to 30/12/07; full list of members (4 pages) |
16 June 2008 | Return made up to 30/12/07; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / vanessa green / 01/01/2007 (1 page) |
21 January 2008 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
21 January 2008 | Accounts for a medium company made up to 30 November 2007 (21 pages) |
21 January 2008 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
21 January 2008 | Accounts for a medium company made up to 30 November 2007 (21 pages) |
22 October 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
22 October 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
10 January 2007 | Particulars of mortgage/charge (4 pages) |
10 January 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
21 March 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
11 March 2006 | Particulars of mortgage/charge (7 pages) |
11 March 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Return made up to 30/12/05; full list of members
|
9 February 2006 | Return made up to 30/12/05; full list of members
|
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
1 April 2005 | £ nc 1000/25000 10/03/05 (1 page) |
1 April 2005 | Ad 11/03/05--------- £ si 24998@1=24998 £ ic 2/25000 (4 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | £ nc 1000/25000 10/03/05 (1 page) |
1 April 2005 | Ad 11/03/05--------- £ si 24998@1=24998 £ ic 2/25000 (4 pages) |
1 April 2005 | Resolutions
|
22 March 2005 | Particulars of mortgage/charge (10 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Particulars of mortgage/charge (10 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Company name changed broomco (3668) LIMITED\certificate issued on 11/03/05 (2 pages) |
11 March 2005 | Company name changed broomco (3668) LIMITED\certificate issued on 11/03/05 (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Ad 10/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2005 | Ad 10/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 February 2005 | New director appointed (2 pages) |
30 December 2004 | Incorporation (19 pages) |
30 December 2004 | Incorporation (19 pages) |