Darlington
County Durham
DL3 0UR
Director Name | Tom Ainscough |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(14 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Operations And IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Darlington County Durham DL3 0UR |
Director Name | Mr Richard Vincent Allmark |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 28 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 207 Stanstead Road Bishops Stortford Hertfordshire CM23 2AP |
Director Name | Mr Iain Graham Garden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prairie Street London SW8 3PU |
Director Name | Mr Martin Gordon Robertson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Quill Hall Lane Amersham Buckinghamshire HP6 6LU |
Director Name | Mr Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 April 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire Al15ug |
Secretary Name | Mr Iain Graham Garden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prairie Street London SW8 3PU |
Director Name | Mr Michael Charles Cook |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire Al15ug |
Director Name | Mr Stuart Jonathan Ruben |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 October 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 23a The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Mr Peter John Yendell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Wyncroft Grove Bramhope Leeds West Yorkshire LS16 9DG |
Director Name | Mr Ian Robert Parker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Tallow Road Brentford Middlesex TW8 8EU |
Secretary Name | Mr Ian Robert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Mr Terence John Bowles |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire Al15ug |
Director Name | Ms Louise Kingston |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire Al15ug |
Director Name | Mr Andrew Mark White |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire Al15ug |
Director Name | Mr Matthew Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Paul Gibson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Richard Damon Smith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Ian James Calvesbert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Benjamin Charles Bushell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Robert Owen Haycock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Jonathan Frank Sherwood |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2022) |
Role | Director Of Brands And Marketing |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Website | fisheroutdoor.co.uk |
---|
Registered Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
7.5m at £0.001 | Mike Cook 9.59% Ordinary D |
---|---|
60m at £0.0001 | Fisher Outdoor Leisure Trustee Co. 7.67% Deferred |
5m at £0.001 | Alan Frank Smith 6.39% Ordinary D |
5m at £0.001 | Clearwater Corporate Finance LLP 6.39% Ordinary B |
32.5m at £0.001 | Fisher Outdoor Leisure Trustee Company 41.55% Ordinary D |
38.1m at £0.0001 | Baronsmead Vct 2 PLC 4.87% Deferred |
38.1m at £0.0001 | Baronsmead Vct 3 PLC 4.87% Deferred |
38.1m at £0.0001 | Baronsmead Vct 4 PLC 4.87% Deferred |
38.1m at £0.0001 | Baronsmead Vct PLC 4.87% Deferred |
16.8m at £0.0001 | Clearwater Corporate Finance LLP 2.15% Deferred |
10.5m at £0.0001 | Baronsmead Vct 2 PLC 1.34% Ordinary A |
10.5m at £0.0001 | Baronsmead Vct 3 PLC 1.34% Ordinary A |
10.5m at £0.0001 | Baronsmead Vct 4 PLC 1.34% Ordinary A |
10.5m at £0.0001 | Baronsmead Vct PLC 1.34% Ordinary A |
8.5m at £0.0001 | Alan Frank Smith 1.09% Deferred |
2.2m at £0.0001 | Fis Nominee 0.28% Ordinary A |
1.2m at £0.00001 | Barronsmead Vct 1 PLC 0.01% Ordinary E |
1.2m at £0.00001 | Barronsmead Vct 2 PLC 0.01% Ordinary E |
1.2m at £0.00001 | Barronsmead Vct 3 PLC 0.01% Ordinary E |
1.2m at £0.00001 | Barronsmead Vct 4 PLC 0.01% Ordinary E |
1.2m at £0.000001 | Barronsmead Vct 1 PLC 0.00% Ordinary F |
1.2m at £0.000001 | Barronsmead Vct 2 PLC 0.00% Ordinary F |
1.2m at £0.000001 | Barronsmead Vct 3 PLC 0.00% Ordinary F |
1.2m at £0.000001 | Barronsmead Vct 4 PLC 0.00% Ordinary F |
Year | 2014 |
---|---|
Turnover | £32,170,000 |
Gross Profit | £7,988,000 |
Net Worth | £1,299,000 |
Current Liabilities | £10,098,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
---|---|
1 March 2017 | Delivered on: 8 March 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
15 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
15 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 18 April 2016 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument. Outstanding |
27 June 2006 | Delivered on: 29 June 2006 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company and fisher outdoor leisure limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy together with the beneficial interest in it. The policy meaning the term protection plan in respect of richard allmark dated 2 june 2006, issued by st james's place UK PLC, policy number 54C83C95. Outstanding |
27 June 2006 | Delivered on: 29 June 2006 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company and fisher outdoor leisure limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy together with the beneficial interest in it. The policy meaning the term protection plan in respect of iain garden dated 2 june 2006 issued by st james's place UK PLC policy number 56C75D32. See the mortgage charge document for full details. Outstanding |
2 June 2006 | Delivered on: 14 June 2006 Persons entitled: Isis Ep LLP 9AS Security Trustee for the Security Beneficiaries the Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or 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. Outstanding |
24 November 2022 | Delivered on: 29 November 2022 Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
24 November 2022 | Delivered on: 25 November 2022 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Palatine Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 7 March 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document. Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document. Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
2 June 2006 | Delivered on: 9 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 February 2021 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
28 January 2021 | Registration of charge 056596600013, created on 22 January 2021 (12 pages) |
23 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page) |
12 June 2020 | Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages) |
24 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 February 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2017 | Registration of charge 056596600012, created on 15 December 2017 (12 pages) |
27 December 2017 | Registration of charge 056596600011, created on 15 December 2017 (15 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
20 December 2017 | Satisfaction of charge 056596600008 in full (1 page) |
20 December 2017 | Satisfaction of charge 056596600006 in full (1 page) |
20 December 2017 | Satisfaction of charge 056596600007 in full (1 page) |
20 December 2017 | Satisfaction of charge 056596600005 in full (1 page) |
19 December 2017 | Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages) |
19 December 2017 | Registration of charge 056596600009, created on 15 December 2017 (53 pages) |
19 December 2017 | Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages) |
19 December 2017 | Registration of charge 056596600010, created on 15 December 2017 (53 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
8 March 2017 | Registration of charge 056596600008, created on 1 March 2017 (51 pages) |
8 March 2017 | Registration of charge 056596600008, created on 1 March 2017 (51 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (9 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (9 pages) |
9 May 2016 | Second filing of AP01 previously delivered to Companies House
|
9 May 2016 | Second filing of AP01 previously delivered to Companies House
|
3 May 2016 | Sub-division of shares on 15 April 2016 (5 pages) |
3 May 2016 | Consolidation of shares on 15 April 2016 (5 pages) |
3 May 2016 | Sub-division of shares on 15 April 2016 (5 pages) |
3 May 2016 | Sub-division of shares on 15 April 2016 (5 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Consolidation of shares on 15 April 2016 (5 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Sub-division of shares on 15 April 2016 (5 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Sub-division of shares on 15 April 2016 (5 pages) |
3 May 2016 | Sub-division of shares on 15 April 2016 (5 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Registration of charge 056596600007, created on 15 April 2016 (9 pages) |
28 April 2016 | Registration of charge 056596600007, created on 15 April 2016 (9 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
27 April 2016 | Registration of charge 056596600006, created on 15 April 2016 (31 pages) |
27 April 2016 | Registration of charge 056596600006, created on 15 April 2016 (31 pages) |
21 April 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
21 April 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
19 April 2016 | Appointment of Mr Matthew Barker as a director on 5 April 2016
|
19 April 2016 | Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Louise Kingston as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Andrew Mark White as a director on 15 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL15UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL15UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Louise Kingston as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Andrew Mark White as a director on 15 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Matthew Barker as a director on 5 April 2016
|
18 April 2016 | Satisfaction of charge 4 in full (1 page) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
18 April 2016 | Registration of charge 056596600005, created on 15 April 2016 (13 pages) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Registration of charge 056596600005, created on 15 April 2016 (13 pages) |
18 April 2016 | Satisfaction of charge 4 in full (1 page) |
1 March 2016 | Satisfaction of charge 3 in full (1 page) |
1 March 2016 | Satisfaction of charge 3 in full (1 page) |
20 January 2016 | Group of companies' accounts made up to 31 July 2015 (27 pages) |
20 January 2016 | Group of companies' accounts made up to 31 July 2015 (27 pages) |
18 January 2016 | Director's details changed for Mr Michael Charles Cook on 23 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Michael Charles Cook on 23 December 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Alan Frank Smith on 23 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Alan Frank Smith on 23 December 2015 (2 pages) |
28 April 2015 | Group of companies' accounts made up to 31 July 2014 (27 pages) |
28 April 2015 | Group of companies' accounts made up to 31 July 2014 (27 pages) |
17 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
17 February 2015 | Sub-division of shares on 15 January 2015 (15 pages) |
17 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
17 February 2015 | Sub-division of shares on 15 January 2015 (15 pages) |
27 January 2015 | Particulars of variation of rights attached to shares (8 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
27 January 2015 | Change of share class name or designation (2 pages) |
27 January 2015 | Change of share class name or designation (2 pages) |
27 January 2015 | Change of share class name or designation (2 pages) |
27 January 2015 | Change of share class name or designation (2 pages) |
27 January 2015 | Particulars of variation of rights attached to shares (8 pages) |
27 January 2015 | Change of share class name or designation (2 pages) |
27 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 November 2014 | Memorandum and Articles of Association (37 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Memorandum and Articles of Association (37 pages) |
18 November 2014 | Resolutions
|
16 May 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
16 May 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
10 April 2014 | Appointment of Mr James Scott Browning as a director on 10 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr James Scott Browning as a director (2 pages) |
10 April 2014 | Appointment of Mr Andrew Mark White as a director on 10 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr James Scott Browning as a director on 10 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr James Scott Browning as a director (2 pages) |
10 April 2014 | Appointment of Mr Andrew Mark White as a director on 10 April 2014 (2 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Miss Louise Brown on 20 July 2013 (2 pages) |
17 January 2014 | Director's details changed for Miss Louise Brown on 20 July 2013 (2 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 December 2013 | Termination of appointment of Terence John Bowles as a director on 25 September 2013 (1 page) |
16 December 2013 | Termination of appointment of Terence John Bowles as a director on 25 September 2013 (1 page) |
22 July 2013 | Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013 (1 page) |
22 July 2013 | Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013 (1 page) |
19 June 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
19 June 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
9 May 2013 | Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages) |
9 May 2013 | Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages) |
9 May 2013 | Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages) |
18 April 2013 | Appointment of Miss Louise Brown as a director on 12 April 2013 (2 pages) |
18 April 2013 | Appointment of Miss Louise Brown as a director on 12 April 2013 (2 pages) |
17 April 2013 | Termination of appointment of Peter John Yendell as a director on 12 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Ian Robert Parker as a director on 11 March 2013 (1 page) |
17 April 2013 | Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013 (1 page) |
17 April 2013 | Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013 (1 page) |
17 April 2013 | Termination of appointment of Ian Robert Parker as a director on 11 March 2013 (1 page) |
17 April 2013 | Termination of appointment of Peter John Yendell as a director on 12 April 2013 (1 page) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (11 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (11 pages) |
21 March 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
21 March 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
20 January 2012 | Appointment of Mr Terry Bowles as a director on 27 July 2011 (2 pages) |
20 January 2012 | Appointment of Mr Terry Bowles as a director on 27 July 2011 (2 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (11 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (11 pages) |
20 January 2011 | Current accounting period extended from 31 January 2011 to 31 July 2011 (4 pages) |
20 January 2011 | Current accounting period extended from 31 January 2011 to 31 July 2011 (4 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
22 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (11 pages) |
22 January 2010 | Director's details changed for Richard Allmark on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Ian Robert Parker on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (11 pages) |
22 January 2010 | Secretary's details changed for Mr Ian Robert Parker on 1 December 2009 (1 page) |
22 January 2010 | Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Peter John Yendell on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Ian Robert Parker on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Ian Robert Parker on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Peter John Yendell on 1 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Mr Ian Robert Parker on 1 December 2009 (1 page) |
22 January 2010 | Director's details changed for Peter John Yendell on 1 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Mr Ian Robert Parker on 1 December 2009 (1 page) |
22 January 2010 | Director's details changed for Richard Allmark on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Richard Allmark on 1 December 2009 (2 pages) |
28 November 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
28 November 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
24 March 2009 | Return made up to 11/01/09; change of members (7 pages) |
24 March 2009 | Return made up to 11/01/09; change of members (7 pages) |
15 December 2008 | Appointment terminated director stuart ruben (1 page) |
15 December 2008 | Appointment terminated secretary iain garden (1 page) |
15 December 2008 | Appointment terminated director iain garden (1 page) |
15 December 2008 | Appointment terminated director iain garden (1 page) |
15 December 2008 | Director appointed mr ian robert parker (1 page) |
15 December 2008 | Appointment terminated director stuart ruben (1 page) |
15 December 2008 | Appointment terminated secretary iain garden (1 page) |
15 December 2008 | Secretary appointed mr ian robert parker (1 page) |
15 December 2008 | Director appointed mr ian robert parker (1 page) |
15 December 2008 | Secretary appointed mr ian robert parker (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
31 October 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
25 July 2008 | Director appointed peter john yendell (2 pages) |
25 July 2008 | Director appointed peter john yendell (2 pages) |
2 July 2008 | Director appointed stuart jonathan ruben (2 pages) |
2 July 2008 | Director appointed stuart jonathan ruben (2 pages) |
5 June 2008 | Appointment terminated director martin robertson (1 page) |
5 June 2008 | Appointment terminated director martin robertson (1 page) |
18 January 2008 | Return made up to 21/12/07; full list of members
|
18 January 2008 | Return made up to 21/12/07; full list of members
|
16 June 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
16 June 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 April 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
14 April 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
28 March 2007 | Ad 02/06/06--------- £ si [email protected] £ si [email protected] (2 pages) |
28 March 2007 | Ad 02/06/06--------- £ si [email protected] £ si [email protected] (2 pages) |
24 January 2007 | Return made up to 21/12/06; full list of members
|
24 January 2007 | Return made up to 21/12/06; full list of members
|
29 June 2006 | Particulars of mortgage/charge (6 pages) |
29 June 2006 | Particulars of mortgage/charge (6 pages) |
29 June 2006 | Particulars of mortgage/charge (6 pages) |
29 June 2006 | Particulars of mortgage/charge (6 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Registered office changed on 19/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Resolutions
|
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Particulars of mortgage/charge (15 pages) |
14 June 2006 | Particulars of mortgage/charge (15 pages) |
14 June 2006 | New director appointed (2 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Company name changed ingleby (1690) LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed ingleby (1690) LIMITED\certificate issued on 26/05/06 (2 pages) |
21 December 2005 | Incorporation (20 pages) |
21 December 2005 | Incorporation (20 pages) |