Wickford
Essex
SS11 8QG
Director Name | Michael Thistlethwaite |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(46 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Mr John Joseph Jaggon |
---|---|
Status | Current |
Appointed | 01 January 2015(55 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Jonathan Samuel Wernick |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr John Joseph Jaggon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Darren Paul Brown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Lionel Rufus Wernick |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 12 November 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Sheila Faye Wernick |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2002) |
Role | Secretary |
Correspondence Address | The Lyches Greenaway Hutton Brentwood Essex CM13 2NR |
Director Name | Julian Phillip Wernick |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Hire Manager |
Country of Residence | England |
Correspondence Address | 84 Cotton Lane Moseley Birmingham West Midlands B13 9SE |
Director Name | Joseph Abram Wernick |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 39 Newbridge Crescent Wolverhampton Staffs WV6 0LH |
Director Name | Eileen Kate Wernick |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 39 Newbridge Crescent Wolverhampton Staffordshire WV6 0LH |
Director Name | Geoffrey Clarence Springett |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 1993) |
Role | Hire Manager |
Correspondence Address | 34 Sawney Brook Writtle Chelmsford Essex CM1 3JH |
Director Name | Patricia Marie Poel |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 32 West Park Crescent Billericay Essex CM12 9EG |
Director Name | Raymond Francis Hunt |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 January 2001) |
Role | Sales Manager |
Correspondence Address | 221 Benfleet Road Hadleigh Essex SS7 1QG |
Director Name | Graham Craine |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 October 1999) |
Role | Hire Manager |
Correspondence Address | 114 Norris Road Sale Cheshire M33 3QS |
Secretary Name | Andrew John Sirett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 26 Stansted Close Billericay Essex CM11 2LD |
Secretary Name | David Mark Wernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(33 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 August 1993) |
Role | Secretary |
Correspondence Address | 4 Belmor Elstree Borehamwood Hertfordshire WD6 3JX |
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(34 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Director Name | Gary Albert Michael Griffiths |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(40 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2011) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cobham Drive Cimla Neath West Glamorgan SA11 2BP Wales |
Director Name | Mr Simon Mark Francis Doran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(45 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 July 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(45 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gartcows Crescent Falkirk FK1 5QH Scotland |
Director Name | James McGlade |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Academy Park Airdrie Lanarkshire ML6 9BT Scotland |
Website | www.wernick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01501 308928 |
Telephone region | Harthill |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £49,966,880 |
Gross Profit | £22,926,642 |
Net Worth | £29,845,047 |
Cash | £7,734 |
Current Liabilities | £22,775,594 |
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 | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
2 June 1977 | Delivered on: 8 June 1977 Satisfied on: 17 September 2003 Persons entitled: County Bank LTD Classification: Supp. Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights & interest of the company under an agreement d/d 27TH may 1977. Fully Satisfied |
---|---|
10 May 1977 | Delivered on: 16 May 1977 Satisfied on: 17 September 2003 Persons entitled: County Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights and interests of the company under an agreement dated 16TH november 1976 together with all moneys payable under such agreement. Fully Satisfied |
26 November 2008 | Delivered on: 8 December 2008 Satisfied on: 29 August 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £1,640,000 due or to become due from the company to the chargee. Particulars: Ss 5816 9.6M x 3M secure office 31 january 2005. ssrl 5764 7.2M x 3.0M secure rl office gable unit 31 january 2005. ssrl 5765 7.2M x 3.0M secure rl office with toilet and kitchen 31 january 2005 (for further details of chattel mortgage charged please refer to form 395) see image for full details. Fully Satisfied |
20 August 1976 | Delivered on: 24 August 1976 Satisfied on: 17 September 2003 Persons entitled: County Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interests of the company under an agreement dated 17TH may 76 together with all moneys payable under such agreement. Fully Satisfied |
25 February 2008 | Delivered on: 6 March 2008 Satisfied on: 29 August 2014 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: 1 6 bay modular 3 on 3 end bay serial no pf/4492, 1 intermediate, serial no pf/4493, 1 end bay w c serial no pf/4494, for details of further chattels charged, please refer to form 395, see image for full details. Fully Satisfied |
3 January 2008 | Delivered on: 8 January 2008 Satisfied on: 29 August 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £1,400,000.00 and all other monies due or to become due. Particulars: The chattels being 1 9.6M x 3M jackleg cabin plastisol, 1 9.6M x 3M jackleg cabin plastisol,1 4.8M x 2.6M jackleg cabin contractors range, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
19 March 2007 | Delivered on: 28 March 2007 Satisfied on: 29 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in and to the assigned agreements. See the mortgage charge document for full details. Fully Satisfied |
6 December 2005 | Delivered on: 8 December 2005 Satisfied on: 29 August 2014 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: 5 x ticket office, 1 x sales kiosk, 1 x 32 first aid/toilet unit. For details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
4 February 2004 | Delivered on: 5 February 2004 Satisfied on: 29 August 2014 Persons entitled: Bank of Ireland Business Finance Limited Classification: Asset sub-hire agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights, title and interest in sub-hire agreements as defined therein. Fully Satisfied |
20 August 1976 | Delivered on: 24 August 1976 Satisfied on: 17 September 2003 Persons entitled: County Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interests accuring under an agreement dated 28TH june 76, together with all moneys payable under such agreement. Fully Satisfied |
12 August 2003 | Delivered on: 14 August 2003 Satisfied on: 29 August 2014 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: Portable buildings being security unit R5 SU32, security unit R3 SU33, container unit R2 CU544, for further details of portable buildings charged please see schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
6 August 2003 | Delivered on: 13 August 2003 Satisfied on: 29 August 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £63,813 and all other sums due from the company to the chargee on any account whatsoever. Particulars: Four 48 x 12 city cabins with id nos 2003/069/3372 to 3375 inclusive with all accessories and component parts * please refer to form 395 for further details *. see the mortgage charge document for full details. Fully Satisfied |
7 November 2000 | Delivered on: 17 November 2000 Satisfied on: 25 July 2011 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture over contract hire and leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over the benefit of related sub hire contracts. Fully Satisfied |
24 August 2000 | Delivered on: 25 August 2000 Satisfied on: 25 July 2011 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995 made between the company (1) royscot trust PLC royscot leasing limited royscot industrial leasing limited royscot commercial leasing limited royscot spa leasing limited ( Secured details: All monies due or to become due from the company to the chargee whether arising in contract tort restitution or breach of statutory duty. Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof (see schedule to form 395 for full details). See the mortgage charge document for full details. Fully Satisfied |
2 June 2000 | Delivered on: 3 June 2000 Satisfied on: 25 July 2011 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 9 march 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's rights title and interest in the sub-hire agreements finance number 16456695 sub-hire agreement number OO2334/d 120100 kwikform (UK) LTD 20 x 9 j/leg cabin 12 months. See the mortgage charge document for full details. Fully Satisfied |
22 February 2000 | Delivered on: 23 February 2000 Satisfied on: 25 July 2011 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 9 march 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title interest in the sub-hire agreements described in the schedules to the form M395, finance agreement number's: 16456273 (X2), 16456576 (X3).... See form M395 for further details. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
6 February 1976 | Delivered on: 6 February 1976 Satisfied on: 17 September 2003 Persons entitled: County Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interest of the company under an agreement dated 3/11/75 between the company and the mayor aldermen and burgesses of the borough of barnet, together with all moneys hereafter to become payable under such agreement. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
21 August 1975 | Delivered on: 22 August 1975 Satisfied on: 17 September 2003 Persons entitled: County Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights & moneys of the company under an agreement dated 24.7.75 between the company & the mayor alderman & burgesses of the borough of barnet. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 September 2003 Persons entitled: Capital Bank PLC Classification: Master assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment. Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
4 November 1999 | Delivered on: 10 November 1999 Satisfied on: 23 June 2004 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Julian Philip Wernick Simon Paul Wernick Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a guarantee of even date. 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 |
22 October 1999 | Delivered on: 23 October 1999 Satisfied on: 25 July 2011 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa lea Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the sub-hire agreement number 16459186 listed in the schedule to the form 395 and all ancillary contracts relating thereto and all rights of the company to acquire title in the goods the subject thereof. See the mortgage charge document for full details. Fully Satisfied |
10 August 1999 | Delivered on: 13 August 1999 Satisfied on: 20 February 2018 Persons entitled: National Westminster 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: The property k/a plots 11-14 wincombe business park, littledown, shaftesbury, dorset. T/no DT189589.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 June 1975 | Delivered on: 10 June 1975 Satisfied on: 17 September 2003 Persons entitled: County Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interest of the company under an agreement dated 19/5/1975 made between the company and the mayor alderman and burgesses of the london borough of barnet, together with all moneys now or hereafter to become payable under such agreement. Fully Satisfied |
14 December 1998 | Delivered on: 15 December 1998 Satisfied on: 20 February 2018 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between barclays mercantile business finance limited and the company,. See the mortgage charge document for full details. Fully Satisfied |
4 November 1998 | Delivered on: 5 November 1998 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 9 march 1995) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the nine sub-hire agreements listed in the schedule to the form 395 and all ancillary contracts relating thereto and all rights of the company to acquire title in the goods the subject thereof. See the mortgage charge document for full details. Fully Satisfied |
14 May 1998 | Delivered on: 20 May 1998 Satisfied on: 17 September 2003 Persons entitled: Tsb Asset Finance Limited Classification: Charge on sub-leases Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & benefit under or in the existing sub-leases including the right to receive rental and other payments and under further sub-leases and all guarantees and other securities, all monies payable and by way of floating charge all other assets and undertaking of the customer. See the mortgage charge document for full details. Fully Satisfied |
15 April 1998 | Delivered on: 16 April 1998 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub hire agreements with the benefit of all ancillary contracts relating thereto and all rights to acquire title in the goods and all other contracts for details of agreements and goods refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
9 April 1998 | Delivered on: 10 April 1998 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule pursuant to a master agreement dated 9 march 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the sub-hire agreements dated 23 june 1997 and 8 july 1997 together with the benefit of all ancillary contracts relating thereto and all rights of the company to acquire title in the goods forming the subject matter thereof. See the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 4 April 1998 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements all the company's right title and interest in the sub hire agreements for full details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
12 March 1998 | Delivered on: 13 March 1998 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods. See the mortgage charge document for full details. Fully Satisfied |
9 October 1997 | Delivered on: 10 October 1997 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 29TH september 1997 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal assignment all rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto by way of equitable assignment all rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned. See the mortgage charge document for full details. Fully Satisfied |
29 September 1997 | Delivered on: 2 October 1997 Satisfied on: 25 July 2011 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Julian Philip Wernick Simon Paul Wernick Royscot Trust PLC Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscott Commercial Leasing Limited Royscot Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this master agreement. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof.. See the mortgage charge document for full details. Fully Satisfied |
5 August 1997 | Delivered on: 6 August 1997 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1997 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa lea Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 9TH march 1997. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements. By way of equitable legal assignment all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned as above or entered into in relation to the goods forming the subject matter of sub-hire agreements and all rights of the company to aquire title in such goods insofar as not assigned in law.. See the mortgage charge document for full details. Fully Satisfied |
5 December 1974 | Delivered on: 10 December 1974 Satisfied on: 31 May 1997 Persons entitled: County Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital by way of fixed and floating charge. (See doc 40). Fully Satisfied |
5 July 1996 | Delivered on: 6 July 1996 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the sub hire agreements described in the schedule to form 395 please see form for full details. Fully Satisfied |
9 November 1995 | Delivered on: 10 November 1995 Satisfied on: 25 July 2011 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
10 October 1995 | Delivered on: 30 October 1995 Satisfied on: 29 August 2014 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 5TH may 1972 issued by the company to national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of various items on schedule attached to the chattel mortgage including any part or parts thereof and all additions alterations & accessories with the benefit of all obligations & warranties. See the mortgage charge document for full details. Fully Satisfied |
21 September 1995 | Delivered on: 22 September 1995 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements together with all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
21 September 1995 | Delivered on: 22 September 1995 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements together with all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
9 March 1995 | Delivered on: 13 March 1995 Satisfied on: 17 September 2003 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Julian Philip Wernick Simon Paul Wernick Royscot Trust PLC Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscott Commercial Leasing Limited Royscot Leasing Limited Royscot Trust PLC Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal assignment all rights title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement. See the mortgage charge document for full details. Fully Satisfied |
17 August 1994 | Delivered on: 18 August 1994 Satisfied on: 25 July 2011 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule together with the benefit of all ancillary contracts relating thereto and all the rights of the company to acquire title in the goods.all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in relation to the goods. See the mortgage charge document for full details. Fully Satisfied |
19 January 1978 | Delivered on: 1 February 1978 Satisfied on: 17 September 2003 Persons entitled: Lloyds & Scottish Trust LTD. Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All payments & other monies now due & owing & henceforth to become due & owing to the company from the hirers under hire purchase agreements, which shall at any time during the continuance of the security be deposited by the company with the chargee, & the full benefit of the hire purchase agreement & the company's right & interest therein. (See doc M55). Fully Satisfied |
30 July 2019 | Delivered on: 15 August 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 March 2014 | Delivered on: 3 April 2014 Persons entitled: 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 July 2012 | Delivered on: 11 August 2012 Persons entitled: Lombard North Central PLC Classification: Security schedule 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 and assigned and agreed to assign the sole supply agreement dated 31 july 2012 and made between the chargor, kier limited and kier group PLC and each individual hire order arranged pursuant to such agreement see image for full details. Outstanding |
17 June 2011 | Delivered on: 29 June 2011 Persons entitled: Lombard North Central PLC Classification: Security schedule 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 secured property (headed "the cabin hire contracts") being. Contract description. 325000010 9.6 x 2.9M jackleg cabin. 325000011 9.6 x 3.0M jackleg cabin. 325000018 av staircase. (For further details of the cabin hire contracts please refer to form MG01) see image for full details. Outstanding |
17 June 2011 | Delivered on: 29 June 2011 Persons entitled: Lombard North Central PLC Classification: Master charge over sub-hire agreement 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 secured property being the right title and interest in and to the sub-hire agreements mentioned in each security schedule see image for full details. Outstanding |
17 June 2011 | Delivered on: 29 June 2011 Persons entitled: Lombard North Central PLC (The Chargee) Classification: Master chattels 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 the equipment listed in each security schedule. Security schedule means a deed substantially in the form of that attached in schedule 1 to the mortgage. Schedule 1, a lease purchase contract, see image for full details. Outstanding |
26 August 2008 | Delivered on: 30 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side or roall lane kellington selby north yorkshire t/no NYK228978 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 August 2005 | Delivered on: 10 March 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 22/02/06 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 1.5 acres at baluniefield trading estate dundee. Outstanding |
12 August 2005 | Delivered on: 1 March 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 21/02/06 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at dundyven industrial estate coatbridge t/no LAN121143. Outstanding |
6 May 2005 | Delivered on: 19 May 2005 Persons entitled: Lombard North Central PLC Classification: Chattels 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: The chattels. See the mortgage charge document for full details. Outstanding |
6 May 2005 | Delivered on: 19 May 2005 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 August 2004 | Delivered on: 13 August 2004 Persons entitled: Lombard North Central PLC Classification: Charge and assignment of sub-agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Existing sub-agreements with all hire purchase agreements therein made. See the mortgage charge document for full details. Outstanding |
6 August 2003 | Delivered on: 13 August 2003 Persons entitled: Barclays Bank PLC Classification: Assignment & 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: Assignment of the agreement dated 02/05/2003 and right title and interest in all hire agreements together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies in connection with the agreements. See the mortgage charge document for full details. Outstanding |
4 November 1999 | Delivered on: 10 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 November 1989 | Delivered on: 13 November 1989 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture dated 5/5/72 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property and assets of the company supplemental to a mortgage debenture of 5.5.72. (see 395). Outstanding |
14 February 1984 | Delivered on: 21 February 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 5 may 72. Particulars: A specific charge over the benefit of all bookdebts and other debts now and from time to time due (see doc M56). Outstanding |
5 May 1972 | Delivered on: 15 May 1972 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill and all property and assets present and future including uncalled capital by way of fixed and floating charge. See the mortgage charge document for full details. Outstanding |
27 November 2023 | Termination of appointment of Lionel Rufus Wernick as a director on 12 November 2023 (1 page) |
---|---|
1 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
25 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
14 April 2023 | Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023 (2 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
1 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
6 August 2021 | Cessation of David Mark Wernick as a person with significant control on 6 August 2021 (1 page) |
6 August 2021 | Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 6 August 2021 (2 pages) |
13 July 2021 | Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page) |
3 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from Molineux House Russell Gardens Wickford Essex SS11 8BL to Molineux House Russell Gardens Wickford Essex SS11 8QG on 19 September 2019 (1 page) |
15 August 2019 | Registration of charge 006337780078, created on 30 July 2019 (12 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 June 2018 | Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
20 February 2018 | Satisfaction of charge 30 in full (2 pages) |
20 February 2018 | Satisfaction of charge 57 in full (2 pages) |
20 February 2018 | Satisfaction of charge 29 in full (2 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Darren Paul Brown as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Darren Paul Brown as a director on 1 January 2017 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
29 August 2014 | Satisfaction of charge 68 in full (3 pages) |
29 August 2014 | Satisfaction of charge 67 in full (4 pages) |
29 August 2014 | Satisfaction of charge 59 in full (4 pages) |
29 August 2014 | Satisfaction of charge 17 in full (3 pages) |
29 August 2014 | Satisfaction of charge 69 in full (4 pages) |
29 August 2014 | Satisfaction of charge 69 in full (4 pages) |
29 August 2014 | Satisfaction of charge 17 in full (3 pages) |
29 August 2014 | Satisfaction of charge 72 in full (3 pages) |
29 August 2014 | Satisfaction of charge 64 in full (3 pages) |
29 August 2014 | Satisfaction of charge 68 in full (3 pages) |
29 August 2014 | Satisfaction of charge 60 in full (3 pages) |
29 August 2014 | Satisfaction of charge 67 in full (4 pages) |
29 August 2014 | Satisfaction of charge 60 in full (3 pages) |
29 August 2014 | Satisfaction of charge 58 in full (3 pages) |
29 August 2014 | Satisfaction of charge 64 in full (3 pages) |
29 August 2014 | Satisfaction of charge 59 in full (4 pages) |
29 August 2014 | Satisfaction of charge 72 in full (3 pages) |
29 August 2014 | Satisfaction of charge 58 in full (3 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 April 2014 | Registration of charge 006337780077 (17 pages) |
3 April 2014 | Registration of charge 006337780077 (17 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 76 (9 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 76 (9 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
16 April 2012 | Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Michael Thistlethwaite on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Michael Thistlethwaite on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
15 August 2011 | Termination of appointment of Gary Griffiths as a director (1 page) |
15 August 2011 | Termination of appointment of Gary Griffiths as a director (1 page) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (5 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (5 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (4 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
29 June 2011 | Particulars of a mortgage or charge / charge no: 73 (10 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 75 (123 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 75 (123 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 74 (9 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 73 (10 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 74 (9 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
15 February 2011 | Termination of appointment of James Mcglade as a director (1 page) |
15 February 2011 | Termination of appointment of James Mcglade as a director (1 page) |
11 June 2010 | Director's details changed for James Mcglade on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Gary Albert Michael Griffiths on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Gary Albert Michael Griffiths on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for James Mcglade on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for James Mcglade on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Gary Albert Michael Griffiths on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Michael Thistlethwaite on 1 February 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael Thistlethwaite on 1 February 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Michael Thistlethwaite on 1 February 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 72 (10 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 72 (10 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
8 January 2008 | Particulars of mortgage/charge (12 pages) |
8 January 2008 | Particulars of mortgage/charge (12 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
10 March 2006 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
8 December 2005 | Particulars of mortgage/charge (19 pages) |
8 December 2005 | Particulars of mortgage/charge (19 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members
|
22 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members
|
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Particulars of mortgage/charge (32 pages) |
14 August 2003 | Particulars of mortgage/charge (32 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 22/05/02; full list of members
|
7 June 2002 | Return made up to 22/05/02; full list of members
|
15 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members
|
15 June 2001 | Return made up to 22/05/01; full list of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
3 June 2000 | Particulars of mortgage/charge (4 pages) |
3 June 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
23 October 1999 | Particulars of mortgage/charge (4 pages) |
23 October 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
21 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
21 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (4 pages) |
16 April 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (4 pages) |
10 October 1997 | Particulars of mortgage/charge (4 pages) |
2 October 1997 | Particulars of mortgage/charge (7 pages) |
2 October 1997 | Particulars of mortgage/charge (7 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
22 June 1997 | Return made up to 22/05/97; no change of members (6 pages) |
22 June 1997 | Return made up to 22/05/97; no change of members (6 pages) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 July 1996 | Particulars of mortgage/charge (4 pages) |
6 July 1996 | Particulars of mortgage/charge (4 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
30 October 1995 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | Particulars of mortgage/charge (6 pages) |
22 September 1995 | Particulars of mortgage/charge (6 pages) |
22 September 1995 | Particulars of mortgage/charge (6 pages) |
22 September 1995 | Particulars of mortgage/charge (6 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
19 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
18 August 1994 | Particulars of mortgage/charge (4 pages) |
18 August 1994 | Particulars of mortgage/charge (4 pages) |
23 December 1993 | Company name changed\certificate issued on 23/12/93 (2 pages) |
23 December 1993 | Company name changed\certificate issued on 23/12/93 (3 pages) |
29 July 1959 | Incorporation (12 pages) |
29 July 1959 | Incorporation (12 pages) |
29 July 1959 | Certificate of incorporation (1 page) |
29 July 1959 | Certificate of incorporation (1 page) |