London
SW1Y 5JG
Director Name | Mr Anant Prakash |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Philip David Saltmarsh |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 106 Broadwood Avenue Ruislip Middlesex HA4 7XT |
Director Name | Frederick Arthur Beckett |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Status | Resigned |
Appointed | 12 January 1992(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Managing Director |
Correspondence Address | Flintstones Chilcote Lane Little Chalfont Amersham Buckinghamshire HP7 9LR |
Director Name | Mr Iain George Dobbie |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1994) |
Role | Group Director |
Correspondence Address | Cedar Ridge 218 Upper Chobham Road Camberley Surrey GU15 1HD |
Director Name | Mr Alan Tuton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1995) |
Role | Finance Director |
Correspondence Address | 1 Royal Garth Beverley North Humberside HU17 8NL |
Secretary Name | Alec Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 36 High Beeches Gerrards Cross Buckinghamshire SL9 7HX |
Director Name | Richard Bagnall Vernon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Tranby Seven Corners Lane Beverley North Humberside HU17 7AJ |
Director Name | Ruth Penelope Mary Jefferson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(29 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 15 April 1994) |
Role | Solicitor |
Correspondence Address | The Orchard 66 Church Street North Cave Brough North Humberside HU15 2LW |
Director Name | Jennifer Ann Vickers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(29 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 8 Slaithwaite Road Scapegoat Hill Huddersfield West Yorkshire HD7 3NY |
Director Name | Robert Graham Rae |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(29 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | Rumples Croft Lower Brockholes, Ogden Halifax West Yorkshire HX2 8XQ |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 1996) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Mr Michael John Peagram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bletchingdon Park Bletchingdon Oxford Oxfordshire OX5 3DW |
Secretary Name | Mr Alan Tuton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(29 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 1 Royal Garth Beverley North Humberside HU17 8NL |
Director Name | Francis Prudent |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1994(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 9 Rue Du Gue 78690 Saint Remy L'Horne Par Les Essarts Le Roi France Foreign |
Director Name | David Tattersall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 1996) |
Role | Manager |
Correspondence Address | 37 Redwood Drive Rawtenstall Rossendale Lancashire BB4 6DR |
Director Name | Hugh Montgomery Donaldson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western Ford New Mill Huddersfield West Yorkshire HD7 7DW |
Secretary Name | Jennifer Ann Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 8 Slaithwaite Road Scapegoat Hill Huddersfield West Yorkshire HD7 3NY |
Director Name | Mr Robert Graham Rae |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(31 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 11 Eastgate Lund Driffield North Humberside YO25 9TQ |
Director Name | Nicholas Graeme Scott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(31 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 16 Deepwell Bank Halfway Sheffield S19 5SN |
Secretary Name | Graham Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Hunsinglor 40 Oatlands Drive Harrogate North Yorkshire HG2 8JR |
Director Name | Thierry Louis Hanaut |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 1996(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 1999) |
Role | Managing Director |
Correspondence Address | 100 Rue De Champigny Chenneviere Sur Marne 94430 |
Director Name | Kenneth Richard Glendinning |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2000) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | 41 Pledwick Crescent Sandal Wakefield West Yorkshire WF2 6DG |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(34 years, 3 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Adrian George Abel |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakdean Fixby Huddersfield West Yorkshire HD2 2FA |
Director Name | Susan Veronica Sharratt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2005) |
Role | Accountant |
Correspondence Address | Hoyle Dean Farm Coal Pit Lane Rossendale Lancashire BB4 9SA |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(39 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(42 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(48 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthomer Plc Temple Fields Harlow Essex CM20 2BH |
Telephone | 01279 436211 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
20 May 1994 | Delivered on: 31 May 1994 Satisfied on: 18 October 1995 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement, the working capital facility letter, the french working capital facility letter, the security documents, the interest rate hedging agreements, the fees letter and the debenture. Particulars: F/H-land and buildings at holt mill road waterfoot rawtenstall lancashire. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 February 1989 | Delivered on: 27 February 1989 Satisfied on: 18 October 1995 Persons entitled: Barclays 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, to the north-west of holt mill road, bacup, lancashire. Title no. La 506991. Fully Satisfied |
19 June 1985 | Delivered on: 27 June 1985 Satisfied on: 18 October 1995 Persons entitled: Barclays 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: Two plots of land situate off holt mill road, waterfoot rossendale lancashire. Fully Satisfied |
16 May 1977 | Delivered on: 26 May 1977 Satisfied on: 18 October 1995 Persons entitled: Barclays 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 at waterfoot and cottages numbered 1-6 holt mill road, waterfoot and buildings formerly no.'s 7 & 8 holt mill road, waterfoot as comprised in a conveyance dtd. 12-2-76. Fully Satisfied |
16 May 1977 | Delivered on: 26 May 1977 Satisfied on: 18 October 1995 Persons entitled: Barclays 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: Meanwood farm, holtholme, waterfoot lancashire. Fully Satisfied |
16 May 1977 | Delivered on: 26 May 1977 Satisfied on: 18 October 1995 Persons entitled: Barclays 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 at bacup road, waterfoot lancs. (Please see doc. M34). Fully Satisfied |
16 May 1977 | Delivered on: 26 May 1977 Satisfied on: 18 October 1995 Persons entitled: Barclays 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 at holt holme, waterfoot, lancashire (please see doc. M32). Fully Satisfied |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (6 pages) |
---|---|
27 October 2020 | Redenomination of shares. Statement of capital 1 April 2020
|
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 September 2020 | Statement of capital on 22 September 2020
|
22 September 2020 | Memorandum and Articles of Association (33 pages) |
22 September 2020 | Solvency Statement dated 01/09/20 (1 page) |
22 September 2020 | Statement by Directors (1 page) |
22 September 2020 | Resolutions
|
24 July 2020 | Resolutions
|
24 July 2020 | Memorandum and Articles of Association (33 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (6 pages) |
17 October 2019 | Second filed SH01 - 31/12/18 Statement of Capital usd 60000000 31/12/18 Statement of Capital czk 715300000 31/12/18 Statement of Capital eur 144189426 31/12/18 Statement of Capital gbp 1 (13 pages) |
10 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 June 2019 | Second filed SH01 - 29/12/17 Statement of Capital gbp 1 29/12/17 Statement of Capital usd 60000000 (11 pages) |
11 June 2019 | Resolutions
|
28 May 2019 | Memorandum and Articles of Association (34 pages) |
28 May 2019 | Resolutions
|
17 May 2019 | Resolutions
|
15 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
19 October 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (6 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
26 February 2018 | Memorandum and Articles of Association (33 pages) |
26 February 2018 | Resolutions
|
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 August 2017 | Notification of Temple Fields 514 Limited as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 August 2017 | Notification of Temple Fields 514 Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Temple Fields 514 Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 September 2013 | Accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Accounts made up to 31 December 2012 (12 pages) |
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
1 February 2013 | Statement by directors (1 page) |
1 February 2013 | Resolutions
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Solvency statement dated 31/12/12 (1 page) |
1 February 2013 | Statement by directors (1 page) |
1 February 2013 | Resolutions
|
1 February 2013 | Solvency statement dated 31/12/12 (1 page) |
25 January 2013 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
25 January 2013 | Appointment of Richard Atkinson as a director (3 pages) |
25 January 2013 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
25 January 2013 | Appointment of Richard Atkinson as a director (3 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
20 June 2012 | Accounts made up to 31 December 2011 (10 pages) |
20 June 2012 | Accounts made up to 31 December 2011 (10 pages) |
23 May 2012 | Memorandum and Articles of Association (31 pages) |
23 May 2012 | Memorandum and Articles of Association (31 pages) |
24 April 2012 | Statement of company's objects (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Statement of company's objects (2 pages) |
24 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
19 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
23 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
25 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (4 pages) |
11 April 2007 | New director appointed (4 pages) |
11 April 2007 | New director appointed (4 pages) |
11 April 2007 | New director appointed (4 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
21 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
19 August 2005 | Company name changed holliday dispersions LIMITED\certificate issued on 19/08/05 (2 pages) |
19 August 2005 | Company name changed holliday dispersions LIMITED\certificate issued on 19/08/05 (2 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
24 March 2005 | Accounts made up to 31 December 2004 (16 pages) |
24 March 2005 | Accounts made up to 31 December 2004 (16 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (3 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (3 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (36 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (36 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members (5 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page) |
28 October 2002 | Accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (17 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
25 July 2002 | Return made up to 17/07/02; no change of members (4 pages) |
25 July 2002 | Return made up to 17/07/02; no change of members (4 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
21 August 2001 | Return made up to 17/07/01; full list of members (5 pages) |
21 August 2001 | Return made up to 17/07/01; full list of members (5 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (15 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
27 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
12 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
12 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (16 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members
|
13 August 1998 | Return made up to 17/07/98; full list of members
|
27 May 1998 | Declaration of assistance for shares acquisition (5 pages) |
27 May 1998 | Declaration of assistance for shares acquisition (5 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
16 March 1998 | Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2XB (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2XB (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: holt mill road waterfoot rossendale lancashire BB4 7JB (1 page) |
21 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
21 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: holt mill road waterfoot rossendale lancashire BB4 7JB (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Location of register of members (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Secretary's particulars changed (1 page) |
14 August 1997 | Secretary's particulars changed (1 page) |
14 August 1997 | Location of register of members (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
14 April 1997 | Accounts made up to 31 December 1996 (15 pages) |
14 April 1997 | Accounts made up to 31 December 1996 (15 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (1 page) |
24 January 1997 | New director appointed (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 17/07/96; full list of members (7 pages) |
30 July 1996 | Return made up to 17/07/96; full list of members (7 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
11 April 1996 | Accounts made up to 31 December 1995 (16 pages) |
11 April 1996 | Accounts made up to 31 December 1995 (16 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: morley street kingston upon hull HU8 8DN (1 page) |
15 December 1995 | Registered office changed on 15/12/95 from: morley street kingston upon hull HU8 8DN (1 page) |
27 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
27 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Memorandum and Articles of Association (20 pages) |
6 October 1995 | Memorandum and Articles of Association (20 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
11 September 1995 | Return made up to 01/08/95; full list of members (8 pages) |
11 September 1995 | Return made up to 01/08/95; full list of members (8 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
12 October 1994 | Company name changed kenroy dispersions LIMITED\certificate issued on 12/10/94 (2 pages) |
12 October 1994 | Company name changed kenroy dispersions LIMITED\certificate issued on 12/10/94 (2 pages) |
15 December 1964 | Incorporation (14 pages) |
15 December 1964 | Incorporation (14 pages) |