Saffron Walden
Essex
CB11 3AQ
Director Name | John Hesketh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2001(18 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Paul Vincent Curtis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Keith Mumby Parker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 November 1996) |
Role | Director/General Manager |
Correspondence Address | 68 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP |
Director Name | Mr Jonathan Mark Rees |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 June 1997) |
Role | Director/General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roger Drive Sandal Wakefield West Yorkshire WF2 7NE |
Director Name | Raymond Harry Ford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 July 2000) |
Role | Financial Director |
Correspondence Address | The Old Vicarage 50 Leeds Road Oulton Leeds West Yorkshire LS26 8JY |
Director Name | Mr Robert Victor Dingle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 135 Anchorsholme Lane East Cleveleys Thornton Cleveleys Lancashire FY5 3BS |
Director Name | Geoffrey Alan Banks |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 1991) |
Role | Managing Director |
Correspondence Address | 15 Woodland Park Farrer Lane Oulton Leeds West Yorkshire LS26 8LF |
Secretary Name | Raymond Harry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage 50 Leeds Road Oulton Leeds West Yorkshire LS26 8JY |
Director Name | Peter Edwin Kewney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 1993) |
Role | Engineer |
Correspondence Address | Auchenkyle Lodge Southwoods Monkton Prestwick Ayrshire KA9 1UT Scotland |
Director Name | Marion Angelika Tschmelitsch |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 December 1993(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 1995) |
Role | Group Finance Controller |
Correspondence Address | Holzgasse 2b Innsbruck Tirol Austria Foreign |
Director Name | Di Karl Koch |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 October 1996(13 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | Hillebrandg 17/4 Klosterneuberg A-3400 Austria Foreign |
Director Name | Christian Jochen Jakob Frieder Werz |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 1996(13 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | Kantstrasse 95 Berlin 10627 |
Director Name | Philip Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2000) |
Role | Managing Director |
Correspondence Address | 15 Hillam Hall Lane Hillam Leeds West Yorkshire LS25 5HL |
Director Name | Herwig Friedrich Brun |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 July 1997(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1999) |
Role | Manager |
Correspondence Address | Anton Baumgartnerstrasse 44/B4/092 Vienna A 1230 |
Director Name | Alfred Franz Praus |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 January 2000(17 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 17 July 2000) |
Role | Manager |
Correspondence Address | Siccards Burgasse 4120 Vienna Austria A 1100 |
Director Name | Mr Peter Glen Pollock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(17 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 08 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Secretary Name | Sheena Louise Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 13 West Field Little Abington Cambridge Cambridgeshire CB1 6BE |
Director Name | Mr Stephen Kenneth Brett |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Jeffrey Charles Pyne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2002) |
Role | Managing Director |
Correspondence Address | 27 Herril Ings Tickhill Doncaster South Yorkshire DN11 9UE |
Director Name | David Myers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2006) |
Role | Sales Director |
Correspondence Address | Gledhow Cottage Water Lane Huttons Ambo North Yorkshire YO60 7HG |
Secretary Name | Mr Stephen Kenneth Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(18 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Mr Christopher James Buckenham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Secretary Name | Mr Christopher James Buckenham |
---|---|
Status | Resigned |
Appointed | 22 March 2018(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Website | lpa-group.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Address Matches | 6 other UK companies use this postal address |
1.3m at £1 | Lpa Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,613,000 |
Gross Profit | £1,181,000 |
Net Worth | £2,589,000 |
Cash | £75,000 |
Current Liabilities | £650,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
6 July 1990 | Delivered on: 13 July 1990 Satisfied on: 23 November 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book & otherdebts uncalled capital. Fully Satisfied |
---|---|
6 July 1990 | Delivered on: 13 July 1990 Satisfied on: 23 November 1991 Persons entitled: Midland 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: F/Hold - excil house ripley drive, normanton south yorkshire t/no:- wyk 451287. Fully Satisfied |
14 September 1989 | Delivered on: 18 September 1989 Satisfied on: 6 February 1991 Persons entitled: British Coal Enterprise Limited Classification: Legal charge Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H - excil house, ripley drive normanton. Fully Satisfied |
24 July 1989 | Delivered on: 7 August 1989 Satisfied on: 6 February 1991 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: F/H - excil house ripley drive. Normanton wakefield west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 1987 | Delivered on: 29 April 1987 Satisfied on: 6 February 1991 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: Legal mortgage over-land situate at the junctionof pontefract road and ripley drive normanton west yorkshire and/or the proceeds of sale thereof. 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. Fully Satisfied |
24 July 1986 | Delivered on: 1 August 1986 Persons entitled: Midland 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: L/Hold-land containing 1.25 acres or thereabouts situate at the junction of pontefract rd., And riplye drive normanton west yorkshire. Fully Satisfied |
24 July 1986 | Delivered on: 28 July 1986 Satisfied on: 6 February 1991 Persons entitled: Ncb (Enterprise) Limited Classification: Legal charge Secured details: Securing £70,000. Particulars: L/Hold - all that plot of land containing 1.25 acres or thereabouts situate at the junction of pontefract road and ripley drive on the normanton industrial estate normanton in the metropolitan districk of wakfield. Fully Satisfied |
18 January 1996 | Delivered on: 20 January 1996 Satisfied on: 30 August 2000 Persons entitled: Midland 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
14 December 1995 | Delivered on: 22 December 1995 Satisfied on: 30 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 15 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 8 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of excil electronics limited. Fully Satisfied |
20 December 1994 | Delivered on: 22 December 1994 Satisfied on: 30 August 2000 Persons entitled: Bank Austria Ag Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at excil house ripley drive normanton wakefield west yorkshire t/no.WYK451287. 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 |
27 September 1991 | Delivered on: 2 October 1991 Satisfied on: 15 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H (1.52 acres approx) excil house ripley drive normanton wakefield west yorkshire title no wyk 451287. Fully Satisfied |
29 December 1982 | Delivered on: 31 December 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
28 July 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: (1) all freehold and leasehold land in england and wales now vested in the company and not registered at H.M. land registry and (2) all freehold and leasehold land in england and wales now vested in the company and registered at H.M. land registry and (3) all other land which is now, or in the future becomes the property of the company and (4) all intellectual property, present and future, including any intellectual property to which the company is not absolutely entitled or to which it is entitled together with others. (Refer to instrument). Outstanding |
28 July 2016 | Delivered on: 4 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land known as land on the north west side of ripley drive, normanton. Title no. WYK724988. Outstanding |
29 April 2016 | Delivered on: 11 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land on the north-west side of ripley drive normanton industrial estate normanton t/no WYK341865. Outstanding |
17 July 2000 | Delivered on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 July 2000 | Delivered on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of ripley drive normanton west yorkshire t/n-WYK451287. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Part Satisfied |
15 April 2023 | Full accounts made up to 30 September 2022 (32 pages) |
---|---|
8 March 2023 | Appointment of Mr Stuart Richard Stanyard as a secretary on 1 March 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 March 2023 | Appointment of Mr Stuart Richard Stanyard as a director on 1 March 2023 (2 pages) |
2 September 2022 | Termination of appointment of Christopher James Buckenham as a director on 31 August 2022 (1 page) |
2 September 2022 | Termination of appointment of Christopher James Buckenham as a secretary on 31 August 2022 (1 page) |
23 May 2022 | Full accounts made up to 30 September 2021 (32 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 November 2021 | Satisfaction of charge 016751280020 in full (1 page) |
9 August 2021 | Termination of appointment of Peter Glen Pollock as a director on 8 August 2021 (1 page) |
16 April 2021 | Full accounts made up to 30 September 2020 (31 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 April 2020 | Full accounts made up to 30 September 2019 (25 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 30 September 2018 (22 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 November 2018 | Director's details changed for Mr Paul Vincent Curtis on 31 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Paul Vincent Curtis as a director on 1 October 2018 (2 pages) |
22 March 2018 | Appointment of Mr Christopher James Buckenham as a secretary on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for John Hesketh on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Stephen Kenneth Brett as a secretary on 21 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Peter Glen Pollock on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Nigel Stuart Orme on 22 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 30 September 2017 (22 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 August 2016 | Registration of charge 016751280021, created on 28 July 2016 (27 pages) |
5 August 2016 | Registration of charge 016751280021, created on 28 July 2016 (27 pages) |
4 August 2016 | Registration of charge 016751280020, created on 28 July 2016 (10 pages) |
4 August 2016 | Satisfaction of charge 18 in full (2 pages) |
4 August 2016 | Registration of charge 016751280020, created on 28 July 2016 (10 pages) |
4 August 2016 | Satisfaction of charge 18 in full (2 pages) |
4 August 2016 | Satisfaction of charge 17 in full (1 page) |
4 August 2016 | Satisfaction of charge 17 in full (1 page) |
4 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
11 May 2016 | Registration of charge 016751280019, created on 29 April 2016 (13 pages) |
11 May 2016 | Registration of charge 016751280019, created on 29 April 2016 (13 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 August 2014 | Registered office address changed from Tudor Works, Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Tudor Works, Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Tudor Works, Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 5 August 2014 (1 page) |
30 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
21 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
28 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
28 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (17 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (17 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Nigel Stuart Orme on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Hesketh on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Hesketh on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Nigel Stuart Orme on 17 March 2010 (2 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
21 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
20 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
2 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members
|
27 March 2003 | Return made up to 28/02/03; full list of members
|
5 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members
|
15 October 2001 | Return made up to 07/10/01; full list of members
|
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
26 October 2000 | Return made up to 07/10/00; full list of members
|
26 October 2000 | Return made up to 07/10/00; full list of members
|
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Particulars of mortgage/charge (6 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Particulars of mortgage/charge (6 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Declaration of assistance for shares acquisition (6 pages) |
25 July 2000 | Declaration of assistance for shares acquisition (6 pages) |
25 July 2000 | Resolutions
|
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: ripley drive normanton west yorkshire WF6 1QT (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: ripley drive normanton west yorkshire WF6 1QT (1 page) |
20 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
1 November 1999 | Return made up to 07/10/99; no change of members (7 pages) |
1 November 1999 | Return made up to 07/10/99; no change of members (7 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Return made up to 07/10/98; no change of members
|
2 November 1998 | Return made up to 07/10/98; no change of members
|
30 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
28 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
28 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
19 October 1996 | Return made up to 07/10/96; no change of members
|
19 October 1996 | Return made up to 07/10/96; no change of members
|
11 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 January 1996 | Particulars of mortgage/charge (3 pages) |
20 January 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Return made up to 07/10/95; no change of members
|
31 October 1995 | Return made up to 07/10/95; no change of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 16 johnson street barnsley S. yorkshire S75 2BY (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 16 johnson street barnsley S. yorkshire S75 2BY (1 page) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
8 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
22 December 1994 | Particulars of mortgage/charge (13 pages) |
22 December 1994 | Particulars of mortgage/charge (13 pages) |
15 August 1994 | Memorandum and Articles of Association (5 pages) |
15 August 1994 | Memorandum and Articles of Association (5 pages) |
21 January 1994 | Director resigned;new director appointed (2 pages) |
21 January 1994 | Director resigned;new director appointed (2 pages) |
4 March 1993 | Director resigned (2 pages) |
4 March 1993 | Director resigned (2 pages) |
15 January 1993 | Director resigned (2 pages) |
15 January 1993 | Director resigned (2 pages) |
19 June 1992 | New director appointed (2 pages) |
19 June 1992 | New director appointed (2 pages) |
10 April 1992 | Resolutions
|
10 April 1992 | Resolutions
|
23 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1991 | Particulars of mortgage/charge (3 pages) |
2 October 1991 | Particulars of mortgage/charge (3 pages) |
9 September 1991 | Particulars of mortgage/charge (5 pages) |
9 September 1991 | Particulars of mortgage/charge (5 pages) |
20 August 1991 | Director resigned (2 pages) |
20 August 1991 | Director resigned (2 pages) |
14 August 1991 | Director resigned (2 pages) |
14 August 1991 | Director resigned (2 pages) |
13 June 1991 | Memorandum and Articles of Association (12 pages) |
13 June 1991 | Memorandum and Articles of Association (12 pages) |
10 April 1991 | Resolutions
|
10 April 1991 | Resolutions
|
13 March 1991 | New director appointed (2 pages) |
13 March 1991 | New director appointed (2 pages) |
28 February 1991 | New director appointed (2 pages) |
28 February 1991 | New director appointed (2 pages) |
21 February 1991 | Director resigned (2 pages) |
21 February 1991 | Director resigned (2 pages) |
14 February 1991 | Director resigned (2 pages) |
14 February 1991 | Director resigned (2 pages) |
6 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1991 | New director appointed (2 pages) |
9 January 1991 | New director appointed (2 pages) |
11 December 1990 | New director appointed (2 pages) |
11 December 1990 | New director appointed (2 pages) |
23 August 1990 | Director resigned (2 pages) |
23 August 1990 | Director resigned (2 pages) |
13 July 1990 | Particulars of mortgage/charge (6 pages) |
13 July 1990 | Particulars of mortgage/charge (6 pages) |
9 April 1990 | New director appointed (2 pages) |
9 April 1990 | New director appointed (2 pages) |
18 September 1989 | Particulars of mortgage/charge (3 pages) |
18 September 1989 | Particulars of mortgage/charge (3 pages) |
7 August 1989 | Particulars of mortgage/charge (3 pages) |
7 August 1989 | Particulars of mortgage/charge (3 pages) |
2 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1987 | Particulars of mortgage/charge (3 pages) |
29 April 1987 | Particulars of mortgage/charge (3 pages) |
1 August 1986 | Particulars of mortgage/charge (3 pages) |
1 August 1986 | Particulars of mortgage/charge (3 pages) |
2 November 1982 | Incorporation (18 pages) |
2 November 1982 | Incorporation (18 pages) |