27 Middleborough
Colchester
Essex
CO1 1TG
Director Name | Mrs Suzanne Helen Horner |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1TG |
Secretary Name | Richard Steven Allardice |
---|---|
Status | Current |
Appointed | 24 October 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | The Octagon, 27 Middleborough Colchester CO1 1RA |
Director Name | Eric James Dunwoody |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1995) |
Role | Forwarding Agent |
Correspondence Address | The Old Rectory Normanton Le Heath Leicestershire LE67 2TB |
Director Name | Mr Ian Patrick Dunwoody |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 30 November 2016) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 22 Aragon House Tudor Court Warwick Road Coventry CV3 6TZ |
Secretary Name | Margaret Audrey Dunwoody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 5 The Arboretum Coventry West Midlands CV4 7HX |
Director Name | Peter James Buchanan Dick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 January 2016) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 228 Warwick Road Kenilworth Warwickshire CV8 1FD |
Director Name | Mrs Margaret Audrey Dunwoody |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Aragon House Tudor Court Warwick Road Coventry West Midlands CV3 6TZ |
Director Name | Stephen John McLurgh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA |
Secretary Name | Stephen John McLurgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 November 2016) |
Role | Accountant |
Correspondence Address | Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA |
Director Name | Michael Scholefield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 33 Priory Road Kenilworth Warwickshire CV8 1LL |
Director Name | James Carpenter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(13 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2009) |
Role | Tourism Marketing |
Correspondence Address | 5 The Firs Coventry CV5 6QD |
Director Name | Paul James Barrow |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 2005) |
Role | Accountant |
Correspondence Address | Pear Tree Cottage Upper Up South Cerney Gloucestershire GL7 5US Wales |
Director Name | David Charles Moore |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 North Meadow View Northampton Northants NN5 5VV |
Director Name | Ian Paul Currington |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2016) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 24a Coventry Road Brinklow Rugby Warwickshire CV23 0NE |
Director Name | Guy Dunwoody |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA |
Director Name | Miss Sarah Dunwoody |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2016) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 24 Westcott Street Poundbury Dorchester Dorset DT1 3SL |
Director Name | Mr Jason Peter Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 March 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA |
Secretary Name | Mrs Nicola Anne Smith |
---|---|
Status | Resigned |
Appointed | 30 November 2016(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1TG |
Website | tmguk.com |
---|---|
Telephone | 01926 332266 |
Telephone region | Warwick |
Registered Address | The Octagon, 27 Middleborough Colchester CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
7k at £1 | Guy Patrick Dunwoody 7.00% Ordinary |
---|---|
7k at £1 | Sarah Helen Dunwoody 7.00% Ordinary |
50k at £1 | Margaret Audrey Dunwoody 50.00% Ordinary |
36k at £1 | Mr Ian Patrick Dunwoody 36.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,804,210 |
Gross Profit | £2,535,473 |
Net Worth | £2,042,668 |
Cash | £985,813 |
Current Liabilities | £2,551,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
8 February 2017 | Delivered on: 10 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 October 2002 | Delivered on: 19 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 9 and 11 dormer place leamington spa warwickshire t/n WK394752. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 October 2002 | Delivered on: 19 October 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 November 1999 | Delivered on: 15 November 1999 Satisfied on: 8 November 2002 Persons entitled: Robert Sibbald Travel Agents Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee by virtue of an agreement of even date. Particulars: By way of first floating charge the assets sold to the purchaser under the terms of the agreement. Fully Satisfied |
30 April 1999 | Delivered on: 18 May 1999 Satisfied on: 15 July 2008 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: Leasehold property k/a worldfarer house 9-11 dormer place leamington spa warwickshire t/n WK161718. 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 |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 21 July 2004 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 freehold property known as 22 the high street ledbury hereford and worcester title number HW139602 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 |
7 February 1989 | Delivered on: 20 February 1989 Satisfied on: 21 July 2004 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. Fully Satisfied |
30 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
8 October 2019 | Full accounts made up to 31 March 2019 (29 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
24 October 2018 | Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page) |
9 October 2018 | Full accounts made up to 31 March 2018 (31 pages) |
3 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
2 August 2018 | All of the property or undertaking has been released from charge 019819340007 (1 page) |
15 May 2018 | All of the property or undertaking has been released from charge 6 (2 pages) |
15 May 2018 | All of the property or undertaking has been released from charge 019819340007 (1 page) |
15 May 2018 | All of the property or undertaking has been released from charge 5 (2 pages) |
27 October 2017 | Cessation of Ian Patrick Dunwoody as a person with significant control on 30 November 2016 (1 page) |
27 October 2017 | Cessation of Margaret Audrey Dunwoody as a person with significant control on 30 November 2016 (1 page) |
27 October 2017 | Cessation of Ian Patrick Dunwoody as a person with significant control on 30 November 2016 (1 page) |
27 October 2017 | Cessation of Ian Patrick Dunwoody as a person with significant control on 30 November 2016 (1 page) |
27 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
27 October 2017 | Cessation of Ian Patrick Dunwoody as a person with significant control on 30 November 2016 (1 page) |
27 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
27 October 2017 | Notification of Inchcape Family Estates as a person with significant control on 30 November 2016 (1 page) |
27 October 2017 | Notification of Inchcape Family Estates as a person with significant control on 30 November 2016 (1 page) |
27 October 2017 | Cessation of Margaret Audrey Dunwoody as a person with significant control on 30 November 2016 (1 page) |
6 October 2017 | Secretary's details changed for Mrs Nicola Anne Cousins on 1 October 2017 (1 page) |
6 October 2017 | Secretary's details changed for Mrs Nicola Anne Cousins on 1 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 March 2017 (32 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (32 pages) |
15 August 2017 | Registered office address changed from Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG United Kingdom to The Octagon, 27 Middleborough Colchester CO1 1RA on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG United Kingdom to The Octagon, 27 Middleborough Colchester CO1 1RA on 15 August 2017 (1 page) |
10 February 2017 | Registration of charge 019819340007, created on 8 February 2017 (18 pages) |
10 February 2017 | Registration of charge 019819340007, created on 8 February 2017 (18 pages) |
7 January 2017 | Auditor's resignation (1 page) |
7 January 2017 | Auditor's resignation (1 page) |
8 December 2016 | Appointment of Viscount Fergus James Kenneth Glenapp as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Nicola Anne Cousins as a secretary on 30 November 2016 (2 pages) |
8 December 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 December 2016 | Registered office address changed from Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Viscount Fergus James Kenneth Glenapp as a director on 30 November 2016 (2 pages) |
8 December 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 December 2016 | Appointment of Mrs Nicola Anne Cousins as a secretary on 30 November 2016 (2 pages) |
8 December 2016 | Registered office address changed from Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG on 8 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Stephen John Mclurgh as a secretary on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of David Charles Moore as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Guy Dunwoody as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Stephen John Mclurgh as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Sarah Dunwoody as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Margaret Audrey Dunwoody as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Ian Paul Currington as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Sarah Dunwoody as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Stephen John Mclurgh as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Ian Paul Currington as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Margaret Audrey Dunwoody as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Ian Patrick Dunwoody as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Stephen John Mclurgh as a secretary on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of David Charles Moore as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Ian Patrick Dunwoody as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Guy Dunwoody as a director on 30 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 July 2016 | Group of companies' accounts made up to 29 February 2016 (32 pages) |
11 July 2016 | Group of companies' accounts made up to 29 February 2016 (32 pages) |
16 March 2016 | Termination of appointment of Jason Smith as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Jason Smith as a director on 16 March 2016 (1 page) |
1 February 2016 | Termination of appointment of Peter James Buchanan Dick as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Peter James Buchanan Dick as a director on 31 January 2016 (1 page) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 July 2015 | Group of companies' accounts made up to 28 February 2015 (29 pages) |
17 July 2015 | Group of companies' accounts made up to 28 February 2015 (29 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 September 2014 | Director's details changed for Guy Dunwoody on 31 May 2014 (2 pages) |
1 September 2014 | Director's details changed for Guy Dunwoody on 31 May 2014 (2 pages) |
6 August 2014 | Group of companies' accounts made up to 28 February 2014 (28 pages) |
6 August 2014 | Group of companies' accounts made up to 28 February 2014 (28 pages) |
3 March 2014 | Appointment of Mr Jason Smith as a director (2 pages) |
3 March 2014 | Appointment of Mr Jason Smith as a director (2 pages) |
6 January 2014 | Termination of appointment of Michael Scholefield as a director (1 page) |
6 January 2014 | Termination of appointment of Michael Scholefield as a director (1 page) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 July 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
12 July 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (12 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (12 pages) |
4 September 2012 | Register inspection address has been changed from 1 Homer Road Solihull West Midlands B91 3QG (2 pages) |
4 September 2012 | Register inspection address has been changed from 1 Homer Road Solihull West Midlands B91 3QG (2 pages) |
17 July 2012 | Group of companies' accounts made up to 29 February 2012 (27 pages) |
17 July 2012 | Group of companies' accounts made up to 29 February 2012 (27 pages) |
11 July 2012 | Registered office address changed from , Marlborough House, 679 Warwick Road, Solihull, West Midlands, B91 3DA on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from , Marlborough House, 679 Warwick Road, Solihull, West Midlands, B91 3DA on 11 July 2012 (1 page) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (11 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (11 pages) |
25 July 2011 | Full accounts made up to 28 February 2011 (23 pages) |
25 July 2011 | Full accounts made up to 28 February 2011 (23 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Director's details changed for Peter James Buchanan Dick on 1 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Stephen John Mclurgh on 1 September 2010 (1 page) |
4 October 2010 | Director's details changed for Michael Scholefield on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Stephen John Mclurgh on 1 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Stephen John Mclurgh on 1 September 2010 (1 page) |
4 October 2010 | Director's details changed for Peter James Buchanan Dick on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Ian Paul Currington on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Michael Scholefield on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Ian Paul Currington on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Guy Dunwoody on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Stephen John Mclurgh on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for David Charles Moore on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Guy Dunwoody on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Peter James Buchanan Dick on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Ian Paul Currington on 1 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Director's details changed for David Charles Moore on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Stephen John Mclurgh on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Michael Scholefield on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Guy Dunwoody on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for David Charles Moore on 1 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Stephen John Mclurgh on 1 September 2010 (1 page) |
29 July 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
29 July 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
15 March 2010 | Appointment of Miss Sarah Dunwoody as a director (2 pages) |
15 March 2010 | Appointment of Miss Sarah Dunwoody as a director (2 pages) |
28 September 2009 | Return made up to 22/09/09; full list of members (6 pages) |
28 September 2009 | Return made up to 22/09/09; full list of members (6 pages) |
23 July 2009 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
23 July 2009 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
8 July 2009 | Appointment terminated director james carpenter (1 page) |
8 July 2009 | Appointment terminated director james carpenter (1 page) |
3 July 2009 | Director appointed ian paul currington (2 pages) |
3 July 2009 | Director appointed guy dunwoody (2 pages) |
3 July 2009 | Director appointed guy dunwoody (2 pages) |
3 July 2009 | Director appointed ian paul currington (2 pages) |
4 December 2008 | Return made up to 22/09/08; full list of members (6 pages) |
4 December 2008 | Return made up to 22/09/08; full list of members (6 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 May 2008 | Group of companies' accounts made up to 29 February 2008 (22 pages) |
14 May 2008 | Group of companies' accounts made up to 29 February 2008 (22 pages) |
18 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
18 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
22 August 2007 | Group of companies' accounts made up to 28 February 2007 (20 pages) |
22 August 2007 | Group of companies' accounts made up to 28 February 2007 (20 pages) |
6 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
25 July 2006 | Group of companies' accounts made up to 28 February 2006 (25 pages) |
25 July 2006 | Group of companies' accounts made up to 28 February 2006 (25 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
26 September 2005 | Return made up to 22/09/05; full list of members (4 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 22/09/05; full list of members (4 pages) |
26 September 2005 | Location of register of members (1 page) |
16 August 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
16 August 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
13 October 2004 | Return made up to 22/09/04; full list of members
|
13 October 2004 | Return made up to 22/09/04; full list of members
|
6 August 2004 | Group of companies' accounts made up to 29 February 2004 (24 pages) |
6 August 2004 | Group of companies' accounts made up to 29 February 2004 (24 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
29 July 2003 | Group of companies' accounts made up to 28 February 2003 (23 pages) |
29 July 2003 | Group of companies' accounts made up to 28 February 2003 (23 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
22 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | Group of companies' accounts made up to 28 February 2002 (24 pages) |
4 August 2002 | Group of companies' accounts made up to 28 February 2002 (24 pages) |
9 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
9 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
9 August 2001 | Group of companies' accounts made up to 28 February 2001 (26 pages) |
9 August 2001 | Group of companies' accounts made up to 28 February 2001 (26 pages) |
1 November 2000 | Return made up to 22/09/00; full list of members (8 pages) |
1 November 2000 | Return made up to 22/09/00; full list of members (8 pages) |
4 August 2000 | Full group accounts made up to 29 February 2000 (24 pages) |
4 August 2000 | Full group accounts made up to 29 February 2000 (24 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Secretary's particulars changed (1 page) |
16 April 2000 | Secretary's particulars changed (1 page) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 22/09/99; full list of members (8 pages) |
11 October 1999 | Return made up to 22/09/99; full list of members (8 pages) |
24 August 1999 | Full group accounts made up to 28 February 1999 (22 pages) |
24 August 1999 | Full group accounts made up to 28 February 1999 (22 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
7 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
5 May 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1998 | Re-registration of Memorandum and Articles (15 pages) |
5 May 1998 | Declaration on reregistration from private to PLC (1 page) |
5 May 1998 | Auditor's statement (2 pages) |
5 May 1998 | Application for reregistration from private to PLC (1 page) |
5 May 1998 | Auditor's statement (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Balance Sheet (4 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Re-registration of Memorandum and Articles (15 pages) |
5 May 1998 | Auditor's statement (1 page) |
5 May 1998 | Application for reregistration from private to PLC (1 page) |
5 May 1998 | Balance Sheet (4 pages) |
5 May 1998 | Auditor's statement (2 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Declaration on reregistration from private to PLC (1 page) |
10 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
16 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
25 June 1997 | Ad 17/06/97--------- £ si 9600@1=9600 £ ic 90400/100000 (2 pages) |
25 June 1997 | Ad 17/06/97--------- £ si 9600@1=9600 £ ic 90400/100000 (2 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
10 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
27 December 1995 | Secretary's particulars changed (2 pages) |
27 December 1995 | Director's particulars changed (2 pages) |
27 December 1995 | Director's particulars changed (2 pages) |
27 December 1995 | Secretary's particulars changed (2 pages) |
3 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
18 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
7 May 1992 | Resolutions
|
7 May 1992 | Resolutions
|
10 December 1991 | Resolutions
|
10 December 1991 | Resolutions
|
20 November 1991 | Resolutions
|
20 November 1991 | Resolutions
|
31 January 1991 | Resolutions
|
31 January 1991 | Resolutions
|
26 July 1988 | Company name changed\certificate issued on 26/07/88 (2 pages) |
26 July 1988 | Company name changed\certificate issued on 26/07/88 (2 pages) |
24 January 1986 | Incorporation (18 pages) |
24 January 1986 | Incorporation (18 pages) |