Edinburgh Way
Harlow
Essex
CM20 2HJ
Director Name | Mr Ian James Herbert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr James Reginald Hogan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Secretary Name | Mrs Carol Herbert |
---|---|
Status | Current |
Appointed | 20 October 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Dean Peter Dunham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes MK12 5TW |
Director Name | Susan Lesley Miller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW |
Director Name | Mr Marc Boulden |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 March 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colville Cottages White Roding Great Dunmow Essex CM6 1RQ |
Director Name | Mr William Timpson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Gary Donald Hollister |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 month after company formation) |
Appointment Duration | 12 years (resigned 26 May 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Gary Hollister |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cedar Cottages Old Road Feering Essex CO5 9RN |
Director Name | Mr Leonard Leslie Simmons |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mount Pleasant Little Amwell Hertford Heath Hertfordshire SG13 7QY |
Secretary Name | Mr William Timpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Peter Darren Risley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 July 2018) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mrs Jeanette Anne Boulden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mrs Sally Ann Hollister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mrs Shelly Tina Louisa Timpson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Daniel Charles William Reid |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Jonathan Anthony Gordon-Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Julian Paul Fox |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Alan Glen Pearce |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Secretary Name | Dunham Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 12 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW |
Website | www.harlowgroup.co.uk/ |
---|---|
Telephone | 01279 406600 |
Telephone region | Bishops Stortford |
Registered Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2k at £1 | Harlow Manufacturing LTD 20.00% Ordinary A |
---|---|
2k at £1 | Harlow Manufacturing LTD 20.00% Ordinary B |
2k at £1 | Harlow Manufacturing LTD 20.00% Ordinary C |
2k at £1 | Harlow Manufacturing LTD 20.00% Ordinary D |
1000 at £1 | Harlow Manufacturing LTD 10.00% Ordinary E |
1000 at £1 | Harlow Manufacturing LTD 10.00% Ordinary F |
Year | 2014 |
---|---|
Turnover | £8,232,333 |
Gross Profit | £2,451,995 |
Net Worth | £2,078,594 |
Cash | £280,941 |
Current Liabilities | £1,620,602 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 1 day from now) |
6 November 2018 | Delivered on: 21 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now and subsequently owned by it and in each case all buildings and fixtures on each such property. Outstanding |
---|---|
9 November 2018 | Delivered on: 9 November 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
9 November 2018 | Delivered on: 9 November 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 September 2017 | Delivered on: 2 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
27 March 2015 | Delivered on: 13 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Dlm house edinburgh way, harlow, essex, CM20 as demised to a lease of even date and made between (1) leonard leslie simmons and simon hawker (as trustees of the harlow group limited directors pension fund) and (2) the chargor. For more details of the land charged please refer to the instrument.. All trademarks, business names, goodwill, domain names, design and any other intellectual property to the extent that the chargor owns it (including all past, present and future rights in respect of the same). For more details of the intellectual property charged please refer to the instrument. Outstanding |
13 April 2010 | Delivered on: 17 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 2020 | Delivered on: 22 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
7 July 2020 | Delivered on: 9 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 April 2006 | Delivered on: 18 May 2006 Satisfied on: 5 October 2012 Persons entitled: Rbs Invoice Finance Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill debts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 May 2005 | Delivered on: 15 June 2005 Satisfied on: 25 February 2010 Persons entitled: Leonard L Simmons Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 May 2005 | Delivered on: 14 June 2005 Satisfied on: 6 November 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
4 January 2021 | Full accounts made up to 30 April 2020 (25 pages) |
---|---|
22 September 2020 | Registration of charge 054316850011, created on 14 September 2020 (14 pages) |
16 July 2020 | Appointment of Mr James Hogan as a director on 16 July 2020 (2 pages) |
9 July 2020 | Registration of charge 054316850010, created on 7 July 2020 (24 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with updates (6 pages) |
7 April 2020 | Termination of appointment of Alan Glen Pearce as a director on 31 March 2020 (1 page) |
31 January 2020 | Full accounts made up to 30 April 2019 (25 pages) |
4 October 2019 | Appointment of Mr Ian James Herbert as a director on 1 September 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with updates (6 pages) |
4 March 2019 | Termination of appointment of Jonathan Anthony Gordon-Smith as a director on 28 February 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 April 2018 (26 pages) |
21 November 2018 | Registration of charge 054316850009, created on 6 November 2018 (51 pages) |
9 November 2018 | Registration of charge 054316850008, created on 9 November 2018 (20 pages) |
9 November 2018 | Registration of charge 054316850007, created on 9 November 2018 (24 pages) |
18 July 2018 | Termination of appointment of Peter Darren Risley as a director on 16 July 2018 (1 page) |
25 April 2018 | Confirmation statement made on 14 April 2018 with updates (6 pages) |
16 February 2018 | Director's details changed for Mr Alan Glen Pearce on 8 November 2017 (2 pages) |
16 February 2018 | Termination of appointment of Daniel Charles William Reid as a director on 19 December 2017 (1 page) |
29 December 2017 | Full accounts made up to 30 April 2017 (20 pages) |
10 November 2017 | Termination of appointment of Julian Fox as a director on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Julian Fox as a director on 31 October 2017 (1 page) |
10 November 2017 | Appointment of Mr Alan Glen Pearce as a director on 8 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Alan Glen Pearce as a director on 8 November 2017 (2 pages) |
2 October 2017 | Registration of charge 054316850006, created on 28 September 2017 (22 pages) |
2 October 2017 | Registration of charge 054316850006, created on 28 September 2017 (22 pages) |
13 September 2017 | Satisfaction of charge 4 in full (1 page) |
13 September 2017 | Satisfaction of charge 4 in full (1 page) |
27 June 2017 | Appointment of Mr Julian Fox as a director on 19 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Julian Fox as a director on 19 June 2017 (2 pages) |
26 May 2017 | Termination of appointment of Gary Donald Hollister as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Gary Donald Hollister as a director on 26 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
3 February 2017 | Termination of appointment of William Timpson as a secretary on 25 January 2017 (1 page) |
3 February 2017 | Termination of appointment of William Timpson as a director on 25 January 2017 (1 page) |
3 February 2017 | Termination of appointment of William Timpson as a director on 25 January 2017 (1 page) |
3 February 2017 | Termination of appointment of William Timpson as a secretary on 25 January 2017 (1 page) |
3 January 2017 | Full accounts made up to 30 April 2016 (30 pages) |
3 January 2017 | Full accounts made up to 30 April 2016 (30 pages) |
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 February 2016 | Full accounts made up to 30 April 2015 (24 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (24 pages) |
29 July 2015 | Director's details changed for Mr Gary Donald Hollister on 27 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Gary Donald Hollister on 27 July 2015 (2 pages) |
3 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Appointment of Mr Daniel Charles William Reid as a director on 27 March 2015 (2 pages) |
2 June 2015 | Termination of appointment of Sally Ann Hollister as a director on 27 March 2015 (1 page) |
2 June 2015 | Appointment of Mr David Robyn Gordon-Smith as a director on 27 March 2015 (2 pages) |
2 June 2015 | Termination of appointment of Jeanette Anne Boulden as a director on 27 March 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Gary Donald Hollister on 27 March 2015 (2 pages) |
2 June 2015 | Termination of appointment of Sally Ann Hollister as a director on 27 March 2015 (1 page) |
2 June 2015 | Appointment of Mr Jonathan Anthony Gordon-Smith as a director on 27 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr David Robyn Gordon-Smith as a director on 27 March 2015 (2 pages) |
2 June 2015 | Termination of appointment of Jeanette Anne Boulden as a director on 27 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Marc Boulden as a director on 27 March 2015 (1 page) |
2 June 2015 | Appointment of Mr Jonathan Anthony Gordon-Smith as a director on 27 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Daniel Charles William Reid as a director on 27 March 2015 (2 pages) |
2 June 2015 | Termination of appointment of Marc Boulden as a director on 27 March 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Gary Donald Hollister on 27 March 2015 (2 pages) |
2 June 2015 | Termination of appointment of Shelly Tina Louisa Timpson as a director on 27 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Shelly Tina Louisa Timpson as a director on 27 March 2015 (1 page) |
1 June 2015 | Director's details changed for Mr William Timpson on 10 January 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mr William Timpson on 10 January 2015 (1 page) |
1 June 2015 | Director's details changed for Mr William Timpson on 10 January 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mr William Timpson on 10 January 2015 (1 page) |
30 April 2015 | Auditor's resignation (1 page) |
30 April 2015 | Auditor's resignation (1 page) |
13 April 2015 | Registration of charge 054316850005, created on 27 March 2015 (52 pages) |
13 April 2015 | Registration of charge 054316850005, created on 27 March 2015 (52 pages) |
29 October 2014 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
29 October 2014 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
6 May 2014 | Section 519 (1 page) |
6 May 2014 | Section 519 (1 page) |
24 April 2014 | Auditor's resignation (5 pages) |
24 April 2014 | Auditor's resignation (5 pages) |
14 April 2014 | Director's details changed for Mr Gary Donald Hollister on 24 October 2013 (2 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Gary Donald Hollister on 24 October 2013 (2 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
9 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
3 May 2013 | Termination of appointment of Gary Hollister as a director (1 page) |
3 May 2013 | Director's details changed for Mr Gary Donald Hollister on 5 March 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Gary Donald Hollister on 5 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Termination of appointment of Gary Hollister as a director (1 page) |
3 May 2013 | Director's details changed for Mr Gary Donald Hollister on 5 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (9 pages) |
29 November 2012 | Full accounts made up to 30 April 2012 (22 pages) |
29 November 2012 | Full accounts made up to 30 April 2012 (22 pages) |
26 November 2012 | Appointment of Mrs Shelly Tina Louisa Timpson as a director (2 pages) |
26 November 2012 | Appointment of Mrs Jeanette Anne Boulden as a director (2 pages) |
26 November 2012 | Appointment of Mrs Jeanette Anne Boulden as a director (2 pages) |
26 November 2012 | Appointment of Mrs Sally Ann Hollister as a director (2 pages) |
26 November 2012 | Appointment of Mrs Sally Ann Hollister as a director (2 pages) |
26 November 2012 | Appointment of Mrs Shelly Tina Louisa Timpson as a director (2 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2012 | Director's details changed for Mr Gary Donald Hollister on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Gary Hollister on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Gary Hollister on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Gary Donald Hollister on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Gary Donald Hollister on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Gary Hollister on 1 March 2012 (2 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (9 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (22 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (22 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Director's details changed for Mr Gary Donald Hollister on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Gary Donald Hollister on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Gary Donald Hollister on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Appointment of Mr Gary Donald Hollister as a director (2 pages) |
7 March 2011 | Appointment of Mr Gary Donald Hollister as a director (2 pages) |
10 January 2011 | Appointment of Mr Peter Darren Risley as a director (2 pages) |
10 January 2011 | Appointment of Mr Peter Darren Risley as a director (2 pages) |
3 September 2010 | Full accounts made up to 30 April 2010 (22 pages) |
3 September 2010 | Full accounts made up to 30 April 2010 (22 pages) |
25 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Mr Gary Hollister on 21 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr William Timpson on 21 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Marc Boulden on 21 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr William Timpson on 21 April 2010 (2 pages) |
24 June 2010 | Termination of appointment of Leonard Simmons as a director (1 page) |
24 June 2010 | Director's details changed for Mr Marc Boulden on 21 April 2010 (2 pages) |
24 June 2010 | Termination of appointment of Leonard Simmons as a director (1 page) |
24 June 2010 | Director's details changed for Mr Gary Hollister on 21 April 2010 (2 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 August 2009 | Accounts for a medium company made up to 30 April 2009 (21 pages) |
28 August 2009 | Accounts for a medium company made up to 30 April 2009 (21 pages) |
9 July 2009 | Director's change of particulars / gary hollister / 27/05/2005 (1 page) |
9 July 2009 | Return made up to 21/04/09; full list of members (5 pages) |
9 July 2009 | Return made up to 21/04/09; full list of members (5 pages) |
9 July 2009 | Director's change of particulars / marc boulden / 27/05/2005 (1 page) |
9 July 2009 | Director's change of particulars / gary hollister / 27/05/2005 (1 page) |
9 July 2009 | Director and secretary's change of particulars / william timpson / 27/05/2007 (1 page) |
9 July 2009 | Director's change of particulars / leonard simmons / 27/05/2009 (1 page) |
9 July 2009 | Director's change of particulars / marc boulden / 27/05/2005 (1 page) |
9 July 2009 | Director and secretary's change of particulars / william timpson / 27/05/2007 (1 page) |
9 July 2009 | Director's change of particulars / leonard simmons / 27/05/2009 (1 page) |
13 March 2009 | Return made up to 21/04/08; full list of members (5 pages) |
13 March 2009 | Return made up to 21/04/08; full list of members (5 pages) |
31 July 2008 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
31 July 2008 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
11 January 2008 | Return made up to 21/04/07; full list of members
|
11 January 2008 | Return made up to 21/04/07; full list of members
|
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
30 August 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
30 August 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
1 March 2007 | Full accounts made up to 7 May 2006 (17 pages) |
1 March 2007 | Full accounts made up to 7 May 2006 (17 pages) |
1 March 2007 | Full accounts made up to 7 May 2006 (17 pages) |
16 August 2006 | Return made up to 21/04/06; full list of members (7 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Return made up to 21/04/06; full list of members (7 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
18 May 2006 | Particulars of mortgage/charge (8 pages) |
18 May 2006 | Particulars of mortgage/charge (8 pages) |
11 May 2006 | Company name changed tbh engineering LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed tbh engineering LIMITED\certificate issued on 11/05/06 (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 29 walker avenue, stratford office village, wolverton mill milton keynes, MK12 5TW (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 29 walker avenue, stratford office village, wolverton mill milton keynes, MK12 5TW (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
20 June 2005 | Resolutions
|
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Nc inc already adjusted 27/05/05 (2 pages) |
20 June 2005 | Ad 27/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Ad 27/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 June 2005 | Nc inc already adjusted 27/05/05 (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
14 June 2005 | Particulars of mortgage/charge (5 pages) |
14 June 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | Company name changed DUN01 LIMITED\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed DUN01 LIMITED\certificate issued on 26/05/05 (2 pages) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Incorporation (16 pages) |