Glasgow
G51 4TB
Scotland
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(59 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Mr Jean-Pierre Lajarige |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 August 2015(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Mr William Neave Hay |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(65 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Mr Kyle Michael Greenwood |
---|---|
Date of Birth | September 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Mr Michael Desmond Walton |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Paul Patrick Bradburn |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(34 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 11 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Liff Gardens Bishopbriggs Glasgow Lanarkshire G64 1XN Scotland |
Director Name | Audrey Ethel Dykes |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(34 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2007) |
Role | Housewife |
Correspondence Address | 17 Beechlands Avenue Glasgow G44 Scotland |
Director Name | James Walker |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(34 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 26 Lettoch Terrace Pitlochry Perthshire PH16 5BA Scotland |
Secretary Name | Paul Patrick Bradburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(34 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Liff Gardens Bishopbriggs Glasgow Lanarkshire G64 1XN Scotland |
Director Name | Michael Norrie |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(43 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 August 2011) |
Role | Steel Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | Shieldhall Works 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Robert George Kyle |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(47 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 May 2013) |
Role | Steel Stockholder |
Country of Residence | England |
Correspondence Address | 35 Birchfield Sanghall Massie Merseyside CH46 5NS Wales |
Director Name | Paul Gerald Astles |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2011) |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodland Way West Wickham Kent BR4 9LR |
Director Name | Graham Donnell |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(52 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 10 April 2008) |
Role | Lawyer |
Correspondence Address | Seehofmatt 4 6314 Vnterageri |
Director Name | Ralph David Oppenheimer |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 2013) |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | Beechey Cottage Vale Of Health Hampstead London NW3 1AN |
Director Name | Mr Nicholas Daniel Watson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 10, Capella 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Julian Verden |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 March 2015) |
Role | Steel Trader |
Country of Residence | England |
Correspondence Address | 25 Drayton Gardens London SW10 9RY |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 32 Karina Close Chigwell Essex IG7 4EN |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Status | Resigned |
Appointed | 19 May 2010(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | Shieldhall Works 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Mr Martin Joseph Joyce |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2012) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Shieldhall Works 180 Hardgate Road Glasgow G51 4TB Scotland |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Status | Resigned |
Appointed | 23 June 2011(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Shieldhall Works 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Mr Alastair Murdoch Macphie |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Mr Michael Robert Lambert |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Mr Andrew Cyril Guy |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Website | bmsteel.co.uk |
---|---|
Telephone | 0141 4452591 |
Telephone region | Glasgow |
Registered Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
8.6k at £1 | Mbm Group Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,068,135 |
Gross Profit | £10,963,137 |
Net Worth | £17,476,293 |
Cash | £1,551,746 |
Current Liabilities | £20,484,012 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (8 months, 4 weeks from now) |
31 August 2005 | Delivered on: 15 September 2005 Satisfied on: 11 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of a legal mortgage the freehold land being portland house, coppice side industrial estate, west coppice side, brownhills, walsall, west midlands wm 861844 and fixed and floating charges. Fully Satisfied |
---|---|
30 May 2003 | Delivered on: 18 June 2003 Satisfied on: 11 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over plot 2000 matrix park, buckshaw village, chorley, lancashire. Fully Satisfied |
20 February 2001 | Delivered on: 9 March 2001 Satisfied on: 11 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Duke avenue, stanley green, cheadle hulme, cheshire. Fully Satisfied |
20 March 2015 | Delivered on: 30 March 2015 Satisfied on: 25 August 2015 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Fully Satisfied |
13 March 2014 | Delivered on: 27 March 2014 Satisfied on: 21 March 2015 Persons entitled: Natixis as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 March 2014 | Delivered on: 27 March 2014 Satisfied on: 21 March 2015 Persons entitled: Natixis as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 March 2014 | Delivered on: 27 March 2014 Satisfied on: 21 March 2015 Persons entitled: Natixis as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 November 1996 | Delivered on: 2 December 1996 Satisfied on: 19 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 March 2014 | Delivered on: 27 March 2014 Satisfied on: 21 March 2015 Persons entitled: Natixis as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 March 2014 | Delivered on: 27 March 2014 Satisfied on: 21 March 2015 Persons entitled: Bnp Paribas (Suisse) Sa as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 31 December 2013 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: A registered charge Particulars: Unit 30 moorside road winchester HP741522. Notification of addition to or amendment of charge. Fully Satisfied |
19 December 2013 | Delivered on: 7 January 2014 Satisfied on: 22 March 2014 Persons entitled: Natixis S.a as Agent and Trustee for the Finance Parties as Defined in the Instrument Accompanying This MR01. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 December 2013 | Delivered on: 27 December 2013 Satisfied on: 22 March 2014 Persons entitled: Natixis S.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 September 2013 | Delivered on: 1 October 2013 Satisfied on: 22 March 2014 Persons entitled: Natixis S.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 September 2013 | Delivered on: 27 September 2013 Satisfied on: 22 March 2014 Persons entitled: Natixis S.A. as Facility Agent and Security Agent for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 July 2013 | Delivered on: 24 July 2013 Satisfied on: 22 March 2014 Persons entitled: Natixis S.A. (As Facility Agent and Security Agent for Each of the Finance Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 July 2013 | Delivered on: 24 July 2013 Satisfied on: 22 March 2014 Persons entitled: Natixis S.A. (As Facility Agent and Security Agent for Each of the Finance Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 July 2011 | Delivered on: 20 July 2011 Satisfied on: 26 February 2015 Persons entitled: Natixis S.A. Classification: Security agreement Secured details: All sums due or to become due. Particulars: First fixed charge all its rights in respect of any amount standing to the credit of any restricted account . Fully Satisfied |
26 June 1987 | Delivered on: 13 July 1987 Satisfied on: 2 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due and/or due from clydeside steel fabrications limited. Particulars: The balances at credit of any accounts held in bank of scotland. Fully Satisfied |
12 July 2011 | Delivered on: 20 July 2011 Satisfied on: 22 March 2014 Persons entitled: Natixis S.A. Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 February 2009 | Delivered on: 4 March 2009 Satisfied on: 22 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Assignations of rents Secured details: All sums due or to become due. Particulars: The rent and other income payable by the tenant under lease between barclay & mathieson limited and brinker technology limited. Fully Satisfied |
20 February 2009 | Delivered on: 4 March 2009 Satisfied on: 22 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rental income payable by the tenant under lease between barclay & mathieson limited and hutchison 3G UK limited. Fully Satisfied |
23 February 2009 | Delivered on: 4 March 2009 Satisfied on: 22 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending 5.3 acres at govan, lanark. Fully Satisfied |
23 February 2009 | Delivered on: 4 March 2009 Satisfied on: 22 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 1.35 acres at old macher, aberdeen. Fully Satisfied |
23 February 2009 | Delivered on: 4 March 2009 Satisfied on: 22 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 2.25 acres at oldmacher, aberdeen. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Oxney road, easton industry, peterborough CB66987. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Basford works, 89 arnold road, basford, nottingham NT56021 NT186274 NT442315. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Stockwell steel, bangor station yard, caernarforn road, bangor CYM231118. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Warehouse on west side of byng street, bootle, merseyside MS176981. Fully Satisfied |
21 April 1972 | Delivered on: 21 April 1972 Satisfied on: 5 December 1997 Persons entitled: Aberdeen County Council Classification: Standard security Secured details: £45,000. Particulars: 1.35 acres at bridge of don industrial estate. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 1 (polt 2000 matrix park) eton avenue, buckshaw village, chorley LA965060 & land on east side of unit LAN63925. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Duke avenue, stanley green industrial estate, cheadle hulme, stockport, cheshire GM809348. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Telford road, durranhill industrial estate, carlisle CU69204. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Sheffield steel service centre, coleford road, darnall, sheffield SYK448181 & land at south east of barleywood road, tilsley, sheffield SYK180872. Fully Satisfied |
9 February 2009 | Delivered on: 19 February 2009 Satisfied on: 10 January 2015 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Portland house, coppice side industrial estate, west coppice side, brownhills, walsall WM861844. Fully Satisfied |
20 May 2008 | Delivered on: 30 May 2008 Satisfied on: 8 September 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: The right, title and interest in and to the policy number 6782366EH. Fully Satisfied |
20 May 2008 | Delivered on: 30 May 2008 Satisfied on: 8 September 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: The assigners right title and interest in and to the policy number 6781600EX. Fully Satisfied |
2 January 2008 | Delivered on: 12 January 2008 Satisfied on: 11 February 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over leasehold property being land forming part of plot 2000, buckshaw village, chorley, lancashire. Fully Satisfied |
30 March 2007 | Delivered on: 10 April 2007 Satisfied on: 11 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as land on west side of byng street, bootle MS176981. Fully Satisfied |
10 August 2006 | Delivered on: 18 August 2006 Satisfied on: 11 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the freehold and leasehold property known as the land and buildings to the north of coleford road and the southeast of barleywood road, sheffield SYK448181 SYK180872 and SYK95577. Fully Satisfied |
3 October 1967 | Delivered on: 6 October 1967 Satisfied on: 10 December 1996 Persons entitled: The British Linen Bank Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The leasehold property known as 83 vanguard way, shoeburyness, southend-on-sea, SS3 9QY registered with the title number EX150623 and additional land. See deed for further details. Outstanding |
10 April 2018 | Delivered on: 16 April 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All and whole that area or piece of land at cloverhill road, bridge of don industrial estate, aberdeen (ABN139474). Outstanding |
10 April 2018 | Delivered on: 16 April 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 180 hardgate road, glasgow (GLA231654). Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of coleford road, sheffield and land lying to the south east of barleywood road, tinsley sheffield with t/ns SYK448181 and SYK180872 and additional land. See deed for further details. Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2015 | Delivered on: 6 January 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: (First) by way of first legal mortgage over (1) 89 arnold road, basford, nottingham NG6 0EF, land fronting 89 arnold road, nottingham and land to the north west of arnold road, nottingham; admin area: nottingham; title numbers NT442315, NT186274 and NT56021; (2) land and buildings known as warehouses on the west side of byng street, bootle, merseyside L20 1EE; admin area: merseyside; title number MS176981; (3) portland house, coppice side industrial estate, west coppice side, brownhills, walsall, WS8 7EX; admin area: walsall; title number WM861844; (4) land and buildings on the north side of coleford road, sheffield and land lying to the south east of barleywood road, tinsely, sheffield; admin area: sheffield; title numbers SYK448181 and SYK180872; (5) duke avenue, stanley green industrial estate, cheadle hulme ; admin area: stockport: cheshire; title number GM809348; (6) land and buildings lying to the north of oxney road, peterborough; admin area: peterborough; title number CB66987; (7) western avenue, matrix park, buckshaw village, chorley PR7 7NB and land forming part of plot 2000 matrix park, buckshaw village, chorley; admin area: chorley; title numbers LA965060 and LAN63925 and the freehold reversion; and (8) land and premises on the west side of caernarfon road, bangor; admin area: bangor; title number CYM231118; (second) by way of first fixed charge : (I) all real property and all interests in real property not charged by clause (first); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified in clause (first); and (third) by way of first fixed charge all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered and the benefit of all applications and rights to use such assets of the company. Outstanding |
18 December 2015 | Delivered on: 31 December 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 14 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: All and whole the land and buildings known as 180 hardgate road, glasgow and being that plot or area of ground lying within the parish of govan and county of lanark and for the purpose of registration of writs in the country of the barony and regality of glasgow containing 5.3 acres or thereby imperial standard measure bounded on the east south east by the central line of hardgate road along which it extends 513 feet 9 inches or thereby being the subjects more particularly described in and disponed by and shown coloured red and delineated within boundaries coloured red on the plan annexed and subscribed as relative to disposition by scottish co-operative wholesale society limited in favour of barclay & mathieson limited dated 21 february and recorded in the division of the general register of sasines applicable to the country of the barony and regality of glasgow on 10 march both 1956. Outstanding |
2 April 2015 | Delivered on: 14 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: All and whole the land at cloverhill road, bridge of don industrial estate, aberdeen being the subjects more particularly described in all and whole (in the first place) that area of ground in the parish of old machar in the county of aberdeen situated on the north west of the main trunk road leading from aberdeen to ellon and extending to 2.25 acres or thereby imperial measure all of the said area of ground is more particularly described in and shown delineated and coloured red on the plan annexed and signed as relative to the blench disposition by aberdeen county council in favour of william J. brown (aberdeen) limited dated 23 october and recorded in the division of the general register of sasines applicable to the county of aberdeen on 16 november both 1970 and (in the second place) all and whole that area of ground in the said parish and county situated to the north west of the main trunk road leading from aberdeen to ellon and extending to 1.35 acres or thereby being the subjects shown delineated and coloured pink on the plan annexed and signed as relative to the blench disposition by aberdeen county council in favour of barclay & mathieson limited dated 13 december 1971 and recorded in the said division of the general register of sasines on 7 january 1972. Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: Mbm Group Services Classification: A registered charge Particulars: 180 hardgate road, glasgow. Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: Mbm Group Services Limited Classification: A registered charge Particulars: 1) 2.25 acres of land and 2) 1.35 acres of land all buildings thereon toether comprising subjects at cloverhill road, bridge of don industrial estate, aberdeen. Outstanding |
20 March 2015 | Delivered on: 26 March 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: 89 arnold road, basford, notingham NT442315 NT186274 NT56021. Outstanding |
20 March 2015 | Delivered on: 23 March 2015 Persons entitled: Mbm Group Services Limited Classification: A registered charge Particulars: All the undertaking, property, assets and rights of barclay & mathieson limited. Outstanding |
27 October 2021 | Change of details for Mbm Group Services Ltd as a person with significant control on 2 August 2021 (2 pages) |
---|---|
29 September 2021 | Full accounts made up to 31 December 2020 (47 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
19 April 2021 | Director's details changed for Mr Kyle Michael Greenwood on 31 March 2021 (2 pages) |
7 October 2020 | Appointment of Mr Michael Desmond Walton as a director on 8 September 2020 (2 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (42 pages) |
27 August 2020 | Appointment of Mr Kyle Michael Greenwood as a director on 27 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr William Neave Hay as a director on 11 August 2020 (2 pages) |
30 June 2020 | Termination of appointment of Alastair Macphie as a director on 30 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Michael Robert Lambert as a director on 24 January 2020 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (40 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (39 pages) |
3 August 2018 | Registration of charge SC0309870057, created on 3 August 2018 (10 pages) |
9 July 2018 | Satisfaction of charge SC0309870051 in full (1 page) |
9 July 2018 | Satisfaction of charge SC0309870049 in full (1 page) |
9 July 2018 | Satisfaction of charge SC0309870048 in full (1 page) |
9 July 2018 | Satisfaction of charge SC0309870045 in full (1 page) |
9 July 2018 | Satisfaction of charge SC0309870050 in full (1 page) |
22 June 2018 | Termination of appointment of Andrew Cyril Guy as a director on 22 June 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
16 April 2018 | Registration of charge SC0309870056, created on 10 April 2018 (10 pages) |
16 April 2018 | Registration of charge SC0309870055, created on 10 April 2018 (10 pages) |
9 April 2018 | Alterations to floating charge SC0309870045 (36 pages) |
6 April 2018 | Alterations to floating charge SC0309870052 (36 pages) |
6 April 2018 | Alterations to floating charge SC0309870054 (36 pages) |
28 March 2018 | Registration of charge SC0309870054, created on 26 March 2018 (56 pages) |
28 March 2018 | Registration of charge SC0309870052, created on 26 March 2018 (22 pages) |
28 March 2018 | Registration of charge SC0309870053, created on 26 March 2018 (16 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (37 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (37 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 March 2016 | Appointment of Mr Andrew Cyril Guy as a director on 7 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Andrew Cyril Guy as a director on 7 March 2016 (2 pages) |
7 January 2016 | Alterations to floating charge SC0309870051 (46 pages) |
7 January 2016 | Alterations to floating charge SC0309870051 (46 pages) |
6 January 2016 | Registration of charge SC0309870051, created on 18 December 2015 (66 pages) |
6 January 2016 | Registration of charge SC0309870051, created on 18 December 2015 (66 pages) |
31 December 2015 | Registration of charge SC0309870050, created on 18 December 2015 (66 pages) |
31 December 2015 | Registration of charge SC0309870050, created on 18 December 2015 (66 pages) |
25 August 2015 | Appointment of Mr Jean-Pierre Lajarige as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Michael Robert Lambert as a director on 25 August 2015 (2 pages) |
25 August 2015 | Satisfaction of charge SC0309870044 in full (4 pages) |
25 August 2015 | Appointment of Mr Jean-Pierre Lajarige as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Michael Robert Lambert as a director on 25 August 2015 (2 pages) |
25 August 2015 | Satisfaction of charge SC0309870044 in full (4 pages) |
17 July 2015 | Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 17 July 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 April 2015 | Appointment of Michael Anthony Welden as a director on 19 March 2015 (3 pages) |
22 April 2015 | Appointment of Michael Anthony Welden as a director on 19 March 2015 (3 pages) |
14 April 2015 | Registration of charge SC0309870049, created on 2 April 2015 (11 pages) |
14 April 2015 | Registration of charge SC0309870048, created on 2 April 2015 (13 pages) |
14 April 2015 | Registration of charge SC0309870049, created on 2 April 2015 (11 pages) |
14 April 2015 | Registration of charge SC0309870048, created on 2 April 2015 (13 pages) |
14 April 2015 | Registration of charge SC0309870048, created on 2 April 2015 (13 pages) |
14 April 2015 | Registration of charge SC0309870049, created on 2 April 2015 (11 pages) |
9 April 2015 | Registration of charge SC0309870046, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge SC0309870047, created on 2 April 2015 (11 pages) |
9 April 2015 | Registration of charge SC0309870046, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge SC0309870047, created on 2 April 2015 (11 pages) |
9 April 2015 | Registration of charge SC0309870046, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge SC0309870047, created on 2 April 2015 (11 pages) |
8 April 2015 | Alterations to a floating charge (97 pages) |
8 April 2015 | Alterations to a floating charge (97 pages) |
7 April 2015 | Registered office address changed from Shieldhall Works 180 Hardgate Road Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Ronald Robinson as a director on 19 March 2015 (3 pages) |
7 April 2015 | Termination of appointment of Julian Verden as a director on 11 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from Shieldhall Works 180 Hardgate Road Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Registered office address changed from Shieldhall Works 180 Hardgate Road Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Ronald Robinson as a director on 19 March 2015 (3 pages) |
7 April 2015 | Termination of appointment of Julian Verden as a director on 11 March 2015 (2 pages) |
30 March 2015 | Registration of charge SC0309870044, created on 20 March 2015 (19 pages) |
30 March 2015 | Registration of charge SC0309870044, created on 20 March 2015 (19 pages) |
28 March 2015 | Alterations to floating charge SC0309870045 (87 pages) |
28 March 2015 | Alterations to floating charge SC0309870045 (87 pages) |
26 March 2015 | Registration of charge SC0309870045, created on 20 March 2015 (45 pages) |
26 March 2015 | Registration of charge SC0309870045, created on 20 March 2015 (45 pages) |
23 March 2015 | Registration of charge SC0309870043, created on 20 March 2015 (63 pages) |
23 March 2015 | Registration of charge SC0309870043, created on 20 March 2015 (63 pages) |
21 March 2015 | Satisfaction of charge SC0309870039 in full (4 pages) |
21 March 2015 | Satisfaction of charge SC0309870040 in full (4 pages) |
21 March 2015 | Satisfaction of charge SC0309870042 in full (4 pages) |
21 March 2015 | Satisfaction of charge SC0309870041 in full (4 pages) |
21 March 2015 | Satisfaction of charge SC0309870038 in full (4 pages) |
21 March 2015 | Satisfaction of charge SC0309870040 in full (4 pages) |
21 March 2015 | Satisfaction of charge SC0309870039 in full (4 pages) |
21 March 2015 | Satisfaction of charge SC0309870042 in full (4 pages) |
21 March 2015 | Satisfaction of charge SC0309870041 in full (4 pages) |
21 March 2015 | Satisfaction of charge SC0309870038 in full (4 pages) |
26 February 2015 | Satisfaction of charge 30 in full (4 pages) |
26 February 2015 | Satisfaction of charge 30 in full (4 pages) |
22 January 2015 | Satisfaction of charge 26 in full (4 pages) |
22 January 2015 | Satisfaction of charge 24 in full (4 pages) |
22 January 2015 | Satisfaction of charge 27 in full (4 pages) |
22 January 2015 | Satisfaction of charge 25 in full (4 pages) |
22 January 2015 | Satisfaction of charge 28 in full (4 pages) |
22 January 2015 | Satisfaction of charge 25 in full (4 pages) |
22 January 2015 | Satisfaction of charge 26 in full (4 pages) |
22 January 2015 | Satisfaction of charge 24 in full (4 pages) |
22 January 2015 | Satisfaction of charge 28 in full (4 pages) |
22 January 2015 | Satisfaction of charge 27 in full (4 pages) |
10 January 2015 | Satisfaction of charge SC0309870037 in full (4 pages) |
10 January 2015 | Satisfaction of charge 22 in full (4 pages) |
10 January 2015 | Satisfaction of charge 19 in full (4 pages) |
10 January 2015 | Satisfaction of charge 16 in full (4 pages) |
10 January 2015 | Satisfaction of charge 23 in full (4 pages) |
10 January 2015 | Satisfaction of charge 21 in full (4 pages) |
10 January 2015 | Satisfaction of charge 20 in full (4 pages) |
10 January 2015 | Satisfaction of charge 18 in full (4 pages) |
10 January 2015 | Satisfaction of charge 17 in full (4 pages) |
10 January 2015 | Satisfaction of charge 15 in full (4 pages) |
10 January 2015 | Satisfaction of charge 16 in full (4 pages) |
10 January 2015 | Satisfaction of charge 15 in full (4 pages) |
10 January 2015 | Satisfaction of charge 17 in full (4 pages) |
10 January 2015 | Satisfaction of charge 18 in full (4 pages) |
10 January 2015 | Satisfaction of charge 22 in full (4 pages) |
10 January 2015 | Satisfaction of charge 23 in full (4 pages) |
10 January 2015 | Satisfaction of charge 19 in full (4 pages) |
10 January 2015 | Satisfaction of charge 21 in full (4 pages) |
10 January 2015 | Satisfaction of charge 20 in full (4 pages) |
10 January 2015 | Satisfaction of charge SC0309870037 in full (4 pages) |
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
15 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 April 2014 | Alterations to a floating charge (16 pages) |
1 April 2014 | Alterations to a floating charge (390 pages) |
1 April 2014 | Alterations to a floating charge (287 pages) |
1 April 2014 | Alterations to a floating charge (290 pages) |
1 April 2014 | Alterations to a floating charge (16 pages) |
1 April 2014 | Alterations to a floating charge (287 pages) |
1 April 2014 | Alterations to a floating charge (290 pages) |
1 April 2014 | Alterations to a floating charge (390 pages) |
27 March 2014 | Alterations to a floating charge (17 pages) |
27 March 2014 | Alterations to a floating charge (17 pages) |
27 March 2014 | Alterations to a floating charge (17 pages) |
27 March 2014 | Registration of charge 0309870040 (26 pages) |
27 March 2014 | Registration of charge 0309870038 (26 pages) |
27 March 2014 | Registration of charge 0309870042 (44 pages) |
27 March 2014 | Registration of charge 0309870041 (31 pages) |
27 March 2014 | Registration of charge 0309870039 (29 pages) |
27 March 2014 | Alterations to a floating charge (17 pages) |
27 March 2014 | Registration of charge 0309870038 (26 pages) |
27 March 2014 | Registration of charge 0309870040 (26 pages) |
27 March 2014 | Registration of charge 0309870042 (44 pages) |
27 March 2014 | Alterations to a floating charge (17 pages) |
27 March 2014 | Registration of charge 0309870039 (29 pages) |
27 March 2014 | Registration of charge 0309870041 (31 pages) |
27 March 2014 | Alterations to a floating charge (17 pages) |
26 March 2014 | Memorandum and Articles of Association (22 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of company's objects (2 pages) |
26 March 2014 | Memorandum and Articles of Association (22 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of company's objects (2 pages) |
22 March 2014 | Satisfaction of charge 0309870034 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870035 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870031 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870033 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870032 in full (5 pages) |
22 March 2014 | Satisfaction of charge 29 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870036 in full (4 pages) |
22 March 2014 | Satisfaction of charge 29 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870032 in full (5 pages) |
22 March 2014 | Satisfaction of charge 0309870033 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870031 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870035 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870036 in full (4 pages) |
22 March 2014 | Satisfaction of charge 0309870034 in full (4 pages) |
7 January 2014 | Registration of charge 0309870036 (19 pages) |
7 January 2014 | Registration of charge 0309870036 (19 pages) |
31 December 2013 | Registration of charge 0309870037 (40 pages) |
31 December 2013 | Registration of charge 0309870037 (40 pages) |
27 December 2013 | Registration of charge 0309870035 (21 pages) |
27 December 2013 | Registration of charge 0309870035 (21 pages) |
1 October 2013 | Registration of charge 0309870034 (21 pages) |
1 October 2013 | Registration of charge 0309870034 (21 pages) |
27 September 2013 | Registration of charge 0309870033 (21 pages) |
27 September 2013 | Registration of charge 0309870033 (21 pages) |
17 September 2013 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
17 September 2013 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
24 July 2013 | Registration of charge 0309870031 (21 pages) |
24 July 2013 | Registration of charge 0309870032 (19 pages) |
24 July 2013 | Registration of charge 0309870031 (21 pages) |
24 July 2013 | Registration of charge 0309870032 (19 pages) |
22 May 2013 | Termination of appointment of Robert Kyle as a director (1 page) |
22 May 2013 | Termination of appointment of Robert Kyle as a director (1 page) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 February 2013 | Appointment of Mr Alastair Macphie as a director (2 pages) |
5 February 2013 | Appointment of Mr Alastair Macphie as a director (2 pages) |
9 November 2012 | Auditor's resignation (2 pages) |
9 November 2012 | Auditor's resignation (2 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
24 April 2012 | Full accounts made up to 31 December 2011 (30 pages) |
24 April 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
24 April 2012 | Full accounts made up to 31 December 2011 (30 pages) |
24 April 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
22 November 2011 | Termination of appointment of Paul Astles as a director (1 page) |
22 November 2011 | Termination of appointment of Paul Astles as a director (1 page) |
31 August 2011 | Termination of appointment of Michael Norrie as a director (1 page) |
31 August 2011 | Termination of appointment of Michael Norrie as a director (1 page) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
23 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
23 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
23 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
23 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
6 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Mr Martin Joseph Joyce as a director (2 pages) |
5 January 2011 | Appointment of Mr Martin Joseph Joyce as a director (2 pages) |
16 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
16 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
16 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
16 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
25 August 2010 | Duplicate mortgage certificatecharge no:24 (3 pages) |
25 August 2010 | Duplicate mortgage certificatecharge no:24 (3 pages) |
2 July 2010 | Director's details changed for Nicholas Watson on 30 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Norrie on 30 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Nicholas Watson on 30 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Norrie on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Michael Norrie on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Michael Norrie on 30 April 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (30 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (30 pages) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
19 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
19 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
14 September 2009 | Appointment terminated director paul bradburn (1 page) |
14 September 2009 | Appointment terminated director paul bradburn (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
22 April 2009 | Appointment terminated director james walker (1 page) |
22 April 2009 | Director's change of particulars / nicholas watson / 31/03/2009 (1 page) |
22 April 2009 | Secretary appointed miss amanda louise bentley (1 page) |
22 April 2009 | Appointment terminated secretary paul bradburn (1 page) |
22 April 2009 | Appointment terminated director james walker (1 page) |
22 April 2009 | Director's change of particulars / nicholas watson / 31/03/2009 (1 page) |
22 April 2009 | Secretary appointed miss amanda louise bentley (1 page) |
22 April 2009 | Appointment terminated secretary paul bradburn (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
30 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (14 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (14 pages) |
19 May 2008 | Director's change of particulars / james walker / 01/03/2008 (1 page) |
19 May 2008 | Director's change of particulars / oppenheimer ralph / 18/03/2008 (2 pages) |
19 May 2008 | Appointment terminated director graham donnell (1 page) |
19 May 2008 | Director's change of particulars / oppenheimer ralph / 18/03/2008 (2 pages) |
19 May 2008 | Director's change of particulars / james walker / 01/03/2008 (1 page) |
19 May 2008 | Appointment terminated director graham donnell (1 page) |
16 April 2008 | Director appointed graham donnell (2 pages) |
16 April 2008 | Director appointed paul astles (2 pages) |
16 April 2008 | Director appointed oppenheimer ralph (3 pages) |
16 April 2008 | Director appointed julian verden verden (3 pages) |
16 April 2008 | Director appointed nicholas watson (2 pages) |
16 April 2008 | Director appointed graham donnell (2 pages) |
16 April 2008 | Director appointed paul astles (2 pages) |
16 April 2008 | Director appointed oppenheimer ralph (3 pages) |
16 April 2008 | Director appointed julian verden verden (3 pages) |
16 April 2008 | Director appointed nicholas watson (2 pages) |
9 April 2008 | Group of companies' accounts made up to 31 August 2007 (28 pages) |
9 April 2008 | Group of companies' accounts made up to 31 August 2007 (28 pages) |
31 March 2008 | Auditor's resignation (1 page) |
31 March 2008 | Auditor's resignation (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
12 January 2008 | Partic of mort/charge * (3 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
14 May 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
14 May 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
10 April 2007 | Partic of mort/charge * (5 pages) |
10 April 2007 | Partic of mort/charge * (5 pages) |
18 August 2006 | Partic of mort/charge * (4 pages) |
18 August 2006 | Partic of mort/charge * (4 pages) |
17 May 2006 | Group of companies' accounts made up to 31 August 2005 (27 pages) |
17 May 2006 | Group of companies' accounts made up to 31 August 2005 (27 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
2 March 2006 | Dec mort/charge * (2 pages) |
2 March 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 September 2005 | Partic of mort/charge * (4 pages) |
15 September 2005 | Partic of mort/charge * (4 pages) |
11 May 2005 | Return made up to 30/04/05; change of members (11 pages) |
11 May 2005 | Return made up to 30/04/05; change of members (11 pages) |
10 May 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
10 May 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
11 May 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 June 2003 | Partic of mort/charge * (6 pages) |
18 June 2003 | Partic of mort/charge * (6 pages) |
7 May 2003 | Group of companies' accounts made up to 31 August 2002 (27 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (14 pages) |
7 May 2003 | Group of companies' accounts made up to 31 August 2002 (27 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (14 pages) |
10 February 2003 | Auditor's resignation (2 pages) |
10 February 2003 | Auditor's resignation (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
21 May 2002 | Group of companies' accounts made up to 31 August 2001 (25 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members
|
21 May 2002 | Group of companies' accounts made up to 31 August 2001 (25 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members
|
14 May 2001 | Return made up to 30/04/01; full list of members
|
14 May 2001 | Full group accounts made up to 31 August 2000 (23 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members
|
14 May 2001 | Full group accounts made up to 31 August 2000 (23 pages) |
9 March 2001 | Partic of mort/charge * (5 pages) |
9 March 2001 | Partic of mort/charge * (5 pages) |
23 May 2000 | Full group accounts made up to 31 August 1999 (21 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members
|
23 May 2000 | Full group accounts made up to 31 August 1999 (21 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members
|
19 May 1999 | Full group accounts made up to 31 August 1998 (24 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
19 May 1999 | Full group accounts made up to 31 August 1998 (24 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
20 May 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
20 May 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
5 December 1997 | Dec mort/charge * (4 pages) |
5 December 1997 | Dec mort/charge * (4 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
31 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
31 May 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
31 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
31 May 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
11 December 1996 | £ ic 12500/8600 25/11/96 £ sr [email protected]=3900 (1 page) |
11 December 1996 | £ ic 12500/8600 25/11/96 £ sr [email protected]=3900 (1 page) |
10 December 1996 | Dec mort/charge * (5 pages) |
10 December 1996 | Dec mort/charge * (5 pages) |
2 December 1996 | £ nc 196700/192800 25/11/96 (1 page) |
2 December 1996 | Resolutions
|
2 December 1996 | Partic of mort/charge * (5 pages) |
2 December 1996 | £ nc 196700/192800 25/11/96 (1 page) |
2 December 1996 | Resolutions
|
2 December 1996 | Partic of mort/charge * (5 pages) |
21 May 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
21 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
21 May 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
21 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
8 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
8 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
2 June 1993 | Full accounts made up to 31 August 1992 (19 pages) |
2 June 1993 | Return made up to 30/04/93; full list of members (5 pages) |
2 June 1993 | Full accounts made up to 31 August 1992 (19 pages) |
2 June 1993 | Return made up to 30/04/93; full list of members (5 pages) |
13 May 1992 | Full group accounts made up to 31 August 1991 (19 pages) |
13 May 1992 | Full group accounts made up to 31 August 1991 (19 pages) |
6 May 1992 | Return made up to 30/04/92; full list of members (7 pages) |
6 May 1992 | Return made up to 30/04/92; full list of members (7 pages) |
3 July 1991 | Resolutions
|
3 July 1991 | Resolutions
|
11 May 1991 | Full group accounts made up to 31 August 1990 (20 pages) |
11 May 1991 | Return made up to 30/04/91; full list of members (8 pages) |
11 May 1991 | Full group accounts made up to 31 August 1990 (20 pages) |
11 May 1991 | Return made up to 30/04/91; full list of members (8 pages) |
4 June 1990 | Full accounts made up to 31 August 1989 (18 pages) |
4 June 1990 | Full accounts made up to 31 August 1989 (18 pages) |
10 May 1989 | Memorandum and Articles of Association (9 pages) |
10 May 1989 | Memorandum and Articles of Association (9 pages) |
2 May 1989 | Resolutions
|
2 May 1989 | Resolutions
|
13 July 1987 | Partic of mort/charge 6497 (3 pages) |
13 July 1987 | Partic of mort/charge 6497 (3 pages) |
23 October 1986 | Memorandum and Articles of Association (17 pages) |
23 October 1986 | Memorandum and Articles of Association (17 pages) |
9 August 1955 | Certificate of incorporation (1 page) |
9 August 1955 | Certificate of incorporation (1 page) |