Beith
Ayrshire
KA15 2AD
Scotland
Director Name | Mr Sebastian Hobbs |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(56 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 18-20 Main Street Beith Ayrshire KA15 2AD Scotland |
Director Name | Kenneth John Campbell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 February 2008) |
Role | Pharmacist |
Correspondence Address | 24 Leeburn Avenue Crosslee Johnstone Renfrewshire PA6 7DN Scotland |
Director Name | Victor Brian Heasley |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 May 2004) |
Role | Pharmacist |
Correspondence Address | Kaimhill Lochwinnoch Renfrewshire |
Director Name | Fergus Ferguson Hunter |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 February 2008) |
Role | Pharmacist |
Correspondence Address | 47 Arkleston Road Paisley Renfrewshire PA1 3TH Scotland |
Director Name | Arthur James Malcolm |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 February 2008) |
Role | Pharmacist |
Correspondence Address | 8 Canal Terrace Paisley Renfrewshire PA1 2HS Scotland |
Director Name | John Ure Smyth |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 February 2008) |
Role | Pharmacist |
Correspondence Address | 19 Greenlaw Road Newton Mearns Glasgow Lanarkshire G77 6SL Scotland |
Secretary Name | Kenneth John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 24 Leeburn Avenue Crosslee Johnstone Renfrewshire PA6 7DN Scotland |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(44 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Paul Nightingale |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(44 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 January 2009) |
Role | Pharmacist |
Correspondence Address | 219 The Murrays Edinburgh EH17 8UN Scotland |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(44 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2011) |
Role | Secretarial Administrator |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 July 2017) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 05 May 2011(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale OL15 9EJ |
Secretary Name | Miss Caroline Hilton |
---|---|
Status | Resigned |
Appointed | 17 December 2014(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Telephone | 0141 8895036 |
---|---|
Telephone region | Glasgow |
Registered Address | Well 18-20 Main Street Beith Ayrshire KA15 2AD Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Kilbirnie and Beith |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Bestway National Chemists Limited 99.75% Ordinary A |
---|---|
25 at £1 | Bestway National Chemists Limited 0.25% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,563,390 |
Gross Profit | £2,422,202 |
Net Worth | -£4,605,356 |
Cash | £7,757 |
Current Liabilities | £5,502,884 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (10 months, 1 week from now) |
23 August 1989 | Delivered on: 30 August 1989 Satisfied on: 4 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 11 broomlands st paisley. Fully Satisfied |
---|---|
22 March 1989 | Delivered on: 5 April 1989 Satisfied on: 30 August 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 11 broomlands street, paisley. Fully Satisfied |
22 March 1989 | Delivered on: 5 April 1989 Satisfied on: 4 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 28 well street, paisley. Fully Satisfied |
23 May 1979 | Delivered on: 31 May 1979 Satisfied on: 4 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 24 glasgow road, paisley. Fully Satisfied |
9 July 1963 | Delivered on: 28 July 1964 Satisfied on: 11 December 2007 Persons entitled: The British Linen Bank Classification: Cash credit bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
23 July 1964 | Delivered on: 28 July 1964 Satisfied on: 11 December 2007 Persons entitled: The British Linen Bank Classification: Cash credit bond and disposition in security Secured details: All sums due or to become due but not exceeding £7,500 of principal. Particulars: Shop property at 39 gauze street, paisley shop property at 44 glasgow road, paisley shop property at 11 broomlands street, paisley. Fully Satisfied |
9 February 2021 | Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page) |
6 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
9 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages) |
9 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages) |
9 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
2 October 2019 | Appointment of Mr Sebastian Hobbs as a director on 30 September 2019 (2 pages) |
2 October 2019 | Appointment of Mrs Lynette Gillian Krige as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of John Branson Nuttall as a director on 1 October 2019 (1 page) |
5 August 2019 | Confirmation statement made on 31 July 2019 with updates (3 pages) |
26 April 2019 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages) |
12 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages) |
12 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
12 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (120 pages) |
12 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
27 December 2018 | Director's details changed for Mr John Branson Nuttall on 27 December 2018 (2 pages) |
10 August 2018 | Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
27 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
27 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
27 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
10 May 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages) |
10 May 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages) |
11 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (2 pages) |
11 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages) |
11 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages) |
11 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (2 pages) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 February 2016 | Secretary's details changed for Miss Caroline Hilton on 1 October 2015 (1 page) |
2 February 2016 | Secretary's details changed for Miss Caroline Hilton on 1 October 2015 (1 page) |
8 January 2016 | Auditor's resignation (3 pages) |
8 January 2016 | Auditor's resignation (3 pages) |
22 December 2015 | Auditor's resignation (1 page) |
22 December 2015 | Auditor's resignation (1 page) |
15 December 2015 | Full accounts made up to 4 July 2015 (20 pages) |
15 December 2015 | Full accounts made up to 4 July 2015 (20 pages) |
17 September 2015 | Registered office address changed from Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road, Newhouse Lanarkshire ML1 5GH to C/O Well 18-20 Main Street Beith Ayrshire KA15 2AD on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road, Newhouse Lanarkshire ML1 5GH to C/O Well 18-20 Main Street Beith Ayrshire KA15 2AD on 17 September 2015 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
14 October 2014 | Resolutions
|
14 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Change of share class name or designation (2 pages) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 July 2014 | Full accounts made up to 4 January 2014 (20 pages) |
14 July 2014 | Full accounts made up to 4 January 2014 (20 pages) |
14 July 2014 | Full accounts made up to 4 January 2014 (20 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders
|
3 September 2013 | Full accounts made up to 5 January 2013 (22 pages) |
3 September 2013 | Full accounts made up to 5 January 2013 (22 pages) |
3 September 2013 | Full accounts made up to 5 January 2013 (22 pages) |
10 April 2013 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 10 April 2013 (1 page) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Full accounts made up to 1 January 2011 (20 pages) |
4 August 2011 | Full accounts made up to 1 January 2011 (20 pages) |
4 August 2011 | Full accounts made up to 1 January 2011 (20 pages) |
5 May 2011 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
5 May 2011 | Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages) |
5 May 2011 | Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
22 March 2011 | Secretary's details changed for Miss Katherine Elizabeth Eldridge on 22 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Miss Katherine Elizabeth Eldridge on 22 March 2011 (2 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Miss Katherine Elizabeth Eldridge on 31 July 2010 (1 page) |
8 September 2010 | Secretary's details changed for Miss Katherine Elizabeth Eldridge on 31 July 2010 (1 page) |
8 July 2010 | Full accounts made up to 2 January 2010 (24 pages) |
8 July 2010 | Full accounts made up to 2 January 2010 (24 pages) |
8 July 2010 | Full accounts made up to 2 January 2010 (24 pages) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
11 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Full accounts made up to 10 January 2009 (20 pages) |
11 November 2009 | Full accounts made up to 10 January 2009 (20 pages) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
7 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
7 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
3 February 2009 | Appointment terminated director paul nightingale (1 page) |
3 February 2009 | Appointment terminated director paul nightingale (1 page) |
27 January 2009 | Accounting reference date shortened from 28/02/2009 to 11/01/2009 (1 page) |
27 January 2009 | Accounting reference date shortened from 28/02/2009 to 11/01/2009 (1 page) |
19 December 2008 | Full accounts made up to 29 February 2008 (20 pages) |
19 December 2008 | Full accounts made up to 29 February 2008 (20 pages) |
1 December 2008 | Return made up to 22/10/08; full list of members (8 pages) |
1 December 2008 | Return made up to 22/10/08; full list of members (8 pages) |
20 October 2008 | Accounting reference date extended from 12/01/2008 to 29/02/2008 (1 page) |
20 October 2008 | Accounting reference date extended from 12/01/2008 to 29/02/2008 (1 page) |
17 October 2008 | Accounting reference date shortened from 30/04/2008 to 12/01/2008 (1 page) |
17 October 2008 | Accounting reference date shortened from 30/04/2008 to 12/01/2008 (1 page) |
15 April 2008 | Director appointed gordon hillocks farquhar (4 pages) |
15 April 2008 | Director appointed gordon hillocks farquhar (4 pages) |
14 April 2008 | Appointment terminated director and secretary kenneth campbell (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 24 glasgow road paisley PA1 3QH (1 page) |
14 April 2008 | Appointment terminated director and secretary kenneth campbell (1 page) |
14 April 2008 | Appointment terminated director fergus hunter (1 page) |
14 April 2008 | Appointment terminated director fergus hunter (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 24 glasgow road paisley PA1 3QH (1 page) |
14 April 2008 | Appointment terminated director arthur malcolm (1 page) |
14 April 2008 | Appointment terminated director john smyth (1 page) |
14 April 2008 | Appointment terminated director john smyth (1 page) |
14 April 2008 | Appointment terminated director arthur malcolm (1 page) |
4 April 2008 | Director appointed paul stewart nightingale (2 pages) |
4 April 2008 | Director appointed paul stewart nightingale (2 pages) |
11 March 2008 | Director appointed john branson nuttall (4 pages) |
11 March 2008 | Director appointed jonathan david brocklehurst (4 pages) |
11 March 2008 | Director appointed john branson nuttall (4 pages) |
11 March 2008 | Director appointed jonathan david brocklehurst (4 pages) |
11 March 2008 | Secretary appointed katherine elizabeth eldridge (2 pages) |
11 March 2008 | Secretary appointed katherine elizabeth eldridge (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 December 2007 | Dec mort/charge * (2 pages) |
11 December 2007 | Dec mort/charge * (2 pages) |
11 December 2007 | Dec mort/charge * (2 pages) |
11 December 2007 | Dec mort/charge * (2 pages) |
7 December 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
7 December 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
30 October 2007 | Return made up to 22/10/07; no change of members (8 pages) |
30 October 2007 | Return made up to 22/10/07; no change of members (8 pages) |
23 January 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
23 January 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
26 October 2006 | Return made up to 22/10/06; full list of members (10 pages) |
26 October 2006 | Return made up to 22/10/06; full list of members (10 pages) |
22 December 2005 | Accounts for a medium company made up to 30 April 2005 (22 pages) |
22 December 2005 | Accounts for a medium company made up to 30 April 2005 (22 pages) |
27 October 2005 | Return made up to 22/10/05; full list of members (10 pages) |
27 October 2005 | Return made up to 22/10/05; full list of members (10 pages) |
26 January 2005 | Accounts for a medium company made up to 30 April 2004 (22 pages) |
26 January 2005 | Accounts for a medium company made up to 30 April 2004 (22 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 22/10/04; full list of members (10 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members (10 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
5 December 2003 | Accounts for a medium company made up to 30 April 2003 (22 pages) |
5 December 2003 | Accounts for a medium company made up to 30 April 2003 (22 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
11 April 2003 | Memorandum and Articles of Association (13 pages) |
11 April 2003 | Memorandum and Articles of Association (13 pages) |
26 February 2003 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
26 February 2003 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
29 January 2003 | Memorandum and Articles of Association (6 pages) |
29 January 2003 | Memorandum and Articles of Association (6 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
6 February 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
6 February 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (23 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (23 pages) |
14 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
14 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (20 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (20 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
21 January 1999 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
21 January 1999 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
19 November 1998 | Return made up to 22/10/98; no change of members (6 pages) |
19 November 1998 | Return made up to 22/10/98; no change of members (6 pages) |
17 December 1997 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
17 December 1997 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
24 November 1997 | Return made up to 22/10/97; no change of members (6 pages) |
24 November 1997 | Return made up to 22/10/97; no change of members (6 pages) |
26 January 1997 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
26 January 1997 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
3 January 1997 | Return made up to 22/10/96; full list of members (8 pages) |
3 January 1997 | Return made up to 22/10/96; full list of members (8 pages) |
29 November 1995 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
29 November 1995 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
31 December 1981 | Accounts made up to 30 April 1981 (7 pages) |
31 December 1981 | Accounts made up to 30 April 1981 (7 pages) |
31 December 1981 | Annual return made up to 31/12/81 (4 pages) |
31 December 1981 | Annual return made up to 31/12/81 (4 pages) |
1 June 1963 | Certificate of incorporation (1 page) |
1 June 1963 | Certificate of incorporation (1 page) |
1 June 1963 | Incorporation (16 pages) |
1 June 1963 | Incorporation (16 pages) |