Company NameDubois Limited
DirectorsEliot David Mosafi and Charles Edward Blackbourn
Company StatusActive
Company Number00070808
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Eliot David Mosafi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(118 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Charles Edward Blackbourn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(118 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameRichard Stuart Levett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1996)
RoleChartered Accountant
Correspondence Address1 Acre House
Warkton
Kettering
Northamptonshire
NN16 9XQ
Director NameMr Stefan Alexander Pijanowski
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration12 years (resigned 25 May 2003)
RoleEngineer
Correspondence Address24 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Director NameRobert Johnston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 September 2007)
RoleEngineer
Correspondence Address19 Briery Close
Great Oakley
Corby
Northants
NN18 8JG
Director NameChristopher Hartnoll
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence AddressScatterbrook
Hambleton
Rutland
LE15 8TH
Director NameAnthony Henry Joseph Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 January 2005)
RoleMarketing Executive
Correspondence Address4 Wilmington House
Highbury Crescent
London
N5 1RU
Secretary NameChristopher Hartnoll
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressScatterbrook
Hambleton
Rutland
LE15 8TH
Director NameDavid Myrddin Thomas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 1994)
RoleInvestment Banker
Correspondence AddressShermanbury
Meadow Lane
Hartley Wintney
Hampshire
RG27 8RF
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(92 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Secretary NameMr Mark Peter Bigam
NationalityBritish
StatusResigned
Appointed15 September 1997(95 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Seagrave
Loughborough
Leicestershire
LE12 7LH
Director NameMr Robert William Denton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(96 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelham Cottage
Cottesmore Road Ashwell
Oakham
Leicestershire
LE15 7LJ
Secretary NameMr Robert William Denton
NationalityBritish
StatusResigned
Appointed05 October 1998(96 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelham Cottage
Cottesmore Road Ashwell
Oakham
Leicestershire
LE15 7LJ
Secretary NameAnthony John Smith
NationalityBritish
StatusResigned
Appointed08 August 2000(98 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Mill House Speltham Hill
Hambledon
Waterlooville
Hampshire
PO7 4SE
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(99 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCheriton
Main Road, Marchwood
Southampton
Hampshire
SO40 4UB
Secretary NameDavid Mark Cunningham
NationalityBritish
StatusResigned
Appointed21 August 2001(99 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2007)
RoleCompany Director
Correspondence AddressHaddon 4 Kingsway
Craigweil
Bognor Regis
West Sussex
PO21 4DQ
Director NameMr William George Dando
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(103 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock 46 Repton Road
Hartshorne
Swadlincote
Derbyshire
DE11 7AF
Director NameMr Ian Graydon Poore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(103 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 2 Highfield Road
Little Eaton
Derbyshire
DE21 5AG
Director NameMr Paul Andrew Baker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(103 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorndale Lodge
Yelvertoft Road
West Haddon
Northamptonshire
NN6 7BA
Secretary NameMr Colin Andrew Lammie
NationalityBritish
StatusResigned
Appointed09 April 2007(105 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownlands
The Crescent
Steyning
West Sussex
BN44 3GD
Director NameMr Anthony Thomas Garnish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(107 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Chimney Cottage Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Secretary NameMr Nicholas David Smith
StatusResigned
Appointed01 August 2012(110 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressUnits 2 & 3 Slough Interchange
Whittenham Close
Slough
Berkshire
SL2 5EP
Director NameMr James Nicholas Sykes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(112 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmaray House Arkwright Road
Corby
NN17 5AE
Director NameMr Jamie Spencer Tinsley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(112 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmaray House Arkwright Road
Corby
NN17 5AE
Director NameMr Anthony Andrew Blades
Date of BirthApril 1975 (Born 49 years ago)
NationalityWelsh
StatusResigned
Appointed22 December 2017(116 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 8 Blythe Road
London
W14 0HN

Contact

Websiteasg-amaray.com
Telephone01536 274800
Telephone regionKettering

Location

Registered Address41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.2m at £0.2Dubois Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,129,000
Gross Profit£2,398,000
Net Worth£19,105,000
Cash£1,510,000
Current Liabilities£6,822,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

31 January 1995Delivered on: 10 February 1995
Satisfied on: 20 March 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £127,953 and all other monies due or to become due from the company to the chargee.
Particulars: Clean room dismantling, installation of clean room and air handling equipment and added materials (and others as defined) all being serial no. Dmm 0001. see the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 5 January 1994
Satisfied on: 9 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 princewood road earlstrees industrial estate corby northamptonshire with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 July 1991Delivered on: 13 August 1991
Satisfied on: 24 August 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 ref m 791C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1991Delivered on: 26 July 1991
Satisfied on: 24 April 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 25/7/84.
Particulars: First fixed charge on the goodwill uncalled capital, patents, patent applications, inventions, trade names, designs and copyrights of the company. (Please see form 395 for full debts).
Fully Satisfied
4 September 1987Delivered on: 9 September 1987
Satisfied on: 9 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Postal no 6 princewood road corby northamptonshire.
Fully Satisfied
21 August 1984Delivered on: 28 August 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a standard factory no 1 (postal no 6) princewood road, earlstrees industrial estate, corby, northamptonshire.
Fully Satisfied
4 November 2010Delivered on: 23 November 2010
Satisfied on: 29 January 2014
Persons entitled: Rbs Business Capital,a Division of Rbs Asset Finance,Inc

Classification: Loan and security agreement executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts,all chattel paper,including electronic chattel paper,all commercial tort claims,all deposit accounts see image for full details.
Fully Satisfied
25 July 1984Delivered on: 30 July 1984
Satisfied on: 24 April 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
4 November 2010Delivered on: 23 November 2010
Satisfied on: 30 January 2014
Persons entitled: Rbs Business Capital

Classification: Patent collateral assignment and security agreement executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's now existing or hereafter acquired right title and interest in and to (a) all of the company's patents and all applications for registration,registrations and recordings see image for full details.
Fully Satisfied
4 November 2010Delivered on: 23 November 2010
Satisfied on: 7 February 2014
Persons entitled: Rbs Business Capital

Classification: Trademark collateral assignment and security agreement executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's now existing or hereafter acquired right title and interest in and to (a) all of the company's trademarks,tradenames.trade styles and service marks and all applications for registration,registrations and recordings see image for full details.
Fully Satisfied
31 October 2000Delivered on: 8 November 2000
Satisfied on: 15 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 4 & 6 princewood road earltrees industrial estate north corby t/n NN143168 NN104889. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 2000Delivered on: 8 November 2000
Satisfied on: 15 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 princewood road corby northamptonshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 28 July 2000
Satisfied on: 15 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a part of t/no.NN86680 k/a wkn 5 steel road corby.part t/no.nn 86680.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 November 1982Delivered on: 30 November 1982
Satisfied on: 9 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises k/a and situate at 5 princewood road, corby, northants.
Fully Satisfied
3 July 2000Delivered on: 6 July 2000
Satisfied on: 15 October 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Chattel mortgage
Secured details: £346,686.63 and all other sums due or to become due from the company to the chargee under the terms of the chattel mortgage.
Particulars: All rights and interest in the chattels and all accessories including books, maintenance or other records manuals handbooks data and drawings relating to the warranties and patent indemnities.
Fully Satisfied
5 June 2000Delivered on: 7 June 2000
Satisfied on: 15 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 princewood road earlstrees industrial estate north corby northamptonshire t/no: NN143168. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 April 2000Delivered on: 9 May 2000
Satisfied on: 15 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 March 2000Delivered on: 7 March 2000
Satisfied on: 15 October 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Chattel mortgage
Secured details: The sum of £67,333.33 together with interest due or to become due from the company to the chargee.
Particulars: All rights and interest in and title to the chattels set our and all accessories. See the mortgage charge document for full details.
Fully Satisfied
25 June 1999Delivered on: 8 July 1999
Satisfied on: 15 October 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage
Secured details: £574,418.20 and all other monies due from the company to the chargee underb the chattels mortgage and for the performance by the company of its covenants and agreements thereunder.
Particulars: All rights and interest to the chattels as set out in the shedule. See the mortgage charge document for full details.
Fully Satisfied
22 March 1999Delivered on: 1 April 1999
Satisfied on: 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ferromatik K400-24955 400 to injection moulding machine serial no. 570012, dvd impression mould serial no. 91035100, mold masters video mould serial no. 995135, mechatronic twin arm robot serial no. MSP0002.
Fully Satisfied
27 March 1998Delivered on: 10 April 1998
Satisfied on: 15 October 2008
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee including but not limited to under the loan agreement.
Particulars: 1XINJECTION moulding tool to produce dvd box suppliers serial no 1914 1 x hekuma automation unit 4 + 4 cd-tray line including paperband stacking (no supplier serial number) ref no ITC608 with the benefit of all guarantees and insurances.
Fully Satisfied
24 February 1998Delivered on: 27 February 1998
Satisfied on: 15 October 2008
Persons entitled: Clyde General Finance Limited

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee including,but not limited to,under the loan agreement and all obligations and liabilities under the chattel mortgage.
Particulars: Supplier-dowding & plummer.description-vacuum cleaner and floor cleaner.ref-200A321;supplier-upm machinery sales.description-dynacon conveyor.ref-200A321.for full details of chattels charged please refer to form M395.together with the benefit of all existing and future guarantees,warranties,and servicing and maintenance agreements relating to the assets.a fixed equitable charge over the benefit of all insurances from time to time in force in relation to the assets.. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 19 March 1997
Satisfied on: 11 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including f/h property at 4, 5 & 6 princewood road corby northamptonshire and f/h property lying to the rear of land adjacent to the rear boundary of 5 princewood road corby. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 1995Delivered on: 12 October 1995
Satisfied on: 11 November 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £202,552.96 due from the company to the chargee.
Particulars: Impression tool to mould external body mount plant number itm 522 and various other items of equipment please refer to form 395 for full details.
Fully Satisfied
18 August 1921Delivered on: 6 September 1921
Satisfied on: 20 March 2009
Persons entitled:
Ena Rosenthal
Ida Rosenthal

Classification: Debenture
Secured details: £15,000.
Particulars: All property of co present and future including uncalled capital for time being.
Fully Satisfied
16 April 2020Delivered on: 27 April 2020
Persons entitled: Gqs Finance LTD as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
16 April 2020Delivered on: 27 April 2020
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Particulars: The freehold land being amaray house, arkwright road, willowbrook north industrial estate, corby NN17 5AE being the subjects registered in the land registry under title number NN216398.
Outstanding
16 April 2020Delivered on: 24 April 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
8 May 2019Delivered on: 16 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as or being amaray house, arkwright road, willowbrook north industrial estate, corby NN17 5AE registered at hm land registry with title number NN216398.
Outstanding
8 May 2019Delivered on: 15 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as amaray house, arkwright road, willowbrook north industrial estate, corby NN17 5AE with title number NN216398.
Outstanding
28 June 2018Delivered on: 4 July 2018
Persons entitled: Stondon Capital Limited

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future belonging to a security obligor, or in which that security obligor has an interest at any time, other than the excluded property, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given thereof.
Outstanding
28 June 2018Delivered on: 4 July 2018
Persons entitled: Stondon Capital Limited

Classification: A registered charge
Particulars: The freehold property known as amaray house, arkwright road, corby, NN17 5AE registered at hm land registry with registered title number NN216398.
Outstanding
13 November 2017Delivered on: 29 November 2017
Persons entitled: Fgi Worldwide Llc

Classification: A registered charge
Particulars: The property known as amaray house, arkwright road, corby, NN17 5AE registered at the land registry under title number NN216398. Please refer to instrument for further information.
Outstanding
17 April 2015Delivered on: 28 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: F/H property k/a amaray house arkwright road t/no NN216398.
Outstanding
24 March 2014Delivered on: 12 April 2014
Persons entitled: Rbs Invoice Finance Limited (The "Security Agent")

Classification: A registered charge
Particulars: The f/h property k/a amaray house arkwright road (t/no NN216398).
Outstanding
4 November 2010Delivered on: 23 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Patent collateral assignment and security agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's now existing or hereafter acquired right title and interest in and to (a) all of the company's patents and all applications for registration,registrations and recordings see image for full details.
Outstanding
4 November 2010Delivered on: 23 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Trademark collateral assignment and security agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's now existing or hereafter acquired right title and interest in and to (a) all of the company's trademarks,tradenames.trade styles and service marks and all applications for registration,registrations and recordings see image for full details.
Outstanding
4 November 2010Delivered on: 23 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: General security agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts,all chattel paper,including electronic chattel paper,all commercial tort claims,all deposit accounts see image for full details.
Outstanding
4 November 2010Delivered on: 19 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amaray house arkwright road corby t/no NN216398. Unit 1 slough interchange whittenham close sloughn t/no BK413503. Units 2 and 3 slough interchange whittenham close slough t/no BK399272 (for further details of properties charged please refer to the form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 December 2023Cessation of Cable Capital Partners Ltd as a person with significant control on 13 December 2023 (1 page)
14 December 2023Notification of Cable Capital Holdings Ltd as a person with significant control on 13 December 2023 (2 pages)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
1 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Full accounts made up to 31 December 2021 (25 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
12 January 2023Director's details changed for Mr Eliot David Mosafi on 22 March 2022 (2 pages)
12 January 2023Director's details changed for Mr Charles Edward Blackbourn on 13 December 2022 (2 pages)
17 May 2022Confirmation statement made on 2 May 2022 with updates (5 pages)
12 November 2021Statement of capital on 12 November 2021
  • GBP 1
(3 pages)
12 November 2021Resolutions
  • RES13 ‐ Cancel capital redemption reserve and share prem a/c 14/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2021Solvency Statement dated 14/10/21 (1 page)
25 October 2021Statement by Directors (1 page)
9 September 2021Full accounts made up to 31 December 2020 (28 pages)
12 August 2021Satisfaction of charge 000708080037 in full (1 page)
12 August 2021Satisfaction of charge 000708080038 in full (1 page)
12 August 2021Satisfaction of charge 000708080036 in full (1 page)
5 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
9 December 2020Registered office address changed from Amaray House Arkwright Road Corby NN17 5AE England to 41-44 Great Queen Street London WC2B 5AD on 9 December 2020 (1 page)
26 June 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
6 May 2020Second filing of Confirmation Statement dated 02/05/2019 (3 pages)
27 April 2020Registration of charge 000708080039, created on 16 April 2020 (58 pages)
27 April 2020Registration of charge 000708080040, created on 16 April 2020 (43 pages)
24 April 2020Satisfaction of charge 000708080033 in full (1 page)
24 April 2020Cessation of Andrew Mayer Bursky as a person with significant control on 16 April 2020 (1 page)
24 April 2020Cessation of Timothy Joseph Fazio as a person with significant control on 16 April 2020 (1 page)
24 April 2020Termination of appointment of Jamie Spencer Tinsley as a director on 16 April 2020 (1 page)
24 April 2020Notification of Cable Capital Partners Ltd as a person with significant control on 16 April 2020 (2 pages)
24 April 2020Registration of charge 000708080038, created on 16 April 2020 (27 pages)
24 April 2020Termination of appointment of Anthony Andrew Blades as a director on 16 April 2020 (1 page)
24 April 2020Appointment of Mr Eliot David Mosafi as a director on 16 April 2020 (2 pages)
24 April 2020Appointment of Mr Charles Edward Blackbourn as a director on 16 April 2020 (2 pages)
25 March 2020Full accounts made up to 31 December 2019 (38 pages)
16 March 2020Cessation of Asg Amaray Holdings Limited as a person with significant control on 27 December 2018 (1 page)
12 March 2020Notification of Andrew Mayer Bursky as a person with significant control on 27 December 2018 (2 pages)
12 March 2020Notification of Timothy Joseph Fazio as a person with significant control on 27 December 2018 (2 pages)
12 March 2020Notification of Asg Amaray Holdings Limited as a person with significant control on 27 December 2018 (2 pages)
12 March 2020Cessation of Dubois Holdings Limited as a person with significant control on 27 December 2018 (1 page)
5 November 2019Satisfaction of charge 000708080034 in full (1 page)
5 November 2019Satisfaction of charge 000708080035 in full (1 page)
16 May 2019Registration of charge 000708080037, created on 8 May 2019 (55 pages)
16 May 2019Full accounts made up to 31 December 2018 (36 pages)
15 May 2019Registration of charge 000708080036, created on 8 May 2019 (43 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/05/2020.
(3 pages)
16 July 2018Full accounts made up to 31 December 2017 (32 pages)
4 July 2018Registration of charge 000708080035, created on 28 June 2018 (47 pages)
4 July 2018Registration of charge 000708080034, created on 28 June 2018 (31 pages)
28 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
19 February 2018Full accounts made up to 31 December 2016 (33 pages)
3 January 2018Termination of appointment of James Nicholas Sykes as a director on 14 December 2017 (1 page)
3 January 2018Appointment of Mr Anthony Andrew Blades as a director on 22 December 2017 (2 pages)
29 November 2017Registration of charge 000708080033, created on 13 November 2017 (47 pages)
29 November 2017Registration of charge 000708080033, created on 13 November 2017 (47 pages)
24 November 2017Resolutions
  • RES13 ‐ Documents 03/11/2017
(3 pages)
24 November 2017Resolutions
  • RES13 ‐ Documents 03/11/2017
(3 pages)
17 November 2017Satisfaction of charge 000708080032 in full (4 pages)
17 November 2017Satisfaction of charge 000708080032 in full (4 pages)
17 November 2017Satisfaction of charge 000708080031 in full (4 pages)
17 November 2017Satisfaction of charge 000708080031 in full (4 pages)
17 November 2017Satisfaction of charge 26 in full (8 pages)
17 November 2017Satisfaction of charge 25 in full (7 pages)
17 November 2017Satisfaction of charge 29 in full (13 pages)
17 November 2017Satisfaction of charge 24 in full (11 pages)
17 November 2017Satisfaction of charge 26 in full (8 pages)
17 November 2017Satisfaction of charge 24 in full (11 pages)
17 November 2017Satisfaction of charge 25 in full (7 pages)
17 November 2017Satisfaction of charge 29 in full (13 pages)
26 October 2017Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to Amaray House Arkwright Road Corby NN17 5AE on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to Amaray House Arkwright Road Corby NN17 5AE on 26 October 2017 (1 page)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (31 pages)
10 October 2016Full accounts made up to 31 December 2015 (31 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,047,350.4
(4 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,047,350.4
(4 pages)
7 September 2015Full accounts made up to 31 December 2014 (21 pages)
7 September 2015Full accounts made up to 31 December 2014 (21 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,047,350.4
(3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,047,350.4
(3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,047,350.4
(3 pages)
28 April 2015Registration of charge 000708080032, created on 17 April 2015 (78 pages)
28 April 2015Registration of charge 000708080032, created on 17 April 2015 (78 pages)
1 October 2014Appointment of Mr Jamie Spencer Tinsley as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Jamie Spencer Tinsley as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Ian Graydon Poore as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Jamie Spencer Tinsley as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Ian Graydon Poore as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Ian Graydon Poore as a director on 1 October 2014 (1 page)
24 July 2014Termination of appointment of Anthony Thomas Garnish as a director on 17 July 2014 (1 page)
24 July 2014Termination of appointment of Anthony Thomas Garnish as a director on 17 July 2014 (1 page)
17 July 2014Appointment of Mr James Nicholas Sykes as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr James Nicholas Sykes as a director on 17 July 2014 (2 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,047,350.4
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,047,350.4
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,047,350.4
(4 pages)
12 April 2014Registration of charge 000708080031 (98 pages)
12 April 2014Registration of charge 000708080031 (98 pages)
31 March 2014Full accounts made up to 31 December 2013 (21 pages)
31 March 2014Full accounts made up to 31 December 2013 (21 pages)
7 February 2014Satisfaction of charge 27 in full (4 pages)
7 February 2014Satisfaction of charge 27 in full (4 pages)
30 January 2014Satisfaction of charge 28 in full (4 pages)
30 January 2014Satisfaction of charge 28 in full (5 pages)
30 January 2014Satisfaction of charge 28 in full (4 pages)
30 January 2014Satisfaction of charge 28 in full (5 pages)
29 January 2014Satisfaction of charge 30 in full (4 pages)
29 January 2014Satisfaction of charge 30 in full (4 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
3 August 2012Appointment of Mr Nicholas David Smith as a secretary (1 page)
3 August 2012Termination of appointment of Colin Lammie as a secretary (1 page)
3 August 2012Appointment of Mr Nicholas David Smith as a secretary (1 page)
3 August 2012Termination of appointment of Colin Lammie as a secretary (1 page)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
12 April 2012Full accounts made up to 31 December 2011 (23 pages)
12 April 2012Full accounts made up to 31 December 2011 (23 pages)
24 May 2011Full accounts made up to 31 December 2010 (25 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 May 2011Full accounts made up to 31 December 2010 (25 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 25 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 27 (10 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 27 (10 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 26 (9 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 30 (10 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 28 (15 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 30 (10 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 29 (14 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 26 (9 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 29 (14 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 25 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 28 (15 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 24 (12 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 24 (12 pages)
10 November 2010Memorandum and Articles of Association (15 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2010Memorandum and Articles of Association (15 pages)
10 September 2010Full accounts made up to 31 December 2009 (24 pages)
10 September 2010Full accounts made up to 31 December 2009 (24 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 December 2008 (24 pages)
22 October 2009Full accounts made up to 31 December 2008 (24 pages)
2 September 2009Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page)
2 September 2009Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page)
26 May 2009Return made up to 02/05/09; full list of members (3 pages)
26 May 2009Return made up to 02/05/09; full list of members (3 pages)
22 May 2009Director's change of particulars / ian poore / 20/05/2009 (1 page)
22 May 2009Director's change of particulars / ian poore / 20/05/2009 (1 page)
6 April 2009Director appointed mr anthony thomas garnish (2 pages)
6 April 2009Director appointed mr anthony thomas garnish (2 pages)
3 April 2009Appointment terminated director diane williams (1 page)
3 April 2009Appointment terminated director diane williams (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 February 2009Full accounts made up to 31 December 2007 (22 pages)
11 February 2009Full accounts made up to 31 December 2007 (22 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
10 April 2008Appointment terminated director robert johnston (1 page)
10 April 2008Appointment terminated director robert johnston (1 page)
3 January 2008Full accounts made up to 31 December 2006 (22 pages)
3 January 2008Full accounts made up to 31 December 2006 (22 pages)
22 August 2007Return made up to 02/05/04; full list of members; amend (9 pages)
22 August 2007Return made up to 02/05/04; full list of members; amend (9 pages)
9 August 2007Return made up to 02/05/03; no change of members; amend (10 pages)
9 August 2007Return made up to 02/05/06; no change of members; amend (11 pages)
9 August 2007Return made up to 02/05/06; no change of members; amend (11 pages)
9 August 2007Return made up to 02/05/02; no change of members; amend (10 pages)
8 August 2007Return made up to 02/05/05; no change of members; amend (10 pages)
8 August 2007Return made up to 02/05/05; no change of members; amend (10 pages)
26 July 2007Return made up to 02/05/07; full list of members (2 pages)
26 July 2007Return made up to 02/05/07; full list of members (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (22 pages)
6 November 2006Full accounts made up to 31 December 2005 (22 pages)
1 November 2006Registered office changed on 01/11/06 from: drayton house drayton lane, drayton chichester west sussex PO20 6EW (1 page)
1 November 2006Return made up to 02/05/06; full list of members (3 pages)
1 November 2006Return made up to 02/05/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: drayton house drayton lane, drayton chichester west sussex PO20 6EW (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
24 May 2006Full accounts made up to 30 November 2004 (21 pages)
24 May 2006Full accounts made up to 30 November 2004 (21 pages)
7 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
21 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
14 June 2005Return made up to 02/05/05; full list of members (8 pages)
14 June 2005Return made up to 02/05/05; full list of members (8 pages)
1 June 2005Full accounts made up to 30 November 2003 (24 pages)
1 June 2005Full accounts made up to 30 November 2003 (24 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
21 July 2004Return made up to 02/05/04; full list of members (8 pages)
21 July 2004Return made up to 02/05/04; full list of members (8 pages)
14 December 2003Full accounts made up to 30 November 2002 (23 pages)
14 December 2003Full accounts made up to 30 November 2002 (23 pages)
5 October 2003Delivery ext'd 3 mth 30/11/02 (1 page)
5 October 2003Delivery ext'd 3 mth 30/11/02 (1 page)
22 September 2003Return made up to 02/05/03; no change of members (6 pages)
22 September 2003Return made up to 02/05/03; no change of members (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
3 April 2003Auditor's resignation (1 page)
3 April 2003Auditor's resignation (1 page)
11 October 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
11 October 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
22 July 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
6 February 2002Full accounts made up to 30 September 2001 (19 pages)
6 February 2002Full accounts made up to 30 September 2001 (19 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
18 May 2001Return made up to 02/05/01; full list of members (7 pages)
18 May 2001Return made up to 02/05/01; full list of members (7 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
6 September 2000Conve 04/09/00 (1 page)
6 September 2000Memorandum and Articles of Association (13 pages)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 September 2000Conve 04/09/00 (1 page)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 September 2000Memorandum and Articles of Association (13 pages)
25 August 2000Registered office changed on 25/08/00 from: 5 princewood road earlstrees industrial estate north, corby northamptonshire NN17 4AP (1 page)
25 August 2000Registered office changed on 25/08/00 from: 5 princewood road earlstrees industrial estate north, corby northamptonshire NN17 4AP (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Full accounts made up to 31 December 1999 (24 pages)
27 July 2000Full accounts made up to 31 December 1999 (24 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Return made up to 02/05/00; full list of members (7 pages)
1 June 2000Return made up to 02/05/00; full list of members (7 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
13 July 1999Full accounts made up to 31 December 1998 (24 pages)
13 July 1999Full accounts made up to 31 December 1998 (24 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Return made up to 02/05/99; full list of members (6 pages)
7 July 1999Return made up to 02/05/99; full list of members (6 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New secretary appointed;new director appointed (3 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed;new director appointed (3 pages)
12 August 1998Full accounts made up to 31 December 1997 (25 pages)
12 August 1998Full accounts made up to 31 December 1997 (25 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (7 pages)
27 February 1998Particulars of mortgage/charge (7 pages)
13 October 1997Full group accounts made up to 31 December 1996 (33 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Full group accounts made up to 31 December 1996 (33 pages)
19 June 1997Return made up to 02/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1997Return made up to 02/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Particulars of mortgage/charge (9 pages)
19 March 1997Particulars of mortgage/charge (9 pages)
17 March 1997Declaration of assistance for shares acquisition (8 pages)
17 March 1997Declaration of assistance for shares acquisition (8 pages)
5 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 March 1997S-div 24/02/97 (1 page)
5 March 1997Declaration of assistance for shares acquisition (8 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
5 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
5 March 1997Declaration of assistance for shares acquisition (8 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 March 1997S-div 24/02/97 (1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
10 January 1997Company name changed the du bois LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed the du bois LIMITED\certificate issued on 13/01/97 (2 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1996Re-registration of Memorandum and Articles (61 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 1996Application for reregistration from PLC to private (1 page)
15 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 December 1996Application for reregistration from PLC to private (1 page)
15 December 1996Re-registration of Memorandum and Articles (61 pages)
31 October 1996Registered office changed on 31/10/96 from: 3-4 great marlborough street london W1V 1AR (1 page)
31 October 1996Registered office changed on 31/10/96 from: 3-4 great marlborough street london W1V 1AR (1 page)
18 October 1996Ad 15/10/96--------- £ si [email protected]=30800 £ ic 1016550/1047350 (3 pages)
18 October 1996Ad 15/10/96--------- £ si [email protected]=30800 £ ic 1016550/1047350 (3 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
15 June 1996Declaration of mortgage charge released/ceased (5 pages)
15 June 1996Declaration of mortgage charge released/ceased (5 pages)
15 June 1996Declaration of mortgage charge released/ceased (5 pages)
15 June 1996Declaration of mortgage charge released/ceased (5 pages)
15 June 1996Declaration of mortgage charge released/ceased (5 pages)
15 June 1996Declaration of mortgage charge released/ceased (5 pages)
15 June 1996Declaration of mortgage charge released/ceased (5 pages)
15 June 1996Declaration of mortgage charge released/ceased (5 pages)
30 May 1996Full group accounts made up to 31 December 1995 (25 pages)
30 May 1996Full group accounts made up to 31 December 1995 (25 pages)
23 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
10 May 1995Return made up to 02/05/95; change of members (8 pages)
10 May 1995Return made up to 02/05/95; change of members (8 pages)
27 March 1995Ad 21/03/95--------- £ si [email protected]=8600 £ ic 107950/116550 (2 pages)
27 March 1995Ad 21/03/95--------- £ si [email protected]=8600 £ ic 107950/116550 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
14 July 1993Full accounts made up to 31 December 1992 (23 pages)
14 July 1993Full accounts made up to 31 December 1992 (23 pages)
20 November 1981Certificate of re-registration from Private to Public Limited Company (3 pages)
20 November 1981Certificate of re-registration from Private to Public Limited Company (3 pages)
6 September 1921Particulars of property mortgage/charge (4 pages)
6 September 1921Particulars of property mortgage/charge (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)