Company NameWieland Metals Birmingham Ltd.
Company StatusActive
Company Number00139599
CategoryPrivate Limited Company
Incorporation Date11 March 1915(109 years, 2 months ago)
Previous NameB.Mason & Sons Limited

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production

Directors

Director NameDr Maher Ababneh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2010(95 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharf Street Aston
Birmingham
B6 5SA
Director NamePaul David Charman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(102 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharf Street Aston
Birmingham
B6 5SA
Director NameDavid Leslie Handley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(104 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pennard Close
Brackmills
Northampton
NN4 7BE
Director NameLancelot Frederick David Taylor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(77 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressField House Alcester Road
Burcot
Bromsgrove
Worcs
B60 1BQ
Director NameMr Rudolf Herold
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1993(77 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pennard Close
Brackmills
Northampton
NN4 7BE
Director NameDonovan Charles Westbrook
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(77 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pennard Close
Brackmills
Northampton
NN4 7BE
Director NameBrian Ernest Salisbury
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(77 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 October 1993)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House Market Lane
Wall
Lichfield
Staffordshire
WS14 0AU
Director NameHarald Kroener
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1993(77 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressMaienweg 176
D 89081 Ulm
Germany
Director NameDr Ivor John Jenkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(77 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address12 Dingle View
Bridgnorth
Shropshire
WV16 4JL
Director NameDr Hans Peter Holzer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1993(77 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressBlumenstrasse 21
D-89129 Langenau-Hoervelsingen
Germany
Director NameWolfgang Eychmueller
Date of BirthMay 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1993(77 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressWilhelm-Leuschner Str 42
D-89075 Ulm
Germany
Secretary NameAndrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed30 January 1993(77 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address15 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Secretary NameRudolf Herold
NationalityGerman
StatusResigned
Appointed24 May 1994(79 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressWeathertop Buckhurst Road
Ascot
Berkshire
SL5 7RS
Secretary NameMr Andrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed13 March 1995(80 years after company formation)
Appointment Duration20 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Andover House
9a Eton Avenue
London
NW3 3EL
Director NameHartmut Seekel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1999(84 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2004)
RolePhysicist
Correspondence AddressSteinacker Strasse 62
Ulm (Einsingen), 89079
Germany
Foreign
Director NameWerner Theodor Traa
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2003(87 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address5 Pennard Close
Brackmills
Northampton
NN4 7BE
Director NameDr Ulrich Hartmann
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2004(89 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 November 2013)
RoleCompany Director
Correspondence Address5 Pennard Close
Brackmills
Northampton
NN4 7BE
Director NameLothar Weyler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2004(89 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pennard Close
Brackmills
Northampton
NN4 7BE
Director NameJohannes Cueppers
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2008(92 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 2013)
RoleCompany Director
Correspondence Address5 Pennard Close
Brackmills
Northampton
NN4 7BE
Director NameUlrich Klaus Altstetter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2013(98 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 November 2019)
RoleEngineer
Country of ResidenceGermany
Correspondence Address36 Graf-Arco-Strasse
Ulm
89079
Germany

Contact

Websitewww.bmason.co.uk
Email address[email protected]
Telephone0121 3270181
Telephone regionBirmingham

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10.6m at £1Wieland (Holdings) LTD
100.00%
Ordinary
1 at £1Spezialmetal Gmbh
0.00%
Ordinary

Financials

Year2014
Turnover£75,209,567
Gross Profit£7,410,508
Net Worth£18,922,815
Cash£63,492
Current Liabilities£12,177,858

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

22 December 1992Delivered on: 5 January 1993
Satisfied on: 30 September 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £77,952.00 due from the company to the chargee under the terms of the charge.
Particulars: All the right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on schedule to form 395 (see form for full details).
Fully Satisfied
20 December 1985Delivered on: 23 December 1985
Satisfied on: 15 November 1994
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: Land & buildings at portland street, aston birmingham west midlands (being part of the land comprised in title no wm 347331). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
30 June 2023Full accounts made up to 30 September 2022 (33 pages)
9 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
8 February 2023Full accounts made up to 30 September 2021 (35 pages)
23 January 2023Change of details for Eduard Rudolf Karl Schleicher as a person with significant control on 19 January 2023 (2 pages)
25 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
8 March 2022Cessation of Wieland (Holdings) Limited as a person with significant control on 21 February 2022 (1 page)
8 March 2022Notification of Eduard Rudolf Karl Schleicher as a person with significant control on 21 February 2022 (2 pages)
31 August 2021Auditor's resignation (1 page)
11 August 2021Full accounts made up to 30 September 2020 (32 pages)
1 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
27 January 2021Director's details changed for Dr. Maher Ababneh on 16 October 2020 (2 pages)
13 May 2020Full accounts made up to 30 September 2019 (29 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 December 2019Appointment of David Leslie Handley as a director on 21 November 2019 (2 pages)
10 December 2019Director's details changed for Dr. Maher Ababneh on 20 June 2019 (2 pages)
10 December 2019Termination of appointment of Werner Theodor Traa as a director on 21 November 2019 (1 page)
10 December 2019Termination of appointment of Ulrich Klaus Altstetter as a director on 21 November 2019 (1 page)
14 May 2019Full accounts made up to 30 September 2018 (29 pages)
8 March 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
1 March 2019Director's details changed for Dr. Maher Ababneh on 1 January 2019 (2 pages)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
16 May 2018Full accounts made up to 30 September 2017 (29 pages)
26 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
3 July 2017Termination of appointment of Lothar Weyler as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Lothar Weyler as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Paul David Charman as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Paul David Charman as a director on 1 July 2017 (2 pages)
20 June 2017Full accounts made up to 30 September 2016 (29 pages)
20 June 2017Full accounts made up to 30 September 2016 (29 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 May 2016Full accounts made up to 30 September 2015 (21 pages)
26 May 2016Full accounts made up to 30 September 2015 (21 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,572,332
(6 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,572,332
(6 pages)
19 October 2015Termination of appointment of Andrew Charles Kaufman as a secretary on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Andrew Charles Kaufman as a secretary on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Rudolf Herold as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Rudolf Herold as a director on 30 September 2015 (1 page)
26 June 2015Full accounts made up to 30 September 2014 (22 pages)
26 June 2015Full accounts made up to 30 September 2014 (22 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,572,332
(8 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,572,332
(8 pages)
21 October 2014Termination of appointment of Donovan Charles Westbrook as a director on 30 September 2014 (1 page)
21 October 2014Termination of appointment of Donovan Charles Westbrook as a director on 30 September 2014 (1 page)
14 May 2014Full accounts made up to 30 September 2013 (21 pages)
14 May 2014Full accounts made up to 30 September 2013 (21 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,572,332
(9 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,572,332
(9 pages)
28 November 2013Termination of appointment of Johannes Cueppers as a director (2 pages)
28 November 2013Termination of appointment of Ulrich Hartmann as a director (2 pages)
28 November 2013Termination of appointment of Ulrich Hartmann as a director (2 pages)
28 November 2013Termination of appointment of Johannes Cueppers as a director (2 pages)
28 November 2013Appointment of Ulrich Klaus Altstetter as a director (3 pages)
28 November 2013Appointment of Ulrich Klaus Altstetter as a director (3 pages)
10 May 2013Full accounts made up to 30 September 2012 (20 pages)
10 May 2013Full accounts made up to 30 September 2012 (20 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (10 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (10 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
15 May 2012Full accounts made up to 30 September 2011 (19 pages)
15 May 2012Full accounts made up to 30 September 2011 (19 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
9 May 2011Full accounts made up to 30 September 2010 (20 pages)
9 May 2011Full accounts made up to 30 September 2010 (20 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
1 October 2010Appointment of Dr. Maher Ababneh as a director (2 pages)
1 October 2010Appointment of Dr. Maher Ababneh as a director (2 pages)
17 June 2010Full accounts made up to 30 September 2009 (20 pages)
17 June 2010Full accounts made up to 30 September 2009 (20 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Rudolf Herold on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Dr Ulrich Hartmann on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Johannes Cueppers on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Werner Theodor Traa on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Lothar Weyler on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Johannes Cueppers on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Werner Theodor Traa on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Johannes Cueppers on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Donovan Charles Westbrook on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Rudolf Herold on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Dr Ulrich Hartmann on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Donovan Charles Westbrook on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Lothar Weyler on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Donovan Charles Westbrook on 1 October 2009 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (20 pages)
31 July 2009Full accounts made up to 30 September 2008 (20 pages)
10 March 2009Return made up to 30/01/09; full list of members (5 pages)
10 March 2009Return made up to 30/01/09; full list of members (5 pages)
1 August 2008Full accounts made up to 30 September 2007 (20 pages)
1 August 2008Full accounts made up to 30 September 2007 (20 pages)
10 April 2008Return made up to 30/01/08; full list of members (5 pages)
10 April 2008Return made up to 30/01/08; full list of members (5 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
2 August 2007Memorandum and Articles of Association (19 pages)
2 August 2007Memorandum and Articles of Association (19 pages)
1 August 2007Full accounts made up to 30 September 2006 (19 pages)
1 August 2007Full accounts made up to 30 September 2006 (19 pages)
1 May 2007Memorandum and Articles of Association (9 pages)
1 May 2007Memorandum and Articles of Association (9 pages)
23 February 2007Return made up to 30/01/07; full list of members (3 pages)
23 February 2007Return made up to 30/01/07; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
1 August 2006Full accounts made up to 30 September 2005 (18 pages)
1 August 2006Full accounts made up to 30 September 2005 (18 pages)
1 February 2006Return made up to 30/01/06; full list of members (3 pages)
1 February 2006Return made up to 30/01/06; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
1 February 2005Return made up to 30/01/05; full list of members (3 pages)
1 February 2005Return made up to 30/01/05; full list of members (3 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (20 pages)
4 August 2004Full accounts made up to 30 September 2003 (20 pages)
13 April 2004Secretary's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
3 February 2004Return made up to 30/01/04; full list of members (3 pages)
3 February 2004Return made up to 30/01/04; full list of members (3 pages)
5 August 2003Full accounts made up to 30 September 2002 (19 pages)
5 August 2003Full accounts made up to 30 September 2002 (19 pages)
28 March 2003Return made up to 30/01/03; full list of members (3 pages)
28 March 2003Return made up to 30/01/03; full list of members (3 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
7 March 2002Return made up to 30/01/02; full list of members (7 pages)
7 March 2002Return made up to 30/01/02; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (19 pages)
1 August 2001Full accounts made up to 30 September 2000 (19 pages)
20 February 2001Return made up to 30/01/01; full list of members (8 pages)
20 February 2001Return made up to 30/01/01; full list of members (8 pages)
22 January 2001Memorandum and Articles of Association (11 pages)
22 January 2001Memorandum and Articles of Association (11 pages)
17 January 2001Ad 25/09/00--------- £ si 500000@1=500000 £ ic 10372332/10872332 (2 pages)
17 January 2001Nc inc already adjusted 29/09/00 (1 page)
17 January 2001Ad 25/09/00--------- £ si 500000@1=500000 £ ic 10372332/10872332 (2 pages)
17 January 2001Nc inc already adjusted 29/09/00 (1 page)
17 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 September 2000Conve 25/09/00 (1 page)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 September 2000Memorandum and Articles of Association (11 pages)
28 September 2000Memorandum and Articles of Association (11 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 September 2000Conve 25/09/00 (1 page)
28 July 2000Full accounts made up to 30 September 1999 (19 pages)
28 July 2000Full accounts made up to 30 September 1999 (19 pages)
10 May 2000Ad 16/03/00--------- £ si 1000000@1=1000000 £ ic 9372332/10372332 (2 pages)
10 May 2000Nc inc already adjusted 16/03/00 (1 page)
10 May 2000Nc inc already adjusted 16/03/00 (1 page)
10 May 2000Ad 16/03/00--------- £ si 1000000@1=1000000 £ ic 9372332/10372332 (2 pages)
10 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 2000Return made up to 30/01/00; full list of members (8 pages)
9 February 2000Return made up to 30/01/00; full list of members (8 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
13 March 1999Return made up to 30/01/99; change of members (8 pages)
13 March 1999Return made up to 30/01/99; change of members (8 pages)
20 October 1998Nc inc already adjusted 23/09/98 (1 page)
20 October 1998Ad 23/09/98--------- £ si 750000@1=750000 £ ic 8622332/9372332 (2 pages)
20 October 1998Nc inc already adjusted 23/09/98 (1 page)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 October 1998Ad 23/09/98--------- £ si 750000@1=750000 £ ic 8622332/9372332 (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (17 pages)
27 July 1998Full accounts made up to 30 September 1997 (17 pages)
17 March 1998Return made up to 30/01/98; full list of members (8 pages)
17 March 1998Return made up to 30/01/98; full list of members (8 pages)
18 July 1997Full accounts made up to 30 September 1996 (17 pages)
18 July 1997Full accounts made up to 30 September 1996 (17 pages)
4 April 1997Return made up to 30/01/97; no change of members (8 pages)
4 April 1997Return made up to 30/01/97; no change of members (8 pages)
11 January 1996Full accounts made up to 30 September 1995 (16 pages)
11 January 1996Full accounts made up to 30 September 1995 (16 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
10 April 1995Secretary resigned;new secretary appointed (4 pages)
10 April 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Return made up to 30/01/95; full list of members (20 pages)
28 March 1995Return made up to 30/01/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
24 October 1994Ad 27/09/94--------- £ si 800000@1=800000 £ ic 7822332/8622332 (2 pages)
24 October 1994Ad 27/09/94--------- £ si 800000@1=800000 £ ic 7822332/8622332 (2 pages)
17 November 1993Ad 25/08/93--------- £ si 2000000@1=2000000 £ ic 5822332/7822332 (2 pages)
17 November 1993Ad 25/08/93--------- £ si 2000000@1=2000000 £ ic 5822332/7822332 (2 pages)
1 October 1992Ad 14/08/92--------- £ si 1000000@1=1000000 £ ic 4822332/5822332 (2 pages)
1 October 1992Ad 14/08/92--------- £ si 1000000@1=1000000 £ ic 4822332/5822332 (2 pages)
6 August 1991Ad 08/07/91--------- £ si 1000000@1=1000000 £ ic 3822332/4822332 (2 pages)
6 August 1991Ad 08/07/91--------- £ si 1000000@1=1000000 £ ic 3822332/4822332 (2 pages)
29 October 1990Ad 26/09/90--------- £ si 1100000@1=1100000 £ ic 2722332/3822332 (2 pages)
29 October 1990Ad 26/09/90--------- £ si 1100000@1=1100000 £ ic 2722332/3822332 (2 pages)
9 April 1990Ad 08/03/90--------- £ si 2650000@1=2650000 £ ic 72332/2722332 (2 pages)
9 April 1990Ad 08/03/90--------- £ si 2650000@1=2650000 £ ic 72332/2722332 (2 pages)
21 July 1988Registered office changed on 21/07/88 from: aston manor rolling mills wharf street aston birmingham (1 page)
21 July 1988Registered office changed on 21/07/88 from: aston manor rolling mills wharf street aston birmingham (1 page)
11 March 1915Certificate of incorporation (1 page)
11 March 1915Certificate of incorporation (1 page)