Company NameLeggett & Platt Components Europe Limited
Company StatusActive
Company Number00236553
CategoryPrivate Limited Company
Incorporation Date21 January 1929(95 years, 4 months ago)
Previous NamesMarsh, Fern & Company Limited and Hanes International UK Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMrs Shonna Lea Koch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2010(81 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Secretary NameShonna Lea Koch
NationalityBritish
StatusCurrent
Appointed30 June 2010(81 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Director NameMr Davor Gecic
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCroatian
StatusCurrent
Appointed01 February 2014(85 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleBusiness Person
Country of ResidenceCroatia
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Director NameMr Michael Neville Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed12 May 2017(88 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Director NameMr Travis James Almandinger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2018(89 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Director NameMr Kristijan Babic
Date of BirthOctober 1975 (Born 48 years ago)
NationalityCroatian
StatusCurrent
Appointed12 March 2020(91 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Person
Country of ResidenceCroatia
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Director NameMr Nigel Preston Capper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(62 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 May 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressShawcross
Hocker Lane, Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director NameThomas Grimshaw
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(62 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1992)
RoleCompany Director
Correspondence Address5 Derby Road
Urmston
Manchester
Lancashire
M31 1UF
Director NamePeter Frank Halliwell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(62 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate House 1 Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Director NameMichael John Throup
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(62 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 July 2001)
RoleCompany Director
Correspondence Address38 Station Road
West Hallam
Ilkeston
Derbyshire
DE7 6GW
Director NameThomas Roy Mills
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(62 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 1997)
RoleCompany Director
Correspondence AddressWhitethorn Chelford Road
Knutsford
Cheshire
WA16 8LY
Secretary NameJean Reynolds
NationalityBritish
StatusResigned
Appointed01 June 1991(62 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address22 Kennedy Way
Denton
Manchester
Lancashire
M34 2DR
Director NameMr John Christopher Mitchell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(62 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 March 2003)
RoleGroup Managing Director
Correspondence AddressLoud Bridge Farm Loud Bridge
Chipping
Preston
Lancashire
PR3 2NX
Director NameRonald Geoffrey David Wheatley
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(63 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 1995)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadowcroft Lane
Rochdale
Lancashire
OL11 5HN
Secretary NamePaul Kevin Emmerson
NationalityBritish
StatusResigned
Appointed01 April 1993(64 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 1997)
RoleCompany Director
Correspondence Address49 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Director NameMr Paul Kevin Emmerson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(66 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Mayfair Drive
Sale
Cheshire
M33 4JT
Director NameMichael A Glauber
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1997(68 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2003)
RoleCompany Vice President
Correspondence Address2174 N Loma Linda Drive
Joplin Mo 64804 Missouri
Usa
Director NameDavid Sherman Haffner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1997(68 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2018 W Morgan Heights Road
Carthage
Missouri 64836
United States
Director NameMichael Scott Walters
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1997(68 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address1707 Rex Avenue
Apartment 159a
Joplin
Missouri
64801
Director NameErnest Carroll Jett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1997(68 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Secretary NameErnest Carroll Jett
NationalityAmerican
StatusResigned
Appointed25 February 1997(68 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Director NameAnthony Michael Joyce
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(70 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NameMr Andrew Simpson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(70 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
1 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NamePeter Robert Sturgess
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(72 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrearley
Starring Grove
Littleborough
Lancashire
OL15 8LQ
Director NameMr John Peter Hamilton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(74 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Co-Op 1 Harden Road
Kelbrook
BB18 6TS
Director NameMatthew C Flanigan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(74 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address1309 S. Main
Carthage
Missouri 64836
United States
Director NameMr Steven Pike
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2003(74 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 The Crest
Bradley
Huddersfield
West Yorkshire
HD2 1QN
Director NameNigel John Davies
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(75 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
RoleManaging Director
Correspondence AddressCharlcombe
10 Bronwydd Avenue
Penylan
Cardiff
CF23 5JP
Wales
Director NameSara Caroline Handforth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(76 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2006)
RoleFinance Director
Correspondence Address74 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DW
Director NamePaul Ronald Hauser
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(77 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2012)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NameRobert Stephen Baul
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(77 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NameWendy March Watson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(81 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NamePerry Ewin Davis
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2012(83 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 February 2020)
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NameKristen Beerly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2013(84 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2018)
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NameMr Darren Richard Rhodes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(85 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2017)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR

Contact

Websitelpeurope.com
Telephone01226 707550
Telephone regionBarnsley

Location

Registered AddressC/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20.3k at £1Leggett & Platt Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,137,559
Gross Profit£9,785,968
Net Worth£29,725,938
Cash£4,956,869
Current Liabilities£10,990,234

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

29 September 1994Delivered on: 4 October 1994
Satisfied on: 12 March 2009
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge (I) all book debts, invoice debts, accounts, notes, bills and/or other forms of obligation (receivables), the subject of a factoring agreement and (ii) all title property right or interest in any goods to which any such receivables relates and all guarantees indemnities insurances or securities given to or held by the company in respect of any such receivables. See the mortgage charge document for full details.
Fully Satisfied
14 April 1992Delivered on: 17 April 1992
Satisfied on: 12 March 2009
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
Fully Satisfied
25 October 1988Delivered on: 26 October 1988
Satisfied on: 23 January 1998
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 unit 14 green lane trading estate stockport title no gm 795.
Fully Satisfied
7 October 1988Delivered on: 12 October 1988
Satisfied on: 23 January 1998
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: Land hereditaments and factory premises at bessell lane stapleford nottingham.
Fully Satisfied
15 December 1986Delivered on: 22 December 1986
Satisfied on: 21 November 1991
Persons entitled: Royal Trust Bank

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 unit 14 green lane trading estate, stockport greater manchester title no gm 795. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 October 1982Delivered on: 18 October 1982
Satisfied on: 12 March 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incurred to the company.
Fully Satisfied
13 December 1973Delivered on: 20 December 1973
Satisfied on: 12 March 2009
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 August 2017Full accounts made up to 31 December 2016 (33 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 May 2017Appointment of Mr Michael Neville Holmes as a director on 12 May 2017 (2 pages)
17 May 2017Termination of appointment of Darren Richard Rhodes as a director on 11 May 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,303
(6 pages)
9 November 2015Full accounts made up to 31 December 2014 (24 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 20,303
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 20,303
(6 pages)
1 August 2014Full accounts made up to 31 December 2013 (24 pages)
16 July 2014Director's details changed for Perry Davis on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Kristen Beerly on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Darren Rhodes on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Shonna Lea Koch on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Davor Gecic on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Kristen Beerly on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Davor Gecic on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Darren Rhodes on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Perry Davis on 1 June 2014 (2 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,303
(6 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,303
(6 pages)
16 July 2014Director's details changed for Shonna Lea Koch on 1 June 2014 (2 pages)
1 May 2014Termination of appointment of Robert Baul as a director (1 page)
3 February 2014Termination of appointment of Anthony Joyce as a director (1 page)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 February 2014Appointment of Mr Davor Gecic as a director (2 pages)
3 February 2014Appointment of Mr Darren Rhodes as a director (2 pages)
25 November 2013Appointment of Kristen Beerly as a director (2 pages)
22 November 2013Termination of appointment of Wendy Watson as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
23 July 2012Full accounts made up to 31 December 2011 (23 pages)
9 July 2012Termination of appointment of Paul Hauser as a director (2 pages)
9 July 2012Appointment of Perry Davis as a director (3 pages)
3 July 2012Director's details changed for Anthony Michael Joyce on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Anthony Michael Joyce on 2 July 2012 (2 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Robert Stephen Baul on 12 June 2012 (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (22 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Paul Ronald Hauser on 31 May 2011 (2 pages)
21 June 2011Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page)
7 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
19 August 2010Termination of appointment of Ernest Jett as a director (2 pages)
19 August 2010Termination of appointment of Ernest Jett as a secretary (2 pages)
19 August 2010Appointment of Wendy March Watson as a director (3 pages)
19 August 2010Appointment of Shonna Lea Koch as a secretary (3 pages)
19 August 2010Appointment of Shonna Lea Koch as a director (3 pages)
4 August 2010Full accounts made up to 30 November 2009 (151 pages)
17 June 2010Director's details changed for Paul Ronald Hauser on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Paul Ronald Hauser on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Robert Stephen Baul on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Baul on 1 October 2009 (2 pages)
30 September 2009Full accounts made up to 30 November 2008 (21 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 February 2009Full accounts made up to 30 November 2007 (22 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 November 2007Full accounts made up to 30 November 2006 (22 pages)
8 November 2007Company name changed hanes international uk LIMITED\certificate issued on 08/11/07 (2 pages)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
9 May 2007Return made up to 01/06/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 March 2007Auditor's resignation (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
5 October 2006Full accounts made up to 30 November 2005 (19 pages)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
23 May 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 November 2005Full accounts made up to 30 November 2004 (26 pages)
26 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
8 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
4 October 2004Full accounts made up to 30 November 2003 (19 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2004Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page)
30 December 2003Full accounts made up to 30 November 2002 (21 pages)
28 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
30 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
7 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
14 March 2003Auditor's resignation (1 page)
11 December 2002Full accounts made up to 30 November 2001 (20 pages)
14 October 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
10 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
12 September 2001Director resigned (1 page)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2001New director appointed (2 pages)
1 March 2001Company name changed marsh, fern & company LIMITED\certificate issued on 01/03/01 (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (18 pages)
12 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1999Full accounts made up to 31 December 1998 (17 pages)
24 September 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/06/99
(2 pages)
8 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Full accounts made up to 31 December 1997 (18 pages)
22 September 1998Auditor's resignation (2 pages)
18 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Auditor's resignation (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Full accounts made up to 31 March 1997 (21 pages)
7 July 1997Registered office changed on 07/07/97 from: york house york street manchester M2 4WS (1 page)
2 July 1997Return made up to 01/06/97; full list of members (8 pages)
12 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 March 1997Registered office changed on 07/03/97 from: green lane stockport SK4 2JR (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
20 February 1997£ sr 6317@1 08/12/95 (1 page)
30 June 1996Full accounts made up to 31 March 1996 (23 pages)
14 June 1996Return made up to 01/06/96; full list of members (9 pages)
12 January 1996New director appointed (2 pages)
1 August 1995Full group accounts made up to 31 March 1995 (32 pages)
27 July 1995Return made up to 01/06/95; no change of members (6 pages)
1 June 1995Director resigned (2 pages)
5 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1929Certificate of incorporation (1 page)
21 January 1929Incorporation (31 pages)