Company NameWeaver Limited
Company StatusDissolved
Company Number00258243
CategoryPrivate Limited Company
Incorporation Date4 August 1931(92 years, 9 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(75 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 12 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVinci Plc Astral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(87 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 12 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameMr Bryan Bliss
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(60 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressMulberry House Church Lane
Tibberton
Droitwich
Worcestershire
WR9 7NW
Director NameMr William John Weaver
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(60 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address208 Worcester Road
Stoke Heath
Bromsgrove
Worcestershire
B61 7HZ
Director NameMr William Garth Weaver
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(60 years, 2 months after company formation)
Appointment Duration9 years (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClattercut House
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NameMr Roger Bailey Weaver
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(60 years, 2 months after company formation)
Appointment Duration9 years (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPumphouse Farm Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Director NameMarjorie Weaver
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(60 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 1998)
RoleCompany Director
Correspondence AddressThe Farmhouse
Elcocks Brook
Redditch
Worcestershire
B97 5TL
Director NameMr Andrew Sivell Weaver
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(60 years, 2 months after company formation)
Appointment Duration9 years (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Broad Lane Bishampton
Pershore
Worcestershire
WR10 2LY
Secretary NameMr Andrew Sivell Weaver
NationalityBritish
StatusResigned
Appointed11 October 1991(60 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressThe Farmhouse
Elcocks Brook
Redditch
Worcestershire
B97 5TL
Director NameMr William Mark Weaver
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(61 years, 8 months after company formation)
Appointment Duration15 years (resigned 24 April 2008)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Morton Hall Lane
Holberrow Green
Worcestershire
B96 6SD
Director NameRichard John Weaver
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(61 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 June 2007)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressHampton House
Dorrells Orchard Bishampton
Pershore
Worcestershire
WR10 2NS
Director NameAndrew Charles Tomlinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(64 years, 8 months after company formation)
Appointment Duration13 years (resigned 23 April 2009)
RoleCompany Director
Correspondence AddressWindrush
29 High Clere
Bewdley
Worcestershire
DY12 2EX
Director NameMr Martin Charles Rawbone
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(64 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressMill Field
Binton Road
Welford On Avon
Warwickshire
CV37 8PP
Director NamePeter Aubrey Lightfoot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(64 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 June 2007)
RoleCompany Director
Correspondence AddressBrookfields
Earls Common Road Stock Green
Redditch
Worcestershire
B96 6TB
Director NameMr Leslie Kenneth Deakin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(64 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address170 Bewdley Road
Stourport On Severn
Worcestershire
DY13 8PJ
Director NameAlan George Adamson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(64 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address3 Defford Close
Webheath
Redditch
B90 4UZ
Secretary NameRichard John Weaver
NationalityBritish
StatusResigned
Appointed11 December 1996(65 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampton House
Dorrells Orchard Bishampton
Pershore
Worcestershire
WR10 2NS
Director NameMr Philip Martin Waite
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(75 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 October 2011)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address8 Charles Way
Whetstone
Leicester
Leicestershire
LE8 6WA
Director NameStephen Hudson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(75 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2009)
RoleCivil Engineer
Correspondence Address2 Poplar Avenue
Wyre Piddle
Worcestershire
WR10 2RJ
Director NameMr Charles Graham Cocking
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(75 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Lower Bank Road
Fulwood
Preston
Lancashire
PR2 8NU
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed27 June 2007(75 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Mark James Savage
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(77 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spindleberry Grove
Nailsea
Bristol
BS48 1QE
Director NameMr Christopher Robert Crawford Pape
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(77 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong View
Evesham Road
Broadway
Worcestershire
WR12 7DG
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(82 years, 3 months after company formation)
Appointment Duration11 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court Halsey Road
Watford
Hertfordshire
WD18 0JR
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(83 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW

Contact

Websiteweaver.plc.uk

Location

Registered AddressAstral House
Imperial Way
Watford
Herts
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

363.6k at £0.2Vinci PLC
75.00%
Ordinary A
121.2k at £0.2Vinci PLC
25.00%
Ordinary B

Financials

Year2014
Gross Profit-£20,000
Net Worth£1,422,000
Cash£1,729,000
Current Liabilities£331,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 April 2004Delivered on: 6 April 2004
Satisfied on: 26 November 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known AS94-96 worcester road bromsgrove worcestershire t/n HW88378 other property all uncalled capital any legal or beneficial interest which the mortgagor have (whether now or in the future) in all and any securities stock in trade and plant book debts. See the mortgage charge document for full details.
Fully Satisfied
5 April 2004Delivered on: 6 April 2004
Satisfied on: 26 November 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property being 82-92 worcester road bromsgrove worcestershire t/n HW165762 & t/n HW90479 other property all uncalled capital any legal or beneficial interest which the mortgagor have (whether now or in the future) in all and any securities stock in trade and plant book debts. See the mortgage charge document for full details.
Fully Satisfied
3 December 2003Delivered on: 6 December 2003
Satisfied on: 26 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re weaver PLC and numbered 01331030 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
7 November 1994Delivered on: 18 November 1994
Satisfied on: 26 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202 204 and lying to the north birmingham road oldbury t/nos. WR8314 WM109711 and WM500519 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1994Delivered on: 18 November 1994
Satisfied on: 26 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 7 roman way business centre berry hill droitwich and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1994Delivered on: 18 November 1994
Satisfied on: 26 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and outbuildings fronting worcester road wychbold droitwich and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1988Delivered on: 7 April 1988
Satisfied on: 16 February 1996
Persons entitled:
W G Weaver
A S Weaver
R B Weaver

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date.
Particulars: Floating charge over the undertaking & property present & future & uncalled capitals.
Fully Satisfied
10 October 1986Delivered on: 14 October 1986
Satisfied on: 26 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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 buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 2004Delivered on: 6 April 2004
Satisfied on: 26 November 2008
Persons entitled: Abbey National PLC

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company as security for the payment of the indebtedness with full title guarantee assigns all the assigned rights to the bank by way of charge.
Fully Satisfied
5 April 2004Delivered on: 6 April 2004
Satisfied on: 26 November 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of factory lane bromsgrove worcestershire t/n HW24823 other property all uncalled capital any legal or beneficial interest which the mortgagor have (whether now or in the future) in all and any securities stock in trade and plant book debts. See the mortgage charge document for full details.
Fully Satisfied
11 June 1973Delivered on: 21 June 1973
Satisfied on: 26 June 2004
Persons entitled: Lloyds 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: 86-92 worcester road bromsgrove.
Fully Satisfied

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
20 July 2021Application to strike the company off the register (1 page)
9 March 2021Solvency Statement dated 15/02/21 (1 page)
9 March 2021Statement of capital on 9 March 2021
  • GBP 0.25
(3 pages)
9 March 2021Statement by Directors (1 page)
9 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2020Full accounts made up to 31 December 2019 (18 pages)
22 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
28 May 2020Re-registration from a public company to a private limited company (1 page)
28 May 2020Re-registration of Memorandum and Articles (9 pages)
28 May 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 May 2020Certificate of re-registration from Public Limited Company to Private (1 page)
28 May 2020Change of share class name or designation (2 pages)
18 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
3 July 2019Full accounts made up to 31 December 2018 (16 pages)
22 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 1 January 2019 (1 page)
22 January 2019Appointment of Ruth Elizabeth Tilbrook as a director on 7 January 2019 (2 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (16 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
14 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (17 pages)
8 July 2016Full accounts made up to 31 December 2015 (17 pages)
17 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
17 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
1 December 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
1 December 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 121,200
(5 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 121,200
(5 pages)
24 June 2015Full accounts made up to 31 December 2014 (17 pages)
24 June 2015Full accounts made up to 31 December 2014 (17 pages)
27 January 2015Appointment of Jean-Pierre Bonnet as a director (3 pages)
27 January 2015Appointment of Jean-Pierre Bonnet as a director (3 pages)
23 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
23 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr Jean-Pierre Bonnet as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr Jean-Pierre Bonnet as a director on 22 December 2014 (2 pages)
31 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 121,200
(5 pages)
31 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 121,200
(5 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
2 July 2014Accounts made up to 31 December 2013 (18 pages)
2 July 2014Accounts made up to 31 December 2013 (18 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (4 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (4 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (4 pages)
12 November 2013Appointment of Paul Tuplin as a director (3 pages)
12 November 2013Appointment of Paul Tuplin as a director (3 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 121,200
(5 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 121,200
(5 pages)
18 June 2013Accounts made up to 31 December 2012 (19 pages)
18 June 2013Accounts made up to 31 December 2012 (19 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
25 July 2012Termination of appointment of Christopher Pape as a director (2 pages)
25 July 2012Termination of appointment of Christopher Pape as a director (2 pages)
19 June 2012Termination of appointment of Mark Savage as a director (2 pages)
19 June 2012Termination of appointment of Mark Savage as a director (2 pages)
18 June 2012Accounts made up to 31 December 2011 (20 pages)
18 June 2012Accounts made up to 31 December 2011 (20 pages)
20 January 2012Termination of appointment of Charles Cocking as a director (2 pages)
20 January 2012Termination of appointment of Charles Cocking as a director (2 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
31 October 2011Termination of appointment of Philip Waite as a director (2 pages)
31 October 2011Termination of appointment of Philip Waite as a director (2 pages)
27 June 2011Accounts made up to 31 December 2010 (20 pages)
27 June 2011Accounts made up to 31 December 2010 (20 pages)
16 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (18 pages)
16 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (18 pages)
29 June 2010Accounts made up to 31 December 2009 (21 pages)
29 June 2010Accounts made up to 31 December 2009 (21 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (18 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (18 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (18 pages)
11 November 2009Termination of appointment of Andrew Tomlinson as a director (1 page)
11 November 2009Termination of appointment of Andrew Tomlinson as a director (1 page)
3 September 2009Appointment terminated director stephen hudson (1 page)
3 September 2009Appointment terminated director stephen hudson (1 page)
27 July 2009Accounts made up to 31 December 2008 (22 pages)
27 July 2009Accounts made up to 31 December 2008 (22 pages)
21 April 2009Director appointed christopher robert cranford pape (1 page)
21 April 2009Director appointed christopher robert cranford pape (1 page)
21 April 2009Director appointed mark savage (1 page)
21 April 2009Director appointed mark savage (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
25 November 2008Return made up to 10/10/08; full list of members (8 pages)
25 November 2008Return made up to 10/10/08; full list of members (8 pages)
29 July 2008Accounts made up to 31 December 2007 (21 pages)
29 July 2008Accounts made up to 31 December 2007 (21 pages)
30 April 2008Appointment terminated director william weaver (1 page)
30 April 2008Appointment terminated director william weaver (1 page)
27 November 2007Return made up to 11/10/07; full list of members (8 pages)
27 November 2007Return made up to 11/10/07; full list of members (8 pages)
1 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 86-92 worcester road bromsgrove worcs B61 7AQ (1 page)
23 July 2007New secretary appointed (3 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 86-92 worcester road bromsgrove worcs B61 7AQ (1 page)
23 July 2007Auditor's resignation (1 page)
23 July 2007New secretary appointed (3 pages)
23 July 2007New director appointed (1 page)
23 July 2007Auditor's resignation (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (1 page)
19 October 2006Return made up to 11/10/06; full list of members (6 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 11/10/06; full list of members (6 pages)
2 October 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
2 October 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
31 October 2005Return made up to 11/10/05; full list of members (6 pages)
31 October 2005Return made up to 11/10/05; full list of members (6 pages)
3 October 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
3 October 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
25 October 2004Return made up to 11/10/04; full list of members (10 pages)
25 October 2004Return made up to 11/10/04; full list of members (10 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Particulars of mortgage/charge (9 pages)
6 April 2004Particulars of mortgage/charge (8 pages)
6 April 2004Particulars of mortgage/charge (8 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
6 April 2004Particulars of mortgage/charge (8 pages)
6 April 2004Particulars of mortgage/charge (8 pages)
6 April 2004Particulars of mortgage/charge (9 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
22 October 2003Return made up to 11/10/03; no change of members (9 pages)
22 October 2003Return made up to 11/10/03; no change of members (9 pages)
19 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
19 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
17 October 2002Return made up to 11/10/02; no change of members (9 pages)
17 October 2002Return made up to 11/10/02; no change of members (9 pages)
29 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
29 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
6 November 2001Return made up to 11/10/01; full list of members (10 pages)
6 November 2001Return made up to 11/10/01; full list of members (10 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
18 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
31 July 2000Full group accounts made up to 31 March 2000 (24 pages)
31 July 2000Full group accounts made up to 31 March 2000 (24 pages)
26 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
26 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
6 September 1999Full group accounts made up to 31 March 1999 (25 pages)
6 September 1999Full group accounts made up to 31 March 1999 (25 pages)
21 October 1998Return made up to 11/10/98; full list of members (8 pages)
21 October 1998Return made up to 11/10/98; full list of members (8 pages)
19 August 1998Full group accounts made up to 31 March 1998 (27 pages)
19 August 1998Full group accounts made up to 31 March 1998 (27 pages)
29 July 1998Director resigned (2 pages)
29 July 1998Director resigned (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
20 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 1997Full group accounts made up to 31 March 1997 (26 pages)
17 September 1997Full group accounts made up to 31 March 1997 (26 pages)
2 February 1997S-div conve 16/01/97 (1 page)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
2 February 1997S-div conve 16/01/97 (1 page)
2 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(32 pages)
2 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(32 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
16 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 1996Full group accounts made up to 31 March 1996 (27 pages)
13 September 1996Full group accounts made up to 31 March 1996 (27 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995Return made up to 11/10/95; full list of members (8 pages)
18 October 1995Return made up to 11/10/95; full list of members (8 pages)
5 September 1995Full group accounts made up to 31 March 1995 (31 pages)
5 September 1995Full group accounts made up to 31 March 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
4 October 1990Company name changed\certificate issued on 04/10/90 (2 pages)
4 October 1990Company name changed\certificate issued on 04/10/90 (2 pages)
2 November 1962Annual return made up to 29/09/62 (4 pages)
2 November 1962Annual return made up to 29/09/62 (4 pages)
1 February 1962Annual return made up to 23/11/61 (4 pages)
1 February 1962Annual return made up to 23/11/61 (4 pages)
3 January 1961Annual return made up to 30/11/60 (4 pages)
3 January 1961Annual return made up to 30/11/60 (4 pages)
23 February 1960Annual return made up to 03/11/59 (8 pages)
23 February 1960Annual return made up to 03/11/59 (8 pages)
4 August 1931Certificate of incorporation (1 page)
4 August 1931Certificate of incorporation (1 page)