Company NameEleco Public Limited Company
Company StatusActive
Company Number00354915
CategoryPublic Limited Company
Incorporation Date11 July 1939(84 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Albert Hunter
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(76 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Executive Officer (Ceo)
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameDr Annette Patricia Nabavi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(82 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMark Castle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(82 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Neil Bartley Pritchard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(83 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMs Alyson Margaret Levett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(84 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr James Robert Pellatt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(84 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed16 July 2021(82 years after company formation)
Appointment Duration2 years, 9 months
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr John Maurice Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(52 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1994)
RoleSolicitor
Correspondence AddressChelsworth Hall Hall Road
Chelsworth
Ipswich
Suffolk
IP7 7HX
Director NameChristopher Houseman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(52 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address5 Reeves Pightle
Great Chishill
Royston
Hertfordshire
SG8 8SL
Secretary NameEric Ryhs Woolley
NationalityBritish
StatusResigned
Appointed07 December 1991(52 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address17 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(54 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1997)
RoleAustralian
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Secretary NamePhilip James Gravett
NationalityBritish
StatusResigned
Appointed12 October 1993(54 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(57 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Clifton Street
London
EC2A 4HB
Secretary NameDavid Stephen Dannhauser
NationalityBritish
StatusResigned
Appointed18 December 1998(59 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 1999)
RoleFinancial Director
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Secretary NameMr Neil John Alfred Tsappis
NationalityBritish
StatusResigned
Appointed10 September 1999(60 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Secretary NameMr Nigel Antony Hopkins
NationalityBritish
StatusResigned
Appointed02 March 2001(61 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed04 June 2001(61 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(63 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Director NameThomas Justin Everard Bayne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(64 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2005)
RoleCompany Director
Correspondence Address50 Bolingbroke Road
London
W14 0AH
Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusResigned
Appointed03 January 2006(66 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NameMr Jonathan Brenig Edwards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(70 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr Nicholas James Baxter Caw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(75 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address66 Clifton Street
London
EC2A 4HB
Secretary NameMr Andrew Llewellyn Courts
StatusResigned
Appointed31 July 2014(75 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressUnit 11 Foundry Lane
Burnham-On-Crouch
Essex
CM0 8BL
Director NameMr Martin Andrew Greenwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(75 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Clifton Street
London
EC2A 4HB
Secretary NameMrs Simone Deans
StatusResigned
Appointed29 June 2016(77 years after company formation)
Appointment Duration5 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressRedhall The Common
Redbourn
St. Albans
Hertfordshire
AL3 7NB
Secretary NameMr David Barry Pearson
StatusResigned
Appointed20 February 2017(77 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 August 2017)
RoleCompany Director
Correspondence AddressParkway House Pegasus Way
Haddenham Business Park
Haddenham
Bucks
HP17 8LJ
Director NameMr Kevin Daniel Patrick Craig
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(77 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr Per Erik Anders Karlsson
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed27 March 2017(77 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address66 Clifton Street
London
EC2A 4HB
Secretary NameMr Andrew Llewellyn Courts
StatusResigned
Appointed19 October 2017(78 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(78 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Clifton Street
London
EC2A 4HB
Secretary NameMiss Stella Toresse
StatusResigned
Appointed31 December 2020(81 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 July 2021)
RoleCompany Director
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr Paul Boughton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(81 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2016(77 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2017)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2017(78 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 October 2017)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Contact

Websitewww.eleco.com
Telephone01920 443830
Telephone regionWare

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£16,484,000
Gross Profit£13,769,000
Net Worth-£5,532,000
Cash£1,198,000
Current Liabilities£7,808,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

10 May 2013Delivered on: 15 May 2013
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as bell & webster concrete limited, alma park industrial estate, alma park road, grantham, NG31 9SE with registered title number LL56640. Notification of addition to or amendment of charge.
Fully Satisfied
5 January 2009Delivered on: 14 January 2009
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 12TH september 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 September 2007Delivered on: 14 September 2007
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
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: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
5 December 2003Delivered on: 9 December 2003
Satisfied on: 20 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off dated 4 march 1999 and
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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
4 March 1999Delivered on: 8 March 1999
Satisfied on: 20 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
10 September 1996Delivered on: 14 September 1996
Satisfied on: 22 November 1999
Persons entitled: Ucb Invoice Discounting Limited

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
19 February 1993Delivered on: 2 March 1993
Satisfied on: 22 November 1999
Persons entitled: Barclays Bank PLC

Classification: 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
27 June 1972Delivered on: 6 July 1972
Satisfied on: 22 November 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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: Floating charge on the undertaking and assets present and future including uncalled capital. (See doc 125 for further details).
Fully Satisfied
7 June 2013Delivered on: 14 June 2013
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 June 2013Delivered on: 14 June 2013
Satisfied on: 24 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being oaksmere business park, eye airfield industrial estate, eye, yaxley, IP23 8BW with registered title number IP23 8BW.. For further details please refer to the instrument.. Notification of addition to or amendment of charge.
Fully Satisfied
6 June 2013Delivered on: 14 June 2013
Satisfied on: 24 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 May 2013Delivered on: 15 May 2013
Satisfied on: 24 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 May 2013Delivered on: 15 May 2013
Satisfied on: 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 20, lyndey industrial estate, harbour road, lydney, GL15 4EJ with registered title number GR257873. Notification of addition to or amendment of charge.
Fully Satisfied
23 March 1966Delivered on: 12 April 1966
Satisfied on: 27 January 2000
Persons entitled: Atlas Assurance Co. LTD

Classification: Charge without written instrument
Secured details: For securing debenture stock amounting to £500,000.
Particulars: Floating charge on the undertaking and assets present and future including uncalled capital.
Fully Satisfied
23 July 2014Delivered on: 30 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being property at oaksmere business park, eye airfield industrial estate, eye, yaxley as registered under title SK194518 but excluding the land comprised in the TP1 dated 10 may 2013 between the mortgagor (1) roy victor humphrey (2).
Outstanding
30 June 2014Delivered on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 April 2024Appointment of Mr James Robert Pellatt as a director on 8 April 2024 (2 pages)
11 December 2023Appointment of Ms Alyson Margaret Levett as a director on 8 December 2023 (2 pages)
5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
23 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/re-appointment of directors/ market purchases 11/05/2023
(3 pages)
22 May 2023Group of companies' accounts made up to 31 December 2022 (132 pages)
22 May 2023Statement of capital following an allotment of shares on 22 May 2023
  • GBP 832,073.97
(3 pages)
11 May 2023Termination of appointment of Serena Lang as a director on 11 May 2023 (1 page)
28 April 2023Statement of capital following an allotment of shares on 25 April 2023
  • GBP 831,823.97
(3 pages)
31 March 2023Termination of appointment of Paul Boughton as a director on 27 March 2023 (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
12 October 2022Appointment of Mr Neil Bartley Pritchard as a director on 3 October 2022 (2 pages)
12 October 2022Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 12 October 2022 (1 page)
4 July 2022Second filing of a statement of capital following an allotment of shares on 8 April 2021
  • GBP 830,796.50
(4 pages)
4 July 2022Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 825,646.5
(4 pages)
24 June 2022Group of companies' accounts made up to 31 December 2021 (123 pages)
1 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases/company business 25/05/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 February 2022Termination of appointment of Robert Andrew Charles Tearle as a director on 4 February 2022 (1 page)
17 December 2021Second filing for the appointment of Mr Paul Boughton as a director (3 pages)
3 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
2 December 2021Director's details changed for Mr Jonathan Albert Hunter on 1 July 2021 (2 pages)
20 October 2021Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 20 October 2021 (1 page)
14 October 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 831,546.5
(3 pages)
21 September 2021Appointment of Mark Castle as a director on 20 September 2021 (2 pages)
3 September 2021Termination of appointment of David Stephen Dannhauser as a director on 31 August 2021 (1 page)
3 September 2021Termination of appointment of Kevin Daniel Patrick Craig as a director on 31 August 2021 (1 page)
3 September 2021Termination of appointment of Per Erik Anders Karlsson as a director on 31 August 2021 (1 page)
19 August 2021Appointment of Dr Annette Patricia Nabavi as a director on 12 August 2021 (2 pages)
26 July 2021Appointment of Elemental Company Secretary Limited as a secretary on 16 July 2021 (2 pages)
26 July 2021Termination of appointment of Stella Toresse as a secretary on 16 July 2021 (1 page)
12 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • GBP 831,046.5
(3 pages)
28 June 2021Group of companies' accounts made up to 31 December 2020 (62 pages)
16 April 2021Second filing of a statement of capital following an allotment of shares on 8 April 2021
  • GBP 830,796.5
(4 pages)
14 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 825,646.5
  • ANNOTATION Clarification Second filed SH01 - 08/04/21 Statement of Capital gbp 830796.5 and on the 04/07/22
(3 pages)
1 April 2021Appointment of Mr Robert Andrew Charles Tearle as a director on 26 March 2021 (2 pages)
1 April 2021Appointment of Mr Paul Boughton as a director on 23 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/21
(3 pages)
1 April 2021Termination of appointment of Benjamin Stuart Moralee as a director on 26 March 2021 (1 page)
9 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 825,646.5
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/22
(4 pages)
9 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 825,646.5
(3 pages)
12 January 2021Director's details changed for Mr Jonathan Albert Hunter on 24 September 2020 (2 pages)
1 January 2021Appointment of Miss Stella Toresse as a secretary on 31 December 2020 (2 pages)
1 January 2021Termination of appointment of Andrew Llewellyn Courts as a secretary on 31 December 2020 (1 page)
29 December 2020Auditor's resignation (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
18 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 824,646.5
(3 pages)
24 September 2020Termination of appointment of John Henry Beevor Ketteley as a director on 23 September 2020 (1 page)
7 August 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 822,646.5
(3 pages)
23 July 2020Memorandum and Articles of Association (57 pages)
23 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of company name 04/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 July 2020Change of name notice (2 pages)
17 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-04
(3 pages)
29 May 2020Group of companies' accounts made up to 31 December 2019 (89 pages)
27 May 2020Termination of appointment of Mukul Vallabh Mistry as a director on 19 May 2020 (1 page)
5 March 2020Register inspection address has been changed from The Registry Beckenham Road Beckenham Kent BR3 4TU England to Neville House Steelpark Road Halesowen B62 8HD (1 page)
10 January 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 822,396.5
(3 pages)
20 December 2019Second filing of a statement of capital following an allotment of shares on 31 October 2019
  • GBP 822,119.03
(7 pages)
6 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
15 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 7,560,160.46
(5 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (100 pages)
27 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 82,067,992
(3 pages)
15 February 2019Notification of a person with significant control statement (2 pages)
11 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 818,194.07
(3 pages)
8 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 780,081.18
(3 pages)
12 October 2018Appointment of Mr Benjamin Stuart Moralee as a director on 12 September 2018 (2 pages)
13 September 2018Termination of appointment of Simon Philip Morgan as a director on 12 September 2018 (1 page)
13 September 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 778,549
(3 pages)
12 June 2018Appointment of Mr. Mukul Vallabh Mistry as a director on 6 June 2018 (2 pages)
6 June 2018Group of companies' accounts made up to 31 December 2017 (84 pages)
27 March 2018Appointment of Mr David Stephen Dannhauser as a director on 5 February 2018 (2 pages)
17 January 2018Termination of appointment of Jason Barnaby Ruddle as a director on 12 January 2018 (1 page)
8 January 2018Termination of appointment of Jonathan Brenig Edwards as a director on 31 December 2017 (1 page)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Appointment of Mr Simon Philip Morgan as a director on 15 November 2017 (2 pages)
22 November 2017Appointment of Mr Simon Philip Morgan as a director on 15 November 2017 (2 pages)
13 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 774,407
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 774,407
(3 pages)
6 November 2017Termination of appointment of Ksc Secretaries Limited as a secretary on 19 October 2017 (1 page)
6 November 2017Appointment of Mr Andrew Llewellyn Courts as a secretary on 19 October 2017 (2 pages)
6 November 2017Termination of appointment of Ksc Secretaries Limited as a secretary on 19 October 2017 (1 page)
6 November 2017Appointment of Mr Andrew Llewellyn Courts as a secretary on 19 October 2017 (2 pages)
28 September 2017Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to 66 Clifton Street London EC2A 4HB on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to 66 Clifton Street London EC2A 4HB on 28 September 2017 (1 page)
1 September 2017Termination of appointment of David Barry Pearson as a director on 21 August 2017 (1 page)
1 September 2017Appointment of Ksc Secretaries Limited as a secretary on 21 August 2017 (2 pages)
1 September 2017Appointment of Ksc Secretaries Limited as a secretary on 21 August 2017 (2 pages)
1 September 2017Termination of appointment of David Barry Pearson as a director on 21 August 2017 (1 page)
20 August 2017Termination of appointment of David Barry Pearson as a secretary on 18 August 2017 (1 page)
20 August 2017Termination of appointment of David Barry Pearson as a secretary on 18 August 2017 (1 page)
22 June 2017Group of companies' accounts made up to 31 December 2016 (92 pages)
22 June 2017Group of companies' accounts made up to 31 December 2016 (92 pages)
31 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Scrip dividends 04/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Scrip dividends 04/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2017Appointment of Mr Kevin Daniel Patrick Craig as a director on 27 March 2017 (2 pages)
3 May 2017Appointment of Mr per Erik Anders Karlsson as a director on 27 March 2017 (2 pages)
3 May 2017Appointment of Mr per Erik Anders Karlsson as a director on 27 March 2017 (2 pages)
3 May 2017Appointment of Mr Kevin Daniel Patrick Craig as a director on 27 March 2017 (2 pages)
19 April 2017Termination of appointment of Graham Neil Spratling as a director on 6 January 2017 (1 page)
19 April 2017Termination of appointment of Graham Neil Spratling as a director on 6 January 2017 (1 page)
12 April 2017Appointment of Mr David Barry Pearson as a secretary on 20 February 2017 (2 pages)
12 April 2017Appointment of Mr David Barry Pearson as a secretary on 20 February 2017 (2 pages)
11 April 2017Termination of appointment of Ksc Secretaries Limited as a secretary on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Ksc Secretaries Limited as a secretary on 31 March 2017 (1 page)
11 April 2017Appointment of Mr David Barry Pearson as a director on 20 February 2017 (2 pages)
11 April 2017Appointment of Mr David Barry Pearson as a director on 20 February 2017 (2 pages)
2 December 2016Termination of appointment of Simone Deans as a secretary on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Simone Deans as a secretary on 1 December 2016 (1 page)
2 December 2016Appointment of Ksc Secretaries Limited as a secretary on 1 December 2016 (2 pages)
2 December 2016Appointment of Ksc Secretaries Limited as a secretary on 1 December 2016 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with no updates (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with no updates (3 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2016Resolutions
  • RES13 ‐ Share option plan approved 26/05/2016
(1 page)
11 November 2016Resolutions
  • RES13 ‐ Share option plan approved 26/05/2016
(1 page)
11 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2016Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Bussiness Park Haddenham Bucks HP17 8LJ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Bussiness Park Haddenham Bucks HP17 8LJ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 (1 page)
8 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 770,893.50
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 770,893.50
(4 pages)
29 September 2016Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page)
30 June 2016Appointment of Mrs Simone Deans as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Andrew Llewellyn Courts as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Andrew Llewellyn Courts as a secretary on 29 June 2016 (1 page)
30 June 2016Appointment of Mrs Simone Deans as a secretary on 29 June 2016 (2 pages)
15 June 2016Appointment of Mr Jonathan Albert Hunter as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr Jonathan Albert Hunter as a director on 14 June 2016 (2 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (88 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (88 pages)
10 May 2016Termination of appointment of Nicholas James Baxter Caw as a director on 18 April 2016 (1 page)
10 May 2016Termination of appointment of Nicholas James Baxter Caw as a director on 18 April 2016 (1 page)
7 March 2016Appointment of Mr Jason Barnaby Ruddle as a director on 29 February 2016 (2 pages)
7 March 2016Appointment of Mr Jason Barnaby Ruddle as a director on 29 February 2016 (2 pages)
3 January 2016Director's details changed for Mr Jonathan Brenig Edwards on 7 December 2015 (2 pages)
3 January 2016Director's details changed for Mr Nicholas James Baxter Caw on 7 December 2015 (2 pages)
3 January 2016Director's details changed for Mr Jonathan Brenig Edwards on 7 December 2015 (2 pages)
3 January 2016Annual return made up to 7 December 2015 no member list
Statement of capital on 2016-01-03
  • GBP 748,671.27
(6 pages)
3 January 2016Register(s) moved to registered inspection location The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page)
3 January 2016Director's details changed for Mr John Henry Beevor Ketteley on 7 December 2015 (2 pages)
3 January 2016Director's details changed for Mr Nicholas James Baxter Caw on 7 December 2015 (2 pages)
3 January 2016Register inspection address has been changed to The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page)
3 January 2016Director's details changed for Mr John Henry Beevor Ketteley on 7 December 2015 (2 pages)
3 January 2016Register inspection address has been changed to The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page)
3 January 2016Register(s) moved to registered inspection location The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page)
3 January 2016Annual return made up to 7 December 2015 no member list
Statement of capital on 2016-01-03
  • GBP 748,671.27
(6 pages)
23 September 2015Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page)
23 September 2015Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page)
8 September 2015Group of companies' accounts made up to 31 December 2014 (79 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (79 pages)
2 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 August 2015Appointment of Mr Graham Neil Spratling as a director on 8 July 2015 (2 pages)
3 August 2015Appointment of Mr Graham Neil Spratling as a director on 8 July 2015 (2 pages)
3 August 2015Appointment of Mr Graham Neil Spratling as a director on 8 July 2015 (2 pages)
14 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2015Group of companies' accounts made up to 31 December 2014 (79 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 748,671.27
(4 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 748,671.27
(4 pages)
1 July 2015Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 July 2015Reduction of iss capital and minute (oc) (7 pages)
1 July 2015Reduction of iss capital and minute (oc) (7 pages)
1 July 2015Termination of appointment of Martin Andrew Greenwood as a director on 26 June 2015 (1 page)
1 July 2015Statement of capital on 1 July 2015
  • GBP 748,671.27
(4 pages)
1 July 2015Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 July 2015Termination of appointment of Martin Andrew Greenwood as a director on 26 June 2015 (1 page)
23 June 2015Termination of appointment of Jonathan Cohen as a director on 8 June 2015 (1 page)
23 June 2015Termination of appointment of Jonathan Cohen as a director on 8 June 2015 (1 page)
23 June 2015Termination of appointment of Jonathan Cohen as a director on 8 June 2015 (1 page)
10 June 2015Company name changed eleco PUBLIC LIMITED COMPANY\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
10 June 2015Company name changed eleco PUBLIC LIMITED COMPANY\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
10 June 2015Change of name notice (2 pages)
10 June 2015Change of name notice (2 pages)
20 March 2015Satisfaction of charge 003549150014 in full (1 page)
20 March 2015Satisfaction of charge 7 in full (2 pages)
20 March 2015Satisfaction of charge 003549150014 in full (1 page)
20 March 2015Satisfaction of charge 8 in full (2 pages)
20 March 2015Satisfaction of charge 003549150009 in full (1 page)
20 March 2015Satisfaction of charge 8 in full (2 pages)
20 March 2015Satisfaction of charge 003549150010 in full (1 page)
20 March 2015Satisfaction of charge 7 in full (2 pages)
20 March 2015Satisfaction of charge 003549150010 in full (1 page)
20 March 2015Satisfaction of charge 003549150009 in full (1 page)
9 February 2015Statement of capital following an allotment of shares on 19 August 2014
  • GBP 7,486,712.7
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 19 August 2014
  • GBP 7,486,712.7
(3 pages)
6 February 2015Appointment of Mr Martin Andrew Greenwood as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Martin Andrew Greenwood as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Martin Andrew Greenwood as a director on 3 February 2015 (2 pages)
10 January 2015Termination of appointment of Michael Barry Mccullen as a director on 9 January 2015 (1 page)
10 January 2015Termination of appointment of Michael Barry Mccullen as a director on 9 January 2015 (1 page)
10 January 2015Termination of appointment of Michael Barry Mccullen as a director on 9 January 2015 (1 page)
3 January 2015Appointment of Serena Lang as a director (2 pages)
3 January 2015Appointment of Serena Lang as a director (2 pages)
2 January 2015Annual return made up to 7 December 2014 no member list
Statement of capital on 2015-01-02
  • GBP 7,486,712.7
(10 pages)
2 January 2015Annual return made up to 7 December 2014 no member list
Statement of capital on 2015-01-02
  • GBP 7,486,712.7
(10 pages)
2 January 2015Appointment of Mrs Serena Lang as a director on 1 December 2014 (2 pages)
2 January 2015Annual return made up to 7 December 2014 no member list
Statement of capital on 2015-01-02
  • GBP 7,486,712.7
(10 pages)
2 January 2015Appointment of Mrs Serena Lang as a director on 1 December 2014 (2 pages)
2 January 2015Appointment of Mrs Serena Lang as a director on 1 December 2014 (2 pages)
24 September 2014Satisfaction of charge 003549150013 in full (4 pages)
24 September 2014Satisfaction of charge 003549150011 in full (4 pages)
24 September 2014Satisfaction of charge 003549150013 in full (4 pages)
24 September 2014Satisfaction of charge 003549150012 in full (4 pages)
24 September 2014Satisfaction of charge 003549150011 in full (4 pages)
24 September 2014Satisfaction of charge 003549150012 in full (4 pages)
15 August 2014Termination of appointment of Ivor Ashley Barton as a secretary on 31 July 2014 (1 page)
15 August 2014Termination of appointment of Ivor Ashley Barton as a secretary on 31 July 2014 (1 page)
5 August 2014Appointment of Mr Andrew Llewellyn Courts as a secretary on 31 July 2014 (2 pages)
5 August 2014Appointment of Mr Andrew Llewellyn Courts as a secretary on 31 July 2014 (2 pages)
31 July 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 7,386,712.70
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 7,386,712.70
(4 pages)
30 July 2014Registration of charge 003549150016, created on 23 July 2014 (10 pages)
30 July 2014Registration of charge 003549150016, created on 23 July 2014 (10 pages)
15 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 6,368,664.40
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 6,368,664.40
(4 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (75 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (75 pages)
3 July 2014Registration of charge 003549150015 (27 pages)
3 July 2014Appointment of Mr Nicholas James Baxter Caw as a director (2 pages)
3 July 2014Registration of charge 003549150015 (27 pages)
3 July 2014Appointment of Mr Nicholas James Baxter Caw as a director (2 pages)
4 January 2014All of the property or undertaking has been released and no longer forms part of charge 003549150009 (5 pages)
4 January 2014All of the property or undertaking has been released and no longer forms part of charge 003549150010 (5 pages)
4 January 2014All of the property or undertaking has been released and no longer forms part of charge 003549150010 (5 pages)
4 January 2014All of the property or undertaking has been released and no longer forms part of charge 003549150009 (5 pages)
11 December 2013Director's details changed for Mr Jonathan Brenig Edwards on 22 November 2013 (2 pages)
11 December 2013Annual return made up to 7 December 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(7 pages)
11 December 2013Annual return made up to 7 December 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(7 pages)
11 December 2013Director's details changed for Mr Jonathan Brenig Edwards on 22 November 2013 (2 pages)
11 December 2013Annual return made up to 7 December 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(7 pages)
22 November 2013Director's details changed for Mr Jonathan Brenig Edwards on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Jonathan Brenig Edwards on 22 November 2013 (2 pages)
2 October 2013Termination of appointment of Matthew Turner as a director (1 page)
2 October 2013Termination of appointment of Matthew Turner as a director (1 page)
28 June 2013Group of companies' accounts made up to 31 December 2012 (72 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (72 pages)
14 June 2013Registration of charge 003549150014 (46 pages)
14 June 2013Registration of charge 003549150013 (31 pages)
14 June 2013Registration of charge 003549150012 (19 pages)
14 June 2013Registration of charge 003549150014 (46 pages)
14 June 2013Registration of charge 003549150013 (31 pages)
14 June 2013Registration of charge 003549150012 (19 pages)
15 May 2013Registration of charge 003549150011 (26 pages)
15 May 2013Registration of charge 003549150010 (31 pages)
15 May 2013Registration of charge 003549150010 (31 pages)
15 May 2013Registration of charge 003549150009 (31 pages)
15 May 2013Registration of charge 003549150011 (26 pages)
15 May 2013Registration of charge 003549150009 (31 pages)
10 December 2012Annual return made up to 7 December 2012 no member list (8 pages)
10 December 2012Annual return made up to 7 December 2012 no member list (8 pages)
10 December 2012Annual return made up to 7 December 2012 no member list (8 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (69 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (69 pages)
13 December 2011Annual return made up to 7 December 2011 no member list (8 pages)
13 December 2011Annual return made up to 7 December 2011 no member list (8 pages)
13 December 2011Annual return made up to 7 December 2011 no member list (8 pages)
7 December 2011Director's details changed for Mr Jonathan Brenig Edwards on 15 November 2011 (3 pages)
7 December 2011Director's details changed for Mr Jonathan Brenig Edwards on 15 November 2011 (3 pages)
12 October 2011Director's details changed for Mr Jonathan Brenig Edwards on 15 September 2011 (3 pages)
12 October 2011Director's details changed for Mr Jonathan Brenig Edwards on 15 September 2011 (3 pages)
7 September 2011Termination of appointment of Richard Slater as a director (2 pages)
7 September 2011Termination of appointment of Richard Slater as a director (2 pages)
15 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
15 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
24 February 2011Appointment of Matthew Lloyd Turner as a director (3 pages)
24 February 2011Appointment of Matthew Lloyd Turner as a director (3 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (18 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (18 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (18 pages)
7 December 2010Group of companies' accounts made up to 30 June 2010 (63 pages)
7 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2010Group of companies' accounts made up to 30 June 2010 (63 pages)
23 November 2010Registered office address changed from , Eleco House 15 Gentlemens Field, Westmill Road, Ware, Hertfordshire, SG12 0EF on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from , Eleco House 15 Gentlemens Field, Westmill Road, Ware, Hertfordshire, SG12 0EF on 23 November 2010 (2 pages)
8 October 2010Termination of appointment of Frederick Newby as a director (2 pages)
8 October 2010Termination of appointment of Frederick Newby as a director (2 pages)
23 July 2010Termination of appointment of David Dannhauser as a director (2 pages)
23 July 2010Termination of appointment of David Dannhauser as a director (2 pages)
13 July 2010Termination of appointment of Thomas Quinn as a director (2 pages)
13 July 2010Termination of appointment of Thomas Quinn as a director (2 pages)
12 April 2010Appointment of Jonathan Brenig Edwards as a director (3 pages)
12 April 2010Appointment of Jonathan Brenig Edwards as a director (3 pages)
7 January 2010Appointment of Richard Craig Alan Slater as a director (3 pages)
7 January 2010Appointment of Richard Craig Alan Slater as a director (3 pages)
11 December 2009Annual return made up to 7 December 2009 with bulk list of shareholders (19 pages)
11 December 2009Annual return made up to 7 December 2009 with bulk list of shareholders (19 pages)
11 December 2009Annual return made up to 7 December 2009 with bulk list of shareholders (19 pages)
21 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Relong term incentive plan 12/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
21 November 2009Group of companies' accounts made up to 30 June 2009 (64 pages)
21 November 2009Group of companies' accounts made up to 30 June 2009 (64 pages)
21 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Relong term incentive plan 12/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
15 October 2009Termination of appointment of Paul Taylor as a director (2 pages)
15 October 2009Termination of appointment of Paul Taylor as a director (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 January 2009Return made up to 07/12/08; full list of members (12 pages)
6 January 2009Return made up to 07/12/08; full list of members (12 pages)
7 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(59 pages)
7 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(59 pages)
7 November 2008Group of companies' accounts made up to 30 June 2008 (71 pages)
7 November 2008Group of companies' accounts made up to 30 June 2008 (71 pages)
10 April 2008Director's change of particulars / michael mccullen / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / michael mccullen / 07/04/2008 (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 07/12/07; bulk list available separately (8 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 07/12/07; bulk list available separately (8 pages)
7 December 2007Statement of affairs (5 pages)
7 December 2007Statement of affairs (5 pages)
7 December 2007Ad 22/11/07--------- £ si [email protected]=320661 £ ic 5674662/5995323 (2 pages)
7 December 2007Ad 22/11/07--------- £ si [email protected]=320661 £ ic 5674662/5995323 (2 pages)
26 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2007Memorandum and Articles of Association (52 pages)
26 November 2007Memorandum and Articles of Association (52 pages)
26 November 2007Nc inc already adjusted 15/11/07 (1 page)
26 November 2007Nc inc already adjusted 15/11/07 (1 page)
20 November 2007Group of companies' accounts made up to 30 June 2007 (51 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007Group of companies' accounts made up to 30 June 2007 (51 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
4 June 2007Ad 11/05/07--------- £ si [email protected]=104165 £ ic 5570497/5674662 (2 pages)
4 June 2007Ad 11/05/07--------- £ si [email protected]=104165 £ ic 5570497/5674662 (2 pages)
1 June 2007Auditor's resignation (1 page)
1 June 2007Auditor's resignation (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
15 January 2007Ad 15/12/06--------- £ si [email protected]=537392 £ ic 5033105/5570497 (8 pages)
15 January 2007Ad 15/12/06--------- £ si [email protected]=537392 £ ic 5033105/5570497 (8 pages)
15 January 2007Statement of affairs (111 pages)
15 January 2007Statement of affairs (111 pages)
9 January 2007Return made up to 07/12/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 January 2007Return made up to 07/12/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
9 December 2006Group of companies' accounts made up to 30 June 2006 (50 pages)
9 December 2006Group of companies' accounts made up to 30 June 2006 (50 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
9 June 2006Ad 01/06/06--------- £ si [email protected]=802 £ ic 5032301/5033103 (2 pages)
9 June 2006Ad 01/06/06--------- £ si [email protected]=802 £ ic 5032301/5033103 (2 pages)
5 May 2006Ad 26/04/06--------- £ si [email protected]=450 £ ic 5031851/5032301 (2 pages)
5 May 2006Ad 26/04/06--------- £ si [email protected]=450 £ ic 5031851/5032301 (2 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=111715 £ ic 4920136/5031851 (2 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=111715 £ ic 4920136/5031851 (2 pages)
3 April 2006Ad 27/03/06--------- £ si [email protected]=753 £ ic 4919383/4920136 (2 pages)
3 April 2006Ad 27/03/06--------- £ si [email protected]=753 £ ic 4919383/4920136 (2 pages)
2 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2006Resolutions
  • RES13 ‐ Cancellation of sec 20/02/06
(1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Resolutions
  • RES13 ‐ Cancellation of sec 20/02/06
(1 page)
31 January 2006Return made up to 07/12/05; bulk list available separately (10 pages)
31 January 2006Return made up to 07/12/05; bulk list available separately (10 pages)
19 January 2006Ad 09/01/06--------- £ si [email protected]=400 £ ic 4911145/4911545 (2 pages)
19 January 2006Ad 09/01/06--------- £ si [email protected]=400 £ ic 4911145/4911545 (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Ad 21/12/05--------- £ si [email protected]=500 £ ic 4910645/4911145 (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Ad 21/12/05--------- £ si [email protected]=500 £ ic 4910645/4911145 (2 pages)
7 December 2005Group of companies' accounts made up to 30 June 2005 (48 pages)
7 December 2005Group of companies' accounts made up to 30 June 2005 (48 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
23 December 2004Ad 08/12/04--------- £ si [email protected]=1022 £ ic 4909623/4910645 (2 pages)
23 December 2004Ad 08/12/04--------- £ si [email protected]=1022 £ ic 4909623/4910645 (2 pages)
16 December 2004Return made up to 07/12/04; bulk list available separately (10 pages)
16 December 2004Return made up to 07/12/04; bulk list available separately (10 pages)
14 December 2004Group of companies' accounts made up to 30 June 2004 (50 pages)
14 December 2004Group of companies' accounts made up to 30 June 2004 (50 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
2 November 2004Nc inc already adjusted 07/12/90 04/12/89 (1 page)
2 November 2004Nc inc already adjusted 07/12/90 04/12/89 (1 page)
2 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
21 April 2004Ad 08/04/04--------- £ si [email protected]=1275 £ ic 4908346/4909621 (2 pages)
21 April 2004Ad 08/04/04--------- £ si [email protected]=1275 £ ic 4908346/4909621 (2 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
22 January 2004Ad 12/01/04--------- £ si [email protected]=364 £ ic 4907982/4908346 (2 pages)
22 January 2004Ad 12/01/04--------- £ si [email protected]=364 £ ic 4907982/4908346 (2 pages)
18 January 2004Ad 06/01/04--------- £ si [email protected]=13498 £ ic 4894484/4907982 (4 pages)
18 January 2004Ad 06/01/04--------- £ si [email protected]=13498 £ ic 4894484/4907982 (4 pages)
9 January 2004Return made up to 07/12/03; bulk list available separately (10 pages)
9 January 2004Return made up to 07/12/03; bulk list available separately (10 pages)
10 December 2003Group of companies' accounts made up to 30 June 2003 (48 pages)
10 December 2003Group of companies' accounts made up to 30 June 2003 (48 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
28 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2003Ad 14/10/03--------- £ si [email protected]=15342 £ ic 4879142/4894484 (2 pages)
25 October 2003Ad 14/10/03--------- £ si [email protected]=15342 £ ic 4879142/4894484 (2 pages)
3 October 2003New director appointed (3 pages)
3 October 2003New director appointed (3 pages)
8 September 2003Secretary's particulars changed (1 page)
8 September 2003Secretary's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
20 February 2003Ad 29/01/03--------- £ si [email protected]=570566 £ ic 4308576/4879142 (4 pages)
20 February 2003Statement of affairs (72 pages)
20 February 2003Ad 29/01/03--------- £ si [email protected]=570566 £ ic 4308576/4879142 (4 pages)
20 February 2003Statement of affairs (72 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2003Nc inc already adjusted 29/01/03 (1 page)
5 February 2003Nc inc already adjusted 29/01/03 (1 page)
22 January 2003Listing of particulars (101 pages)
22 January 2003Listing of particulars (101 pages)
17 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2003Ad 19/12/02--------- £ si [email protected]=2435 £ ic 4306141/4308576 (2 pages)
9 January 2003Ad 19/12/02--------- £ si [email protected]=2435 £ ic 4306141/4308576 (2 pages)
6 January 2003Return made up to 07/12/02; bulk list available separately (9 pages)
6 January 2003Return made up to 07/12/02; bulk list available separately (9 pages)
10 December 2002Group of companies' accounts made up to 30 June 2002 (45 pages)
10 December 2002Group of companies' accounts made up to 30 June 2002 (45 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
23 September 2002Ad 12/09/02--------- £ si [email protected]=1217 £ ic 4304920/4306137 (2 pages)
23 September 2002Ad 12/09/02--------- £ si [email protected]=1217 £ ic 4304920/4306137 (2 pages)
15 August 2002Ad 06/08/02--------- £ si [email protected]=2435 £ ic 4302485/4304920 (2 pages)
15 August 2002Ad 06/08/02--------- £ si [email protected]=2435 £ ic 4302485/4304920 (2 pages)
3 August 2002Ad 24/07/02--------- £ si [email protected]=811 £ ic 4301674/4302485 (2 pages)
3 August 2002Ad 24/07/02--------- £ si [email protected]=811 £ ic 4301674/4302485 (2 pages)
31 July 2002Ad 22/07/02--------- £ si [email protected]=19481 £ ic 4282193/4301674 (6 pages)
31 July 2002Ad 22/07/02--------- £ si [email protected]=19481 £ ic 4282193/4301674 (6 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
17 May 2002Ad 01/05/02--------- £ si [email protected]=628 £ ic 4281565/4282193 (2 pages)
17 May 2002Ad 01/05/02--------- £ si [email protected]=628 £ ic 4281565/4282193 (2 pages)
7 May 2002Ad 15/04/02--------- £ si [email protected]=20833 £ ic 4260732/4281565 (2 pages)
7 May 2002Ad 15/04/02--------- £ si [email protected]=20833 £ ic 4260732/4281565 (2 pages)
27 March 2002Ad 18/03/02--------- £ si [email protected]=628 £ ic 4260104/4260732 (2 pages)
27 March 2002Ad 18/03/02--------- £ si [email protected]=628 £ ic 4260104/4260732 (2 pages)
14 January 2002Ad 04/01/02--------- £ si [email protected]=167 £ ic 4259937/4260104 (2 pages)
14 January 2002Ad 04/01/02--------- £ si [email protected]=167 £ ic 4259937/4260104 (2 pages)
8 January 2002Return made up to 07/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2002Return made up to 07/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2001Ad 06/12/01--------- £ si [email protected]=828 £ ic 4259107/4259935 (2 pages)
18 December 2001Ad 06/12/01--------- £ si [email protected]=828 £ ic 4259107/4259935 (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
26 October 2001Group of companies' accounts made up to 30 June 2001 (47 pages)
26 October 2001Group of companies' accounts made up to 30 June 2001 (47 pages)
9 October 2001Ad 18/09/01--------- £ si [email protected]=469 £ ic 4258638/4259107 (2 pages)
9 October 2001Ad 18/09/01--------- £ si [email protected]=469 £ ic 4258638/4259107 (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page)
9 April 2001Registered office changed on 09/04/01 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page)
9 April 2001Secretary resigned (1 page)
31 January 2001Ad 18/01/01--------- £ si [email protected]=319 £ ic 4258319/4258638 (2 pages)
31 January 2001Ad 18/01/01--------- £ si [email protected]=319 £ ic 4258319/4258638 (2 pages)
22 January 2001Return made up to 07/12/00; bulk list available separately (7 pages)
22 January 2001Return made up to 07/12/00; bulk list available separately (7 pages)
17 January 2001Ad 22/12/00--------- £ si [email protected]=319 £ ic 4258000/4258319 (2 pages)
17 January 2001Ad 22/12/00--------- £ si [email protected]=319 £ ic 4258000/4258319 (2 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001Ad 15/12/00--------- £ si [email protected]=182000 £ ic 4076000/4258000 (2 pages)
9 January 2001Ad 15/12/00--------- £ si [email protected]=182000 £ ic 4076000/4258000 (2 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
19 December 2000New director appointed (3 pages)
19 December 2000New director appointed (3 pages)
28 November 2000Full group accounts made up to 30 June 2000 (40 pages)
28 November 2000Full group accounts made up to 30 June 2000 (40 pages)
24 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 November 2000Ad 08/09/00--------- £ si [email protected]=33333 £ ic 4042667/4076000 (2 pages)
15 November 2000Ad 08/09/00--------- £ si [email protected]=33333 £ ic 4042667/4076000 (2 pages)
15 November 2000Particulars of contract relating to shares (4 pages)
15 November 2000Particulars of contract relating to shares (4 pages)
9 November 2000Ad 22/08/00--------- £ si [email protected]=100 £ ic 3868692/3868792 (2 pages)
9 November 2000Ad 22/08/00--------- £ si [email protected]=100 £ ic 3868692/3868792 (2 pages)
9 November 2000Ad 02/10/00--------- £ si [email protected]=173875 £ ic 3868792/4042667 (2 pages)
9 November 2000Ad 02/10/00--------- £ si [email protected]=173875 £ ic 3868792/4042667 (2 pages)
13 September 2000Ad 15/08/00--------- £ si [email protected]=229 £ ic 3868463/3868692 (2 pages)
13 September 2000Ad 21/08/00--------- £ si [email protected]=688 £ ic 3867775/3868463 (2 pages)
13 September 2000Ad 15/08/00--------- £ si [email protected]=229 £ ic 3868463/3868692 (2 pages)
13 September 2000Ad 21/08/00--------- £ si [email protected]=688 £ ic 3867775/3868463 (2 pages)
16 August 2000Ad 21/07/00--------- £ si [email protected]=1376 £ ic 3866399/3867775 (2 pages)
16 August 2000Ad 21/07/00--------- £ si [email protected]=1376 £ ic 3866399/3867775 (2 pages)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
21 July 2000Ad 03/07/00--------- £ si [email protected]=2683 £ ic 3863716/3866399 (3 pages)
21 July 2000Ad 03/07/00--------- £ si [email protected]=2683 £ ic 3863716/3866399 (3 pages)
12 May 2000Ad 19/04/00--------- £ si [email protected]=743 £ ic 3862973/3863716 (2 pages)
12 May 2000Ad 19/04/00--------- £ si [email protected]=743 £ ic 3862973/3863716 (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2000Return made up to 07/12/99; bulk list available separately (8 pages)
5 January 2000Return made up to 07/12/99; bulk list available separately (8 pages)
13 December 1999Full group accounts made up to 30 June 1999 (43 pages)
13 December 1999Full group accounts made up to 30 June 1999 (43 pages)
7 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
8 March 1999Particulars of mortgage/charge (6 pages)
8 March 1999Particulars of mortgage/charge (6 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
5 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 January 1999Company name changed eleco holdings public LIMITED co mpany\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed eleco holdings public LIMITED co mpany\certificate issued on 05/01/99 (2 pages)
29 December 1998Return made up to 07/12/98; bulk list available separately (7 pages)
29 December 1998Return made up to 07/12/98; bulk list available separately (7 pages)
9 December 1998Full group accounts made up to 30 June 1998 (45 pages)
9 December 1998Full group accounts made up to 30 June 1998 (45 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 January 1998Full group accounts made up to 30 June 1997 (43 pages)
11 January 1998Full group accounts made up to 30 June 1997 (43 pages)
31 December 1997Return made up to 07/12/97; bulk list available separately (10 pages)
31 December 1997Return made up to 07/12/97; bulk list available separately (10 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
26 August 1997Director resigned (2 pages)
26 August 1997Director resigned (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
11 February 1997Director resigned (1 page)
18 December 1996Return made up to 07/12/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 December 1996Return made up to 07/12/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 December 1996Full group accounts made up to 30 June 1996 (42 pages)
13 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 December 1996Full group accounts made up to 30 June 1996 (42 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
30 June 1996Interim accounts made up to 31 December 1995 (6 pages)
30 June 1996Interim accounts made up to 31 December 1995 (6 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
14 March 1996Ad 27/02/96--------- £ si [email protected]=891455 £ ic 2971518/3862973 (3 pages)
14 March 1996Ad 27/02/96--------- £ si [email protected]=891455 £ ic 2971518/3862973 (3 pages)
18 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 January 1996Listing of particulars (24 pages)
26 January 1996Listing of particulars (24 pages)
2 January 1996Return made up to 07/12/95; bulk list available separately (12 pages)
2 January 1996Return made up to 07/12/95; bulk list available separately (12 pages)
21 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
20 November 1995Full group accounts made up to 30 June 1995 (46 pages)
20 November 1995Full group accounts made up to 30 June 1995 (46 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (282 pages)
19 August 1994Statement of affairs (12 pages)
19 August 1994Statement of affairs (12 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
12 January 1990Full group accounts made up to 30 June 1989 (28 pages)
12 January 1990Full group accounts made up to 30 June 1989 (28 pages)
1 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 January 1988Full group accounts made up to 30 June 1987 (33 pages)
24 January 1988Full group accounts made up to 30 June 1987 (33 pages)
5 January 1988Memorandum and Articles of Association (58 pages)
5 January 1988Memorandum and Articles of Association (58 pages)
13 January 1987Group of companies' accounts made up to 30 June 1986 (31 pages)
13 January 1987Group of companies' accounts made up to 30 June 1986 (31 pages)
11 July 1939Incorporation (52 pages)
11 July 1939Certificate of incorporation (1 page)
11 July 1939Certificate of incorporation (1 page)
11 July 1939Incorporation (52 pages)